British – Born 62 years ago (July 1961)
Company Name | Access Garage Doors (South Wales) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Decadent Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abcast Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Royston Cycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Licence Check Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Falcon Commissioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ambermill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Robert Street Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | O'Keeffe Building Wirral Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dunleavy Vineyards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Humble Bee Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fozia Shah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Low Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S7 Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bowburn Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | SLC Care Agency Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 137 Gladstone Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S H Kiani Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | More Creativity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flintshire Hydraulic Services (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jog & Shuttle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adeva Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delta Power Commissioning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S J A Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Windsor Court Management Company (York) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lj Electrics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JW Consult Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A L Jennings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rubens Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SAMA Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M.A.W. Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P M R Construction (COV) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TSV Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 33 Regina Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hawthorn Court Management Company (Southcroft) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | 4 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 Name | 26 Nottingham Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westgate Transport Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tokyo Bakery (Europe) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Telescope Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R A James Clocks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Juddallium Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DGW (Essex) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scorpio 3D Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aisha Arshad Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gralf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Electrical Initiative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJB & Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & D Tax And Grants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Reed Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverside Crescent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Malva Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cotswold Linen Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darwill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cornucopia Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Biolipid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Birchell Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABC Day Nursery (Willenhall) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodward & Sons [Earl Shilton] Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gentles Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SR Merchandise Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Danvic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NRB Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Judo Economics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Bollin Valley Flooring Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Impact Properties UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The London Road Coachworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Old Worlde School House Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Citrus Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cotswold Bakehouse Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hansell Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.B. Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bower Skip Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whyke Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gienova Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aes Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aes Defence Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specialist Radiology Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chase Plumbing Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DJE Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D G A Project Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Humanshaped Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Oakwhite Contracts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Big Kick Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | New Connections Double Glazing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Webb'S Motor Caravans (Reading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4 Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oracle Accounting Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ICT Software Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3 Worlingham Road Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales Registered Company Address 80 Larkhall Rise Clapham London SW4 6LB |
Company Name | Greenland Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Autokraft Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regalwood Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lodge Farm Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TYCO Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teignbridge Propellers International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Duncan Propellers Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Competitive Edge Golf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Deavesons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Governance Forum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 23 Mayflower Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brand-Ing Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Local Government Futures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bakers Court (Ramsden Heath) Essex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catreus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spx365 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 11 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 Name | Tribe-People Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sixteen Sunderland Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boddingtons Power Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dr A Sriemevan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ivymanor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 8 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 Name | S&JL Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hazport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CPP Waste & Recycling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fink Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allied Infoservices Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | St. Kea Property Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bayleaf Gardening Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 85 Haverhill Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thomas & Vint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laing & Norris Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East Bank Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cerebrum Private Equity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hollands Business Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Custom IT Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Estod Modelling Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Why Not Test Equipment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | OLLY Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Derma Medical (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | James Oakland (Leicester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eyedigit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & L Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Hall (Selby) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TOSH Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xclusive Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phase Electrical Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Weldscan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Europe Wired Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | NEIL The Caravan Medic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lontel Corporate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arborforce Tree Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Sanwall Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & N Drywall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Picklock Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakwood Green Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stanford Park Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4 Harold Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2 Harold Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 5G Technologies Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | To View Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor'S Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nazir Bhat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MYED Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | One Stop Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clewlow Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fleet Street Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shipman Financial Planning Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mark Whiteley Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ASG Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cable Services International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BMP Services (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Generic Design Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wandwaver Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Elkington Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Life Science Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Geoseal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drilling Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylored Life Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RSB Poultry Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Upton Road Property Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marley & Scrooge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safe Hostels Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragonsticks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JTD