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

Mr Barry Charles Warmisham

British – Born 62 years ago (July 1961)

Mr Barry Charles Warmisham
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Current appointments

Resigned appointments

2,242

Closed appointments

Companies

Company NameAccess Garage Doors (South Wales) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
90 Tyn-Y-Parc Road
Rhiwbina
Cardiff
CF14 6BQ
Wales
Company NameDecadent Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
37 Oswin Road
Leicester
LE3 1HR
Company NameAbcast Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameRoyston Cycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
44a High Street
Royston
Hertfordshire
SG8 9AW
Company NameLicence Check Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment Duration1 day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Wootton Business Park Wootton Business Park
Besselsleigh Road
Wootton
OX13 6FD
Company NameFalcon Commissioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
9 Smithy Way
Shepshed
Loughborough
Leics
LE12 9TQ
Company NameAmbermill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
22 Woodland Road
Upper Norwood
London
SE19 1NT
Company NameRobert Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Celia Crescent
Exeter
EX4 9DR
Company NameO'Keeffe Building Wirral Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Sidney Villa
67 Sidney Road
Tranmere
Wirral
CH42 5LZ
Wales
Company NameDunleavy Vineyards Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
11 Egerton Road
Bristol
BS7 8HN
Company NameHumble Bee Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
11 Egerton Road
Bristol
BS7 8HN
Company NameFozia Shah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lynch Farm The Lynch
Kensworth
Dunstable
LU6 3QZ
Company NameJ Low Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
574 Wollaton Road
Wollaton
Nottingham
NG8 2AA
Company NameS7 Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
49 Mill Street
Cannock
Staffordshire
WS11 0DR
Company NameBowburn Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2008 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
7 Ayrefield Road
Roby Mill
Skelmersdale
WN8 0QP
Company NameSLC Care Agency Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Healthcare House High Street
Pentre Broughton
Wrexham
LL11 6AG
Wales
Company Name137 Gladstone Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
137c Gladstone Road
Wimbledon
London
SW19 1QS
Company NameS H Kiani Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
71 Russel Drive
Wollaton
Nottingham
NG8 2BA
Company NameMore Creativity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameFlintshire Hydraulic Services (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameJog & Shuttle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
65 Market Street
Hednesford
Cannock
Staffordshire
WS12 1AD
Company NameAdeva Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameDelta Power Commissioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 Lindisfarne Drive
Loughborough
Leicestershire
LE11 4FX
Company NameS J A Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
HD8 8AE
Company NameWindsor Court Management Company (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
271 Huntington Road
York
YO31 9BR
Company NameLj Electrics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
4 St Peters Pavement
Pitsea
Basildon
Essex
SS14 3NL
Company NameJW Consult Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Regus House Admirals Park
Victory Way
Dartford
Kent
DA2 6QD
Company NameA L Jennings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
39 Ashby Meadows
Spilsby
Lincolnshire
PE23 5DN
Company NameRubens Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameSAMA Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameM.A.W. Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
74 Norton Lane
Burntwood
Staffordshire
WS7 0HW
Company NameP M R Construction (COV) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 10 The Colbalt Centre Siskin Parkway East
Middlemarch Business Park
Coventry
West Midlands
CV3 4PE
Company NameTSV Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
7 Alexander Mews
Balderton
Newark
NG24 3XA
Company Name33 Regina Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
33 Regina Road
West Ealing
London
W13 9EG
Company NameHawthorn Court Management Company (Southcroft) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
104 Castle Way
Willington
Derby
DE65 6BU
Company Name26 Nottingham Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
27 Kelmscott Road
London
SW11 6QX
Company NameWestgate Transport Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Skate Hut
Amber Way
Halesowen
B62 8AY
Company NameTokyo Bakery (Europe) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Riverside Buildings County Hall
Westminster Bridge Road
London
SE1 7PB
Company NameTelescope Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Metford Place
Bristol
BS6 7LE
Company NameR A James Clocks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
48 St. John Street
Ashbourne
Derbyshire
DE6 1GH
Company NameJuddallium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
6 St. Audreys Way
Ely
CB6 1DF
Company NameDGW (Essex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Princes Court
Beauchamps Drive
Wickford
Essex
SS11 8LS
Company NameScorpio 3D Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middx
HA5 3QA
Company NameAisha Arshad Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Flat 16, Edgbaston Building 25 Pavillion Close
Burnmoor Street
Leicester
Leicestershire
LE2 7HS
Company NameGralf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameElectrical Initiative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
184a Beckenham Road
Beckenham
Kent
BR3 4RJ
Company NameAJB & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
CB6 3NW
Company NameR & D Tax And Grants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kbs House 5 Springfield Court
Summerfield Road
Bolton
BL3 2NT
Company NameJohn Reed Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
43 Rokeby Drive
Kenton
Newcastle Upon Tyne
Tyne And Wear
NE3 4JY
Company NameRiverside Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Riverside Crescent
Bakewell
Derbyshire
DE45 1HF
Company NameMalva Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
Company NameThe Cotswold Linen Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Booth Street Chambers
32 Booth Street
Ashton-Under-Lyne
Lancashire
OL6 7LQ
Company NameDarwill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 10 Rockingham Bus Park
Rockingham Row Birdwell
Barnsley
South Yorkshire
S70 5TW
Company NameCornucopia Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Compass House
6 Billetfield
Taunton
Somerset
TA1 3NN
Company NameBiolipid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
33 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RG
Company NameBirchell Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 1 Beacon Quay
Torquay
TQ1 2BG
Company NameABC Day Nursery (Willenhall) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
West Midlands House
9 Bath Street
Willenhall
West Midlands
WV13 2EY
Company NameWoodward & Sons [Earl Shilton] Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Office 17 The Atkins Building
Lower Bond Street
Hinckley
Leicestershire
LE10 1QU
Company NameGentles Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 18 Mill Farm Industrial Estate Lisvane Road
Lisvane
Cardiff
CF14 0SH
Wales
Company NameSR Merchandise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Rosebriars
Shirley
Solihull
W Midlands
B90 1EG
Company NameDanvic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
45 Kings Road
Biggin Hill
Westerham
Kent
TN16 3XX
Company NameNRB Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameJudo Economics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameBollin Valley Flooring Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
18 Brampton Avenue
Macclesfield
SK10 3DY
Company NameImpact Properties UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Capenor Close
Portishead
Bristol
BS20 6RH
Company NameThe London Road Coachworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameOld Worlde School House Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
195 St. Pauls Wood Hill
Orpington
Kent
BR5 2SR
Company NameCitrus Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Itec House Hawkfield Way
Whitchurch
Bristol
BS14 0BL
Company NameThe Cotswold Bakehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Bell House
Church Street
Chipping Campden
Gloucestershire
GL55 6JG
Wales
Company NameHansell Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
24 Brockley View
London
SE23 1SL
Company NameA.B. Health Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
4 Turnberry Walk
Durham
DH1 3UY
Company NameBower Skip Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Clayfield Works Clay Lane
Slaithwaite
Huddersfield
West Yorkshire
HD7 5BG
Company NameWhyke Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Beech Lodge Beech Copse, West End Road
West End
Southampton
Hants
SO30 3PJ
Company NameGienova Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8 Bridges Road
Norton Canes
Cannock
Staffordshire
WS11 9PB
Company NameAes Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Woburn House
Vernon Gate
Derby
Derbyshire
DE1 1UL
Company NameAes Defence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Woburn House
Vernon Gate
Derby
Derbyshire
DE1 1UL
Company NameSpecialist Radiology Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Church Farm Main Street
Willey
Rugby
CV23 0SH
Company NameChase Plumbing Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 13 Beechwood Business Park Burdock Close
Hawks Green
Cannock
Staffordshire
WS11 7GB
Company NameDJE Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Oakhurst House
57 Ashbourne Road
Derby
Derbyshire
DE22 3FS
Company NameD G A Project Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kinnair & Co Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameHumanshaped Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameOakwhite Contracts Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
41 High Street
Royston
Hertfordshire
SG8 9AW
Company NameThe Big Kick Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment Duration6 days (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NameNew Connections Double Glazing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit B1 Highcliffe Farmyard
132a Highcliffe Drive
Wickford
Essex
SS12 0JG
Company NameWebb'S Motor Caravans (Reading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Northover House 132a Bournemouth Road
Chandlers Ford
Eastleigh
Hants
SO53 3AL
Company Name4 Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Lynross Close
Harold Wood
Romford
Essex
RM3 0HB
Company NameOracle Accounting Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Loughton Way
Buckhurst Hill
Essex
IG9 6AE
Company NameICT Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 7 Landmere Lane
Edwalton
Nottingham
NG12 4DG
Company Name3 Worlingham Road Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2009)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
80 Larkhall Rise
Clapham
London
SW4 6LB
Company NameGreenland Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Brook House
Moss Grove
Kingswinford
West Midlands
DY6 9HS
Company NameAutokraft Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Churchfield House
36 Vicar Street
Dudley
West Midlands
DY2 8RG
Company NameRegalwood Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
St Johns Court
St. Johns Road
Stourbridge
DY8 1EH
Company NameLodge Farm Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Moorgate House
Clifton Moor Gate
York
YO30 4WY
Company NameTYCO Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameTeignbridge Propellers International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Great Western Way
Forde Road
Newton Abbot
Devon
TQ12 4AW
Company NameDuncan Propellers Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Great Western Way
Forde Road
Newton Abbot
Devon
TQ12 4AW
Company NameCompetitive Edge Golf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 01 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Disley Golf Club Stanley Hall Lane
Disley
Stockport
SK12 2JX
Company NameDeavesons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThe Governance Forum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company Name23 Mayflower Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
23 Mayflower Road
London
SW9 9JY
Company NameBrand-Ing Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
14 East Bay Lane Plexal Queen Elizabeth Olympic Park
Here East
London
E20 3BS
Company NameLocal Government Futures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
St Georges Court
Winnington Avenue
Northwich
CW8 4EE
Company NameBakers Court (Ramsden Heath) Essex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
146 High Street
Billericay
Essex
CM12 9DF
Company NameCatreus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
67 Victoria Road
Horley
RH6 7QH
Company NameSpx365 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 17 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameTribe-People Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Roxby House Suites 5&7, 3rd Floor
20-22 Station Road
Sidcup
Kent
DA15 7EJ
Company NameSixteen Sunderland Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
619 Holloway Road
London
N19 5SS
Company NameBoddingtons Power Controls Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 1 Chelmsford Road Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1XG
Company NameDr A Sriemevan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameIvymanor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment Duration8 months, 2 weeks (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
56 Alcester Road
Studley
Warwickshire
B80 7NP
Company NameS&JL Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameHazport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Grange Park
Shawbury Road
Wem
Shropshire
SY4 5PF
Wales
Company NameCPP Waste & Recycling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
7 Cross Green Cottages
South Darley
Matlock
Derbyshire
DE4 2JU
Company NameFink Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameAllied Infoservices Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kinnair Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameSt. Kea Property Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 South View
Perrancoombe
Perranporth
Cornwall
TR6 0JB
Company NameBayleaf Gardening Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Stileway Clarks Barn Rd
Loddiswell
Kingsbridge
TQ7 4EL
Company Name85 Haverhill Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 205 Cervantes House 5-9 Headstone Road
Harrow
HA1 1PD
Company NameThomas & Vint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Hornton Grounds Farm
Hornton
Banbury
Oxfordshire
OX15 6HH
Company NameLaing & Norris Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
44 The Pantiles
Tunbridge Wells
Kent
TN2 5TN
Company NameEast Bank Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
40 Monkswood Rise
Leeds
West Yorkshire
LS14 1DT
Company NameCerebrum Private Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameHollands Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ladywood House Ladywood Works
Leicester Road
Lutterworth
Leicestershire
LE17 4HD
Company NameCustom IT Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1749 London Road
Leigh On Sea
Essex
SS9 2SW
Company NameEstod Modelling Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 Brick Kiln Way
Bedworth
CV12 9DP
Company NameWhy Not Test Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Old Vicarage
51 St. John Street
Ashbourne
Derbyshire
DE6 1GP
Company NameOLLY Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
39 Long Acre
London
WC2E 9LG
Company NameDerma Medical (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10 Kensington Church Street
Kensington
London
W8 4EP
Company NameJames Oakland (Leicester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
7-11 Welford Road
Blaby
Leicester
LE8 4FT
Company NameEyedigit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 34 Lambourne Crescent
Llanishen
Cardiff
CF14 5GG
Wales
Company NameG & L Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Suite 9 Pine Court Business Centre
36 Gervis Road
Bournemouth
BH1 3DH
Company NameThe Hall (Selby) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
31 Bainbridge Drive
Selby
North Yorkshire
YO8 4QN
Company NameTOSH Catering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
38 Whittlesford Road
Newton
Cambridgeshire
CB22 5PH
Company NameXclusive Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Dewar House
Unit B, Central Road
Harlow
Essex
CM20 2ST
Company NamePhase Electrical Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit K, Phase House
Fircroft Way
Edenbridge
TN8 6EL
Company NameWeldscan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Second Floor
3 Liverpool Gardens
Worthing
West Sussex
BN11 1TF
Company NameEurope Wired Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameNEIL The Caravan Medic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10 Thorntree Close
Leicester
Leicestershire
LE3 9QS
Company NameLontel Corporate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
City Tower, Level 5
40 Basinghall Street
London
EC2V 5DE
Company NameArborforce Tree Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kinnair Aston House
Redburn Road
Newcastle-Upon-Tyne
Tyne & Wear
NE5 1NB
Company NameSanwall Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Narford Road
London
E5 8RJ
Company NameA & N Drywall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Accountax House 420a Streatham High Road
London
SW16 3SN
Company NamePicklock Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameOakwood Green Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Hollow
Pennylands Bank
Broadway
Worcestershire
WR12 7HZ
Company NameStanford Park Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
11 Brindley Place 2 Brunswick Square
Birmingham
B1 2LP
Company Name4 Harold Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Flat A, 4
Harold Road
London
N8 7DE
Company Name2 Harold Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
51 Joy Lane
Whitstable
CT5 4DE
Company Name5G Technologies Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameTop Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Cnc Laminates Colebrook Industrial Estate
Longfield Road
Tunbridge Wells
Kent
TN2 3DG
Company NameTo View Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ibex House
76-77 Malt Mill Lane
Halesowen
West Midlands
B62 8JJ
Company NameTaylor'S Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameNazir Bhat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMYED Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2009 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameOne Stop Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Three Mill Lane Studios
Three Mill Lane
London
E3 3DU
Company NameClewlow Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
41 High Street
Royston
Hertfordshire
SG8 9AW
Company NameFleet Street Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
19 Gladstone Road
Dorridge
Solihull
West Midlands
B93 8BX
Company NameShipman Financial Planning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ground Floor Eagle House, 1 Babbage Way
Exeter Science Park
Exeter
Devon
EX5 2FN
Company NameMark Whiteley Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
J W S Hopper Hill Road
Scarborough Business Park
Scarborough
North Yorkshire
YO11 3YS
Company NameASG Construction Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Shangri-La Farm
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Company NameCable Services International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Bridge House Bridge Road
Wrexham Industrial Estate
Wrexham
LL13 9PS
Wales
Company NameBMP Services (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
19 The Sidings
Lower Stondon
Henlow
Bedfordshire
SG16 6FJ
Company NameGeneric Design Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameWandwaver Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameThe Elkington Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameLife Science Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameGeoseal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit B3 Wem Industrial Estate, Soulton Road
Wem
Shrewsbury
Shropshire
SY4 5SD
Wales
Company NameDrilling Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit B3 Wem Industrial Estate Soulton Road
Wem
Shrewsbury
Shropshire
SY4 5SD
Wales
Company NameTaylored Life Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Workbox
Wharf Road
Penzance
Cornwall
TR18 4FG
Company NameRSB Poultry Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Oaks Poolhead Lane
Earlswood
Solihull
B94 5ES
Company NameUpton Road Property Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1c Magdalene Road
Torquay
TQ1 4AF
Company NameMarley & Scrooge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameSafe Hostels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameDragonsticks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameJTD Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
201 New Mill Road
Brockholes
Holmfirth
HD9 7AL
Company NameSGAW Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment Duration1 month (Resigned 16 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameKookaburra Kitchens & Bathrooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 4 Metal & Ores Trading Estate Hanbury Road
Stoke Prior
Bromsgrove
Worcs
B60 4JZ
Company NameS J Ayres Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Rippledale House
Rippledale Close
Cheltenham
GL51 6HD
Wales
Company NamePaul Kobayashi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
7 Wessex Avenue
Shillingstone
Blandford Forum
DT11 0TG
Company NameWefixnow Investment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameN A Moore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameWinthorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 9, Chettisham Business Park Lynn Road
Chettisham
Ely
Cambridgeshire
CB6 1RY
Company NameAbbey Developments Southern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Suite 9 Pine Court Business Centre
36 Gervis Road
Bournemouth
BH1 3DH
Company NameClaudia Dorsch Interior Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
34 Devon Square
Newton Abbot
Devon
TQ12 2HH
Company NameAbbeytoys2003 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 9 Pine Court Business Centre
36 Gervis Road
Bournemouth
BH1 3DH
Company Name16 Glenluce Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 2 16 Glenluce Road
London
SE3 7SB
Company NameSafewear Cardiff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1 Seaview Industrial Estate
Lewis Road
Cardiff
CF24 5EB
Wales
Company NameMolly Harvey Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Wirral
Merseyside
CH62 3QG
Wales
Company NameAQC Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameScriven Property Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Company NameJulia'S Tea Rooms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 January 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14 Elm Close
Witchford
Ely
Cambridgeshire
CB6 2JH
Company NamePendine Park Care Organisation Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Rgistration Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bromfield House Ellice Way
Wrexham Technology Park
Wrexham
LL13 7YW
Wales
Company NameClinicalcomms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
64 Closemead Close
Northwood
HA6 2RZ
Company NameTask B Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor
Stirling House
Outram’S Wharf, Little Eaton
Derby
DE21 5EL
Company NamePluslink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Golden Well House Golden Mile (A48)
Brocastle
Bridgend
Mid Glamorgan
CF35 5AU
Wales
Company NameLINX Fire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Boyslade Road East
Burbage
Hinckley
Leicestershire
LE10 2RQ
Company NameKCS Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 North Street
Wigston
Leicester
LE18 1PS
Company NameA And C Brookes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Warre Close
Churchover
Rugby
CV23 0FU
Company NameCare Costs Covered Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51-52 St Johns Square
London
EC1V 4NH
Company NameMoreton Carpet Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
366 Hoylake Road
Wirral
CH46 6DF
Wales
Company NameGardiner Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bank Street Business Centre
6 Bank Street
Malvern
Worcestershire
WR14 2JN
Company NameFire Doors Complete Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameWxyz2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NamePatrick Musto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
LE17 4AD
Company NameP Conboy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AP
Company NameThe Head Office (Stevenage) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NamePeter Rea Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Old Vicarage Church Road
Great Glen
Leicester
LE8 9FE
Company NameCFC 47 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameANM Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
26 Heol St Denys
Lisvane
Cardiff
CF14 0RU
Wales
Company NamePari Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameLARA F Collections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 9 Pine Court Business Centre
36 Gervis Road
Bournemouth
BH1 3DH
Company NameBolt (YWJ) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameMichael Fairfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameMNJ Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 9 Pine Court Business Centre
36 Gervis Road
Bournemouth
BH1 3DH
Company NameTaylor'S 4X4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Queen'S Park Road, Handbridge
Chester
Cheshire
CH4 7AD
Wales
Company NameOccsafe Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameOrange Panda Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameBeaumont Nursing Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Coach House Grange Walk
Grangeways
Brighton
BN1 8WL
Company NameC V Commercials (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameCraftmaster Paints Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Academy Works Norman Way
Over Industrial Park
Over
Cambridgeshire
CB24 5QE
Company NameRobert Powell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameWilliams Haulage (Warehousing & Distribution) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Williams Haulage Ltd Old Station Road
Cynwyd
Corwen
Denbighshire
LL21 0ET
Wales
Company NameNoakes Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameBrookland Sand & Aggregates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Littlejohns Pit
Cocksbarrow
St. Austell
Cornwall
PL26 8XT
Company NameBeaconrisk Health & Safety Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Wainwrights Accountants,Faversham House Wirral International Business Park
Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Company NameDitchling Press Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Amelia House
Crescent Road
Worthing
West Sussex
BN11 1QR
Company NameKnight Electronics UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Heame House 23 Bilston Street
Sedgley
Dudley
DY3 1JA
Company Name9 Elvaston Place Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
71 Queen Victoria Street
London
EC4V 4BE
Company NameZahid Kazmi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
90-92 High Street
Evesham
Worcestershire
WR11 4EU
Company NameBoisdale Of Canary Wharf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Eccleston Street
London
SW1W 9LX
Company NameRbconsult Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19/21 Swan Street
West Malling
Kent
ME19 6JU
Company NameSquare Numbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameSmith And Jones Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1 The Boldings
Astley Abbotts
Bridgnorth
Shropshire
WV16 4SS
Company NameGeneration Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NamePerseus Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Brook End Cottage
Bow Meadow Lane
Newborough End
Derbyshire
DE13 8SR
Company NameArcus Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Jackson Avenue
Culcheth
Warrington
WA3 4EJ
Company NameIA2O Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
57a Broadway
Leigh-On-Sea
SS9 1PE
Company Name60 Salterford Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
60 Salterford Road
London
SW17 9TF
Company NameSJM Dentistry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company Name376 Durnsford Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
376 Durnsford Road
London
SW19 8DY
Company NameS Chari Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameEnsign Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2010 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Century Way
March
Cambridgeshire
PE15 8QW
Company NameTwo Dales News Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameGlobal Machinery Services (SPC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Company NameMulberry Froud Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameFF03 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameAzo Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Reynolds Fields
Higham
Rochester
Kent
ME3 7LY
Company NameLarchglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment Duration2 days (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 3 Hepworth Park
Brook Street
Redditch
Worcestershire
B98 8NZ
Company NameFarrukh M Bajwa Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameAJ Insurance Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameArchgate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Thatch Cottage Marlbrook Lane
Sale Green
Droitwich
Worcestershire
WR9 7LW
Company NameInvigor8Tion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Moor Farm Kings Lane
Sotherton
Beccles
Suffolk
NR34 8AF
Company NameR K Pathmanathan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
33 Elms Road
Leicester
LE2 3JD
Company NameMackay Property Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Bell Street
Sawbridgeworth
CM21 9AR
Company NameEkoride Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
36 Abbotsbury Road
Weymouth
Dorset
DT4 0AE
Company Name16-17 Warwick Road (Stratford Upon Avon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1-3 Merstow Green
Evesham
Worcestershire
WR11 4BD
Company NameAJ Insurance Service (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameBudget Self Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameMersea Island Holiday Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Maylands Building
200 Maylands Avenue
Hemel Hempstead
HP2 7TG
Company NameContinental Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameStructural Membranes Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameT Trotter Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameFuncool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hants
BH24 3LD
Company NameStevens Belting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameP & D Coins & Antiquities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
634 Newport Road
Rumney
Cardiff
CF3 4FE
Wales
Company NameCare Force Holdings (Domiciliary Care) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
Company NameMSI Refrigeration Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1225 Yardley Wood
Shirley
Solihull
West Midlands
B90 1LA
Company NameDalskats Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameM D Fox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Kings Court
Harwood Road
Horsham
West Sussex
RH13 5UR
Company NameNicholas J Fox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Kings Court
Harwood Road
Horsham
West Sussex
RH13 5UR
Company NamePort Sunlight Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
23 King Georges Drive
Wirral
Merseyside
CH62 5DX
Wales
Company NameBusy Beaver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3a Kensington Gardens
Brighton
East Sussex
BN1 4AL
Company NameHealth Nudge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Keene Way
Galleywood
Chelmsford
Essex
CM2 8NT
Company NameThe Sl Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Company NameR Bhatt Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameJumbler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Optima Accountancy Services Ltd
7 Payne Park
Hitchin
Herts
SG5 1EH
Company NameKinetic It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Horizon Business Centre
Alder Close
Erith
Kent
DA18 4AJ
Company NameKTMB Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
31 St Johns
Worcester
Worcestershire
WR2 5AG
Company NameWilkinson Beven Bespoke Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
321 Bradford Street
Birmingham
B5 6ET
Company NameV Satish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameT M Bourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameScott Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Islay House
Garval Road
Tarbert
Argyll
PA29 6TR
Scotland
Company Name2-24 Netherend Lane And 192-210 Apperley Way Halesowen Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company Name14-44 Apperley Way And 18-44 Pippin Avenue Halesowen Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameArabica Espresso Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Arabica House
Ebberns Road
Hemel Hempstead
Hertfordshire
HP3 9RD
Company Name27 Amhurst Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
27 Amhurst Park
London
N16 5DJ
Company NameG Pathak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Commerce Road Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Company NameJDA 100 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameNorfolk Blue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Home Farm
Cockayne Hatley
Sandy
Bedfordshire
SG19 2EA
Company NameC & N Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Units 1-3, Ulmus Washingley
Peterborough
Cambridgeshire
PE7 3SL
Company NameLiverpool Foot Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
492 Prescot Road
Liverpool
Merseyside
L13 3DB
Company NameSbvision Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameEnglish Village Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameShorty'S (Off Licence) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NamePhoenix Fitness Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 7b10 Cadbury Courtyard
Blackminster Business Park
Evesham
Worcestershire
WR11 7RE
Company Name13 Gillott Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
137-139 Ickneildport Road
Edgbaston
Birmingham
B16 0BJ
Company NameTop Gear Consumables Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 23-26 Cadle Pool Farm The Ridgeway
Stratford-Upon-Avon
Warwickshire
CV37 9RE
Company NameDarwood Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameLarchview Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Highview House, 1st Floor
Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Company Name93-123 Lyde Green Halesowen Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameThe Matlock Glass Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 New Street
Matlock
Derbyshire
DE4 3DN
Company NameE Cowley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameHumphrey And Scace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Grayhaven Hollywood Lane
West Kingsdown
Sevenoaks
Kent
TN15 6JG
Company NameMackay Property Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Bell Street
Sawbridgeworth
CM21 9AR
Company NameRb & Sons (Property Letting) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Moores Cottage Clatterbach
Clent
Stourbridge
DY9 9PG
Company NameGuy Harvey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51b Lesbourne Road
Reigate
RH2 7JX
Company NameBowen Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Hannay Walk
London
SW16 1AS
Company NameThe Old School House Care Home (South West) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NamePendoylan Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Heol St Cattwg
Pendoylan
Near Cowbridge
South Glam
CF71 7UG
Wales
Company NameSpire Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment Duration1 month (Resigned 06 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O B W Residential Ltd Chevron Business Park
Lime Kiln Lane
Southampton
Hampshire
SO45 2QL
Company NameGainsborough Court (Brentwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Burnt Stones Grove
Sheffield
S10 5TU
Company NameKDW Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flint Cottage
Calthorpe Road
Erpingham
Norfolk
NR11 7QL
Company NameR V Lakshmanan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameNicofe Materials Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 3f South Hams Business Park
Churchstow
Kingsbridge
TQ7 3QH
Company NameLibby Saunders & Sons Park Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameSteam Mill Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Steam Mill Railway Lane
Wellow
Bath
Somerset
BA2 8QG
Company NameCapital City Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
16 Theobalds Road
London
WC1X 8PL
Company NameCFC 52 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameTaylor Baines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameWilliams Harfield Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Stationroad
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Kingfisher Business Park Arthur Street
Lakeside
Redditch
B98 8LG
Company NameCM Fabrications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameAUNE Valley Meat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Higher Coarsewell Farm
Ugborough
Ivybridge
Devon
PL21 0HP
Company NameThe Village Bakery (Wrexham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Dtm Legal Llp, Archway House
Station Road
Chester
CH1 3DR
Wales
Company NameArlington Way Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Regisration Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Brueton Avenue
Solihull
West Midlands
B91 3EN
Company NameOptima Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment Duration1 week (Resigned 18 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Paynes Park
Hitchin
Herts
SG5 1EH
Company NameFlexachem U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment Duration3 days (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Burnside, 2 Marshs Paddock
Hickling
Melton Mowbray
Leicestershire
LE14 3AP
Company NameEvans Commercial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Company NameMinerva Place Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 3 Flansham Business Centre, Hoe Lane
Flansham
Bognor Regis
West Sussex
PO22 8NJ
Company NameLukasz Ochal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameTriton Galleries (Dartmouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NamePluscode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 St. Petersgate
Stockport
SK1 1EB
Company NameNexus 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Nexus 3 Limited
9 Kingsley Avenue
Banstead
Surrey
SM7 2JH
Company NameKarjoin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 4 Ealing House
33 Hanger Lane
London
W5 3HJ
Company NameC E Moss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameGrosvenor Court Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
73 Rainford Road Windle
St Helens
Merseyside
WA10 6DE
Company NameA Mobile Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
71 High Street
Billericay
Essex
CM12 9AS
Company Name8 Stanwick Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Stanwick Road
West Kensington
London
W14 8UH
Company NameSigma Connected Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
McLaren Building
46 Priory Queensway
Birmingham
B4 7LR
Company NameInspire Group Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameMatlock Meadows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Masson Farm
Snitterton Road
Matlock
Derbyshire
DE4 3LZ
Company NameYoung Railway Signalling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameAylesford Court (Letchworth) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1 & 2 Aylesford Court
Works Road
Letchworth Garden City
SG6 1LP
Company NameTheatre Experience Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
49 Essex Road
London
E4 6DG
Company NameSmart Care Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bromfield House Ellice Way
Wrexham Technology Park
Wrexham
LL13 7YW
Wales
Company NameBean Hill Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameGrin Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12a Fleet Street
Birmingham
B3 1JL
Company NameNicholas Burfitt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameDanny Saunders Landscapes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14 New Fields
Fen Road
Chesterton
Cambs
CB4 1TU
Company NameMill Lane Users Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 The Mill
Mill Lane Great Alne
Alcester
Warwickshire
B49 6JA
Company NameD C Bouch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMetro Global Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
Company NameCeleres International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company Name167 High Road Broxbourne Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37a High Street
Hoddesdon
EN11 8TA
Company NamePerihan Ali Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMahavir Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2010 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
136 Ballards Lane
Finchley Central
London
Barnet
N3 2PA
Company NameMPM Wholesale Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Quayside House Highland Terrace
Barrington Street
Tiverton
Devon
EX16 6PT
Company NameCounty Hall Estate Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Riverside Building County Hall
Westminster Bridge Road
London
SE1 7PB
Company NameMichaelangelo (Devon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameRota Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 57 Parkside Business Estate
Rolt Street
London
SE8 5JB
Company NameBauer Life Sciences Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Clews Road
Redditch
B98 7ST
Company NameMetis Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
'Chardonnay' Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Company NameCutter Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 4 Thomas Row
Haigh Industrial Estate
Ross-On-Wye
Herefordshire
HR9 5LB
Wales
Company NamePretty Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameW J Rennie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameDW 50 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameHermitage Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameHermitage Marine (Property) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 17 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThe New Frinton Grand Rtm Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Aston House
57-59 Crouch Street
Colchester
Essex
CO3 3EY
Company NameVision Twenty Eight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
33 Salcott Road
Croydon
CR0 4PS
Company NameDKG Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
38 Gladeside
Cambridge
Cambridgeshire
CB4 1GA
Company NameSigma Red Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
McLaren Building
46 Priory Queensway
Birmingham
B4 7LR
Company NameBrighter Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 9 Pine Court Business Centre
36 Gervis Road
Bournemouth
Dorset
BH1 3DH
Company NameField Golf Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameHammond Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameDiamond Court Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
St Johns Court
St. Johns Road
Stourbridge
DY8 1EH
Company NameCandover Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Pine Drive
Ingatestone
CM4 9EF
Company NameBarn Farm Storage Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Barn Farm
Birchover
Matlock
Derbyshire
DE4 2BL
Company NameWorld Packaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Stewart House
Primett Road
Stevenage
SG1 3EE
Company NameMJH Engineering Services (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameN W Yii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameHurdwick Golf Course Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hurdwick House
Hurdwick Golf Course
Tavistock
PL19 0LL
Company NameArk Engineering & Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameTGA (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameO'Brien Lettings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Brighton Road
Crawley
RH10 6AD
Company NameOrchard Court (York) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4, Orchard Court
Orchard Court
York
YO31 7NF
Company NameJ Collyer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameForest Landscapes & Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameContract Cleaning Supplies South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameVideobaby Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Paddock
44 High Street
Cheddington
Bucks
LU7 0RQ
Company NameMahoney Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 5.1 12 Tithebarn Street
Liverpool
L2 2DT
Company NameInterbe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameRose Villa Leasehold Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NamePrejesh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameEwarwoowar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Northover House 132a Bournemouth Road
Chandlers Ford
Eastleigh
Hants
SO53 3AL
Company NameZoe'S Hair Studio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameTeignbridge Homeless Action Today Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2010 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Queensway House Queensway
Buckland
Newton Abbot
Devon
TQ12 4BA
Company NameLV Properties (S E) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Carson Road
Billericay
CM11 1SA
Company NameWelcome To The Fold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lincoln Studios The Biscuit Factory
100 Drummond Road
London
SE16 4DG
Company NameMacmullen Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Perrymill Farm Perrymill Lane
Sambourne
Redditch
Worcestershire
B96 6PD
Company NameTarnby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hampshire
BH24 3LD
Company NameZen Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Riverside Building County Hall
Westminster Bridge Road
London
SE1 7PB
Company NameTeal Ventures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Woodside Gynn Lane
Ashover
Chesterfield
Derbyshire
S45 0EZ
Company NameHammond Automotive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Church Farm Main Street
Willey
Rugby
CV23 0SH
Company NameFine Art Transport Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suites 5 & 7 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
Company NameLGL Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Soane Box
14 Castle Gardens
Dorking
RH4 1NY
Company NameSunny Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Merlin House
Halesfield 19
Telford
Shropshire
TF7 4QT
Company NameC.J. Moore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Sigma House Oak View Close
Edginswell Park
Torquay
Devon
TQ2 7FF
Company NameContent For Business Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Knole Way
Sevenoaks
Kent
TN13 3RS
Company NameFleet Street Communications (London) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fora Building 1st Floor
251 Southwark Bridge Road
London
SE1 6FJ
Company NameLawack Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
56 Cranston Park Avenue
Upminster
Essex
RM14 3XH
Company NameGlass Studio Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 6 Tabrums Farm Tabrums Lane
Battlesbridge
Wickford
Essex
SS11 7QX
Company NameKing Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameJ S R Francis Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Halford Close
Great Glen
Leicester
LE8 9FW
Company NameGreater London Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
49 Broadwick Street
Soho
London
W1F 9QR
Company NameCollege Street Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1-3 College Street
Kempston
Bedford
Bedfordshire
MK42 8LU
Company NameShirley Pool Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Cromwells Lodge
Little Smeaton
Pontefract
WF8 3LF
Company NameThe Enterprise Agency For County Durham
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Novus Business Centre Judson Road
North West Industrial Estate
Peterlee
County Durham
SR8 2QJ
Company NameQuest Group Organisation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 4 Ffordd Richard Davies
St. Asaph Business Park
St. Asaph
LL17 0LJ
Wales
Company NameDell Court (Northwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 2 Dell Court
8 Green Lane
Northwood
Middx
HA6 2UT
Company NameR.C. Taylor & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameThe Independent Porsche Enthusiasts Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcs
WR11 4RE
Company NameBelmont Cedar Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
91-97 Saltergate
Chesterfield
S40 1LA
Company NameArtefact Tv Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
76 Carysfort Road
London
N16 9AP
Company NameFWG Sales Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Riverside House Brymau Three Trading Estate, River Lane
Saltney
Chester
CH4 8RQ
Wales
Company NameBusiness Solutions (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
27 Swinbrook Way
Shirley
Solihull
B90 3LZ
Company NameSVV Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
66 New Road
Netley Abbey
Southampton
SO31 5AB
Company NameMaya Medicine Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameKerbey Motors Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Albion Place
Maidstone
Kent
ME14 5DY
Company NameATG Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2011 (same day as company formation)
Appointment Duration1 month (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameWell-Being World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
152 New Cavendish Street
London
W1W 6YL
Company NamePure Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Coterie
Preston Bagot
Henley-In-Arden
West Midlands
B95 5DZ
Company NameComplete Auto Solutions (Market Harborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Roy Hubbard Motors
Farndon Road
Market Harborough
LE16 9NP
Company NameNDT Life Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Bradden Close
Northampton
NN2 8NW
Company NameRaywood Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Crickets Hollow Pound Common
Kirdford
Billingshurst
West Sussex
RH14 0NJ
Company NamePlatypus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ingledene House
26 Imperial Road
Matlock
Derbyshire
DE4 3NL
Company NameS K Varma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameMarket Bosworth Personal Training Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameTanah Chart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
46 Trinity Court
170a Gloucester Terrace
London
W2 6HN
Company NameAdvocacy Support In Cymru Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Charterhouse 1 Links Business Park Fortran Road
St. Mellons
Cardiff
CF3 0LT
Wales
Company NameBirth Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameWimborne Chiropody Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
34-36 High Street
Wimborne
Dorset
BH21 1HT
Company NameStoutfellows Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Churchfield House
36 Vicar Street
Dudley
West Midlands
DY2 8RG
Company NameNaples Inspection Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameAgendashift Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameDANN Screening & Crushing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Biggs Close
Whetstone
Leicester
LE8 6WG
Company NameRockfish Quayside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Maidenfield Teignmouth Road
Maidencombe
Torquay
Devon
TQ1 4SY
Company NameELY Design Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameInstant Brands (Emea) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 1, 7th Floor
50 Broadway
London
SW1H 0DB
Company NameRaman Verma Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NamePat Benson Boxing Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Adderley Street
Digbeth
Birmingham
B9 4ED
Company NameSomac Threads Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Riverside House River Lane
Saltney
Chester
CH4 8RQ
Wales
Company NameU Sarodia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameWray-McCann Architect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Moorgate House
King Street
Newton Abbot
Devon
TQ12 2LG
Company NameK K Global Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
58 High Street
Beighton
Sheffield
S20 1ED
Company NameAvalon Landscapes & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
236 Galton Road
Smethwick
West Midlands
B67 5JL
Company NameHYJO Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite F47 Business & Technology Centre
Bessemer Drive
Stevenage
Hertfordshire
SG1 2DX
Company NameDhanvantri Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameO'Neill & O'Neill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Midway House Herrick Way, Staverton Technology Park
Staverton
Cheltenham
Gloucestershire
GL51 6TQ
Wales
Company NameThe Lodge (Oxford) Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Court Farm Barns Medcroft Road
Tackley
Kidlington
OX5 3AL
Company NameR Leighton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameS Langlands Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameBuilding Management Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
920b (First Floor) Melton Road
Thurmaston
Leicester
LE4 8GR
Company NameLCS Modelmaking Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
218 Upper Eastern Green Lane
Coventry
CV5 7DP
Company NameBhatia Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Weir House 5 Old Mill Close
Great Glen
Leicester
Leicestershire
LE8 9EZ
Company NameSmile Mall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Accountax House 420a Streatham High Road
Streatham
London
SW16 3SN
Company NameSplash Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
63 Shirley Avenue
Bexley
Kent
DA5 3AY
Company NameI.S.T.L. Mechanical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1 Bedwas Business Centre
Bedwas
Caerphilly
CF83 8DU
Wales
Company NameEntercode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment Duration4 days (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First House
Sutton Street
Birmingham
West Midlands
B1 1PE
Company NameR.U. Ashford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameSerene Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 Brookhill Road Brookhill Industrial Estate
Pinxton
Nottinghamshire
NG16 6NT
Company NameGold-Boutique Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
92 Powys Lane
Palmers Green
London
N13 4HR
Company NameP.A. Medical Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
128 Bedford Road
Hitchin
Herts
SG5 2UP
Company NameChris Keogh Legal Services And Housing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Offices 3 & 4 Concorde House
Union Drive
Sutton Coldfield
B73 5TE
Company NameRSC Scaffolding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Devon House
Fane Road
Benfleet
SS7 3NH
Company NameD.J.V. Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameLarkview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Headrow House, 19 Old Leeds Road
Huddersfield
West Yorkshire
HD1 1SG
Company NameSilverbond Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Foxglove Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LW
Company NameTEO Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameDoublebeat Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Mizen Heights
London
SW19 2FG
Company NameSeaward (Bognor Road) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
17 Northgate
Chichester
PO19 1BJ
Company NameOaklands Management (Worcester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Claremont House
119 Church Street
Malvern
Worcestershire
WR14 2AJ
Company NameCardiff Fencing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ty Vernon Industrial Estate
Barry
Vale Of Glamorgan
CF63 2BE
Wales
Company NameRajalakshmi Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameOcean Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
26 Falmouth Road
Truro
Cornwall
TR1 2HX
Company NameHappyglow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 4e Waterside Business Park 1649 Pershore Road
Kings Norton
Birmingham
B30 3DR
Company NameEspayo Equestrian Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Coterie
Preston Bagot
Henley-In-Arden
West Midlands
B95 5DZ
Company NameE S E Groundcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameHillscroft Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Aigburth Drive
Liverpool
L17 4JQ
Company Name223 Selhurst Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 05 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Southern Avenue
South Norwood
London
SE25 4BT
Company NameShaun Monnery Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
84 Oakwood Road
Horley
RH6 7BX
Company NameAB Electrical Domestic & Commercial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Old Red Lion Ivy Lane
Elton
Matlock
Derbyshire
DE4 2BX
Company NameThe Toy People.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameRP Consultants (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Waters Edge
Grendon
Atherstone
Warwickshire
CV9 3DP
Company NameQuest Products & Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 4 Ffordd Richard Davies
St. Asaph Business Park
St. Asaph
LL17 0LJ
Wales
Company NamePortall Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
Company NameAilpt Fitness Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
91 Main Road
Meriden
Coventry
CV7 7NL
Company NamePlumb London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameDg Retail Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Queen Street
Bridgend
Mid Glamorgan
CF31 1HX
Wales
Company NameSupply Chain Academy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
Company NameABS Lettings And Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Broughton & Co Ltd Suites 5&7, 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
Company NameL C Maintenance Trustee Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameRoach-Bowler Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
409-411 Croydon Road
Beckenham
BR3 3PP
Company NameSkyblue Venture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
33 Shefford Road
Clifton
Bedfordshire
SG17 5RG
Company NameSacred Tree Spirit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Conwaye The Doward
Whitchurch
Ross On Wye
Herefordshire
HR9 6DZ
Wales
Company NameN R Associates (SW) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Pippins
West Charleton
Kingsbridge
Devon
TQ7 2AD
Company NameRLJ Installations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
100 High Street
Henlow
SG16 6AE
Company NameM Giovannelli Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameLincolnshire Meat Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Newland
Lincoln
LN1 1XG
Company NameAshby Rugby Football Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ashby Rugby Football Club
Nottingham Road
Ashby-De-La-Zouch
Leicestershire
LE65 1DP
Company NameCBLW Property Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Cedar Road
Stockport
SK2 7DN
Company NameTyagi Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company Name128 Beulah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 3 128 Beulah Road
Thornton Heath
Surrey
CR7 8JF
Company NamePiece Regen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Quayside House
Furnival Road
Sheffield
S4 7YA
Company NameCliffwalk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameGlynn'S Barbers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Church Farm Main Street
Willey
Rugby
CV23 0SH
Company NameDesign Id Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite E2 Fernbank House Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XA
Company NameThe Photographic Lounge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
71 High Street
Billericay
CM12 9AS
Company NameRSP Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Gloucester Road
Ross-On-Wye
Herefordshire
HR9 5LQ
Wales
Company NameMaple Grove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Maple Grove
Bedford
MK41 9BA
Company NameA320Lpc Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Rusper Court House Faygate Lane
Rusper
Horsham
West Sussex
RH12 4RF
Company NameHCRD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
24 Park Road South
Havant
Hampshire
PO9 1HB
Company NameBodyworks Chiropractic Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Lodge Beacon End Farmhouse
London Road, Stanway
Colchester
Essex
CO3 0NQ
Company NameGrand Events Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court
133 Hall Lane
Upminster
Essex
RM14 1AL
Company NameB F Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Fruition Accountancy Ltd Unit 4, Three Spires House
Station Road
Lichfield
WS13 6HX
Company NameJames Sadler Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameRamuz Court Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 5 Ramuz Drive
Westcliff-On-Sea
SS0 9JH
Company NameMinshall Place (Oswestry) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment Duration1 year (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Minshall Place
Oswestry
SY11 2YW
Wales
Company NameStafford Court (Oswestry) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14 Sandiway
Shrewsbury
Shropshire
SY3 9BN
Wales
Company NameThamesview Maritime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Thames Avenue
High Halstow
Rochester
Kent
ME3 8TE
Company NameMCG Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Prospect Close
Lowmoor Business Park
Kirkby In Ashfield
Nottinghamshire
NG17 7LF
Company NameNasah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameStation View Nantwich Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
38 Station View
Nantwich
Cheshire
CW5 7BL
Company NameR & D Tax Claims Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Copia Wealth & Tax Limited, 8 Pendeford Place
Pendeford Business Park, Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Company NameRT Truck Repairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameAndrew J Fox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Church Farm Main Street
Willey
Rugby
CV23 0SH
Company NameThe Number Eight Pub Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicester
LE17 4AD
Company NameInside Tracks Research Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameLp Electronic Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
36 Withypitts
Turners Hill
Crawley
West Sussex
RH10 4PJ
Company NameAncient Oak Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
49 Brecon Road
Abergavenny
NP7 7RA
Wales
Company NameBeswetherick Field Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
135 The Avenue
Harrogate
HG1 4QG
Company NameAvis Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 Nelson Street
Leicester
LE1 7BA
Company NamePlatinum Electronic Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameAydon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2
North Street
King'S Lynn
PE30 1QW
Company NameAlexandra Gardens (Frome) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Thornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
Company NameIvy Mobility Solutions (Europe) Pvt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
75 Westow Hill
London
SE19 1TX
Company NameAyorinde Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameBanks Office Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 6 Bassetts Units Hurricane Way
North Weald
Epping
Essex
CM16 6AA
Company NameSimon Tordoff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameSeymour Road Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Melrose Avenue
Borehamwood
Company NameD.J. Fisher (Agricultural Contractor) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Mary Mills Farm
Sorley Cross
Kingsbridge
Devon
TQ7 4BS
Company NameNaked Wines International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration1 week (Resigned 01 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Norvic House
29-33 Chapelfield Road
Norwich
NR2 1RP
Company NameIvyglade Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
16 Finchley Road
London
NW8 6EB
Company NameZencity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Kinnair Aston House
Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Company NameTemple Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Mayfield House
Leck
Carnforth
LA6 2HZ
Company NameSmall Heath Boxing Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2011 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Adderley Street
Digbeth
Birmingham
B9 4ED
Company Name4 Highland Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
24 Waterside
Marple
Stockport
SK6 7LY
Company Name4Site Hoardings, Signs & Fabrication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Hemmells
Basildon
Essex
SS15 6ED
Company NameCranlea Human Performance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1 Cyclo Works Lifford Lane
Kings Norton
Birmingham
B30 3DY
Company NameC & T Pradhans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameAnew Young People Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Maybrook House
Queensway
Halesowen
B63 4AH
Company NameA.R.C.S. Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Alton House Harrow Road
North Benfleet
Wickford
SS12 9JW
Company NameShenley Court (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Neil Douglas Block Management Limited Portland House, Westfield Road
Pitstone
Leighton Buzzard
LU7 9GU
Company NameNational Hereditary Breast Cancer Helpline
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 71 Storforth Lane Trading Estate Storforth Lane
Hasland
Chesterfield
Derbyshire
S41 0QZ
Company NamePreston Farm Mews Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Preston Farm Mews
Shadwell
Leeds
West Yorkshire
LS17 8FT
Company Name1 Nelson Road Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Innovations House
19 Staple Gardens
Winchester
Hampshire
SO23 8SR
Company NameIndependent Construction Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ryehill House Ryehill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
Company NameEssex Machine Tools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Company NameEntswood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
233 Starkholmes Road
Starkholmes
Matlock
Derbyshire
DE4 5JE
Company NameSterling Gap Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 23-26 Cadle Pool Farm
The Ridgeway
Stratford Upon Avon
Warwickshire
CV37 9RE
Company NameBorton Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameSnowglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Arundell Place
Truro
TR1 2BQ
Company NameRiverglade Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
45 Gresham Street
London
EC2V 7BG
Company NameG L Williams Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameEmlyn Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
63 Helix Road
London
SW2 2JR
Company NameLlapsgb Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameStructural Waterproofing Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameMark Watchorn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Lodge Beacon End Farm House
London Road Stanway
Colchester
Essex
CO3 0NQ
Company NameGlobal Event Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 1, 7th Floor
50 Broadway
London
SW1H 0DB
Company NameLynton House Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Mill Barn Cottage
Spring Lane
Oxted
RH8 9PB
Company NameBulldog Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lower Barn Pack Horse Lane
South Stoke
Bath
BA2 7DJ
Company NameThe Bath Pig Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Celixir House
Stratford Business And Technology Park
Stratford-Upon-Avon
Warwickshire
CV37 7GZ
Company NameRenwick Stoneworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Little Rookery Farm
Middleton By Youlgrave
Bakewell
Derbyshire
DE45 1LY
Company NameMJM Broadcast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameSasha Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 2 Sasha Court
198 Brentwood Road
Romford
RM1 2RT
Company NameValley Centre Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fourfields
Bamber Bridge
Preston
Lancashire
PR5 6GS
Company NameAshover Brewery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1, Kershaw Building Derby Road Business Park