Building Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SGAW Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Kookaburra Kitchens & Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S J Ayres Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Kobayashi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wefixnow Investment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | N A Moore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Winthorpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbey Developments Southern Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claudia Dorsch Interior Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Abbeytoys2003 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 16 Glenluce Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safewear Cardiff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Molly Harvey Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AQC Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scriven Property Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Julia'S Tea Rooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Pendine Park Care Organisation Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clinicalcomms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Task B Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pluslink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LINX Fire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KCS Doors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A And C Brookes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Care Costs Covered Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moreton Carpet Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gardiner Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fire Doors Complete Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wxyz2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Patrick Musto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P Conboy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Head Office (Stevenage) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peter Rea Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 47 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ANM Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pari Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LARA F Collections Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bolt (YWJ) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Michael Fairfield Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MNJ Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor'S 4X4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Occsafe Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orange Panda Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beaumont Nursing Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | C V Commercials (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Craftmaster Paints Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Robert Powell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Williams Haulage (Warehousing & Distribution) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noakes Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookland Sand & Aggregates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Beaconrisk Health & Safety Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ditchling Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Knight Electronics UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 9 Elvaston Place Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Zahid Kazmi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boisdale Of Canary Wharf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rbconsult Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Square Numbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smith And Jones Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Generation Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Perseus Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arcus Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IA2O Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 60 Salterford Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SJM Dentistry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 376 Durnsford Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S Chari Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ensign Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Two Dales News Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Machinery Services (SPC) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Mulberry Froud Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FF03 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Azo Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larchglen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Farrukh M Bajwa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJ Insurance Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Archgate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Invigor8Tion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R K Pathmanathan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mackay Property Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ekoride Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 16-17 Warwick Road (Stratford Upon Avon) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJ Insurance Service (Holdings) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Budget Self Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mersea Island Holiday Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Continental Environmental Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Structural Membranes Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T Trotter Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Funcool Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stevens Belting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P & D Coins & Antiquities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Care Force Holdings (Domiciliary Care) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | MSI Refrigeration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dalskats Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M D Fox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nicholas J Fox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Port Sunlight Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Busy Beaver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Health Nudge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Sl Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Bhatt Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jumbler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kinetic It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KTMB Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wilkinson Beven Bespoke Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | V Satish Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T M Bourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scott Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 2-24 Netherend Lane And 192-210 Apperley Way Halesowen Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 14-44 Apperley Way And 18-44 Pippin Avenue Halesowen Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arabica Espresso Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | 27 Amhurst Park Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Pathak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JDA 100 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Norfolk Blue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & N Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liverpool Foot Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Sbvision Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | English Village Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shorty'S (Off Licence) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Fitness Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 13 Gillott Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top Gear Consumables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darwood Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larchview Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 10 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 Name | 93-123 Lyde Green Halesowen Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Matlock Glass Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E Cowley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Humphrey And Scace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mackay Property Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rb & Sons (Property Letting) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Guy Harvey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bowen Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Old School House Care Home (South West) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pendoylan Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spire Close Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Gainsborough Court (Brentwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KDW Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R V Lakshmanan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nicofe Materials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Libby Saunders & Sons Park Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steam Mill Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital City Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 52 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Baines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Williams Harfield Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | CM Fabrications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AUNE Valley Meat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Village Bakery (Wrexham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arlington Way Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optima Accountancy Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Flexachem U.K. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Evans Commercial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minerva Place Residents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lukasz Ochal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Triton Galleries (Dartmouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pluscode Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nexus 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Karjoin Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C E Moss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grosvenor Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Mobile Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 8 Stanwick Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sigma Connected Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inspire Group Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Matlock Meadows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Young Railway Signalling Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aylesford Court (Letchworth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Theatre Experience Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Smart Care Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bean Hill Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grin Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nicholas Burfitt Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Danny Saunders Landscapes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mill Lane Users Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D C Bouch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Metro Global Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Celeres International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 167 High Road Broxbourne Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Perihan Ali Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mahavir Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | MPM Wholesale Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | County Hall Estate Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Michaelangelo (Devon) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rota Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Bauer Life Sciences Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Metis Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cutter Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pretty Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W J Rennie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DW 50 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hermitage Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Hermitage Marine (Property) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | The New Frinton Grand Rtm Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vision Twenty Eight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DKG Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sigma Red Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brighter Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Field Golf Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hammond Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diamond Court Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Candover Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barn Farm Storage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | World Packaging Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | MJH Engineering Services (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N W Yii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hurdwick Golf Course Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ark Engineering & Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TGA (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | O'Brien Lettings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Orchard Court (York) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Collyer Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forest Landscapes & Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Contract Cleaning Supplies South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Videobaby Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mahoney Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interbe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rose Villa Leasehold Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prejesh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ewarwoowar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zoe'S Hair Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teignbridge Homeless Action Today Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | LV Properties (S E) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Welcome To The Fold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macmullen Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tarnby Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zen Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teal Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hammond Automotive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fine Art Transport Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LGL Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sunny Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C.J. Moore Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Content For Business Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fleet Street Communications (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lawack Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glass Studio Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | King Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J S R Francis Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greater London Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | College Street Motors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shirley Pool Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Enterprise Agency For County Durham |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quest Group Organisation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dell Court (Northwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R.C. Taylor & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Independent Porsche Enthusiasts Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belmont Cedar Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Artefact Tv Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FWG Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Business Solutions (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SVV Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maya Medicine Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kerbey Motors Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ATG Aerospace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Well-Being World Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Complete Auto Solutions (Market Harborough) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NDT Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raywood Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platypus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S K Varma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Market Bosworth Personal Training Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tanah Chart Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Advocacy Support In Cymru Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Birth Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wimborne Chiropody Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stoutfellows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Naples Inspection Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agendashift Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DANN Screening & Crushing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockfish Quayside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ELY Design Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Instant Brands (Emea) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Raman Verma Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pat Benson Boxing Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somac Threads Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | U Sarodia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wray-McCann Architect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K K Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avalon Landscapes & Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HYJO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dhanvantri Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | O'Neill & O'Neill Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Lodge (Oxford) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Leighton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S Langlands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Building Management Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LCS Modelmaking Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bhatia Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smile Mall Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Splash Creative Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I.S.T.L. Mechanical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Entercode Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | R.U. Ashford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Serene Stone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gold-Boutique Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P.A. Medical Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chris Keogh Legal Services And Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RSC Scaffolding Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D.J.V. Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larkview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silverbond Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TEO Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Doublebeat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seaward (Bognor Road) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oaklands Management (Worcester) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cardiff Fencing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rajalakshmi Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ocean Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Happyglow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Espayo Equestrian Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E S E Groundcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hillscroft Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 223 Selhurst Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Shaun Monnery Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AB Electrical Domestic & Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Toy People.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RP Consultants (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quest Products & Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portall Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ailpt Fitness Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Plumb London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dg Retail Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Supply Chain Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | ABS Lettings And Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L C Maintenance Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roach-Bowler Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Skyblue Venture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sacred Tree Spirit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N R Associates (SW) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RLJ Installations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M Giovannelli Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lincolnshire Meat Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashby Rugby Football Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CBLW Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tyagi Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 128 Beulah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Piece Regen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cliffwalk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glynn'S Barbers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Design Id Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Photographic Lounge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RSP Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maple Grove Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A320Lpc Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HCRD Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bodyworks Chiropractic Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grand Events Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B F Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | James Sadler Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ramuz Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Minshall Place (Oswestry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Stafford Court (Oswestry) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thamesview Maritime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MCG Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nasah Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Station View Nantwich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | R & D Tax Claims Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RT Truck Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andrew J Fox Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Number Eight Pub Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Inside Tracks Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lp Electronic Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ancient Oak Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beswetherick Field Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avis Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platinum Electronic Security Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aydon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alexandra Gardens (Frome) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ivy Mobility Solutions (Europe) Pvt Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ayorinde Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Banks Office Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simon Tordoff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seymour Road Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D.J. Fisher (Agricultural Contractor) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Naked Wines International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Ivyglade Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zencity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Temple Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Small Heath Boxing Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | 4 Highland Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4Site Hoardings, Signs & Fabrication Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cranlea Human Performance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & T Pradhans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anew Young People Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | A.R.C.S. Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shenley Court (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | National Hereditary Breast Cancer Helpline |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Preston Farm Mews Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 1 Nelson Road Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Independent Construction Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Machine Tools Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Entswood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sterling Gap Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Borton Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snowglade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverglade Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G L Williams Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emlyn Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Llapsgb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Structural Waterproofing Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mark Watchorn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Event Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Lynton House Residents Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Bulldog Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | The Bath Pig Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Renwick Stoneworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MJM Broadcast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sasha Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valley Centre Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashover Brewery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Molucca Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brookdale Ifp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cg Hale Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nacfb Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keith Cook Architect Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PPS Training Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tatnam Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | C & J Marine Holdings (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GHF Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Collingwood Legal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wardsbrook Concerts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RIGS Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Welland Cane & Garden Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hayfields Dog Hotel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KELL Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thames Medical Lectures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Cakebole Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Othman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Deane Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Mandal Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surridge Galleries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A.R.Dellow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Living Hospitality Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unique Sites (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SW3 (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashpark Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Rj Beer Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Emily Rose Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sea Lady Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylormade Construction (North West) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloverpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Icebath Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Shastri Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thomas Cleaver Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Skidsters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Edge Residents' Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East Hanningfield And Great Burstead Cricket Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quay Scaffolding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Torchview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | 39 Florence Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tri-Coat Wall Finishes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Harbour View Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lutterworth Trailer Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Savira Enterprise Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richard Owers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Charles Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lawrence & Browne Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7 Sulina Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gorgeous George Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ivy House Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | 70 Netherwood Road Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T Palmer Plumbing And Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | IOSS Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B G Trading Auto Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sigma Property Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | AOB Marine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 49 Perham Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Set (Marina) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Four Barns (Lower Stonnall) Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elliott Mortlock Busby & Co Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sannar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Professor J Dias Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Washway Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Absolute Asbestos Surveys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Handy Scaff Nwc Scaffolding Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S R Baldwyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mrs Maples Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Aizle Active Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wick Farming Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sacha Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloverdell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shaun Valentine Print Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockfish (Plymouth) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockfish (Torquay) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McCarthy Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | 5 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 Name | Flagstone Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverfront Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allied Security (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Areley Kings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 10 Gunter Grove Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D J S Urology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New Place Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rogeston Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ultimate Care (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Windrush (Greatworth) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Hysterectomy Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Synergy Paints Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | K & D Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Villa Edelweiss Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tummy2Mummy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Dovelane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Energy Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldlink Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Limegrange London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Limegrange (Clerkenwell) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SBSK Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cqual Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 25 Western Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & R Commercial Laundry Service Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hambleden Herbs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Infrasafe UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Connaught Media And PR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Pet Health & Wellness Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MGS Finance & Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Julia Baron Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DM Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Key Power Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | High Street Epping Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Jenkins Photography Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rainbow Umbrella Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ryewood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Iceblock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swiftmile Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverside Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Clean Bill Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Heenk Pension Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L K Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mg Chemicals UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brighton & Hove Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Lockwood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wirksworthcars.