Clay Cross
Chesterfield
S45 9AG
Company NameMolucca Media Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
49 Greek Street
London
W1D 4EG
Company NameBrookdale Ifp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameCg Hale Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit Z Hamstead Industrial Estate Austin Way
Great Barr
Birmingham
B42 1DU
Company NameNacfb Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
33 Eastcheap
London
EC3M 1DT
Company NameKeith Cook Architect Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NamePPS Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameTatnam Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 4, Tatnam Apartments
Wimborne Road
Poole
BH15 2BS
Company NameC & J Marine Holdings (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Dower House
15 Tudor Close
Chichester
PO19 5QZ
Company NameGHF Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Great Houndbeare Farm Oak Road
Aylesbeare
Exeter
EX5 2DB
Company NameCollingwood Legal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 Riverside Studios
Amethyst Road Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
Company NameWardsbrook Concerts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Wardsbrook House
Wardsbrook Road
Ticehurst
East Sussex
TN5 7DR
Company NameRIGS Fitness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
236 Wharfdale Road
Tyseley
Birmingham
B11 2EG
Company NameWelland Cane & Garden Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Churchill Way
Fleckney
Leicester
LE8 8UD
Company NameHayfields Dog Hotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hayfields
Lower Catesby
Daventry
Northamptonshire
NN11 6LF
Company NameKELL Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ryefield Court
81 Joel Street
Northwood Hills
Middlesex
HA6 1LL
Company NameThames Medical Lectures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
International House
36-38 Cornhill
London
EC3V 3NG
Company NameCakebole Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 The Village
Chaddesley Corbett
Kidderminster
DY10 4SP
Company NameA Othman Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameJ Deane Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameA Mandal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameSurridge Galleries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameA.R.Dellow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameLiving Hospitality Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3rd Floor Paternoster House
65 St. Paul'S Churchyard
London
EC4M 8AB
Company NameUnique Sites (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Mansfield Road
Bramley Vale
Chesterfield
Derbyshire
S44 5GA
Company NameSW3 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Mansfield Road
Bramley Vale
Chesterfield
Derbyshire
S44 5GA
Company NameAshpark Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29-31 Castle Street
High Wycombe
Buckinghamshire
HP13 6RU
Company NameRj Beer Contracting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameEmily Rose Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameSea Lady Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameTaylormade Construction (North West) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Company NameCloverpoint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
346a Farnham Road
Slough
SL2 1BT
Company NameIcebath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameShastri Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameThomas Cleaver Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 & 6
Wood Street
Stratford-Upon-Avon
Warwickshire
CV37 6JA
Company NameSkidsters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 62 Enfield Industrial Estate
Redditch
Worcestershire
B97 6DE
Company NameThe Edge Residents' Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1-3, Willow Park Upton Lane
Stoke Golding
Nuneaton
Warwickshire
CV13 6EU
Company NameEast Hanningfield And Great Burstead Cricket Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
74 Elm View Road
Benfleet
SS7 5AS
Company NameQuay Scaffolding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Mill
Kingsteignton Road
Newton Abbot
Devon
TQ12 2QA
Company NameTorchview Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 06 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company Name39 Florence Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 1 39 Florence Road
London
N4 4DJ
Company NameTri-Coat Wall Finishes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Company NameHarbour View Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
218 Malvern Road
Bournemouth
BH9 3BX
Company NameLutterworth Trailer Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameSavira Enterprise Technologies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Wychwood Road
Crawley
RH10 6GG
Company NameRichard Owers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Lodge Beacon End Farm
House
London Road Stanway
Colchester
CO3 0NQ
Company NameJohn Charles Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
349 Hagley Road
Birmingham
West Midlands
B17 8DL
Company NameLawrence & Browne Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company Name7 Sulina Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upper Floor Flat 7
Sulina Road
London
SW2 4EJ
Company NameGorgeous George Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
White Holt
London Road
Hildenborough
Kent
TN11 8NQ
Company NameIvy House Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2012 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
18 Brunswick Street
Teignmouth
TQ14 8AF
Company Name70 Netherwood Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
70 Netherwood Road
London
W14 0BG
Company NameT Palmer Plumbing And Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
115 Lovedene Lane
Waterlooville
PO8 9RW
Company NameIOSS Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Elizabeth House
13-19 London Road
Newbury
Berkshire
RG14 1JL
Company NameB G Trading Auto Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameSigma Property Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Burney Court
113 Manor Road
Chigwell
Essex
IG7 5PS
Company NameAOB Marine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company Name49 Perham Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
49 Perham Road Perham Road
London
W14 9SP
Company NameSet (Marina) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Grosvenor House
1, New Road
Brixham
Devon
TQ5 8LZ
Company NameThe Four Barns (Lower Stonnall) Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Cow Shed Mill Lane
Stonnall
Walsall
WS9 9HN
Company NameElliott Mortlock Busby & Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameSannar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameProfessor J Dias Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameWashway Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 High Street
Warwick
CV34 4AP
Company NameAbsolute Asbestos Surveys Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
48 College Road
Sandy
Bedfordshire
SG19 1RH
Company NameHandy Scaff Nwc Scaffolding Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameS R Baldwyn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameMrs Maples Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
90-92 High Street
Evesham
Worcestershire
WR11 4EU
Company NameThe Aizle Active Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Aizle Ballat Crossroads
Balfron Station
Glasgow
G63 0SE
Scotland
Company NameWick Farming Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Treasury Christ Church
St. Aldates
Oxford
OX1 1DP
Company NameSacha Interiors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
13 Meadow Road
Henley-In-Arden
B95 5LD
Company NameCloverdell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Lewis Lane
Arlesey
Bedfordshire
SG15 6FB
Company NameShaun Valentine Print Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 2 The Green
Theydon Bois
Epping
CM16 7JH
Company NameRockfish (Plymouth) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 South Embankment
Dartmouth
Devon
TQ6 9BH
Company NameRockfish (Torquay) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 South Embankment
Dartmouth
Devon
TQ6 9BH
Company NameMcCarthy Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment Duration5 days (Resigned 24 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameFlagstone Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Derby Road
Eastwood
Nottingham
Nottinghamshire
NG16 3PA
Company NameRiverfront Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hayfield House
Park Wall Lane
Upper Basildon
Berks
RG8 8NE
Company NameAllied Security (Southern) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Nightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
Company NameAreley Kings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Copia Wealth & Tax Limited, 8 Pendeford Place
Pendeford Business Park, Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Company Name10 Gunter Grove Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Gunter Grove
London
SW10 0UJ
Company NameD J S Urology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Manor Farm Court Old Wolverton Road
Old Wolverton
Milton Keynes
Buckinghamshire
MK12 5NN
Company NameNew Place Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Optima Accountancy Services Ltd
7 Paynes Park
Hitchin
Herts
SG5 1EH
Company NameRogeston Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
45 High Street
Haverfordwest
Pembrokeshire
SA61 2BP
Wales
Company NameUltimate Care (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Owl Barn
Blymhill
Shifnal
TF11 8NN
Company NameWindrush (Greatworth) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Mill Cottages
Henley Road Great Alne
Alcester
Warwickshire
B49 6HX
Company NameThe Hysterectomy Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
23a Fore Street Fore Street
Hertford
SG14 1DJ
Company NameSynergy Paints Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2012 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Faraday Park
West Portway Industrial Estate
Andover
Hampshire
SP10 3SA
Company NameK & D Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameVilla Edelweiss Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
London House
77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameTummy2Mummy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration2 days (Resigned 01 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25-29 New Street
Hinckley
Leicestershire
LE10 1QY
Company NameDovelane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hayfield House Park Wall Lane
Upper Basildon
Reading
RG8 8NE
Company NameSmart Energy Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Heage Road Industrial Estate
Heage Road
Ripley
Derbyshire
DE5 3GH
Company NameGoldlink Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 High Street
Pirton
Hitchin
Hertfordshire
SG5 3PS
Company NameLimegrange London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 - 52
St. John'S Square
London
EC1V 4JL
Company NameLimegrange (Clerkenwell) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51-52 St John'S Square
London
EC1V 4JL
Company NameSBSK Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 The Retreat
Maxey
Peterborough
PE6 9ET
Company NameCqual Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company Name25 Western Drive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Coniston House
Mossley Hill Drive
Liverpool
L17 0EW
Company NameA & R Commercial Laundry Service Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameHambleden Herbs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Manor Gardens
Chatteris
PE16 6XR
Company NameInfrasafe UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 38 Design Works Business Centre
William Street
Gateshead
Tyne And Wear
NE10 0JP
Company NameConnaught Media And PR Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2012 (same day as company formation)
Appointment Duration1 year (Resigned 01 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
42a Princes Gardens
Peterborough
PE1 4DP
Company NamePet Health & Wellness Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Epsilon House West Road
Ransomes Europark
Ipswich
Suffolk
IP3 9FJ
Company NameMGS Finance & Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 5.1
12 Tithebarn Street
Liverpool
L2 2DT
Company NameJulia Baron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameDM Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
26 Newland Road
Worthing
BN11 1JR
Company NameKey Power Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Seven Stars House Seven Stars Industrial Estate
1 Wheler Road
Coventry
West Midlands
CV3 4LB
Company NameHigh Street Epping Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Beaumont Grove
Solihull
West Midlands
B91 1RP
Company NameJohn Jenkins Photography Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameRainbow Umbrella Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
67a Woodley Hill
Chesham
Buckinghamshire
HP5 1SP
Company NameRyewood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Outer Cottage
Ashgrove Road
Sevenoaks
Kent
TN13 1SP
Company NameIceblock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NameSwiftmile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
33 Shefford Rd
Clifton
Beds
SG17 5RG
Company NameRiverside Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 23 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First House
Sutton Street
Birmingham
West Midlands
B1 1PE
Company NameClean Bill Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Olde Walls Kyter Lane
Castle Bromwich
Birmingham
B36 9DJ
Company NameHeenk Pension Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
40, Queen Anne Street
London
W1G 9EL
Company NameL K Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Hunts Mead Close
Chislehurst
BR7 5SE
Company NameMg Chemicals UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bytheway And Co
Heame House
23 Bilston Street
Dudley
West Midlands
DY3 1JA
Company NameBrighton & Hove Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
55-57 Bayham Street
London
NW1 0AA
Company NameA Lockwood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Turnpike House
1208 / 1210 London Road
Leigh-On-Sea
Essex
SS9 2UA
Company NameWirksworthcars.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameEdge Vehicle Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration11 years (Resigned 07 March 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O L & A Agency Services 42-44 Prospect Place
Bromley
Kent
BR2 9HN
Registered Company Address
5th Floor The Plaza
100 Old Hall Street
Liverpool
L3 9QJ
Company NameAmbrose Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road
Earls Colne
Colchester
Essex
CO6 2JX
Company NameCopia Wealth & Tax Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Pendeford Place
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HD
Company NameVK Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Office 6
251-255 Church Road
Benfleet
Essex
SS7 4QP
Company NameManor Rest Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
35 Manor Road
Westcliff On Sea
Essex
SS0 7SR
Company NameCoolcare South East Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameECON Aviation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford Le Hope
Essex
SS17 0EY
Company NameKSJ Osborn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
21 Guild Road
Aston Cantlow
Henley-In-Arden
B95 6JA
Company NameWilson Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameANDY Waitman Carpentry & Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
34 Devon Square
Newton Abbot
Devon
TQ12 2HH
Company NameSSM Management Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameExcelerant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15-17 Church Street
Stourbridge
West Midlands
DY8 1LU
Company NameWeavers Intrepid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
72 Cornwall Gardens
London
SW7 4BA
Company NameNewcastle Running Clinic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
40 Oaklands
Gosforth
Newcastle Upon Tyne
NE3 4YP
Company NameStephen Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Mayfield House
Leck
Carnforth
LA6 2HZ
Company NameBlueberry Cafe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Beech House
Upper Lumsdale
Matlock
DE4 5LB
Company NameTink N Stink Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Cheatles Bridge Dog Lane
Bodymoor Heath
Sutton Coldfield
Warwickshire
B76 9JD
Company NameStormrisk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Cloudcroft
Rose Terrace
St Anns Chapel
Cornwall
PL18 9HT
Company NameFocuszone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NameSurridge Galleries (Taunton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameSurridge Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameDingbat Creamery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street High Street
Stanford-Le-Hope
SS17 0EY
Company NameM6 Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
180 Sutton Road
Walsall
West Midlands
WS5 3AH
Company NameDorset 32-33 Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameGraffham Close Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Sudley Road, Bognor Regis, West Sussex
Sudley Road
Bognor Regis
PO21 1EU
Company NameRandle Mews Right To Manage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor
11 Allerton Road
Liverpool
L18 1LG
Company NameSeeboruth Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
27 Lawrie Park Road
Sydenham
London
SE26 6DP
Company NamePhoenix Court (Star Street, Ware) Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Phoenix Court
Ware
Hertfordshire
SG12 7BW
Company NameWrexham Business Professionals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bromfield House Ellice Way
Wrexham Technology Park
Wrexham
LL13 7YW
Wales
Company NamePro Business Wrexham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bromfield House Ellice Way
Wrexham Technology Park
Wrexham
LL13 7YW
Wales
Company NameConey Hill Rfc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Coney Hill Rugby Club Metz Way
Coney Hill
Gloucester
GL4 4RT
Wales
Company NameShanklin Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 Chatfield Lodge
Newport
Isle Of Wight
PO30 1XR
Company NameBestfit Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
W8a Knoll Business Centre
325-327 Old Shoreham Road
Hove
BN3 7GS
Company NameOakgrange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Wenlock Road
London
N1 7GU
Company NameRaglan Hotel Management Company 2013 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration3 months (Resigned 16 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameSimon Lewis Writer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
74 Woolley House
Loughborough Road
London
SW9 7EJ
Company NameGardiner Boffey Surveyors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bank Street Business Centre
6 Bank Street
Malvern
Worcestershire
WR14 2JN
Company NameAnderson Contract Fixing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameTouchpoint Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 The Courtyard Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Company NameGas & Heating Southeast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Guildprime Business Park
Southend Road
Billericay
Essex
CM11 2PZ
Company NameWhittlebury Mews East Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
101 New Cavendish Street
London
W1W 6XH
Company NameElkington Road Montessori School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Watts Lodge Elkington Road
Welford
Northampton
NN6 6HD
Company Name6 Grosvenor Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
102 Bowen Court St. Asaph Business Park
St. Asaph
LL17 0JE
Wales
Company Name111 Western Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Pusey Street
Oxford
Oxfordshire
OX1 2LA
Company NameVictoria House Surgery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 Fore Street
Ivybridge
Devon
PL21 9AB
Company NameA Bit Of What You Fancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Sterling House
97 Lichfield Street
Tamworth
B79 7QF
Company NameS6 Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
27 Thames Drive
Leigh-On-Sea
SS9 2XQ
Company NameThe Susan Herbert Portfolio Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameJardine Road Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Orchard Cottage
Dry Hill Farm
Dormansland
Surrey
RH7 6PD
Company NameLaura D Fishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameGWOS (Consulting) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameBroad Lane Management (Coventry) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
403 Broad Lane
Coventry
CV5 7AX
Company NameLondon Manufacturing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Studio B Unit 2 Sutton Business Park
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameBEDE Tower Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bede Tower
Burdon Road
Sunderland
SR2 7EA
Company NamePlansafe Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
26 Drayton Green Road
London
W13 8RY
Registered Company Address
26 Drayton Green Road
London
W13 8RY
Company NameBeechdean Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Registered Company Address
Unit 2 Greenways Business Park
Bellinger Close
Chippenham
Wiltshire
SN15 1BN
Company NameHairvanna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29 Acacia Avenue
Liverpool
L36 5TN
Company NameAHB Medical London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Dalcross Road
Hounslow
TW4 7RA
Company NameBRYN Helig (Deganwy) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
27 Princes Drive
Colwyn Bay
Conwy
LL29 8HT
Wales
Company NameRadial Electrical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
102 Hever Avenue
West Kingsdown
Sevenoaks
Kent
TN15 6DS
Company NameOmnium International Legal Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2013 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 18 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Agincourt Vilas
Uxbridge Road
Uxbridge
UB10 0NX
Company NameWaltham Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameAthina Medical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ty Minross Salem Road
Coedpoeth
Wrexham
LL11 3SG
Wales
Company NameTeam Support Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
40 St. Pauls Square
Birmingham
B3 1FQ
Company NameJames Sinclair Property Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Rookery Lane
Great Totham
Maldon
Essex
CM9 8DF
Company NameWillowridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 18 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
50 The Terrace
Torquay
TQ1 1DD
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameMultistaff Recruitment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Attwood Street Lye
Stourbridge
DY9 8RU
Registered Company Address
12 The Croft
Buntsford Drive
Bromsgrove
B60 4JE
Company NameClive Rew Plastering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameLMS Music
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2013 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 30 November 2015)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Kiln Lodge Loventor
Berry Pomeroy
Totnes
TQ9 6NJ
Company NameCreating Adventurous Places Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Drayton Old Lodge 146 Drayton High Road
Norwich
Norfolk
NR8 6AN
Registered Company Address
Cambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Company NameWm Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
London House
77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameAudley Educational Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameCedar Key Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Studio Mulberry House Brook Lane
Newbold On Stour
Warwickshire
CV37 8UA
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameInstantpot Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameTFAC Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameHollyhedge Heights Right To Manage Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
501a Prescot Road
Liverpool
Merseyside
L13 3BU
Company NameSculthorpe Brothers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameAcorn Tree Work Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Stratford Road
Wroxton
Banbury
Oxon
OX15 6QW
Registered Company Address
2 Stratford Road
Wroxton
Banbury
Oxon
OX15 6QW
Company NameJaderock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameCreative Wine Making Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Registered Company Address
Unit 1 Plot 14
Eagle Road
Ilkeston
Derbyshire
DE7 4RB
Company NameDBH Mechanical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Johnson Street
Bilston
West Midlands
WV14 9RL
Company NameLT Plant Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameProedge Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameMacaulay Clift Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Hazeltree Close
Radyr
Cardiff
CF15 8RS
Wales
Company NameSorrento Management (Llandrindod Wells) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
108 Eastmoor Park
Harpenden
AL5 1BP
Company NameGhost Frog Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameVitahealth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 4b 43 Berkeley Square
Mayfair
Westminster
London
W1J 5FJ
Company NameRichard Kemble Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 5 Waterside Business Park
Lamby Way Rumney
Cardiff
South Glamorgan
CF3 2ET
Wales
Company NameELMS Heating & Plumbing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameTurbosmart UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Livery Place 35 Livery Street
Birmingham
West Midlands
B3 2PB
Registered Company Address
Units 3b & 3c, Waterside Business Park
Wheelhouse Road
Rugeley
Staffordshire
WS15 1LJ
Company NameConsulting Rooms 38 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
38 Harborne Road
Edgbaston
Birmingham
West Midlands
B15 3HE
Company NameGold Dust Mentoring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
George Court
Bartholomews Walk
Ely
Cambs
CB7 4JW
Company NamePine Court Management (Four Marks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Pine Court Lymington Bottom
Four Marks
Alton
GU34 5DP
Company NameMarch Electrical Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
Cambridgeshire
CB6 3NW
Company NameMoss Driver Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
47 Pedley Lane
Clifton
Bedfordshire
SG17 5QT
Company NameStaarr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ramsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Company NameWYRE Piddle Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Pendeford Place
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HD
Registered Company Address
C/O Copia Wealth & Tax Limited, 8 Pendeford Place
Pendeford Business Park, Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Company NameSafestay (York) Hostel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1a Kingsley Way
London
N2 0FW
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameSafestay (York) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 16 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1a Kingsley Way
London
N2 0FW
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameBantham Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Estate Office New Road
Great Tew
Chipping Norton
Oxfordshire
OX7 4AH
Registered Company Address
The Estate Office Quarry Farm, Banbury Road
Great Tew
Chipping Norton
Oxfordshire
OX7 4BT
Company NamePeopleton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Copia Wealth & Tax Limited, 8 Pendeford Place
Pendeford Business Park, Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Company NameLBF Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameWychbold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Copia Wealth & Tax Limited, 8 Pendeford Place
Pendeford Business Park, Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Company Name5 Aristotle Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29 Waterden Road
Guildford
GU1 2AZ
Company NameJ. Nicklin & Sons Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 4 Woodsbank Estate
Woden Road West
Wednesbury
WS10 7SU
Company NameGreat Reads Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
32 Willow Way
Radlett
Hertfordshire
WD7 8DY
Company NameFairfield Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Pendeford Place Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HD
Registered Company Address
C/O Copia Wealth & Tax Limited, 8 Pendeford Place
Pendeford Business Park, Wobaston Road
Wolverhampton
West Midlands
WV9 5HD
Company NamePulse Recovery Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Pulse Recovery Services Attwood Street
Lye
Stourbridge
West Midlands
DY9 8RU
Registered Company Address
Little Lightwood Farm Lightwood Lane
Cotheridge
Worcester
Worcestershire
WR6 5LT
Company NameStrawberry Fields Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Nil Desperandum Teversham Road
Fulbourn
Cambridge
CB1 9AN
Company NameL R S Business Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
193 Bourne Vale
Bromley
Kent
BR2 7LX
Company Name47 Anerley Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Flat 7 47 Anerley Park
London
SE20 8NQ
Registered Company Address
47 Anerley Park Flat 6
London
SE20 8NQ
Company NameWombourne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Pendeford Place
Pendeford Business Park
Wolverhampton
WV9 5HD
Company Name6 Woodside Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Basement Flat 6 Woodside
Wimbledon
London
Greater London
SW19 7AR
Registered Company Address
Basement Flat 6 Woodside
Wimbledon
London
Greater London
SW19 7AR
Company NameAgency Labour Staff Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court
Hall Lane
Upminster
Essex
RM14 1AL
Company NameGateway Portcentric Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court
Hall Lane
Upminster
Essex
RM14 1AL
Company NameLondon Gateway Portcentric Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court
Hall Lane
Upminster
Essex
RM14 1AL
Company NameFelixstowe Gateway Portcentric Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Court 133 Hall Lane
Upminster
Essex
RM14 1AL
Company NameTaylour Close (Colwall) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Taylour Close
Colwall
Malvern
WR13 6RJ
Company NameQuinton (Quedgeley) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
88 Naas Lane Quedgeley
Gloucester
GL2 2SA
Wales
Company NameB & C Properties Essex Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company Name22 Pelham Road Wimbledon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Kingsley Mansions Greyhound Road
London
W14 9SG
Registered Company Address
Freelands
Alnmouth Road
Alnwick
Northumberland
NE66 2PR
Company NameTrazmar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameRosebowl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
131 Edgware Road
London
W2 2AP
Registered Company Address
Unit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
Company NameSafestay (HP) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 17 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
1a Kingsley Way
London
N2 0FW
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameELCK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
83 Blackwood Road Streetly
Sutton Coldfield
West Midlands
B74 3PW
Company NameMcIntosh Safety Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameVellam Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
CB6 3NW
Company NameGoldplus Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1h Grovemere House
Lancaster Way Business Park
Ely
CB6 3NW
Company NameFairplay After School Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
28 Coomblands
Royston
Hertfordshire
SG8 7DW
Company NameAllied Certification Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameTwin Peak Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Commercial Road
Poole
BH14 0HU
Company NameAshbarn Training And Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Old Rectory
Ladbroke
Southam
CV47 2DF
Company NameVariaplan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 26 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Monarch Works Balds Lane
Lye
Stourbridge
West Midlands
DY9 8TE
Company NameEqualtime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14-16 Caledonian Road
London
N1 9DU
Company NameM Brace Precious Jewellery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameShalom Boconnoc Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
16 Connoc Close Connoc Close
Liskeard
PL14 3UY
Company NameIMMP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameSouthwater Property Promotion Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment Duration1 year (Resigned 20 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lower Park Barn Chilton Business Centre
Chilton
Aylesbury
Buckinghamshire
HP18 9LS
Company NameNorelem Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Innovation Centre
1 Devon Way
Birmingham
B31 2TS
Company NameSEO 530 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameJDA Estate Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
51 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameNorthfield Cycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
956 Bristol Road South
Northfield
Birmingham
West Midlands
B31 2PE
Registered Company Address
956 Bristol Road South
Northfield
Birmingham
West Midlands
B31 2PE
Company NameJustwarmth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameLudvigsen McMahon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameMs Building Contractors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
39 Pear Tree Close
Birmingham
B43 6JB
Company NameMidland Financial Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Osmaston Road
Derby
DE1 2HU
Company NameMark Taylor Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Station House
15 Station Road
St. Ives
PE27 5BH
Company NameDAVE Arch Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
395-397 Woodchurch Road
Birkenhead
CH42 8PF
Wales
Company NameN J Styles Roofing Contractor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Alexandra Terrace
Alexandra Road
Mayfield
TN20 6UG
Company Namerd Evans Pump Engineers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameSafestay (Edinburgh) Hostel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 30 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1a Kingsley Way
London
N2 0FW
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameSafestay (Edinburgh) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 27 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
1a Kingsley Way
London
N2 0FW
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameOne World Global Trade Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2015 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Upminster Cout
133 Hall Lane
Upminster
Essex
RM14 1AL
Company NameBCS Cellular Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
13 Cherry Orchard
Woodchurch
Kent
TN26 3QX
Company NameEstuary Terrace Land Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Estuary Terrace Tomouth Road
Appledore
Bideford
Devon
EX39 1FE
Company NameRikama Education Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
London House
77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameNRPG Willowpath Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
24 Park Road South
Havant
Hampshire
PO9 1HB
Registered Company Address
Berkley House
7 Jubilee Road
Waterlooville
PO7 7RD
Company NameSynergy Development Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Copper Crest Wolverton Road
Norton Lindsay
Warwick
Warwickshire
CV35 8JL
Registered Company Address
71/73 Hoghton Street
Southport
Merseyside
PR9 0PR
Company NameConsolidated Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 August 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Cds 1 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
SM2 6LE
Company NameSwiftstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Little Stone Barn Aylesbury Road
Cuddington
Aylesbury
HP18 0BG
Company NameToby Stokes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameHWB Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
54 High Street
Sevenoaks
TN13 1JG
Company NameAscentiar Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
St Johns Court
St. Johns Road
Stourbridge
West Midlands
DY8 1EH
Company NameParabellum Model Shop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
54 Vyse Street
Birmingham
West Midlands
B18 6HR
Company NameIDEE Digital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameIKON Barbers Great Western Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Churchfield House
36 Vicar Street
Dudley
West Midlands
DY2 8RG
Company NameClaremont Property (Shrewsbury) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Malvern House
New Road
Solihull
B91 3DL
Company NameC. Whalley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NamePGA Flooring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 3 Beacon Hill Industrial Estate
Botany Way
Purfleet
Essex
RM19 1SR
Company NameFeneur London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameOakwood Meadows (Colchester) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Persimmon House
Fulford
York
YO19 4FE
Company NameSimply Ufh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Madeira Avenue
Bromley
Kent
BR1 4AR
Company NameBramble Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bramble Barn Bridgnorth Road
Norton
Shifnal
Shropshire
TF11 9EE
Company NameElectric Storm E-Cigs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
262 High Street
Harwich
CO12 3PA
Company NameCreative Fx (Bromley) Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameTotal I.T. Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1 The Beech Tree
Elmhurst Business Park
Lichfield
Staffordshire
WS13 8EX
Company NameJ B Property Investments (Midlands) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
St Johns Court
St. Johns Road
Stourbridge
DY8 1EH
Company NamePinktone Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
67 Bronte Avenue Stotfold
Hitchin
SG5 4FB
Company NameMJB Project Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 2016)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameClaire Dowd Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment Duration4 months (Resigned 14 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Harrington Close
Shinfield
Reading
RG2 9LF
Company Name28-29 Ovington Gardens (Freehold) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O 29 Ovington Gardens
Eastleigh
Hampshire
SO50 5FZ
Company NameEast Cornwall Society Of Artists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Ebenezer Gallery
The Coombes
Polperro
Cornwall
PL13 2RQ
Company NamePentire Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameNorthampton Plumbing & Heating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
35 Marefair
Northampton
NN1 1SR
Company NameRedlark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
9-10 Ridge House Ridge House Drive
Stoke-On-Trent
ST1 5SJ
Registered Company Address
8 Northwood Park Road
Stoke-On-Trent
ST1 2DT
Company NameThe Reindeer Whisperer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Greenway Ashbrook Lane
Abbots Bromley
Rugeley
WS15 3DW
Registered Company Address
1 Daisy Close
Uttoxeter
ST14 7SX
Company NameLarchglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 11 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
350 Bethnal Green Road
London
E2 0AH
Company NameMedlar Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Abbey Road
Smethwick
B67 5RA
Registered Company Address
Churchfield House
36 Vicar Street
Dudley
West Midlands
DY2 8RG
Company NameCloverglade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Number Ten Elm Court Arden Street
Stratford-Upon-Avon
CV37 6PA
Registered Company Address
One Eastwood Harry Weston Road
Binley Business Park
Coventry
West Midlands
CV3 2UB
Company NameJSD Specialists Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
14 Western Avenue
Halesowen
West Midlands
B62 8QH
Registered Company Address
14 Western Avenue
Halesowen
West Midlands
B62 8QH
Company NameW.H. Tinsley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
123a Rood End Road
Oldbury
B68 8SL
Registered Company Address
123a Rood End Road
Oldbury
B68 8SL
Company NameThe Limes (Freehold) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 27 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Glanford House
Bridge Street
Brigg
DN20 8NF
Company NameThe Limes (Leasehold) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2018 (same day as company formation)
Appointment Duration5 years, 10 months (Resigned 27 November 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Glanford House Bridge Street
Brigg
DN20 8NF
Registered Company Address
Glanford House
Bridge Street
Brigg
DN20 8NF
Company NameEvolve Contract Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2022 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 June 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
C/O Wainwrights Accountants, Faversham House, Wirr
Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
Registered Company Address
C/O Wainwrights Accountants Faversham House
Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Company NameBindon Abbey Wellness Retreat Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
55 Dudsbury Avenue
Ferndown
Dorset
BH22 8DT
Company NameJWL Engineering Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Pooley Lane
Polesworth
Tamworth
Staffordshire
B78 1JA
Company NameChrysalix 09 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Apartment 108 Headlands
Hayes Road
Penarth
CF64 5QH
Wales
Company NameMargrave Commercial Services Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration1 month (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
44 Beane Avenue
Stevenage
SG2 7DL
Company NameBarry Wood Building Contractor Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
45 Riber View Close
Tansley
Matlock
Derbyshire
DE4 5HB
Company NameBladon It Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Honeypot Cottage Main Street
Askrigg
Leyburn
North Yorkshire
DL8 3HQ
Company NameBelgrave Residential Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Regus Cardinal Point
Park Road
Rickmansworth
WD3 1RE
Company NameA R Banerjee Properties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameFour Oaks Publishing Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Granger Row
Chelmsford
Essex
CM1 4WF
Company NameBradsports Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcs
WR11 4RE
Company NamePro-Edge Partners Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambridgeshire Cb6 2
CB6 2AP
Company NameUnited Registrar Of Systems Inspection Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Filers Way
Weston Gateway Business Park
Weston-Super-Mare
BS24 7JP
Company NameN Javaraiah Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameNP Fire And Electrical Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 07 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
9 Kings Bridge
Coven
Wolverhampton
WV9 5BS
Company NameCBT Anglia Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameByerswood Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Gleneagles Court
Brighton Road
Crawley
West Sussex
RH10 6AD
Company NameWiziwoo Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
PO Box 4385
07990242 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTulipglade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
Company NameNew Star Direct Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Church Farm Main Street
Willey
Rugby
CV23 0SH
Company NameAlplas Creative Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameProedge Integrated Business Solutions Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameBTW Building & Maintenance Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 3 Richmond Court
Richmond Avenue
Benfleet
SS7 5EY
Company NameRed Carpet Associates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration4 months (Resigned 12 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
26 Swinburne Street
Derby
DE1 2HJ
Registered Company Address
Cedar House Smallwood View
Gorsty Hill
Uttoxeter
ST14 8PG
Company NameMersey Tyres (NW) Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Dexter Street
Toxteth
Liverpool
L8 1UT
Company NameDLH Parties Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameFb Racing Worcester Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Parkside Green Lane Blakeshall
Wolverley
Kidderminster
Worcestershire
DY11 5XW
Company NameWiseplan Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Bridge Street
Kingsbridge
TQ7 1HX
Company NameTrading System Technologies Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond House Walkern Road
Stevenage
SG1 3QP
Registered Company Address
Unit B Office 5 Mindenhall Court
High Street
Stevenage
Hertfordshire
SG1 3UN
Company NameJPLS Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
156 Daws Heath Road
Rayleigh
Essex
SS6 7NL
Company NameWomen's Leadership Network Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Delaport Coach House
Lamer Lane
Wheathampstead
Herts
AL4 8RQ
Company NameElitor UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameP A Electrical Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Company NameHouse Of Gryphon Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameLJP Surveyors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameAbsolut Personnel Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Martlet House Unit E1 Yeoman Gate
Yeoman Way
Worthing
West Sussex
BN13 3QZ
Company NameEU Test Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
24b Portman Road
Reading
Berkshire
RG30 1EA
Company NameZadeh Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
86 Avondale Road
Bromley
Kent
BR1 4EZ
Company NameEric-Energy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 3 Whitehouse Court
Broad Street, Bridgtown
Cannock
Staffordshire
WS11 0BH
Company NameAstley Fires Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Holt House Farm
Lutterworth Road
Cosby
Leics
LE9 1RH
Company NameZheling Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hampshire
BH24 3LD
Company NameCaulkhead Entertainments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
28 Bay Road
Alverstoke
Gosport
Hampshire
PO12 2QA
Company NameArtisan Housing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ibex House
Malt Mill Lane
Halesowen
West Midlands
B62 8JJ
Company NameJANE Comeskey Engineering Consultant Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment Duration2 days (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C/O Clarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameBenzzinni Furniture Design Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kinnair Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Company NameGiant Environtech (UK) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kinnair Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Company NameDrixton Design Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Marsh Green Close
Alvaston
Derby
DE24 0XF
Company NameHBHR Resolutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
29 Brindwood Road
Chingford
London
E4 8BD
Company NameCommunity Signpost Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Accountancy Practice
20 London Road
Royston
Herts
SG8 9EJ
Company NameC And R Systems Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
21 High Street
Lutterworth
Leics
LE17 4AT
Company NamePolish Dental Laboratory Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Flat 3 139 Sidney Road
Walton On Thames
Surrey
KT12 3SA
Company NameDigitel Network Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
College Farm House
Bramham Park Bramham
Wetherby
West Yorkshire
LS23 6LR
Company NameRogers Security Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Old Courthouse 18-20 St. Peters Churchyard
Derby
Derbyshire
DE1 1NN
Company NameKIDS At School Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Hill House Morley Road
Oakwood
Derby
Derbyshire
DE21 4QZ
Company NameWells Electrical Services UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 Cagney Crescent
Oxley Park
Milton Keynes
Buckinghamshire
MK4 4TL
Company NameCJD Site Engineering Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Abbey Villa Bolton Road
Abbey Village
Chorley
Lancashire
PR6 8DA
Company NameCharles Gordon Leisure Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameOne Horse Town Productions Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8 Cote House Lane
Stoke Bishop
Bristol
BS9 3UW
Company NameDavid Banks Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
41 High Street
Royston
Hertfordshire
SG8 9AW
Company NameThe Railway (Torquay) Management Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2008 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ashacre Rise Ridge Road
Maidencombe
Torquay
Devon
TQ1 4TD
Company NameAsgard Technologies (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Units 6-7 Kingfisher Business Park
Arthur Street
Redditch
Worcestershire
B98 8LG
Company NameCam Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
15 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0EL
Company NameOscilla Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0RU
Company NameCity Car Sales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcs
WR11 4RE
Company NameKESP Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
18 Sherborne Avenue
Cyncoed
Cardiff
CF23 6SJ
Wales
Company NameSpeck Building & Renovations Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
14 Elan Road
Llanishen
Cardiff
South Glamorgan
CF14 0NR
Wales
Company NameGW Container Rentals Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ivyhurst Lower Way
Upper Longdon
Rugeley
Staffordshire
WS15 1QG
Company NameWhat Is Your Monster Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
5 Duncan Close
Moulton Park Industrial Estate
Northampton
Northants
NN3 6WL
Company NameK & R Leicester Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
15 Beams Meadow
Hinckley
Leicester
Leics
LE10 2QL
Company NameRockhopper Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
6 Hillcrest Avenue
Market Harborough
Leics
LE16 7AR
Company NameGNO Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameScrambled Logic Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
27 High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameBlackwave Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
24 Parc Derllwyn
Tondu
Bridgend
CF32 9DB
Wales
Company NameCommercial & Industrial Research Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NameGJW Electrical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
238 Ashby Road
Coalville
Leics
LE67 3LD
Company NameGabbitas Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 Winston Crescent
Biggleswade
Beds
SG18 0EU
Company NameHunt Brothers Services Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ashtree Cottage
Wibtoft
Lutterworth
Leicestershire
LE17 5BB
Company NameHalfway Garage (ELV) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
New Connexion House 2 Marsh Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AE
Company NameSwiftserve Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
492 Bearwood Road
Bearwood
Birmingham
B66 4HB
Company NameBob Withers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
65 Market Street
Hednesford
Cannock
Staffordshire
WS12 1AD
Company NameDeltapark Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Moda Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
Company NameRalidl Electronics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcs
WR11 4RE
Company NameFastplan Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Patel & Company
Lloyds Bank Chambers 18 High Street
Daventry
Northamptonshire
NN11 4HT
Company NameMcQuoid Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Aston House
Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Company NameJSB Hotels Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
15 Station Road
St. Ives
Cambridgeshire
PE27 5BH
Company NameFirst And Foremost Supported Living Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameABS Lettings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Suites 5 & 7
3rd Floor, Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Company NameCharlesworth White Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Sycamores, 46 Church Road
Pelsall
Walsall
West Midlands
WS3 4QW
Company NameTotal Legal Care Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
106 Birmingham Road
Bromsgrove
Worcestershire
B61 0DF
Company NameKIDZ Jukebox Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Thornbury House 11 Lambourne Crescent
Cardiff Business Park
Llanishen
Cardiff
CF14 5GF
Wales
Company NameThe Bear Making Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Station House
Midland Drive
Sutton Coldfield
West Midlands
B72 1TU
Company NameS.E.S. Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
50 Monmouth Road
Wallasey
Wirral
Merseyside
CH44 3ED
Wales
Company NameVoiceboxx Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company Name2Go.com Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2008 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Courtyard I
Coleshill Manor
Coleshill
West Midlands
B46 1DL
Company NameOut Of Vision Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Sion Crown Glass Place
Nailsea
Bristol
BS48 1RB
Company NameSofas (Bridgend) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Cradoc House Heol Y Llyfrau
Aberkenfig
Bridgend
CF32 9PL
Wales
Company NameCadlink (Hants) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
130 Bournemouth Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 3AL
Company NameJoin UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
5-6 Ensign House Admirals Way
London
E14 9XQ
Company NameImperial Arden International Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Riverside Buildings County Hall
Westminster Bridge Road
London
SE1 7PB
Company NamePaul Rudge Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
170 Maney Hill Road
Sutton Coldfield
West Midlands
B72 1JW
Company NameAmasec Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
21 High Street
Lutterworth
Leics
LE17 4AT
Company NameLegal Labels Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
14 Melville Road
Higher Bebington
Wirral
Merseyside
CH63 2LH
Wales
Company NameLucking Accountancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Onslow House
62 Broomfield Road
Chelmsford
Essex
CM1 1SW
Company NameJade Properties (Crick) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameSignalway Antibody Company UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Company NameW.P. Soutter Partnership Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Company NameNoahs Ark Entertainments Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Thornbury House 11 Lambourne Crescent
Cardiff Business Park
Llanishen
Cardiff
CF14 5GF
Wales
Company NameRDL Auto Supplies Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 6 Business Centre West
Letchworth
Herts
SG6 2HB
Company NameJME Electrical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameP.M. Howes & Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
2 Crowther Road
Wolverhampton
WV6 0JA
Company NameHeatons (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 4 The Corn Exchange
Albert Street
Derby
Derbyshire
DE1 2DS
Company NameThe Crackin Clay Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
52 Jackson Road
Bagworth
Coalville
Leics
LE67 1HL
Company NameErebus Consultants Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
31 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Company NameSycamore Court Barn Developments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameTeenbridge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
19 Woodway Road
Teignmouth
Devon
TQ14 8QB
Company NameGolfsmart International Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NamePeacock Events Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2009 (same day as company formation)
Appointment Duration4 days (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
30 Edgeborough Way
Bromley
Kent
BR1 2UA
Company NameO'Farrell Flooring Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Jeffrey Close
Royston
Herts
SG8 5DL
Company NameFitzpatrick Flowers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8 Broadstone Road
Sheldon
Birmingham
West Midlands
B26 2BN
Company NameSJR Security Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Chapel Chapel Lane
Newbold On Stour
Stratford-Upon-Avon
Warwickshire
CV37 8TY
Company NameQed Screening Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
19 Vine Mews
Vine Street
Evesham
Worcs
WR11 4RE
Company Name24 Seven Home Help Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kingsland House
Wimborne Road East
Ferndown
Dorset
BH22 9NG
Company NameJolywest Engineers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Accountax House, 420a Streatham High Road
Streatham
London
SW16 3SN
Company NameCc Fascias Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameS.W. Steel Structures Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
52 Broadway Avenue
Halesowen
West Midlands
B63 3DF
Company NameInformation Research Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
23 Kingsgate Estate, Tottenham Road
London
N1 4DB
Company NameChillbabychill Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
23 Bowers Avenue
Mapperley Park
Nottingham
NG3 4JR
Company NameCotswold Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
28 The Coach House
2 Upper York Street
Bristol
BS2 8QN
Company NameChurchill Handley Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameThe Accountancy Practice (Small Business) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
20 London Road
Royston
Herts
SG8 9EJ
Company NameMurcal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameEmbury Consulting Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameWarmelec Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
17 Clover Avenue
Halewood
Liverpool
Merseyside
L26 7XG
Company NameSarah Crowder Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C/O The Accountancy Practice
20 London Road
Royston
Herts
SG8 9EJ
Company NameMashlin Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
404 Cricket Inn Road
Sheffield
South Yorkshire
S2 5AX
Company NameClive Parker Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Hillfields Welton Road
Barby
Rugby
Warwickshire
CV23 8TG
Company NameJenny Wren Fitters Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
174 Boughton Industrial Estate
Boughton
Newark
Nottinghamshire
NG22 9LD
Company NameJarvis Food Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10 Bowlers Mead
Buntingford
Hertfordshire
SG9 9DE
Company NameMCP Recruitment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
31 St Johns
Worcester
WR2 5AG
Company NameYorkshire Timber Manufacturing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Furniture House
Grove Road
Pontefract
West Yorkshire
WF8 1EE
Company NameDr Consultants (Engineering) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameAV Jones (Engineering) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameAll From Scratch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
19 Vine Mews Vine Street
Evesham
Worcs
WR11 4RE
Company NameYoung Aspirations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Vetchfield
Orton Brimbles
Peterborough
Cambridgeshire
PE2 5FH
Company NameMake Stuff Happen Digital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2009 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameMCG (Industrial) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
. Prospect Close Lowmoor Business Park
Kirkby-In-Ashfield
Nottingham
Nottinghamshire
NG17 7LF
Company NameSj Projex Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
130 Bournemouth Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 3AL
Company Name13 Bassett Street Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
2 Golden Meadow Richards Lane
1 Llogan
Redruth
Cornwall
TR16 4DQ
Company NameCandy Nails On Line Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
84 Sheddington Road
Short Heath
Birmingham
B23 5ED
Company NameMartin Walsh Residential Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Firth Buildings
99 - 101 Leeds Road
Dewsbury
West Yorkshire
WF12 7BU
Company NameGoldberg Metals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1104 London Road
Norbury
London
SW16 4DT
Company NameDesigned Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ashmore
Lake Way
Willenhall
West Midlands
WV12 4LF
Company NameXL Coaters Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Bamfords Trust House
85-89 Colmore Row
Birmingham
B2 3BB
Company NamePhilip Clint Marketing Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Reeves Avenue
Pilsley
Chesterfield
S45 8JE
Company NameELEC Plus Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Studio
St Nicholas Close
Elstree
Herts
WD6 3EW
Company NameLook Insurance Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Floor 29 22 Bishopsgate
London
EC2N 4BQ
Company NameFenpack Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Manor Gardens
Chatteris
Cambridgeshire
PE16 6XR
Company NameA & L Building And Property Maintenance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameSheeter Technology (Guaraldi) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameNorfolk Tool & Industrial Supplies Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameIntegrated Circuit Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
39 Victoria Avenue
Wellington
Telford
Shropshire
TF1 1NN
Company NameAnd Taxis Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
4 Odeon Buildings
Blossom Street
York
YO24 1AJ
Company NameIKON Clothing London Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameSSR Transport Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Office 25 Planetary Road
Willenhall
West Midlands
WV13 3SW
Company NameCdart Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
23-24 Westminster Buildings Theatre Square
Nottingham
NG1 6LG
Company NameBarnoak Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2009 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
New House Willow Corner
Wortham
Diss
Norfolk
IP22 1PS
Company NameThyme And Day Catering Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameTrain2Care Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Trafalgar House
261 Alcester Road South
Birmingham
West Midlands
B14 6DT
Company NameDerwent Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
23 Cobthorne Drive
Allestree
Derby
DE22 2SY
Company NameKirbys (London) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit C28-C29 New Covent Garden Market
London
SW8 5JJ
Company NameJ & E Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middx
HA5 3QA
Company NamePollytrainingtwo Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10 Miners Close
Ashburton
Devon
TQ13 7FE
Company NameSlush Reprographics Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
14 Church Street
Buntingford
Hertfordshire
SG9 9AS
Company NameCruse Tile Studio Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
2 The Court
Graig Road Lisvane
Cardiff
CF14 0JB
Wales
Company NameSIM Sport UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameColour Cascade (Leics) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NamePeacehaven Chiropractic Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Bolney Place Cowfold Road
Bolney
Haywards Heath
West Sussex
RH17 5QT
Company NameAndrew Newell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
426-428 Holdenhurst Road
Bournemouth
Dorset
BH8 9AA
Company NameBlondes Salon Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
6-8 Freeman Street
Grimsby
DN32 7AA
Company NameThoroughgood House Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
53-55 Thoroughgood Road
Clacton On Sea
Essex
CO15 6DD
Company NameMarket Harborough Management Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameFragrance Addict Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend On Sea
Essex
SS1 1EA
Company NameZoom Publishing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameAddicted To Perfume Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Chase Bureau Accountants
1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
Company NameThe Walk Cafe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 Bridlesmith Walk Bridlesmith Gate
Nottingham
Nottinghamshire
NG1 2GR
Company NameRemus Technology Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
426-428 Holdenhurst Road
Bournemouth
Dorset
BH8 9AA
Company NameB61 Courier Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
43 Meadow Road
Catshill
Bromsgrove
Worcestershire
B61 0JJ
Company NameLandscope Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameCape Entertainments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10-12 Wrotham Road
Gravesend
Kent
DA11 0PE
Company NameClerk Of Works (Derby) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
2 Berry Park Close
Allestree
Derby
DE22 2XD
Company NameCreative Media Publishing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
35 Woodland Park
Paignton
Devon
TQ3 2ST
Company NameThe Old Cage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Old Cage
Plaistow Street
Lingfield
Surrey
RH7 6AU
Company NameSOFI On Safari Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
22 Fazeley Studios
191 Fazeley Street Digbeth
Birmingham
West Midlands
B5 5SE
Company NameThe Brickmakers Arms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
14 The Maples
Banstead
Surrey
SM7 3QZ
Company NameGems Online Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Southgate House
88 Town Square
Basildon
Essex
SS14 1BN
Company NameMy Quote Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Cradoc House Heol Y Llyfrau
Aberkenfig
Bridgend
CF32 9PL
Wales
Company NameMaidan Consulting Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
64 Yew Tree Road
Hunts Cross
Liverpool
L25 9QU
Company NameDelta F Tech Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NameAutokraft (Classic Bmw Service) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameTor Garden Buildings Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2009 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Isere
Trewidland
Liskeard
Cornwall
PL14 4ST
Company NameM.A. Gammage & Son Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Woodstock The Old Carriageway
Chipstead
Sevenoaks
Kent
TN13 2RL
Company NameInternational Mobile Mixers Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
47-49 Burrowfield
Welwyn Garden City
Hertfordshire
AL7 4SS
Company NameAshbee & Wood Appliances Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
50 Ormside Way
Redhill
Surrey
RH1 2LW
Company NameCyber Software Applications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8 Maltings Place, Tower Bridge Road
London
SE1 3JB
Company NameMMP Vehicle Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 15 Planetary Road Business Centre
Planetary Road
Willenhall
West Midlands
WV13 3SW
Company NameIngles & John Recruitment Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment Duration1 week (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
7 Rooks Nest Farm Barns Weston Road
Stevenage
Hertfordshire
SG1 4XS
Company NameRosconn Boteville Road Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Exchange Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EL
Company NamePearl Building Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
207 Bradford Road
Stanningley Pudsey
Leeds
LS28 6QB
Company NameInternational Mobile Mixers Europe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
47-49 Burrowfield Ind Est
Welwyn Garden City
Hertfordshire
AL7 4SS
Company NameSteve'S Tattoos Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
89 New Chester Road
New Ferry
Wirral
Merseyside
CH62 1AB
Wales
Company NameBizapp Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameProactiv Fitness (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8 School Field Road
Woodchurch
Cheshire
Company NameTarget Property Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameCaterme Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
18 Eaton Park Road
Palmers Green
London
N13 4EL
Company NameW.O.M.A.A Wales Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8 Llewellyn Avenue
Ely
Cardiff
CF5 4DZ
Wales
Company NameK & S Consulting Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
55 Sycamore Way
Kirby Cross
Frinton-On-Sea
Essex
CO13 0QN
Company NamePragmatic Software Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Cedars Main Street
Trusthorpe
Mablethorpe
Lincolnshire
LN12 2QE
Company NameOakmanor Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 26 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Duncan Sheard Glass
Castle Chambers 43 Castle Street
Liverpool
Merseyside
L2 9TL