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Edge Vehicle Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Ambrose Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Copia Wealth & Tax Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VK Electrical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manor Rest Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coolcare South East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECON Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KSJ Osborn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wilson Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | ANDY Waitman Carpentry & Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SSM Management Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Excelerant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Weavers Intrepid Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Newcastle Running Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stephen Road Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blueberry Cafe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tink N Stink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stormrisk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Focuszone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surridge Galleries (Taunton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surridge Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dingbat Creamery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M6 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dorset 32-33 Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Graffham Close Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Randle Mews Right To Manage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seeboruth Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Phoenix Court (Star Street, Ware) Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wrexham Business Professionals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro Business Wrexham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coney Hill Rfc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shanklin Manor Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bestfit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Oakgrange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Raglan Hotel Management Company 2013 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Simon Lewis Writer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gardiner Boffey Surveyors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anderson Contract Fixing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Touchpoint Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gas & Heating Southeast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Whittlebury Mews East Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elkington Road Montessori School Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 6 Grosvenor Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 111 Western Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Victoria House Surgery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A Bit Of What You Fancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S6 Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Susan Herbert Portfolio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jardine Road Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Laura D Fishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GWOS (Consulting) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broad Lane Management (Coventry) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Manufacturing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BEDE Tower Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Plansafe Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 26 Drayton Green Road London W13 8RY Registered Company Address 26 Drayton Green Road London W13 8RY |
Company Name | Beechdean Farms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hairvanna Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AHB Medical London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BRYN Helig (Deganwy) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Radial Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Omnium International Legal Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Waltham Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Athina Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Team Support Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | James Sinclair Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willowridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Multistaff Recruitment Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clive Rew Plastering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LMS Music |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Creating Adventurous Places Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wm Accountants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Audley Educational Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cedar Key Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Instantpot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TFAC Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hollyhedge Heights Right To Manage Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sculthorpe Brothers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acorn Tree Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2014 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2 Stratford Road Wroxton Banbury Oxon OX15 6QW Registered Company Address 2 Stratford Road Wroxton Banbury Oxon OX15 6QW |
Company Name | Jaderock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Wine Making Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DBH Mechanical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LT Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Proedge Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macaulay Clift Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sorrento Management (Llandrindod Wells) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ghost Frog Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vitahealth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richard Kemble Contracts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ELMS Heating & Plumbing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Turbosmart UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consulting Rooms 38 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gold Dust Mentoring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pine Court Management (Four Marks) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | March Electrical Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Moss Driver Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Staarr Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WYRE Piddle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safestay (York) Hostel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Safestay (York) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Bantham Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Peopleton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LBF Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wychbold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 5 Aristotle Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J. Nicklin & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Great Reads Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairfield Land Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pulse Recovery Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strawberry Fields Enterprises Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L R S Business Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 47 Anerley Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wombourne Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 6 Woodside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Agency Labour Staff Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Portcentric Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Gateway Portcentric Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Felixstowe Gateway Portcentric Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylour Close (Colwall) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quinton (Quedgeley) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B & C Properties Essex Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 22 Pelham Road Wimbledon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trazmar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rosebowl Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safestay (HP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | ELCK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McIntosh Safety Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vellam Metals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldplus Asset Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fairplay After School Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allied Certification Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Twin Peak Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashbarn Training And Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Variaplan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Equaltime Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M Brace Precious Jewellery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shalom Boconnoc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IMMP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southwater Property Promotion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Norelem Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SEO 530 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JDA Estate Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northfield Cycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Justwarmth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ludvigsen McMahon Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ms Building Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midland Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mark Taylor Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DAVE Arch Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N J Styles Roofing Contractor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | rd Evans Pump Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safestay (Edinburgh) Hostel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Safestay (Edinburgh) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | 4 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 Name | One World Global Trade Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | BCS Cellular Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Estuary Terrace Land Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rikama Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NRPG Willowpath Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Synergy Development Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consolidated Rentals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Swiftstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Toby Stokes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HWB Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ascentiar Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parabellum Model Shop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IDEE Digital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IKON Barbers Great Western Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claremont Property (Shrewsbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C. Whalley Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PGA Flooring Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Feneur London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakwood Meadows (Colchester) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simply Ufh Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bramble Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff CF15 8AA Wales Registered Company Address Bramble Barn Bridgnorth Road Norton Shifnal Shropshire TF11 9EE |