Company NameDSS Environmental Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameDrain Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
261 Alcester Road South
Kings Heath
Birmingham
B14 6DT
Company NameAll Careers.co.uk Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
41 High Street
Royston
Hertfordshire
SG8 9AW
Company NameCube 6 Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lawrence House
The Street
Hatfield Peverel
Essex
CM3 2DN
Company NameLenton Vehicle Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Greenlands
Midway
Swadlincote
Derbyshire
DE11 0XS
Company NameCameo Photography (London) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
88 Bramley Road
London
N14 4HS
Company NameMKW Trading Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Heritage Square, Queen Street
Treuddyn
Mold
Clwyd
CH7 4PD
Wales
Company NameRoberta Giordano Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
International House
Wolverhampton Road
Oldbury
West Midlands
B69 4RJ
Company NameSDL Gas, Plumbing & Heating Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Company NameS & D Concepts Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameJORD International Supply Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Company NameC & R Marketing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
21 Knowle Close
Church Chill
Redditch
Worcestershire
B98 9JN
Company NameLloyd Governance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2009 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C/O Optima Accountancy Services Ltd
7 Paynes Park
Hitchin
Herts
SG5 1EH
Company NameJ & J Thomas Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Sweet Shop
The Square
Corfe Castle
Dorset
BH20 5EZ
Company NameQDOS Soul Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Tyrrells Hall Close
Grays
Essex
RM17 6HB
Company NameR & R Recruitment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
White House
Wollaton Street
Nottingham
NG1 5GF
Company NameHospital Design & Management Consultancy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NameLesley Jays Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameWomen In Research, Education And Development (Wired)
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
17-21 Ombersley Road
Balsall Heath
Birmingham
West Midlands
B12 8UR
Company NameSugacane Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
6 Castlebridge Office Village
Castle Marina Road
Nottingham
NG7 1TN
Company NameEvalec Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
38 Gorsemoor Road
Heath Hayes
Cannock
Staffs
WS12 3TG
Company NameCurvy Clothing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 2 2 Overbury Road
London
N15 6RH
Company NameCast Flooring Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10 Sandown Court
657 Rainham Road South
Dagenham
Essex
RM10 8UX
Company NameAVS Estate Agents & Lettings Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
62-66 Waterloo Road
Smethwick
West Midlands
B66 4JN
Company NameAVS Claims Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
62-66 Waterloo Road
Smethwick
West Midlands
B66 4JN
Company NameCarpenter Construction And Damp Proofing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameProjects At Home Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NameOdyssey Overland Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C/O Hunter Simmons Ltd, Langstone Gate
Solent Road
Havant
PO9 1TR
Company NameMuse Entertainment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Riverside Building County Hall
Westminster Bridge Road
London
SE1 7PB
Company NameGenesis Transport Training Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment Duration4 days (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
96 Hareydene
Newbiggin Hall Estate
Newcastle Upon Tyne
Tyne And Wear
NE5 4QH
Company NamePoplar Community Partnership Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
57 Cottage Street
London
E14 0AA
Company NameTop Bed Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12a Church Street
Warwick
Warwickshire
CV34 4AB
Company NameRBT Modelling Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
42 Regency House
Queens Road
Coventry
West Midlands
CV1 3DA
Company NameNanyang Photo Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
108 Kilburn High Road
London
NW6 4HY
Company NameAvonglen Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
11 Grosvenor Place
3rd Floor
London
SW1X 7HH
Company NameAcornpark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Great Western Way
Forde Road
Newton Abbot
Devon
TQ12 4AW
Company NameS.M.E. Chauffeurs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
65 Walstead Road
Delves
Walsall
West Midlands
WS5 4LZ
Company NameS.M.E. Commercials Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
One
Cornwall Street
Birmingham
West Midlands
B3 2DX
Company NameP R Pearce Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
74 Staple Lodge Road
Northfield
Birmingham
West Midlands
B31 3HQ
Company NameGlobal Fit For Life Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lift Innovation Centre 9th Floor Edbuston House
Hagley
Birmingham
West Midlands
B16 8NH
Company NameThe Walk Contemporary Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Greendale 4 Huntingdon Drive
The Park
Nottingham
Nottinghamshire
NG7 1BW
Company NameN L Fox Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameDragon Local Advertising Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
60 Walters Road
Neath
West Glamorgan
SA11 2DW
Wales
Company NameFrank Bowes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ash Cottage
70 Egginton Road
Hilton
Derbyshire
DE65 5FG
Company NameDaniels Actuarial Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameTraction Telecom Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
London House
77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameA G H Metering Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameTop Kat Angling Solutions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Dimsdale Cottages
Nuthampstead
Royston
Hertfordshire
SG8 8ND
Company NameBrit. American Food Exporters Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10 Market Street
Little Lever
Bolton
BL3 1HN
Company NameSwiftrun Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
B14 6DT
Company NameS E Law Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
29th Floor 40 Bank Street
London
E14 5NR
Company NameHertfordshire Property Assessment Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
5 The Ridgeway
Hitchin
Herts
SG5 2BT
Company NameProperty Assessment Services UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
5 The Ridgeway
Hitchin
Herts
SG5 2BT
Company Name911 Security Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
2 Crowther Road
Wolverhampton
WV6 0JA
Company NameJNS UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Office Paddock House Owl End
Gt Stukeley
Huntingdon
Cambs
PE28 4AQ
Company NameCathedral Building Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameHolmfirth Cakery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Yorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameGeoff Norris Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
White Cottage Dorking Road
Warnham
Horsham
West Sussex
RH12 3RZ
Company NameBikinibikinibikini.net Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 64 105 London Street
Reading
Berkshire
RG1 4QD
Company NameAkarts Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lady Gertrude South Dock Marina
Rope Street
London
SE16 7SZ
Company NameBottle Tec Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2009 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 62 Enfield Industrial Estate
Redditch
Worcestershire
B97 6DE
Company NameTS Business Development Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameJohn Morlese Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameExplicate Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameWhy Not (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Sinfin Moor Social Club Arleston Lane
Stenson Fields
Derby
DE24 3DH
Company NameEarth Masters Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
61 Broad Road
Braintree
Essex
CM7 9RU
Company NameSmart Parking (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
23 Beaumont Mews
Marylebone
London
W1G 6EN
Company NameSmart Parking Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
23 Beaumont Mews
Marylebone
London
W1G 6EN
Company Name159-185 Apperley Way Halesowen Rtm Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Regis House, Regis Business Centre
Dunbar Road
Bognor Regis
PO22 9QT
Company NameButterfly (Hertford) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
97 Willowmead
Hertford
Herts
SG14 2AU
Company NameMulberry Portfolios Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Bruce Lodge Bishopton Lane
Bishopton
Stratford-Upon-Avon
CV37 9QY
Company NameLiquid Feet Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
41 High Street
Royston
Hertfordshire
SG8 9AW
Company NameSafehelp Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameGrayhaven Care Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
4 Bryn Hyfryd South Lane
Ponciau
Wrexham
LL14 1RN
Wales
Company NameWalmac Civils Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameNatalie Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1st Floor 314 Regents Park Road
Finchley
London
N3 2LT
Company NameExecutive Vehicle Valeting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Doshi & Co 1st Floor, Windsor House
1270 London Road
Nobury
London
SW16 4DH
Company NameEgancarter International Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
41 High Street
Royston
Hertfordshire
SG8 9AW
Company NameEgancarter Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
41 High Street
Royston
Hertfordshire
SG8 9AW
Company NameThomas Taylor Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1st Floor
West Wing Imex Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
Company NameNigel Poole & Hancox Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Port Street
Evesham
Worcestershire
WR11 3LA
Company NameThe Language Exchange Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
50 Hunters Way
Cippenham
Slough
SL1 5UB
Company NameSerutti Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameGraham Consultancy & Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ground Floor Office Suite 6 Sylvan Court
Laindon
Basildon
Essex
SS15 6TU
Company NameArion Landscaping Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 High Street
Chislehurst
Kent
BR7 5AB
Company NameA & D Marriott Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameJupiter Metals Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
36 Upper Marlborough Road
St. Albans
Hertfordshire
AL1 3US
Company NameOcean Technologies Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
York House
249 Manningham Lane
Bradford
West Yorkshire
BD8 7ER
Company NameG.H.A. Coaches (Chester) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 11 Vauxhall Industrial Estate
Ruabon
Wrexham
North Wales
LL14 6UY
Wales
Company NameE.R. Training Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 11 Vauxhall Industrial Estate
Ruabon
Wrexham
North Wales
LL14 6UY
Wales
Company NameGroup-Risk Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameNigel Poole & Hancox (Lettings) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Port Street
Evesham
Worcestershire
WR11 3LA
Company NameGolden Gardening Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameEsse UK Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C12 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Company NameClothing Maintenance Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
53 Wardwick
Derby
DE1 1HJ
Company NameGig The Nation Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Wyck Beacon House Wyck Beacon
Upper Rissington
Cheltenham
Gloucestershire
GL54 2NE
Wales
Company NameEssex Aggregates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Concorde House
Trinity Park
Solihull
B37 7UQ
Company NameFreed Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameGCG Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
202 The Cotton Exchange
Old Hall Street
Liverpool
L3 9LQ
Company NameAirfil Protective Packaging Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C/O Lincoln Polythene
George Street
Lincoln
LN5 8LG
Company NameSeaspace Europe Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Company NameCompass Property Development Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C/O Broughton & Co Limited Suites 5 & 7, Third Floor
Roxby House, 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Company NameDNR Installations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameLittle Brown Dog Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NameRoyston Home Store Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Stirling House Denny End Road
Waterbeach
Cambridge
Cambridgeshire
CB25 9PB
Company NameThe Cracking Good Food Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
122 Selly Park Road
Selly Park
Birmingham
B29 7LH
Company NameM T Purse Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameAlex Building & Decorating Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Mount Close
Cockfosters
Herts
EN4 0AJ
Company NameJ Greiff Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameGreenspace Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Northover House 132a Bournemouth Road
Chandlers Ford
Eastleigh
Hants
SO53 3AL
Company NameFernleaf Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
150 Roby Road
Liverpool
L36 4HQ
Company NameLevelvista 2 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Manor Cottage
Hopton Wafers
Cleobury Mortimer
Worcestershire
DY14 0NB
Company NameIAN Mitchell Property Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
25 Rowden Drive
Solihull
West Midlands
B91 1UG
Company NameLelanie Fourie Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale
High Street
Lutterworth
Leics
LE17 4AD
Company NameISK Energy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3rd Floor
167 Fleet Street
London
EC4A 2EA
Company NameISK Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3rd Floor
167 Fleet Street
London
EC4A 2EA
Company NameECO Energy Advisers Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
River Cottage
Riversdale
Bourne End
SL8 5EB
Company NameISK Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3rd Floor
167 Fleet Street
London
EC4A 2EA
Company NameGAZ Storage Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 1 Lane Street
Bradley
Bilston
West Midlands
WV14 8UT
Company NameCoffee M8 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment Duration6 days (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameISK Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3rd Floor 167 Fleet Street
London
EC4A 2EA
Company NameDirection Insurance Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
31 St Johns
Worcester
WR2 5AG
Company NameAimsability Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
31 Thornby Avenue
Solihull
West Midlands
B91 2BJ
Company NameCrowngold Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Company NameClaims Cab Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
The Old Chapel St Johns Court
East Street
St. Ives
PE27 5PD
Company NameBlink Animation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
3 Hagley Court North
The Waterfront
Dudley
West Midlands
DY5 1XF
Company NameWindflower Change Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameD Cory Electrical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
SG1 3QP
Company NameWoodbury Designs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
56 Woodbury Avenue
Strouden Park
Bournemouth
Dorset
BH8 0HJ
Company NameScotts Tiles Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
189 Enfield Road
Hunt End
Redditch
Worcestershire
B97 5NF
Company NamePedrew Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hampshire
BH24 3LD
Company NameRicorn Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hants
BH24 3LD
Company NameTralow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hants
BH24 3LD
Company NameRiverdrive Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Michael House
Castle Street
Exeter
Devon
EX4 3LQ
Company NameGloss Gallery Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Michael House
Castle Street
Exeter
Devon
EX4 3LQ
Company NameFreed Construction (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2009 (same day as company formation)
Appointment Duration2 days (Resigned 10 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameMile House Events Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Moor Farm Kings Lane
Sotherton
Beccles
Suffolk
NR34 8DF
Company NameGMAX Cycles Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 07 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameFordham Marine Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
130 Bournemouth Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 3AL
Company NameAcumen Bioservices Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameAsset Finance & Insurance Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Shanklin House
16 Shanklin Drive
Leicester
LE2 3RG
Company NameSouth Lincs. Electrical Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Orchard Cottage Snarford Road
Wickenby
Lincoln
Lincs
LN3 5AW
Company NameThe Dog At Grundisburgh Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1st Floor 143 Connaught Avenue
Frinton-On-Sea
Essex
CO13 9AB
Company NameSTS Security Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameSwitched On Technologies I.T. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 6 Business Centre West
Letchworth
Herts
SG6 2HB
Company NameN.R. Parkinson Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Lonsdale House
27 High Street
Lutterworth
Leics
LE17 4AD
Company NameThink Installations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameResidio Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
7 Sefton Road
Croydon
Surrey
CR0 7HS
Company NameMaxavita Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
42 Chapel Street
Kings Lynn
Norfolk
PE30 1EF
Company NameLondon Project Windows Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Unit 3b 2 Overbury Road
London
N15 6RH
Company NameL L L Leisure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameAsfsc Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameWestbury Builders Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
83a West Street
Bexleyheath
Kent
DA7 4BP
Company NameWrights Estate Agents (Stevenage) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameAlternative Energy Markets Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Suite 102 Capital Business Centre
22 Carlton Road
South Croydon
Surrey
CR2 0BS
Company Name4-Men Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameWet And Wild Aquatics And Reptile Centre Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
155 Blendon Road
Bexley
Kent
DA5 1BT
Company NameFresher's Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
4 Clews Road
Redditch
B98 7ST
Company NameEx Services Security Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameHolmsdale Care Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Hillcairnie House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameLeonard House 16-22 Runnymede Road Stanford Le Hope Rtm Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Leonard House
16-22 Runnymede Road
Stanford Le Hope
Essex
SS17 0JY
Company NamePowerplus Electrical Contractors Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Link House
51 Stanley Road
Carshalton
Surrey
SM5 4LE
Company NameCorrell Property Maintenance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2009 (same day as company formation)
Appointment Duration1 year (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameDirt 'N' Dust Cleaners Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2009 (same day as company formation)
Appointment Duration3 days (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
130 Glenmore Road
Welling
Kent
DA16 3BL
Company NameCafe Loco Chichester Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
1 Crouchers Court
Birdham Road
Chichester
West Sussex
PO20 7EQ
Company NameGolf Queen Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Elms 11 Sand Street
Soham
Ely
Cambridgeshire
CB7 5AA
Company NameP & R Communication Services (South East) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
144 Warwick Road
Rayleigh
Essex
SS6 8TF
Company NameSf Contractors (West Midlands) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Clews Road
Redditch
B98 7ST
Company NameVijay Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameR J Eastley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way
Enderby
Leicester
Leicestershire
LE19 4SA
Company NameChris Patterson Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Basement Flat
15 Eastlake Road
London
SE5 9QJ
Company NameBlue Moon Enterprises (Stanford-Le-Hope) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
76 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0LE
Company NameMercedes Donaldson Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
426-428 Holdenhurst Road
Bournemouth
Dorset
BH8 9AA
Company NameL And P Engineering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 34 Sketchley Meadows Ind Estate
Hinckley
Leicestershire
LE10 3ES
Company NameFTD Asset Recovery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Mill Street
Bideford
Devon
EX39 2JJ
Company NameBilling Inc Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14 Granta Terrace
Great Shelford
Cambridge
Cambridgeshire
CB22 5DJ
Company NameMadvert (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14 Granta Terrace
Great Shelford
Cambridge
Cambridgeshire
CB22 5DJ
Company NameEthical Entrepreneurs Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
C/O Millstar Limited The Cider House
Lindridge
Tenbury Wells
WR15 8JQ
Company NameClock Garage (Chesterfield) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Clock Garage Spondon Nottingham Road
Spondon
Derby
DE21 7GW
Company NameT&T Mallia Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameTattoo Studio Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
41 Whitby Road
Ellesmere Port
CH65 8AB
Wales
Company NameMPEX Mobile Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow
8a New Road, Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameNigel Errington-Smith & Company (Carter Beale) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
107 Promenade
Cheltenham
Gloucestershire
GL50 1NW
Wales
Company NameCarter Beale Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
107 Promenade
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Company NameAMR Developments (Midlands) Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
21 High Street
Lutterworth
Leicestershire
LE17 4AT
Company NameThe Living Gym Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2009 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 25 March 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Rutland Mill
Coombs Road
Bakewell
Derbyshire
DE45 1AQ
Company NameS A Technologies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2, Exis Court Veasey Close
Attleborough Fields Ind Estate
Nuneaton
Warks
CV11 6RT
Company NameDeltaglade Properties Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
85 Field Street
Codnor
Derbyshire
DE5 9RS
Company NameEvolution Bar (Ripley) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 December 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameCheck Rates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameDigital New Media Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
One
Courtenay Park
Newton Abbot
Devon
TQ12 2HD
Company NameComplex Lives Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
65 London Road
Baldock
Herts
SG7 6NB
Company NameConsolidated Roofing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Prince Albert Road
London
NW1 7SN
Company NameE S Lin Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameAnthony Douglas Group Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Durnsford Road
London
N11 2EH
Company NameLife Protection 4 U Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Caspian Point
Cardiff Bay
Cardiff
CF10 4DC
Wales
Company NameMLR Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcester
WR9 9AJ
Company NameCFC 48 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameCFC 46 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameCFC 45 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameC Balaam Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Chapmans Way
Over
Cambridgeshire
CB24 5PZ
Company NameTotal Express Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NamePastaporto Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameViva Solutions (Midlands) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Rowden Drive
Solihull
West Midlands
B91 1UG
Company NameCFC 44 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameAAA Plumbing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameJupe Tiling Contractors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Southgate House
88 Town Square
Basildon
Essex
SS14 1BN
Company NameRedcomb Pubs (Spare) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
36a Gordon Road
Dartford
Kent
DA1 2LQ
Company NameCressells Plumbing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
13 Cressells
Basildon
Essex
SS15 5AT
Company NameW.A.P. Watson Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O John Pye & Co Emmanuel Court
14-16 Reddicroft
Sutton Coldfield
West Midlands
B76 6AZ
Company NameDerbyshire Events (Becky Measures) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14 Fishponds Close
Wingerworth
Chesterfield
Derbyshire
S42 6XD
Company NameABJO Productions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
36a Falmouth Road
London
SE1 4JQ
Company NameChi4Life.Uk Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameWildlife & Water Transport Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2009 (same day as company formation)
Appointment Duration1 week (Resigned 27 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameCarol Townsend Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suites 5&7 3rd Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
Company NameAshby Manor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameLentons Body Repairs Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Cleveland Close
Swadlincote
Derbyshire
DE11 9EZ
Company NameBrabeum Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ibex House
76-77 Malt Mill Lane
Halesowen
West Midlands
B62 8JJ
Company NameABMS Consultancy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 The Spinney
Queens Road
West Bergholt
Essex
CO6 3HE
Company NameSaucy Sausage Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Church Green East
Redditch
Worcestershire
B98 8BP
Company NameSCH Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 6 Waterloo Industrial Estate
Bidford-On-Avon
Alcester
Warwickshire
B50 4JH
Company NameCooper Orthodontics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Granary
Brewer Street
Bletchingley
Surrey
RH1 4QP
Company NameShengnuo Heat Pipe UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Room M226 The Wilton Centre
Redcar
Cleveland
TS10 4RF
Company NameLove 2 Holiday Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 02 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Link House
Stanley Road
Carshalton
Surrey
SM5 4LE
Company NameTHTF UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
58a High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AQ
Company NameSherwood Fabrications (Ollerton) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 106 Road B Boughton Industrial Estate
Boughton
Newark
Nottinghamshire
NG22 9SE
Company NameBignall Townsend Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Halywell Nook
Rothley
Leics
LE7 7QL
Company NameConcept Home Improvements Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameFrontier Facilities & Project Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 10 Washington Street Industrial Estate
Washington Street
Dudley
West Midlands
DY2 9PH
Company NameSnowtrack Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameSmart Hospitality 2010 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameKeycoat Wall Finishes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
70 Blake Hall Drive
Shotgate Wickford
Essex
SS11 8XJ
Company NameDesignth.Is Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Office 7 35-37 Ludgate Hill
London
EC4M 7JN
Company NameIscon Med Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Palladium House 1-4 Argyll Street
London
W1F 7LD
Company NameCapital Sure Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
35 Marefair
Northampton
NN1 1SR
Company NameDavies & Hall Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
109 Swan Street
Sileby
Loughborough
Leicestershire
LE12 7NN
Company NameDimensions South East Decorators Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
16 Wingfield House
Gascoyne Place
London
E2 7LZ
Company NameYTM Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Furniture House
Grove Road
Ponefract
West Yorkshire
WF8 1EE
Company NameSomerset 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Chapel
101 Chapel Lane
Lapworth
Warwickshire
B94 6EU
Company NameGift Products Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Staindale Drive
Aspley
Nottingham
Nottinghamshire
NG8 5FU
Company NameBaker Wood Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameProperty Solutions (Leicester) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Astley Lodge
2 Queens Road
Chorley
PR7 1JU
Company NameRedhill Garage (Birmingham) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Redhill Garage (B'Ham) Ltd
428 Redditch Road Kings Norton
Birmingham
West Midlands
B38 8NA
Company NameAdj Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 19 Pines Ridge
Horsham
West Sussex
RH12 1PZ
Company NameC D Elton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameJIM Campbell Creative Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
202 The Cotton Exchange Building
Old Hall Street
Liverpool
L3 9LQ
Company NameCHER Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
West Sinder Hill
Finsthwaite
Ulverston
Cumbria
LA12 8BN
Company Name7 Industrial Scaffolding Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2010 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
T2g House Sir Alfred Owen Way
Pontygwindy Industrial Estate
Caerphilly
CF83 3HU
Wales
Company NameMartj Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Station Street
Kibworth
Leicester
LE8 0LN
Company NameAmore Boutique Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
59 The Square
Dunchurch
Warwickshire
CV22 6NU
Company NamePeartreephoto Asset Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2010 (same day as company formation)
Appointment Duration1 year (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameStar Garage Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7a Pontefract Road
Castleford
West Yorkshire
WF10 4JE
Company NameDRK Marketing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
229 Bills Lane
Shirley
Solihull
West Midlands
B90 2PJ
Company NameOnslow Fabrics Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
City Tower Level 4, 40
Basinghall Street
London
EC2V 5DE
Company NameClassic Eco Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
31 St. Johns
Worcester
WR2 5AG
Company NameFk Worldwide Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameFresh Heads Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
162-164 High Street
Rayleigh
Essex
SS6 7BS
Company NameTigerzone Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Graveley Hall Farm
Graveley
Hitchin
Herts
SG4 7LY
Company NameBracken Resources Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Bracken Close
Hugglescote
Coalville
Leics
LE67 2GP
Company NameTaylormade Trades Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameAquila Chase Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameBolsover Bar & Grill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Ace Of Clubs Mansfield Road
Bolsover
Chesterfield
Derbyshire
S44 6LE
Company NameU3D Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
18 Towerfield Road
Shoeburyness
Essex
SS3 9QE
Company NameOptimal Network Communications Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameWilson Landscapes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Lord Roberts Avenue
Leigh-On-Sea
Essex
SS9 1ND
Company NameArmstage Hire Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameSurreal Look Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Moor Farm Kings Lane
Sotherton
Beccles
Suffolk
NR34 8AF
Company NameDampshield Building Services & Damp Proofing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Deryn Court
Wharfedale Road
Cardiff
CF23 7HA
Wales
Company NamePosh Bridals UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Kinnair
Aston House Redburn Road
Newcastle Upon Tyne
Tyne And Wear
NE5 1NB
Company NameAble2Pass Driver Training Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
130 Bournemouth Road
Chandler'S Ford
Eastleigh
Hampshire
SO53 3AL
Company NameOak View Tree Specialists Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
21 Vernon Ave
Rayleigh
Essex
SS6 9BS
Company NameRedcomb Pubs & Bars Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Copper House
5 Garratt Lane
Wandsworth
London
SW18 4AQ
Company NameRedcomb Pubs (Cantaloupe) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Xl Business Solutions Ltd
Premier House Bradford Road
Cleckheaton
BD19 3TT
Company NameAddendum Partnership Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Studio Mulberry House Brook Lane
Newbold On Stour
Stratford-Upon-Avon
Warwickshire
CV37 8UA
Company NameHuman Light Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
52 St Mary'S Road
Faversham
Kent
ME13 8AH
Company NameParametrics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
31 St. Johns
Worcester
WR2 5AG
Company NameThree Pointed Hire Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fulford House
Newbold Terrace
Leamington Spa
Warwickshire
CV32 4EA
Company NameDarwood Damaher Upvc Installations Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
74 Teign Bank Road
Hinckley
Leics
LE10 0EE
Company NameThe Woolpack (Shirland) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
Cf15 8a
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameC & S Catering Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameDivine Grace Lawma Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Servia Drive
Meanwood
Leeds
LS7 1NN
Company NameAJA Services (Ollerton) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Petersmith Crescent
New Ollerton
Newark
Nottinghamshire
NG22 9SE
Company NameSamuel Beadie (Shefford) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Park Farm Warden Street
Old Warden
Biggleswade
Beds
SG18 9LR
Company NameThe Cock Inn (Sibson) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Second Floor
Poynt South
Upper Parliament Street
Nottinghamshire
NG1 6LF
Company NameLUCA Lighting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
57 Hill View Road
Chelmsford
Essex
CM1 7RS
Company NameMIKE Willmott Star Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Channel View
Widegates
Looe
Cornwall
PL13 1QJ
Company NameTotal Hire Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameEchozone Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Claymore Drive
Ickleford
Hitchin
Hertfordshire
SG5 3UB
Company NameAce Of Clubs Bolsover Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 April 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Pioneer House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company Name3D On Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment Duration2 days (Resigned 04 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NamePegellis Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Grosvenor House
1 New Road
Brixham
Devon
TQ5 8LZ
Company NameWalton Interim Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0EL
Company NameFloorstyle South Wales Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
66 Rowans Lane Rowans Lane
Bryncethin
Bridgend
Mid Glamorgan
CF32 9LQ
Wales
Company NameGreen Brook College Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1104 London Road
Norbury
London
SW16 4DT
Company NameLancelyn Lighting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Poulton Hall
Poulton Road
Wirral
Merseyside
CH63 9LN
Wales
Company Name94 P Street Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hants
BH24 3LD
Company NameAlleyne Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameTazel (Walsall) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameTRI Phase Support Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameOTB Strategy Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameBob & Evie's Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Link House 51 Stanley Road
Carshalton
Surrey
SM5 4LE
Company NameLes Hughes Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB
Company NameI Space Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Coterie Preston Bagot
Henley In Arden
Solihull
West Midlands
B95 5DZ
Company NameI Space Offices Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Catrdiff
CF15 8AA
Wales
Registered Company Address
The Coterie Preston Bagot
Henley In Arden
Solihull
West Midlands
B95 5DZ
Company NameI Space Interiors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Coterie Preston Bagot
Henley In Arden
Solihull
West Midlands
B95 5DZ
Company NameB Appadu Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMarc UK (Total) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Ivy Bungalow Broad Street Common
Peterson Wentloog
Cardiff
CF3 2TN
Wales
Company NameMillride Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3a Crichel Mount Road
Poole
Dorset
BH14 8LT
Company NameD T Chin Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameWillmark Consultants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
87-88 Fore Street
Redruth
Cornwall
TR15 2BP
Company NameDSI Property Consultants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
31 St. Johns
Worcester
Worcestershire
WR2 5AG
Company NameJames Ballard Electrical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Victoria Road
Ibstock
Leicestershire
LE67 6AA
Company NameC A Pathak Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
36 Phillips Court
Water Street
Stamford
Lincolnshire
PE9 2EE
Company NameHorse Under Water Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
38 Higham View
North Weald
Epping
Essex
CM16 6DH
Company NameR.I.T.E. Association Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameTPC Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
426-428 Holdenhurst Road
Bournemouth
Dorset
BH8 9AA
Company NameGuardians South West Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Pellew Arcade
Teign Street
Teignmouth
Devon
TQ14 8EB
Company NameTaylor Drew Studios Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Fazeley Studios
191 Fazeley Street Digbeth
Birmingham
West Midlands
B5 5SE
Company NamePolarice Expeditions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7a Pontefract Road
Castleford
West Yorkshire
WF10 4JE
Company NameS. Peters Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameBasements 4 You Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
South Park Studios 88 Peterborough Road
Fulham
London
SW6 3HH
Company NameChina Maze Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
9 Church Street
Eckington
Sheffield
South Yorkshire
S21 4BG
Company NameColour Exchange Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Peacocks Industrial Estate
Providence Street
Cradley Heath
West Midlands
B64 5BG
Company NameT Alun-Jones E.N.T. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameEverington & Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameLee Samuels Building Contractors Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Company NameVinewalk Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NamePink Truffle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameThe Big Stitch Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Blackstock Mews
Islington
London
N4 2BT
Company NameYeoman Security (Newark) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Yorkshire
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameIHL International Real Estate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameEspana Restaurants Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameD.R. Gregory Plant Hire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
40 Wolds Rise
Matlock
Derbyshire
DE4 3HJ
Company NameMillman Associates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameFergie'S Farm Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment Duration1 day (Resigned 22 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fazeley Studios Number 22
191 Fazeley Street
Birmingham
B5 5SE
Company NamePrimary Plus Logistics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Gatehouse
Ryknild Industrial Estate, Derby Road
Burton-On-Trent
Staffordshire
DE14 1RZ
Company NameUtilities Audit Agency Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richlands Maesteg Road
Tondu
Bridgend
Mid Glamorgan
CF32 9BT
Wales
Company NameWet And Wild Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
155 Blendon Road
Bexley
Kent
DA5 1BT
Company NameXappend Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameBella Enterprises Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
492 Bearwood Road
Bearwood
West Midlands
B66 4HB
Company NameHealthcare Options (Finance) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB
Company NameThe Real Think Installations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThink Vinyl Installation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThink Big Installation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThink Graphics Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThink Graphic Installation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThink Security Window Films Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThink Window Films Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameThink Manifestations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameI Fit Global Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Abbey Taylor Limited Unit 6 12 O'Clock Court
Attercliffe Road
Sheffield
S4 7WW
Company NameMDS Systems & Software Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameAHP Surveying Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Cowling Gardens
Menheniot
Liskeard
Cornwall
PL14 3QJ
Company NameCitrus Digital (Cornwall) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Pullman Court
Great Western Road
Gloucester
Gloucestershire
GL1 3ND
Wales
Company NameTweeviews Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2010 (same day as company formation)
Appointment Duration1 year (Resigned 04 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameDemonstration Team Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameMatthew Dolling Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameScannell Research Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Hillcrest Avenue
Market Harborough
Leicestershire
LE16 7AR
Company NameStyle 24/7 UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
17a Worksop Road
Aston
Sheffield
South Yorkshire
S26 2EB
Company NameChimes Cafe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameLarch Psychology Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Second Floor Poynt South
Upper Parliament Street
Nottingham
NG1 6LF
Company NameCommeng Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Godding Gardens
Plymouth
PL6 6NF
Company NameLAKS Contractors Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Primrose Close
Basildon
Essex
SS16 6BL
Company NameAdvanced 3D Systems Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 New Street
Braintree
Essex
CM7 1ES
Company NameEnness Building Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 New Park Road
Lee Mill
Ivybridge
Devon
PL21 9EB
Company NameHAK Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Pine House
Spinks Lane
Witham
Essex
CM8 1EP
Company NameWestminster Stevenage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29 Stanley Road
Stevenage
Hertfordshire
SG2 0EF
Company NameLittle Ashmill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor, Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameBroncolor (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameSharon Wright Associates Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameAshmill Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor Seneca House
Links Point, Amy Johnson Way
Blackpool
FY4 2FF
Company NameG Wizz Courier Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Company NameSame Day Guaranteed Deliveries Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Diamond Court
Kingston Park
Newcastle Upon Tyne
Tyne And Wear
NE3 2EN
Company NameOfficial Channels Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
43 Feversham Avenue
Queens Park
Bournemouth
Dorset
BH8 9NH
Company NameConrane International Health Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lane Cottage The Green
Mistley
Manningtree
Essex
CO11 1EX
Company NameCFC 53 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameE & J Engineers Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameColledge Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameCFC 49 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameCFC 50 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameCFC 51 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameNorthstar Innovations Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameBook Legacy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
43 Feversham Avenue
Queens Park
Bournemouth
Dorset
BH8 9NH
Company NameGoldline Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment Duration5 days (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameSavira Enterprise Technologies Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 5 Daisy House
796-802 High Road
Ilford
Essex
IG3 8TH
Company NameKIM Bibby Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NamePetal Foods Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 2010 (same day as company formation)
Appointment Duration2 days (Resigned 06 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameQMS Yorkshire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameOrdell Innovations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Penn Farm Studios
Harston Road Haslingfield
Cambridge
CB23 1JZ
Company NameFurniture Changes Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NameTestrowe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment Duration5 days (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameMorey & Campsall Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameDiagnostic Services Leicester Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameVitality Nutrition Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameR D Jeevaratnam Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Warren Park Way
Enderby
Leicester
LE19 4SA
Company NameSubstance Misuse Consultancy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hilltop House
6 New Road
Manningtree
Essex
CO11 2AG
Company NameAcupuncture Derbyshire Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameTiiks Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Staion Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Granville Hall
Granville Road
Leicester
Leicestershire
LE1 7RU
Company NameCloverpark Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameBluetooth Multimedia Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Cradoc House Heol-Y-Llyfrau
Aberkenfig
Bridgend
Mid Glamorgan
CF32 9PL
Wales
Company NameMarat Mazalkou Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameAVG Consultancy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameIndustrial Brushware (International) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ibex House
Malt Mill Lane
Halesowen
West Midlands
B62 8JJ
Company NameBradie I T Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameRoses Tea Rooms Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
13 Village Road
Higher Bebington
Wirral
Merseyside
CH63 8PP
Wales
Company NameClearzone Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameSOGC Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ibex House
Malt Mill Lane
Halesowen
West Midlands
B62 8JJ
Company Name71-101 Apperley Way Halesowen Rtm Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2010)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NamePattinson Investments Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment Duration2 days (Resigned 24 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameKWK Connections Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment Duration3 days (Resigned 25 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Arden Drive
Dorridge
Solihull
West Midlands
B93 8LP
Company NamePhonedigs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 The Courtyard Buntsford Gate
Buntsford Drive
Bromsgrove
Worcestershire
B60 3DJ
Company NameAmigos Of Baker Street Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Pavilion
56 Rosslyn Crescent
Harrow
Middlesex
HA1 2SZ
Company NameMPC Redditch Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Sanderling House Springbrook Lane
Earlswood
Solihull
B94 5SG
Company Name41, 43 And 45 Cavendish Road Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lynton House
54 Clapham Common South Side
London
SW4 9BX
Company NameMcBride Piercy Taylor Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
One Swan Court Yard`
Coventry Road
Birmingham
B26 1BU
Company NameDaisypark Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
492 Bearwood Road
Bearwood
Birmingham
B66 4HB
Company NameClovertrack Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Traders Tavern, 6-8 David Street
Cardiff
CF10 2EH
Wales
Company NameLogical Vehicle Management Support Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameManufacturing & Training Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Elwell Watchorn & Saxton Llp 109
Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameJoben Environmental Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Merus Court
Meridian Business Park
Leicester
LE19 1RJ
Company NameGateway For Health M.M.R. Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2010 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameNicola Blower Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameITG Solutions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GY
Company NameCarrot Coaching Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Link House
51 Stanley Road
Carshalton
Surrey
SM5 4LE
Company NameHerzl'S Journey Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2010 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O McFaddens Llp City Tower
40 Basinghall Street
London
EC2V 5DE
Company NameVenture 66 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Vine Mews Vine Street
Evesham
Worcestershire
WR11 4RE
Company NameRamot Ifm (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2010 (same day as company formation)
Appointment Duration5 days (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameLangu Energy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
City Tower Level 4, 40 Basinghall Street
London
EC2V 5DE
Company NameFresh Meadow Cooling Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
45 Butts Lane
Stanford-Le-Hope
Essex
SS17 0NW
Company NameMidsomer Training Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Warren Broad Road
Fords Green, Bacton
Stowmarket
Suffolk
IP14 4HN
Company NameCloverglade Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AT
Company NameQuality Decorators Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
9-11 Stratford Road
Shirley
Solihull
B90 3LU
Company NameLandscape Restoration Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Wilburton Farm
Ermington
Ivybridge
Devon
PL21 9LB
Company NameFM Thought Leaders Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Cae Meheryn Nant Y Ffrith
Bwlchgwyn
Wrexham
Flintshire
LL11 5YW
Wales
Company NameGreenutric Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameGreenutric China Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameGowda Social Work Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
100 Forest House Lane
Leicester Forest East
Leicester
LE3 3PY
Company NameDean Farm Packaging Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Vine Mews Vine Street
Evesham
Worcestershire
WR11 4RE
Company NameGreenutric UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameLynch Partitions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Maypole Crescent
Ilford
Essex
IG6 2UH
Company NameAhiru Design Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
31 St Johns
Worcester
WR2 5AG
Company NameSUU Jewellery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Fore Street
Gunnislake
Cornwall
PL18 9BN
Company NameNetby Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Tenby
Camp Road
Ross On Wye
Herefordshire
HR9 5NJ
Wales
Company NameNationwide Acquisitions Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
125-127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameDeltaflag Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
339 Plungington Road
Fulwood
Preston
PR2 3PS
Company NameMiss Zim UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
75 Spoondell
Dunstable
LU6 3JF
Company NameNailshop Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameBPVA Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameJohn Dennis Smith Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameGiftworks Retail Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Roe Gardens
Ruddington
Nottinghamshire
NG11 6AQ
Company NameFlockhart Catering Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameMidland Imaging Partnership Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameEffluent Solutions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 9 Colne Valley Business Park
Colne Vale Road
Huddersfield
HD3 4NY
Company NameP S Gill Health Solutions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameArmourgeddon Restorations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Southfields Farm Leicester Road
Husbands Bosworth
Lutterworth
Leics
LE17 6NW
Company NameRoad & Bridge Technology (UK) Co Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameWilliam George Recycling Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Acacia House
Blackborough End
King'S Lynn
Norfolk
PE32 1SE
Company NameC & H Plumbing Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
23 Oakcroft Avenue
Kirby Muxloe
Leics
LE9 2DH
Company NameBinsafe UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 6 Park Street Business Centre
Park Street
Chatteris
Cambridgeshire
PE16 6AE
Company NameCSH Computer Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Church Farm Main Street
Willey
Rugby
CV23 0SH
Company NameMyriad Interiors & Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Beachcroft Road
Wall Heath
Kingswinford
West Midlands
DY6 0HJ
Company NameBogiez Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richlands Maesteg Road
Tondu
Bridgend
Mid Glamorgan
CF32 9BT
Wales
Company NameCambridge Business Intelligence Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
275 Newmarket Road
Cambridge
Cambridgeshire
CB5 8JE
Company NameIAR Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameGoldsmiths Practice Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Oakhall Drive
Dorridge
Solihull
West Midlands
B93 8UA
Company NameGlenshaw Management Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Company NameForestpath Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Catrdiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameSnowglen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2010 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 28 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
443c London Road
Davenham
Northwich
Cheshire
CW9 8HP
Company NameBeingfrank Physical Theatre 2010 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameTHFC 54 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameTHFC 55 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameTHFC 56 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameTHFC 57 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameDavid Earley Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Northover House 132a Bournemouth Road
Chandlers Ford
Eastleigh
Hants
SO53 3AL
Company NameTHFC 58 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameFreevale Property Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
17 Percy Road Percy Road
Broadstairs
CT10 2BJ
Company NameRockhopper Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Hillcrest Avenue
Market Harborough
Leics
LE16 7AR
Company NameMaison Homes (France) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Basement Offices 1
West Terrace
Folkestone
Kent
CT20 1RR
Company NameKerrowmoar Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameArt In View Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Southwick Mews
London
W2 1JG
Company NameL.J.M. Technical Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bishop Fleming 2nd Floor Stratus House
Emperor Way Exeter Business Park
Exeter
EX1 3QS
Company NameRestmor Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2010 (same day as company formation)
Appointment Duration3 days (Resigned 01 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Vulcan House
Restmor Way
Wallington
Surrey
SM6 7AH
Company NameBateman Print Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Griffin And King
26-18 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameJS Drafting Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The John Laird Center
Park Road North
Birkenhead
Merseyside
CH41 4EZ
Wales
Company NameChapmans New Forest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
18 Kingfisher Way
Marchwood
Southampton
SO40 4XS
Company NameFSE Site Contracts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Filbert Street East
Leicester
LE2 7JE
Company NameGrandis Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameCozy Pubs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5th Floor 83-85 Baker Street
London
W1U 6AG
Company NameNutrition Network Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Hopper Way
Diss
Norfolk
IP22 4GT
Company NameBOAZ Management Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Club Row
Clydach
Abergavenny
Gwent
NP7 0NE
Wales
Company NameAsp Ventures Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
141 Ripon Road
Stevenage
Herts
SG1 4LP
Company NameLeisuresure Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameThe Quote People Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameRoe End Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameValmaville Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameTotal Therapy Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
426-428 Holdenhurst Road
Bournemouth
Dorset
BH8 9AA
Company NameAquagard UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
18 Greys Road
Studley
Warwickshire
B80 7QQ
Company NameArt In Spaces Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Southwick Mews
London
W2 1JG
Company NameCasual Basics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Kings Avenue
London
N21 3NA
Company NameECO Facilities Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameAPOS Training Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Montague House
4 St Mary'S Street
Ross On Wye
Herefordshire
HR9 5HT
Wales
Company NameParkin & Glendenning Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Company NamePiguard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Cavendish Road
St. Albans
Hertfordshire
AL1 5EE
Company NameTraynor & Son Brickwork Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Stuart Close
Moreton
Wirral
CH46 9RZ
Wales
Company NameFirst Steps Childcare Provision Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
31 Millfield
Littleport
Ely
Cambs
CB6 1HN
Company NameCreative Contemporary Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Stanford House
Castle Gate
Nottingham
NG1 7AQ
Company NameNew England Supplies (UK) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Satago Cottage
360a Brighton Road
Croydon
CR2 6AL
Company NameThe Natural Coffee Company (Hemel) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The George House
High Street
Tring
Herts
HP23 4AF
Company NameJingma (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameZestrom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hampshire
BH24 3LD
Company NamePurdot Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hampshire
BH24 3LD
Company NameRimany Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fore Royal
Gorley Road
Ringwood
Hampshire
BH24 3LD
Company NameFresh Look Aesthetics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Newton Lodge
9 Francis Lane
Newton Burgoland
Leics
LE67 2SD
Company Name4X4 Teile Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Stuart Close
Moreton
Wirral
CH46 9RZ
Wales
Company NameJK Ew Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameId-Three Imagery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameDelicati Lingerie Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
109 Fore Street
Kingsbridge
Devon
TQ7 1AB
Company NameAsp Independent Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameSinobase (UK) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameRhyell Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameHill Lodge Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
163 Vicarage Hill
Benfleet
Essex
SS7 5TG
Company NameXtremely Board Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Ark 18 The Courtyard
Gorsey Lane
Coleshill
Warwickshire
B46 1JA
Company NameDenham Porter Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51-52 St John'S Square
London
EC1V 4NH
Company NameEuromask Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Swannington Road, Cottage Lane Industrial Estate
Broughton Astley
Leicester
LE9 6TU
Company NameConstable And Company Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2010 (same day as company formation)
Appointment Duration1 month (Resigned 30 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Carmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Company NameNorth West Construction (Asbestos Removal) UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10d Thursby Road
Croft Business Park Bromborough
Wirral
CH62 3PW
Wales
Company NamePersonal Property Advisor Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
West Miidlands House
Gipsy Lane
Willenhall
West Midlands
WV13 2HA
Company NameSolarquest Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameMetis Flight Support Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Chardonnay Old Domewood
Copthorne
Crawley
West Sussex
RH10 3HD
Company NameUtilities Just 4 U Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Old Stable Yard
Nightingale Road
Carshalton
Surrey
SM5 2DN
Company NameL & S Brickwork Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameXclusive Hospitality Midlands Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMaxreach Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O John Pye & Co Emmanuel Court
14-16 Reddicroft
Sutton Coldfield
B73 6AZ
Company NameGoldstrike Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Sugo
1 Royal Buildings
Penarth
South Glamorgan
CF64 3EB
Wales
Company NameCuffley Project Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
52 Plough Hill
Cuffley
Herts
EN6 4DS
Company NameSm Wellness Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Birchwood House Shaws Lane
Southwater
Horsham
West Sussex
RH13 9BX
Company NameSnowplough Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
60 Ridgeway
Newport
Gwent
NP20 5AG
Wales
Company NameImam Cultural And Research Centre
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
205 Green Hill Way
Shirley
Solihull
West Midlands
B90 3PZ
Company NameCoupar Mechanical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
200 Brook Drive
Green Park
Reading
Berkshire
RG2 7UB
Company NameVimal Raj Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Taverners Road
Leicester
LE4 2HZ
Company NameMap Windows & Doors Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
One Swan Courtyard
Coventry Road
South Yardley
Birmingham
B26 1BU
Company NameWikimedic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2011 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Moat House
North Piddle
Grafton Flyford
Worcs
WR7 4PS
Company NameImogen Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
91 Main Road
Meriden
Coventry
CV7 7NL
Company NameSophia 2 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
91 Main Road
Meriden
Coventry
CV7 7NL
Company NameAmelia 3 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
91 Main Road
Meriden
Coventry
CV7 7NL
Company NameCaroline Stone Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NamePeak Fireplaces Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameDawnrise Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Airflow Building Lancaster Road
Cressex Business Park
High Wycombe
Bucks
HP12 3QP
Company NameR C Business Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameDb Sports Consulting Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29 Washford Road
Hilton
Derby
Derbyshire
DE65 5HN
Company NameIntercarcleaning Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 The Pavillions
Cranmore Drive
Solihull
West Midlands
B90 4SB
Company NameThe Sidings (Whitby) Management Company Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Rye Close
York Road Industrial Park
Malton
North Yorkshire
YO17 6YD
Company NameJBC Media Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Well Cottage Nizels Lane
Hildenborough
Tonbridge
Kent
TN11 8NU
Company NameA S Rao Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hawthorne House
17a Hawthorne Drive
Leicester
LE5 6DL
Company NameUnpackaged Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameBailey Law Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameBlue Sky Magnets Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2011 (same day as company formation)
Appointment Duration5 days (Resigned 05 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Osmaston Road
Derby
Derbyshire
DE1 2HU
Company NameNicholson Law Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Herts
SG1 3QP
Company NameBirchwalk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
34 Devon Square
Newton Abbot
Devon
TQ12 2HH
Company NameHollymanor Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Glenaub House
Old School Road
Porthcawl
Mid Glamorgan
CF36 3AW
Wales
Company Name40 St. Thomas Street Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 High Street
East Grinstead
West Sussex
RH19 3AP
Company NameLandworks Midlands Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Company NameSalpicos De Cor (A Splash Of Colour) UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NamePower Holdings (Shropshire) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NamePampered Paws (Lutterworth) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Fairfield Manor Road
Ullesthorpe
Lutterworth
Leics
LE17 5BN
Company NameInnovize Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Chat Au Purrs Old Hackney Lane
Hackney
Matlock
Derbyshire
DE4 2QJ
Company NameOffice Tree Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Henwood Court 20 Henwood Road
Compton
Wolverhampton
West Midlands
WV6 8PG
Company NameKnowles Mitchell & Co Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 06 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameSearaser Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameEurospares (Asia) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Winghams House 9 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Company NameHCSS Academies Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Canal Side Clarence Mill
Clarence Road
Bollington
Cheshire
SK10 5JZ
Company NameLoftus And Thompson Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameVBS Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
73 Park Lane
Croydon
CR0 1JG
Company NameWebster & Wright Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NamePenylan & Cardiff Community Concern Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Deryn Court Wharfedale Road
Pentwyn
Cardiff
S Glamorgan
CF23 7HA
Wales
Company NameRubikon Consultancy Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Studio Building
10 St Julians Close
London
SW16 2RY
Company NameSolar Mio Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 Augusta Road
Penarth
Vale Of Glamorgan
CF64 5RJ
Wales
Company NameELY Design Partners Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Short Road
Stretham
Ely
Cambs
CB6 3LS
Company NameELY Design Developments Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Short Road