Company Name | Electric Storm E-Cigs Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Fx (Bromley) Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total I.T. Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J B Property Investments (Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pinktone Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MJB Project Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff CF15 8AA Wales Registered Company Address 12 High Street Stanford-Le-Hope SS17 0EY |
Company Name | Claire Dowd Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | 28-29 Ovington Gardens (Freehold) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East Cornwall Society Of Artists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pentire Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northampton Plumbing & Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redlark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Reindeer Whisperer Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larchglade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Medlar Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloverglade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | JSD Specialists Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W.H. Tinsley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Limes (Freehold) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 5 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 Name | The Limes (Leasehold) Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | 5 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 Name | Evolve Contract Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2022 (same day as company formation) |
Appointment Duration | 3 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 Name | Bindon Abbey Wellness Retreat Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JWL Engineering Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chrysalix 09 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Margrave Commercial Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Barry Wood Building Contractor Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bladon It Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Belgrave Residential Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | A R Banerjee Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Four Oaks Publishing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bradsports Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro-Edge Partners Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | United Registrar Of Systems Inspection Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N Javaraiah Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NP Fire And Electrical Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | CBT Anglia Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Byerswood Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wiziwoo Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tulipglade Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | New Star Direct Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alplas Creative Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Proedge Integrated Business Solutions Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BTW Building & Maintenance Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Carpet Associates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Mersey Tyres (NW) Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DLH Parties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fb Racing Worcester Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wiseplan Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Trading System Technologies Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 5 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 Name | JPLS Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Women's Leadership Network Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elitor UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P A Electrical Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | House Of Gryphon Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LJP Surveyors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Absolut Personnel Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | EU Test Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zadeh Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eric-Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Astley Fires Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zheling Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caulkhead Entertainments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Artisan Housing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JANE Comeskey Engineering Consultant Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Benzzinni Furniture Design Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Giant Environtech (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drixton Design Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HBHR Resolutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Community Signpost Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C And R Systems Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Polish Dental Laboratory Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digitel Network Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rogers Security Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KIDS At School Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wells Electrical Services UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CJD Site Engineering Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charles Gordon Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | One Horse Town Productions Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David Banks Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Railway (Torquay) Management Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | 1 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 Name | Asgard Technologies (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cam Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | 2 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 Name | Oscilla Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Car Sales Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KESP Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Speck Building & Renovations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GW Container Rentals Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | What Is Your Monster Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K & R Leicester Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockhopper Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GNO Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scrambled Logic Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blackwave Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Commercial & Industrial Research Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GJW Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gabbitas Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hunt Brothers Services Ltd. |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Halfway Garage (ELV) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swiftserve Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bob Withers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltapark Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ralidl Electronics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fastplan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McQuoid Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JSB Hotels Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First And Foremost Supported Living Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABS Lettings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Charlesworth White Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Legal Care Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KIDZ Jukebox Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Bear Making Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.E.S. Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Voiceboxx Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | 2Go.com Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | 3 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 Name | Out Of Vision Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sofas (Bridgend) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cadlink (Hants) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Join UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imperial Arden International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Rudge Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amasec Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Legal Labels Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lucking Accountancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jade Properties (Crick) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Signalway Antibody Company UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W.P. Soutter Partnership Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Noahs Ark Entertainments Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDL Auto Supplies Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JME Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P.M. Howes & Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heatons (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Crackin Clay Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Erebus Consultants Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sycamore Court Barn Developments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teenbridge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golfsmart International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Peacock Events Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | O'Farrell Flooring Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fitzpatrick Flowers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SJR Security Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Qed Screening Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 24 Seven Home Help Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jolywest Engineers Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cc Fascias Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.W. Steel Structures Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Information Research Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chillbabychill Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cotswold Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Churchill Handley Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | The Accountancy Practice (Small