Stretham
Ely
Cambs
CB6 3LS
Company NameDavid Hawkins Accountants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2011 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameHolly Court Right To Manage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor 11 Allerton Road
Liverpool
L18 1LG
Company NameM Norwood Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMetalcraft (Nottm) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Automation House
Prospect Close
Kirkby In Ashfield
Notts
NG17 7LF
Company NameR Tripathy Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameGarston Manor Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameGlobal Cosmetics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
163a Warwick Road
Octon
Solihull
B92 7AR
Company NameAvonside Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
64 Hawksmoor Drive
Perton
Wolverhampton
West Midlands
WV6 7TE
Company NameRoseglade Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Pendeford Place
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HD
Company NameGoldpath Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Parsons Street
Dudley
West Midlands
DY1 1JJ
Company NameRookland Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Walton Hall Farm
Waltons Hall Road
Stanford-Le-Hope
Essex
SS17 0RH
Company NameFactory 21 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Chocolate Factory Clarendon Road
Wood Green
London
N22 6XJ
Company NameDelmervale Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Eckington Business Centre
62 Market Street
Eckington
Derbyshire
S21 4JH
Company NamePublic Eye UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameThe Globe Venue Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Globe 125 Albany Road
Cardiff
CF24 3NS
Wales
Company NameMooro Design Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Oak House 317 Golden Hill Lane
Leyland
Lancashire
PR25 2YJ
Company NameClassic Preservation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1 Sandpits Industrial Estate
Houndsfield Lane
Wythall
Worcestershire
B47 5QR
Company NameBourne Race Engines Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor Office Suite 6 Sylvan Court
Laindon
Basildon
Essex
SS15 6TU
Company NameSang 3 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NameTj Mastin Electrical Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameBCOM Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameGreenleigh Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
49 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Company NameTechnology Links2 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 South Crescent
Windermere
Cumbria
LA23 1DH
Company NameMedipicx Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O 12 Sharmans Cross Road
Solihull
West Midlands
B91 1RG
Company NameAcoustic Emission Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Barn Sydnope Hill
Two Dales
Matlock
Derbyshire
DE4 2FN
Company NameProspect Housing Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite B, Fairgate House Kings Road
Tyseley
Birmingham
B11 2AA
Company NameCommoditieszone.com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameG Woodruff Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameM D A Promotions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameScan And Screen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameAG Telecom Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Lavender Avenue
Worcester Park
Surrey
KT4 8RP
Company NameBrittany Travel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Little Acres
Ware
Hertfordshire
SG12 9JW
Company NameS Y J Yeung Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Staffordshire House
Beechdale Road
Nottingham
Nottinghamshire
NG8 3FH
Company NameJustin Yeung Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Staffordshire House
Beechdale Road
Nottingham
Nottinghamshire
NG8 3FH
Company NameCosmedic Surgical Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB
Company NameAnglo Pacific Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Old Mill Industrial Estate
Stoke Canon
Exeter
EX5 4RJ
Company NameMuresu Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
520-522 Moseley Road
Birmingham
West Midlands
B12 9AE
Company NameAction Lights Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
26 Rathmell Drive
London
SW4 8JJ
Company NameAngel Appliances Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22a Holmethorpe Avenue
Redhill
RH1 2NL
Company NameTor Windows Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Isere
Trewidland
Liskeard
Cornwall
PL14 4ST
Company NameSeafood House Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Vantage Point House Silverhills Road
Decoy Industrial Estate
Newton Abbot
Devon
TQ12 5ND
Company NameWilson-Hammersley Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
9 Drum Close
Allestree
Derby
DE22 1JN
Company NameTower Hamlets Care Plus Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
203a Whitechapel Road
London
E1 1DE
Company NameChandlers Scaffolding Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
Company NameFree-Range Clothing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameGoldfire Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Company NameEden Beauty Lounge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameLondon Vein And Vascular Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameRDSS Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Apartment 22 Ashgate Court Mews
Fairfield Road
Chesterfield
S40 4TU
Company NameBlush Holistic Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameWrap It Up (Nottingham) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Roe Gardens
Ruddington
Nottingham
Nottinghamshire
NG11 6AQ
Company NameSullivan Trading Co Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
27 Croyde Avenue
Birmingham
West Midlands
B42 1JB
Company NameRiver Tame Fencing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Oakley House 81 Devonshire Road
Handsworth Wood
Birmingham
West Midlands
B20 2PG
Company NameDevelopment & Value Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Beacon House
15 Christchurch Road
Bournemouth
Dorset
BH1 3LB
Company NameDr Michael O'Rourke Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameRed Seal Home Improvements Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Old Creamery Unit 1
229 Derby Road
Derby
Derbyshire
DE21 6SY
Company NameLittle Sutton Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
341 Chester Road
Little Sutton
Ellesmere Port
CH66 3RG
Wales
Company NameDenham Porter Outplacement Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Osbourne House
Queen Victoria Road
Coventry
CV1 3JD
Company NameSouthbank Perspective Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
London House
77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameNick Sutherland Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NamePortico International Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 New Street
Braintree
Essex
CM7 1ES
Company NameBucket Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameMOEN Business Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
9 New Hall Manor
Chester High Road
Neston
Cheshire
CH64 3TE
Wales
Company NameGrosvenor Hotel Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration6 days (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
One
Courtenay Park
Newton Abbot
Devon
TQ12 2HD
Company NameDawnrise Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
34 Princes Street
Southport
Merseyside
PR8 1EQ
Company NamePopsec Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Osmaston Road
Derby
DE1 2HU
Company NameLocation 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Church Street
Kington
HR5 3BE
Wales
Company NameChatterbox Enterprises Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Churchgate Street
Soham
Ely
Cambridgeshire
CB7 5DR
Company NamePadon Logistics Training Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameEx Cctv Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameReclaim Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
9 Waterloo Close
Cardiff
CF23 5ED
Wales
Company NameMacstyle4Men Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Plymouth Road
Tavistock
Devon
PL19 8AU
Company NameCorporate Management Systems Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Lodge Beacon End Farm House
London Road Stanway
Colchester
Essex
CO3 0NQ
Company NameM L J Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment Duration2 weeks (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Inglewood Hotel
Belgrave Road
Torquay
Devon
TQ2 5HR
Company NameParamount Buying Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameRowley Farm Dairies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 Windsor Works
Albion Close
Slough
SL2 5DT
Company NameAt Rail Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2011 (same day as company formation)
Appointment Duration2 days (Resigned 18 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
99 Sandbed Lane
Openwoodgate
Belper
Derbyshire
DE56 0SJ
Company NameMOAB Installations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
36 Southernhay
Basildon
Essex
SS14 1ET
Company NameSevenoaks Aesthetics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
84a High Street
Sevenoaks
Kent
TN13 1LP
Company NameEspecially Barbados Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 13 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Prospect Place Millennium Way
Pride Park
Derby
Derbyshire
DE24 8HG
Company NameCollaborative Training Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Liverpool Community College
Bankfield Road
Liverpool
L13 0BQ
Company NameYeoman Sec Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Yorkshire House 7
South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameWard Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
327 Fulham Road
London
SW10 9QL
Company NameDedicated Couriers Logistics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Company NameShanghai Manor (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 The Old Brush Factory
Whickham Industrial Estate Swalwell
Newcastle Upon Tyne
NE16 3DA
Company NameFords Care
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
102 Willow Close
Patchway
South Gloucester
BS34 5SQ
Company NameStyle Interiors Contracts Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Grange Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JJ
Company NameBridgewood Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameEvenflow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NameGoldstream Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
186 Gorseway
Dagenham
Essex
RM7 0SH
Company NameEm-Tech Projects Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameIshango Science Club Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 7 Cuckoo Wharf
435 Lichfield Road
Aston Birmingham
West Midlands
B6 7SS
Company Name8 Caledonian Road Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Caledonian Road
Chichester
West Sussex
PO19 7PH
Company NameGamma Medical Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Silverwood
48 The Rise
Sevenoaks
Kent
TN13 1RL
Company NamePioneer Property Maintenance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameTimothy J Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2011 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 07 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
91 Main Road
Meriden
Coventry
CV7 7NL
Company NameJJ'S Gleaming Windows & Cleaning Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Barrett Close
Kings Lynn
Norfolk
PE30 4UQ
Company NameUnited Registrar Of Systems Intermediary Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3-5 College Street
Burnham On Sea
Somerset
TA8 1AR
Company NameKeyzone Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
33 Terront Road
London
N15 3AA
Company NameAbbeymill Court Right To Manage Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2011 (same day as company formation)
Appointment Duration6 days (Resigned 18 July 2011)
Assigned Occupation Company Formation Agent
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor 11 Allerton Road
Liverpool
L18 1LG
Company NameMiyagi Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Montague House
4 St Mary'S Street
Ross On Wye
Herefordshire
HR9 5HT
Wales
Company NameBconnected Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Thomas & Young 240 Stratford Road
Shirley
Solihull
B90 3AE
Company NameTECH Pipe Mechanical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
200 Brook Drive
Green Park
Reading
Berkshire
RG2 6UB
Company NameS J Doherty Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Nottingham Road
Long Eaton
Nottinghamshire
NG10 1HP
Company NameUnited Registrar Of Systems Persons Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2011 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Filers Way
Weston Gateway Business Park
Weston-Super-Mare
BS24 7JP
Company NameLarge Imports Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 39-40 Birmingham Wholesale Market
Pershore Street
Birmingham
Weast Midlands
B5 6UN
Company NameFamily Solutions Today Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Suite
5-7 Church Street
Wrexham
LL13 8LS
Wales
Company NameNorth West Contacts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
55 Rodney Street
Liverpool
L1 9ER
Company NameDr Aftab Ala Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameThe Buffet Car (Coalville) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameHighfield Concepts Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6-12 Ombersley Road Ombersley Road
Birmingham
West Midlands
B12 8UR
Company NameThe Three Roofs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Three Roofs Cafe The Island
Castleton
Hope Valley
Derbyshire
S33 8WN
Company NameSeahorse (Lutterworth) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Church Farm Main Street
Willey
Rugby
CV23 0SH
Company NameMusic Industry Portal Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow 8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameBirmingham Flowers And Plants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameTorbay Quality Care Forum Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29 Bleadon Hill
Weston-Super-Mare
Nortn Somerset
BS24 9JE
Company NamePlatinum Plus Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameBIO Dent Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameExtraquick Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Water Street
Liverpool
Merseyside
L2 0RD
Company NameHeathcroft Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameXover Music Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 New Street
Braintree
Essex
CM7 1ES
Company NameSauce Djs Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
West Midlands
B90 8AH
Company NameCentury Digitech Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMatlock Equestrian & Country Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ladygrove Mills
Two Dales
Matlock
Derbyshire
DE4 2FH
Company NameThermaco Insulations Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1-3 Manor Road
Chatham
ME4 6AE
Company NameGeorge Matthews Markets Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Pooley View
Polesworth
Tamworth
Staffordshire
B78 1BP
Company NameInstatrade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
131 Edgware Road
London
W2 2AP
Company NameDaisypath Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameQuietlife Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit C Park Lane Industrial Estate
Park Lane
West Bromwich
West Midlands
B21 8LE
Company NameAvonglade Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Coach House
Tanwood Lane
Chaddesley Corbett
Worcestershire
DY10 4NT
Company NameMosslea Court Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Company NameRooivalk Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
130c Pinehurst Park
West Moors
Ferndown
Dorset
BH22 0BS
Company NameCentral Compliance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
294 Gray'S Inn Road
London
WC1X 8DX
Company NameN2H Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C12 Marquis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Company NameAshbourne Catering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House 141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameG Woodings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
163a Warwick Road
Olton
Solihull
B92 7AR
Company NameDillon Consultancy Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
59 Worcester Road
Bromsgrove
B61 7DN
Company NameThe Rosedale Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Headlands School
Sewerby Road
Bridlington
East Riding Of Yorkshire
YO16 6UR
Company NameFletcher Construction Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The White House
24a St Andrews Road
Sheffield
S11 9AL
Company NameSport Protein Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
30 The Coach House
2 Upper York Street
Bristol
BS2 8QN
Company Name111 Western Road Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Agora
Ellen Street
Brighton
East Sussex
BN3 3LN
Company NameBoutique Eyes Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameCool Seal Solutions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameN & L Process Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameJ & A Management Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameYour Best Kept Secrets Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Owls 4 South Beer Farm
Spreyton
Crediton
Devon
EX17 5EE
Company NameAw.Some Sales Or Marketing And Events Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 South Beer Farm
Spreyton
Crediton
Devon
EX17 5EE
Company NameSTIC Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameBroadfields Building & Maintenance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Walnut Way
Ickleford
Hitchin
Hertfordshire
SG5 3XT
Company NameSimply Students Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Eardiston House Barn
Eardiston
West Felton
Shropshire
SY11 4HA
Wales
Company NameCherwel Caravan Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Walden Close
Doddington
March
Cambs
PE15 0TW
Company NameInterx Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6th Floor Walker House
Exchange Flags
Liverpool
L2 3YL
Company NameR & D Tax Consultants Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8a Penderford Place Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Company NameIpointlive Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Carleton House
266-268 Stratford Road, Shirley
Solihull
West Midlands
B90 3AD
Company NameSRS Solar Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
236a Wharfdale Road
Tyseley
Birmingham
West Midlands
B11 2EG
Company NameMVT Electrical Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2011 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Waterpark Road
Prenton
Wirral
CH42 9NZ
Wales
Company NameHELE Mill Visitor Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameSocol Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
24 Park Road South
Havant
Hampshire
PO9 1HB
Company NameUnion Security Management Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Chelsea House Chelsea Street
New Basford
Nottingham
Nottinghamshire
NG7 7HS
Company NameDragonfly Property Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2011 (same day as company formation)
Appointment Duration6 days (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameLangley Mill Maintenance Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Regent Street
Nottingham
NG1 5BQ
Company NameBowater Kitchens & Bathrooms Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Brunel Court
Brunel Drive
Newark
Nottinghamshire
NG24 2EG
Company NameMedpower Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 West End Court
Shepton Mallet
Somerset
BA4 5WW
Company NameOutdoor Oasis Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Chapelfields
Llangrove
Ross-On-Wye
Herefordshire
HR9 6HH
Wales
Company NameBellingham Technical Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Hawkenbury Rise
Rochester
Kent
ME2 3SG
Company NameMelbury Global Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Clarence House
St Margaret'S Green
Ipswich
Suffolk
IP4 2BN
Company NameMacleod Trucking Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
57 Vicarage Avenue
White Notley
Witham
Essex
CM8 1SB
Company NameUnited Registrar Of Systems Intermediary Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3-5 College Street
Burnham On Sea
Somerset
TA8 1AR
Company NameThe Bridge (Scarning) Management Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6a Market Place
Dereham
Norfolk
NR19 2AW
Company NameFlavours (Matlock Bath) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameEqualpart Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
346a Farnham Road
Slough
SL2 1BT
Company NameMarmora Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat B
25 Marmora Road
London
SE22 0RX
Company NameJupiter Student Living Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Providence Court
Pynes Hill
Exeter
Devon
EX2 5JL
Company NameTeotpf Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameHomestore (Birmingham) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Highfield Road
Hall Green
Birmingham
West Midlands
B28 0EL
Company NameAC Veterinary Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
57 Tower Road
Felixstowe
Suffolk
IP11 7PR
Company NameOn The Spot Tv Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 14 John Bell Tower
6 Pancras Way
London
E3 2ST
Company NameDigital Strongbox Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 New Street
Braintree
Essex
CM7 1ES
Company NameVulpes (st Mellion) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameGem Health Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameLinda Clark Illustration Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameAlly Law Laser Lipo Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Rose Cottage 158 Derby Road
Cromford
Matlock
Derbyshire
DE4 3RN
Company NameMPSH Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
24 Park Road South
Havant
Hampshire
PO9 1HB
Company NameMidlands Continence Clinic Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Haresfield
Shirley
Solihull
B90 1TE
Company NameStaffordshire Outlook Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Millstar Limited
19 Ingleby Way
Shrewsbury
SY3 8BU
Wales
Company NameSoftflow Plumbing Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 3 Jackletts Farm
Slough Road Danbury
Chelmsford
Essex
CM3 4LX
Company NameFTD Marine Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Mill Street
Bideford
Devon
EX39 2JJ
Company NameProtix Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameLongmeadow Project Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Barnston House Beacon Lane
Heswall
Wirral
CH60 0EE
Wales
Company NameWiesender Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameCliffpath Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
24 Park Road South
Havant
Hampshire
PO9 1HB
Company NameBarnlodge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Cyncoed Road
Cardiff
CF23 5SH
Wales
Company NameLauna Sports Consulting Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
33 Shefford Road
Clifton
Beds
SG17 5RG
Company NameTop End Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NamePj Hire Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
55 Rodney Street
Liverpool
L1 9ER
Company NameStepping Stone Organisation Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 Ashton Business Centre
Ashton Road Marsh Barton Trading Estate
Exeter
EX2 8LN
Company NameStepping Stone Trading Assistance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 Ashton Business Centre
Ashton Road Marsh Barton Trading Estate
Exeter
EX2 8LN
Company NameI Fit Worldwide Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
River Cottage
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Company NameCatering Supplies Direct Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit F5 Brook Street Business Centre
Brook Street
Tipton
West Midlands
DY4 9DD
Company NameTeamdart Development Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 The Willows
Silverstone
Towcester
Northamptonshire
NN12 8UJ
Company NameRed Campion Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameD P Medical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Savants 3rd Floor Queensbury House
106 Queens Road
Brighton
East Sussex
BN1 3XF
Company NameSeasons For Flowers Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29 Laund Close
Belper
DE56 1ET
Company NameVilshenko Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 The Common
London
E15 4LS
Company NameGullu Vision Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
42 Gainsbrough House Ayley Croft
Enfield
Middlesex
EN1 1XY
Company NameG. Clayton Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Little Lane
Calverton
Nottingham
NG14 6JU
Company NameCambridge Business Intelligence Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
275 Newmarket Road
Cambridge
CB5 8JE
Company NameFive Star Relocations Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameGreen Tee Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameDevon Quality Care Forum Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2012 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Plantation Terrace
Dawlish
Devon
EX7 9DS
Company NameJTW Joinery Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Charlotte House 19b Market Place
Bingham
Nottingham
NG13 8AP
Company NameLevelbase Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NameKeyzone Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Cwrt Aethen, Barry
Cwrt Aethen
Barry
CF63 1HE
Wales
Company NameFreshstart Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bishops House Market Place
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9HE
Company NameHeatblast Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1b 186
Bridport Road
London
N18 1SJ
Company NameClean And Manage Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Arden Rd
Kenilworth
West Midlands
CV8 2DU
Company NamePT Oil & Gas Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameFoodandrooms Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Coterie
Preston Bagot
Henley-In-Arden
West Midlands
B95 5DZ
Company NamePlatinum Stylist Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
418 A
Streatham High Road
London
SW16 3SN
Company NamePro Packaging Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameDGT Resources Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameWCG Electrics Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
420a Streatham High Road
London
SW16 3SN
Company NameJ.L.T. Domestic Services (Essex) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
175 Charlemont Road
London
E6 6AG
Company NameTHFC 61 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameTHFC 62 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameTHFC 63 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameTHFC 64 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Kingsley Way
London
N2 0FW
Company NameCinzia Associates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 Harbour House
Harbour Way
Shoreham-By-Sea
West Sussex
BN43 5HZ
Company NameChalandage Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NamePring & Associates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
36 Bradbourne Road
Sevenoaks
Kent
TN13 3PY
Company NamePeople Ladder Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Grosvenor Road
Wrexham
LL11 1BT
Wales
Company NameBrightstar Invest Limited
Company StatusDissolved 2015
Company Ownership
100%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
72 High Street
Haslemere
Surrey
GU27 2LA
Company NamePowell Spall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
41 Loscombe Meadow
North Curry
Taunton
TA3 6AT
Company NameLand Layer Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
78 Lancaster Way Business Park
Ely
Cambs
CB6 3NW
Company NamePowraps Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameCyber Jungle Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
9 Armstrong Close
Halstead
Kent
TN14 7BS
Company NameJ.L. Asset Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
111 Lyndhurst Road
London
N22 5AX
Company NameD S Welland Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameMartyn Amsel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameWindy Day Leisure Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
27-28 New Road
Chippenham
Wiltshire
SN15 1HS
Company NameDeepwood Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2012 (same day as company formation)
Appointment Duration1 month (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
127 Windsor Street
Liverpool
Merseyside
L8 8EF
Company NameWrap It Up Gift Products Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Roe Gardens
Ruddington
Nottinghamshire
NG11 6AQ
Company NameLincom Media Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Union Street
Newton Abbot
Devon
TQ12 2JS
Company NameSpecialist Motor Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14-16 Emmanuel Court
Reddicroft
Sutton Coldfield
West Midlands
B73 6AZ
Company NameViva Boutique Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameIsambard Engineering Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
329 St Thomas Road
Derby
DE23 8RL
Company NameBewdley Flats Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameSamuel Jade Contractors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameDSPS Field Marketing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
No 9 Hockley Court
Hockley Heath
Solihull
B94 6NW
Company NameSaki Partners Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 2012 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Chad Road
Birmingham
West Midlands
B15 3EN
Company NameHaines Iphc Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
08053457: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameDirect Doors And Windows Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameSJR Moreton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Sunset
New Road
Moreton In Marsh
Gloucestershire
GL56 0AS
Wales
Company NameLittle Bear Properties Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Hertford Road
Ilford
Essex
IG2 7HQ
Company NameXclusive Hospitality Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Anderson Brookes Insolvency Practitioners Ltd
Churchgate House Churchgate
Bolton
Lancashire
BL1 1HL
Company NameC M H Metering Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leics
LE17 4AD
Company NameLady Hatton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameTFM Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hillcairnie House
St. Andrews Road
Droitwich
Worcs
WR9 8DJ
Company NameGlobal Soul Energy Jewellery Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2012 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
B14 6DT
Company NameEd Quality Care Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Carey Gardens
Carey Gardens
London
SW8 4HL
Company NameKedleston Estate Shoot Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Derwent House
141-145 Dale Road
Matlock
Derbyshire
DE4 3LU
Company NameHughes Hamilton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Kentchurch Court
Pontrilas
Herefordshire
HR2 0DB
Wales
Company NameHooter Scooter Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
19 Harcourt Street
London
W1H 4HF
Company NameSeasons For Coffee Allestree Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Station Close
Kilburn
Derbyshire
DE56 0LB
Company NameEqualchoice Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
42 Doughty Street
London
WC1N 2LY
Company NameDeltabird Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Eagle Point
Little Park Farm Road
Segensworth Fareham
Hampshire
PO15 5TD
Company NameEast Anglian Supplies Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Falcon House Suite A 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Company NameS N Resources Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
55 Candover Road
Hornchurch
RM12 4TY
Company NameBaypoint Properties Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
17 George Street
St Helens
Merseyside
WA10 1DB
Company NameCity Car Handwash (Cardiff) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 Bedford Street
Roath
Cardiff
CF24 3BN
Wales
Company NameFlagwaver Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2012 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1st Floor 33 Wyndham Street
Bridgend
Mid Glamorgan
CF31 1EB
Wales
Company NameCoach House Corner Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
School Lane House
45 Church Street
Wing
Buckinghamshire
LU7 0NY
Company NameGragunn Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
82 Fairholme Avenue
Gidea Park
Romford
Essex
RM2 5UX
Company NameVeirs Consultants Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NameDragon Engineering Consultants Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameBuying Buzz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 36/37 Dinnington Business Centre
Outgang Lane, Dinnington
Sheffield
South Yorkshire
S25 3XQ
Company NameProedge E Money Solutions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameTransoriental Holidays Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NameRoadsafe Surfacing And Marking Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Railsafe House
Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
Company NameProspect Hill Properties Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Railsafe House
Whiteley Road
Blaydon-On-Tyne
Tyne And Wear
NE21 5NJ
Company NameBower & Bower Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 30 The Derwent Business Centre
Clarke Street
Derby
DE1 2BU
Company NameFastpace Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 Corbridge Road
Liverpool
L16 7QW
Company NameStonepark Properties Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bishops House Market Place
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9HE
Company NameWatermill Properties Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Rose Place
Liverpool
Merseyside
L3 3BN
Company NameSealheat Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12-18 New Park Street
Devizes
Wiltshire
SN10 1BT
Company NameTempwood Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Pendeford Place
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HD
Company NameRated Solar Installer Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameBYH Fluid Power Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
15 Parkside Avenue
Tilbury
Essex
RM18 8DT
Company NameFibrelink Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameAvonpark Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Bishops House Market Place
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9HE
Company NameCoastwalk Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
131 Edgware Road
London
W2 2AP
Company NameALB1 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Water Court
Water Street
Birmingham
B3 1HP
Company NameDeccan Global Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
23 Grange Court Wood Street
Chelmsford
Essex
CM2 9FA
Company NameNationwide Ambulance Hire Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor Office Suite 6 Sylvan Court
Southfields Business Park
Laindon
Essex
SS15 6TU
Company NameTejkamal Pharma Industries Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameCHAI Fusions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Field Rise
Littleover
Derby
DE23 1DT
Company NameZH Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
57 Beeston Road
Nottingham
NG7 2JS
Company NameSafesitters Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
22 King Charles Way
King Charles Way
Bridgnorth
WV16 4JY
Company NameAshtree Feeds Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Blacon Farm Snitterfield Lane
North Lindsey
Warwick
CV35 8JJ
Company NameDeltacharm Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
26 Market Square
St. Neots
Cambridgeshire
PE19 2PJ
Company NameHeatherglen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
131 Edgware Road
London
W2 2AP
Company NameAJV Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameCLD Accounting Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Chiltern Way
Tonbridge
Kent
TN9 1NQ
Company NameBeeley (Holdings) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameCb House Promotions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
441 Gateford Road
Worksop
S81 7BN
Company NameClique Purple Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11-13 Neals Yard
Covent Garden
London
WC2H 9DP
Company NameAquamill Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Central Warehouse
Bellfield Road
High Wycombe
Buckinghamshire
HP13 5HP
Company NamePryer Stokes Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameMRG Consultancy Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Bennetts Copse
Chislehurst
Kent
BR7 5SG
Company NameFamous Chilliqueen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Avonlea
Bush Lane
Send
Surrey
GU23 7HP
Company NamePrestige Tiling (Midlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameBreach Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Breach Farm
Carsington
Matlock
Derbyshire
DE4 4DD
Company NameHollybridge Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3-7 New Street
Carnforth
Lancashire
LA5 9BU
Company NamePaul Chatten Associates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Yew Tree House
Main Street
Shudy Camps
Cambridgeshire
CB21 4RA
Company NamePractical Rentals Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ryknild Industrial Estate
Derby Road
Burton Upon Trent
Staffordshire
Company NameHaulage Services Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2nd Floor 20 Chapel Street
Liverpool
Merseyside
L3 9AG
Company NameNeural Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Henwood Court 20 Henwood Road
Compton
Wolverhampton
West Midlands
WV6 8PG
Company NameGold & Silver Direct Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
295 Normanton Road
Derby
Derbyshire
DE23 6UU
Company NameFour Winds Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Four Winds Badsey Lane
Knowle Hill
Evesham
Worcestershire
WR11 7EN
Company NameO4 Sewing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Victoria Avenue
Market Harborough
Leicestershire
LE16 7BQ
Company NameTNG Business Development Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameTNG Marketing Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Cvr Global Llp Threebrindley Place
2nd Floor
Birmingham
BH15 1TS
Company NameThe Stepping Stone Mk Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 Ashton Business Centre
Ashton Road Marsh Barton
Exeter
EX2 8LN
Company NameAJ Services (Ollerton) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 41 Trent Road
Boughton Industrial Estate South
Newark
Nottinghamshire
NG22 9ZD
Company NameSema4C Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
201 Haverstock Hill
London
NW3 4QG
Company NameKerridge'S Commercial Vehicles Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor Office Suite 6 Sylvan Court
Southfields Business Park
Laindon
Essex
SS15 6TU
Company NameFreedom Solutions Midlands Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameRich & Co (Business Consultant) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 2 8 Lutterworth Road
Blaby
Leicester
LE8 4DN
Company NameJ K Entertainments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Spring Close
Lutterworth
Leicestershire
LE17 4DD
Company NameSigma Spv 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Grosvenor House
Prospect Hill
Redditch
Worcestershire
B97 4DL
Company NameSigma Spv 1 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Grosvenor House
Prospect Hill
Redditch
Worcestershire
B97 4DL
Company NameLuna Rosa Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
26-28 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameJ & R Edwards Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
54 The Parade
Sutton Coldfield
West Midlands
B72 1PD
Company NameRichmond Energy Test & Maintenance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 38 The Turbine
Shireoaks
Worksop
Nottinghamshire
S81 8AP
Company NameRichmond Energy Telecoms Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Clarkegrove Road
Sheffield
S10 2NH
Company NameCombifix Midlands 2013 Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Lonsdale House
High Street
Lutterworth
Leicestershire
LE17 4AD
Company NameJ Wills Consultants Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
35 Station Approach
West Byfleet
Surrey
KT14 6NF
Company NameBlaby Butchers Shop Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Crossways House
Lutterworth Road
Blaby
Leics
LE8 4DN
Company NameAirbugz Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
11 Beaconsfield Road
Weston-Super-Mare
Somerset
BS23 1YE
Company NameSlave Creative Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1a Clinton Terrace
Derby Road
Nottingham
NG7 1LY
Company NameEchopath Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Harcourt Mews
Romford
RM2 5BN
Company NameMg Administration Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Studio Mulberry House Brook Lane
Newbold On Stour
Stratford-Upon-Avon
Warwickshire
CV37 8UA
Company NameIKON Barbers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5-6 Long Lane
Rowley Regis
West Midlands
B65 0JA
Company NameThe Earthlights Boogie Band Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Accountax House
420a Streatham High Road
London
SW16 3SN
Company NameOHMS & Amps Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Daromaba House
Clemo Road
Liskeard
Cornwall
PL14 3XA
Company NameExtracrisp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Gallery 14 Upland Road
East Dulwich
London
SE22 9EE
Company NameCapital City Global Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
London House 77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameDe Candole Residential (Hereford Square) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameLarkvale Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Whithedwood Avenue
Southampton
SO15 5GY
Company NameMidland Vehicle Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Arthur House 21 Mere Green Road
Sutton Coldfield
Birmingham
West Midlands
B75 5BL
Company NameW F S Consultancy Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Westbrook Court 2
Sharrow Vale Road
Sheffield
S11 8YZ
Company NamePink And Black Accessories Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Company NameCowland Marketing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Company NameThe Energy Experts (NE) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C12 Marquis Court
Marquisway
Team Valley
Tyne And Wear
NE11 0RU
Company NameThe Install Experts Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Kinnair & Company Aston House
Redburn Road
Newcastle Upon Tyne
NE5 1NB
Company NamePip & Lewis Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C12 Marguis Court Marquisway
Team Valley
Gateshead
NE11 0RU
Company NameNorth Derbyshire Plant And Equipment Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 St. Marys View
Darley Bridge
Matlock
Derbyshire
DE4 2JR
Company NameDeltaglade Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameCoastwide Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Thursby House 1 Thursby Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3PW
Wales
Company NameManorwalk Properties Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameWoodmans Road Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Hillcairnie House
St Andrews Road
Droitwich
Worcestershire
WR9 8DJ
Company NameS Rust Bookkeeping Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
177 Brackley Square
Woodford Green
Essex
IG8 7LS
Company NameBobdog Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Millstar Limited The Cider House
Lindridge
Tenbury Wells
WR15 8JQ
Company NameLand Property & Building Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
55 Candover Road
Hornchurch
Essex
RM12 4TY
Company NameVogue Residential Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
44 Princes Street
Southport
Merseyside
PR8 1EQ
Company NameDigital Catwalk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NameAvonglade Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
69 Two Gates Lane
Halesowen
West Midlands
B63 2LW
Company NameNorthern Star Construction Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
55 Candover Road
Hornchurch
Essex
RM12 4TY
Company NameKerridge Associates Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Nook
Perrymill Lane
Sambourne
Worcestershire
B96 6PD
Company NameNorth Star Construction Essex Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
95 Gaynesford
Basildon
SS16 5SG
Company NamePure Bi Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameWarmflame Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
10 Paddock Drive
Dorridge
Solihull
West Midlands
B93 8BZ
Company NameBird Stevens Manufacturing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration7 months (Resigned 13 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
Company NameBlutic Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameT C Electrical (South West) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 6f South Hams Business Park
Churchstow
Kingsbridge
Devon
TQ7 3QH
Company NameMarta Maria Marino Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Flat 1 Eric House
Sulgrave Road
London
W6 7QL
Company NameAlicsur UK Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB
Company NameAzamour Capital Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Second Floor, Kestrel House Falconry Court
Bakers Lane
Epping
Essex
CM16 5BD
Company NameOur Divine Providence Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Heathbank
Heathfield Road
Burwash Common
East Sussex
TN19 7LG
Company NameTigerbond Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameHoverlink (NW) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
363 Woodchurch Road
Prenton
Wirral
CH42 8PE
Wales
Company NameDeltabridge Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Trafalgar House 261 Alcester Road South
Kings Heath
Birmingham
West Midlands
B14 6DT
Company NameSecurity Wholesaler Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor Office Suite 6 Sylvan Court
Southfields Business Park
Laindon
Essex
SS15 6TU
Company NameBlack Heroes (Merchandising) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameCDS Lift Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameWalton Hall Playbarn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Barn, Burstead Grange
Church Street
Billericay
Essex
CM11 2SY
Company NameBesia Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Counting House
27 High Street
Lutterworth
Leicestershire
LE17 4AY
Company NameElgin Marble Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Cncl Colebrook Industrial Estate
Longfield Road
Tunbridge Wells
Kent
TN2 3DG
Company NameAllba Pipework & Fabrication Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameBCT Vfx Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameCourseshare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameStone Properties (Midlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Newhall Place
Newhall Hill
Birmingham
West Midlands
B1 3JH
Company NameHardy'S Kitchen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
28-30 Grange Road West
Birkenhead
Wirral
CH41 4DA
Wales
Company NameNampaichuan London Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Woodland Way
Mill Hill
London
NW7 2JR
Company NameWegworld Publishing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Wren House
68 London Road
St Albans
Hertfordshire
AL1 1NG
Company NameRadarwatch Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Richmond House Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Registered Company Address
Richmond House
Walkern Road
Stevenage
Hertfordshire
SG1 3QP
Company NameGlobegreen Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
18 Ripley Road
Broughton
Milton Keynes
Bucks
MK10 7BE
Registered Company Address
Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMadalin Ciuca Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Registered Company Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameBulbs (UK) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameRichards Distribution Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameCPJ Global Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
401 Faraday Street Birchwood Park
Warrington
WA3 6GA
Company NameM.D. Consultancy (Essex) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameSilberhaut Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambs
CB6 2AP
Company NameBath & Wells Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2013 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 22 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
16 Queen Square
Bristol
BS1 4NT
Company NameYour Devon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Century House
Nicholson Road
Torquay
Devon
TQ2 7TD
Company NameCaradon Observatory Facility Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Daromaba House
Clemo Road
Liskeard
Cornwall
PL14 3XA
Company NameShiregrove Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
656 Chester Rd
Erdington
West Midlands
B23 5TE
Registered Company Address
656 Chester Rd
Erdington
West Midlands
B23 5TE
Company NameNautes Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameJp & Mrs D Allen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 2014 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
46 Keats Avenue
Littleover
Derby
Derbyshire
DE23 4ED
Company NameAlpha Exotics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
5 Glynde Place
Horsham
West Sussex
RH12 1NZ
Company NameFad (2017) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8a New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameG & P Property Maintenance Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameRegentview Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Cromwell Place
London
SW7 2JE
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameCoupland Leisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameFresh Move Franchise Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Dean Clarke House
Southernhay East
Exeter
Devon
EX1 1AP
Company NameHill Morton & Son Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
229a Reading Road
Wokingham
Berkshire
RG41 1HS
Company NameDevonshire Manor Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2nd Floor 14 Castle Street
Liverpool
L2 0NE
Company NameROBO Computing Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameMullirok Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor Office Suite 6 Sylvan Court
Southfields Business Park
Laindon
Essex
SS15 6TU
Company Name3Pconnect Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Livery Place 35 Livery Street
Birmingham
West Midlands
B3 2PB
Registered Company Address
158 Edmund Street
Birmingham
B3 2HB
Company NameJWR Construction & Management Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameCaradon Observatory Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Daromaba House
Clemo Road
Liskeard
Cornwall
PL14 3XA
Company NameQQ Man Co Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Company NameIce Creams & Dreams Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Registered Company Address
3 Derby Road
Ripley
Derbyshire
DE5 3EA
Company NameCity Interiors ( North East) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 3 Trimdon Grange Industrial Estate
Trimdon Grange
Trimdon Station
County Durham
TS29 6PA
Company NameSevern Property Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Registered Company Address
Unit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Company NameLevni Services Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 Pendle Close
Basildon
Essex
SS14 3NA
Company NameStrange Calling Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB
Company NameBundles Of Joy (Midlands) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameBlakeshall Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
St Johns Court St Johns Road
Stourbridge
West Midlands
DY8 4QE
Registered Company Address
C/O Bridgestones
125-127 Union Street
Oldham
OL1 1TE
Company NameJdawkins Creative Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameR & D Tax Claims (North) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Pendeford Place Pendeford Business Park
Wobaston Road
Wolverhampton
WV9 5HD
Company NameHimley Land Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Pendeford Place
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HD
Company NameMarlow Property Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
London House
77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameSigma Phones Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 Larchmere Drive
Birmingham
B28 8JB
Company NameThe Copper Kettle At Kersey Mill Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
F A Simms & Partners Limited Alma Park
Woodway Lane
Claybrooke Parva
Leicestershire
LE17 5FB
Company NameGoldplus Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Cromwell Place
London
SW7 2JE
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NamePowerstorm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 2014 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
First Floor 33 Wyndham Street
Bridgend
Mid Glamorgan
CF31 1EB
Wales
Registered Company Address
First Floor 33 Wyndham Street
Bridgend
Mid Glamorgan
CF31 1EB
Wales
Company NameSurridge Galleries (Dartmouth) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
50 The Terrace
Torquay
Devon
TQ1 1DD
Company NamePublic Sector Procurement Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameLignum Capital Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
25 Pembridge Gardens (Flat 5) Pembridge Gardens
London
W2 4EB
Company NameMM Building Consultants Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameClear Health Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Country Cottage Hollands Lane
Lathom
Skelmersdale
Lancashire
WN8 8UE
Company NameSpecdrum I P Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameSpecdrum Stuff Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameSpectrum Music Academy Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameAshmount Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameAshmount Holdings (UK) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameTalking Therapy Wirral Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameOpengate Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2014 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 02 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Company NameVisual Publishing Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameMayiclaim Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Old Chapel St Johns Court
East Street
St. Ives
PE27 5PD
Company NameMNB Plymouth Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Daromaba House
Clemo Road
Liskeard
Cornwall
PL14 3XA
Company NameVillain London Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park, Lower Chapel Hill
Braintree
CM7 3RU
Company NameMKS Hospitality Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameRare Earth Executive Search Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Carnac Place Cams Hall Estate
C/O Azets (Tal)
Fareham
PO16 8UY
Company NameGateway Selection Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2014 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
The Montefiore Centre
Hanbury Street
London
E1 5HZ
Company NameWalker Design & Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameHSAC Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Savants
83 Victoria Street
London
SW1H 0HW
Company NameUKI Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameMM Assessment Technology Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2015 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
33 Shefford Road
Clifton
Shefford
Bedfordshire
SG17 5RG
Registered Company Address
33 Shefford Road
Clifton
Beds
SG17 5RG
Company NameStarfish Project Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameLex Properties Kent Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Crockhurst Farm Oast
Crockhurst Street
Tudeley
Kent
TN11 0NT
Company NameWavetude Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Long Meadow New Road
Mepal
Ely
Cambridgeshire
CB6 2AP
Company NameKLV & Son Haulage Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
West Yorkshire
HD9 1HN
Company NameNW Signs Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Stadium Court
Plantation Road
Bromborough
Wirral
CH62 3QG
Wales
Company NameGhanuts (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
2 Millers Farm Church Road
Hilgay
Downham Market
Norfolk
PE38 0JL
Company NamePioneer House Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Pioneer House
Birmingham Street
Halesowen
West Midlands
B63 3HN
Company NameScott-Appleby Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
6 Springfield
East Grinstead
West Sussex
RH19 2RT
Company NameNational Copier Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
London House
77 High Street
Sevenoaks
Kent
TN13 1LD
Company NameDTS Hadley Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C5 Kenilworth Court Hagley Road
Edgbaston
Birmingham
B16 9NT
Company NameCHC Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameCornish Forage Harvest Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Daromaba House
Clemo Road
Liskeard
Cornwall
PL14 3XA
Company NameOlson Projects Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
82 Hadlow Road
Tonbridge
Kent
TN9 1PA
Company NameRegaldawn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2015 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Havenhurst Court Cranborne Road
Swanage
Dorset
BH19 1EA
Registered Company Address
9 Havenhurst Court
Cranborne Road
Swanage
Dorset
BH19 1EA
Company NameSkyvapes Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
26 Newland Road
Worthing
BN11 1JR
Company NameMDJ Developments Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 2015 (same day as company formation)
Appointment Duration1 day (Resigned 14 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
31 Shelley Road
Stratford Upon Avon
Warwickshire
CV37 7JS
Registered Company Address
31 Shelley Road
Stratford Upon Avon
Warwickshire
CV37 7JS
Company NameBlue Macaw Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameCourt End Land Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 8 Pendeford Place
Pendeford Business Park
Wolverhampton
West Midlands
WV9 5HD
Company NameServant 3D Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameMossglade Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 29 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Cromwell Place
London
SW7 2JE
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameSilverdawn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Bishops House Market Place
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9HE
Registered Company Address
Bishops House Market Place
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9HE
Company NameCLW Consulting Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameRikama Investments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Maypole Farm
Maypole Lane
Goudhurst
Kent
TN17 2QP
Company NameRowan Freehold Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
194 Rowan Road
London
SW16 5HX
Company NameWestminster Plumbing And Heating Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameWestminster Bathrooms And Maintenance Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameDawnwalk Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameSWF Education Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameJam Commercial Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Registered Company Address
542 Uxbridge Road
Pinner
Middlesex
HA5 3QA
Company NameCapel Troedyrhiw Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2015 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 15 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
The Old Courthouse Castle Ditch
Caernarfon
Gwynedd
LL55 2AY
Wales
Registered Company Address
The Old Courthouse
Castle Ditch
Caernarfon
Gwynedd
LL55 2AY
Wales
Company NameSoon Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameMy Perfect Collagen Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
51 Beauchamp Avenue
Leamington Spa
Warwickshire
CV32 5TB
Company NameM & M Drylining Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
First Floor Acorn House
Great Oaks
Basildon
Essex
SS14 1AH
Company NameLarkswood Digital Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
7 Mead Crescent
London
E4 6NX
Company NameColin Barker Brickwork Contractor Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
16 Cavendish Road
Halesowen
West Midlands
B62 0BD
Company NameEqualpart Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 29 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
9 Sunnydale Gardens
London
NW7 3PD
Registered Company Address
1 Beauchamp Court
10 Victors Way
Barnet
Hertfordshire
EN5 5TZ
Company NamePlato Security Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
131 Edgware Road
London
W2 2AP
Company NameD T W Mechanical Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2015 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 05 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameENZ Site Engineering Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
29 Starcross Road
Birmingham
B27 7BP
Company NameWillow Software Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameRamsay Finance Consultancy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
4-8 The Centre Lakes Industrial Park
Lower Chapel Hill
Braintree
Essex
CM7 3RU
Company NamePortal Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Acorn House
Great Oaks
Basildon
SS14 1AH
Company NameEastfield Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameBuilding Plans For House Extensions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
37 Abbey Road
Smethwick
West Midlands
B67 5RA
Company NameProject 19 Pm Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Company NameBack In Time Classics Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameJ.P. Insulation Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
12 High Street
Stanford-Le-Hope
SS17 0EY
Company NameWorkspace Commerce Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment Duration5 months (Resigned 18 November 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 5 2 Overbury Road
London
N15 6RH
Company NameWorkspace Commerce Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Craftwork Studios
1-3 Dufferin Street
London
EC1Y 8NA
Company NameDenfield Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
3 Fitzhardinge Street
Manchester Square
London
W1H 6EF
Company NameMark Treacher Technical Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Daromaba House
Clemo Road
Liskeard
PL14 3XA
Company NameRookery Road Management Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
154 Soho Road
Birmingham
B21 9LN
Company NameJuiced Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
254 Moorfield Road
Widnes
WA8 3HG
Company Name35-36 Ovington Gardens (Freehold) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Jacobs Allen Hammond Solicitors 3 Fitzhardinge Street
Manchester Square
London
W1H 6EF
Company NameE-Money Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Cromwell Place
London
SW7 2JE
Registered Company Address
158 - 164 Fulham Road 188 - 164 Fulham Road
London
SW10 9PR
Company NameDawnvalley Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2017 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 March 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Cromwell Place
London
SW7 2JE
Registered Company Address
4 Cromwell Place
London
SW7 2JE
Company NameGreenland Associates Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2017 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 19 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Company NameStonepath Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2017 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Hotel International 288 Burton Road
Derby
DE23 6AD
Registered Company Address
Hotel International
288 Burton Road
Derby
DE23 6AD
Company NameSun Acquisitions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
154 Soho Road
Birmingham
B21 9LN
Company NameJPM Building Services Nw Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
46 Queensbury
Wirral
CH48 6EP
Wales
Company NameArscott & Richards Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2017 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 12 July 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ladye Bank Clunton Coppice
Clunbury
Craven Arms
Shropshire
SY7 0HL
Wales
Company NameBluewater Metals Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
St Johns Court
St. Johns Road
Stourbridge
DY8 1EH
Company NameMy Bespoke Bathroom Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Drewitt House
865 Ringwood Road
Bournemouth
Dorset
BH11 8LW
Company NameTaylor Drew Productions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Sanderlings House
Springbrook Lane
Solihull
West Midlands
B94 5SG
Company NameRodney Partnership Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Suite G2
Montpellier House
Montpellier Drive
Cheltenham
GL50 1TY
Wales
Company NameIconic Brand Agency Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Kirks
Rural Enterprise Centre Vincent Carey Road Rotherwas
Hereford
HR2 6FE
Wales
Company NameCardiff & District Cleaning Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
10 St Helens Road
Swansea
SA1 4AW
Wales
Company NameComplete Facility Solutions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 2009 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
52a Carfax
Horsham
West Sussex
RH12 1EQ
Company NameSamson Home Improvements Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
79 Caroline Street
Birmingham
B3 1UP
Company NameT & S Anaesthetic Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
South Glamorgan
CF15 8AA
Wales
Registered Company Address
Ashcroft House Ervington Court
Meridian Business Park
Leicester
LE19 1WL
Company NameEvriviades Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Darwin House
7 Kidderminster Road
Bromsgrove
Worcestershire
B61 7JJ
Company NameCarters & Co (Restaurants) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8th Floor One Temple Row
Birmingham
B2 5LG
Company NameRedbrooks Specialist Contracts Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameT A Bedford Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
8 Warren Park Way
Enderby
Leicester
LE19 4SA
Company NameBissell Metal Polishing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameMasson Electrical Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2011 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
14 Allen Hill
Matlock
Derbyshire
DE4 3LR
Company NameStreets Process Colour Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Unit 1-3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameRoadsafe Corporate Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2012 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
C/O Frp Advisory Llp Ashcroft House
Meridian Business Park
Leicester
LE19 1WL
Company NameRSB Divisions Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Sanderlings, Becketts Farm Alcester Road
Wythall
Birmingham
B47 6AJ
Company NameIKON Barbers UK Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Blb Advisory Limited
1110 Elliott Court Coventry Business Park
Coventry
CV5 6UB
Company NameLW Ceramics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Basis House
125 Seaside Road
Eastbourne
BN21 3PH
Company NameSecuraseal Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
1580 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7AG
Company NameHillcrest Odontology Clinic Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2013 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Undebt.Co.Uk
Orchard Street
Bristol
BS1 5EH
Company NameWillowdale Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2016 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Ground Floor 16 Columbus Walk
Brigantine Place
Cardiff
CF10 4BY
Wales
Company NameLimekilns (Liverpool) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
25-27 Naylor Street
Liverpool
L3 6DR
Registered Company Address
Leonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameEstate Fire Safety Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2021 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 April 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
20 Station Road Radyr
Cardiff
CF15 8AA
Wales
Registered Company Address
Suite 44 Dunston House
Dunston Road
Chesterfield
S41 9QD

Appointment Timeline

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