Business) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Murcal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Embury Consulting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Warmelec Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sarah Crowder Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mashlin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clive Parker Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jenny Wren Fitters Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jarvis Food Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MCP Recruitment Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yorkshire Timber Manufacturing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dr Consultants (Engineering) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AV Jones (Engineering) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All From Scratch Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Young Aspirations Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Make Stuff Happen Digital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | MCG (Industrial) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sj Projex Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 13 Bassett Street Management Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Candy Nails On Line Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Martin Walsh Residential Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldberg Metals Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designed Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | XL Coaters Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Philip Clint Marketing Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ELEC Plus Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Look Insurance Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fenpack Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & L Building And Property Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sheeter Technology (Guaraldi) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Norfolk Tool & Industrial Supplies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Integrated Circuit Technology Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | And Taxis Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IKON Clothing London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SSR Transport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cdart Engineering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnoak Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Thyme And Day Catering Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Train2Care Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Derwent Training Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kirbys (London) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J & E Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pollytrainingtwo Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Slush Reprographics Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cruse Tile Studio Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SIM Sport UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colour Cascade (Leics) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peacehaven Chiropractic Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Andrew Newell Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blondes Salon Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thoroughgood House Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Market Harborough Management Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fragrance Addict Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zoom Publishing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Addicted To Perfume Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Walk Cafe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Remus Technology Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B61 Courier Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landscope Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cape Entertainments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clerk Of Works (Derby) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Media Publishing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Old Cage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SOFI On Safari Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Brickmakers Arms Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gems Online Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Quote Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maidan Consulting Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delta F Tech Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Autokraft (Classic Bmw Service) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tor Garden Buildings Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | M.A. Gammage & Son Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Mobile Mixers Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashbee & Wood Appliances Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cyber Software Applications Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MMP Vehicle Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ingles & John Recruitment Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | 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 7 Rooks Nest Farm Barns Weston Road Stevenage Hertfordshire SG1 4XS |
Company Name | Rosconn Boteville Road Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pearl Building Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | International Mobile Mixers Europe Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Steve'S Tattoos Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bizapp Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Proactiv Fitness (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Target Property Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caterme Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W.O.M.A.A Wales Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | K & S Consulting Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pragmatic Software Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oakmanor Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | DSS Environmental Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Drain Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | All Careers.co.uk Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cube 6 Communications Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lenton Vehicle Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cameo Photography (London) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MKW Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roberta Giordano Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SDL Gas, Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S & D Concepts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JORD International Supply Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & R Marketing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lloyd Governance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | J & J Thomas Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | QDOS Soul Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & R Recruitment Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hospital Design & Management Consultancy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lesley Jays Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Women In Research, Education And Development (Wired) |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sugacane Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evalec Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Curvy Clothing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cast Flooring Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AVS Estate Agents & Lettings Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AVS Claims Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carpenter Construction And Damp Proofing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Projects At Home Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Odyssey Overland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Muse Entertainment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Genesis Transport Training Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | 4 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 Name | Poplar Community Partnership Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top Bed Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RBT Modelling Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nanyang Photo Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avonglen Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acornpark Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.M.E. Chauffeurs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S.M.E. Commercials Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P R Pearce Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Fit For Life Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | The Walk Contemporary Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N L Fox Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragon Local Advertising Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frank Bowes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daniels Actuarial Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Traction Telecom Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A G H Metering Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top Kat Angling Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brit. American Food Exporters Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Swiftrun Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S E Law Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hertfordshire Property Assessment Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Assessment Services UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 911 Security Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | JNS UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cathedral Building Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holmfirth Cakery Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Geoff Norris Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bikinibikinibikini.net Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Akarts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bottle Tec Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | TS Business Development Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Morlese Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Explicate Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Why Not (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Earth Masters Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Parking (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Parking Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 159-185 Apperley Way Halesowen Rtm Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Butterfly (Hertford) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mulberry Portfolios Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Liquid Feet Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safehelp Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grayhaven Care Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walmac Civils Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Natalie Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Executive Vehicle Valeting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Egancarter International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Egancarter Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thomas Taylor Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Nigel Poole & Hancox Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Language Exchange Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Serutti Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Graham Consultancy & Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arion Landscaping Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A & D Marriott Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jupiter Metals Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ocean Technologies Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G.H.A. Coaches (Chester) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E.R. Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Group-Risk Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Nigel Poole & Hancox (Lettings) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golden Gardening Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Esse UK Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clothing Maintenance Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gig The Nation Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Essex Aggregates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freed Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | GCG Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airfil Protective Packaging Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seaspace Europe Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Compass Property Development Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DNR Installations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Brown Dog Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Royston Home Store Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Cracking Good Food Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M T Purse Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alex Building & Decorating Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Greiff Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenspace Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Fernleaf Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Levelvista 2 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IAN Mitchell Property Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lelanie Fourie Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ISK Energy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ISK Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Energy Advisers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ISK Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GAZ Storage Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coffee M8 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 6 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 Name | ISK Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direction Insurance Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aimsability Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Crowngold Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Claims Cab Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blink Animation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Windflower Change Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D Cory Electrical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodbury Designs Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scotts Tiles Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pedrew Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ricorn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tralow Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Riverdrive Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gloss Gallery Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freed Construction (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | Mile House Events Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | GMAX Cycles Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Fordham Marine Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acumen Bioservices Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asset Finance & Insurance Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | South Lincs. Electrical Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Dog At Grundisburgh Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | STS Security Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Switched On Technologies I.T. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N.R. Parkinson Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Think Installations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Residio Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maxavita Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Project Windows Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L L L Leisure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asfsc Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westbury Builders Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wrights Estate Agents (Stevenage) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alternative Energy Markets Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | 2 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 Name | 4-Men Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wet And Wild Aquatics And Reptile Centre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresher's Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ex Services Security Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Holmsdale Care Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leonard House 16-22 Runnymede Road Stanford Le Hope Rtm Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powerplus Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Correll Property Maintenance Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Dirt 'N' Dust Cleaners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | Cafe Loco Chichester Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Golf Queen Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P & R Communication Services (South East) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sf Contractors (West Midlands) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vijay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R J Eastley Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chris Patterson Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blue Moon Enterprises (Stanford-Le-Hope) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mercedes Donaldson Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L And P Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FTD Asset Recovery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Billing Inc Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Madvert (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ethical Entrepreneurs Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clock Garage (Chesterfield) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T&T Mallia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tattoo Studio Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MPEX Mobile Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nigel Errington-Smith & Company (Carter Beale) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carter Beale Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AMR Developments (Midlands) Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Living Gym Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | S A Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltaglade Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evolution Bar (Ripley) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Check Rates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digital New Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Complex Lives Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Consolidated Roofing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E S Lin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anthony Douglas Group Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Life Protection 4 U Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MLR Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 48 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 46 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 45 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C Balaam Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Express Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pastaporto Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Viva Solutions (Midlands) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 44 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AAA Plumbing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jupe Tiling Contractors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redcomb Pubs (Spare) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cressells Plumbing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W.A.P. Watson Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Derbyshire Events (Becky Measures) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABJO Productions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chi4Life.Uk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wildlife & Water Transport Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2009 (same day as company formation) |
Appointment Duration | 1 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 Name | Carol Townsend Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashby Manor Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lentons Body Repairs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brabeum Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ABMS Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Saucy Sausage Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SCH Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cooper Orthodontics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shengnuo Heat Pipe UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Love 2 Holiday Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 3 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 Name | THTF UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sherwood Fabrications (Ollerton) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bignall Townsend Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Concept Home Improvements Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Frontier Facilities & Project Management Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snowtrack Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Smart Hospitality 2010 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keycoat Wall Finishes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Designth.Is Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Iscon Med Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital Sure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Davies & Hall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dimensions South East Decorators Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | YTM Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Somerset 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gift Products Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baker Wood Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Property Solutions (Leicester) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redhill Garage (Birmingham) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Adj Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C D Elton Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JIM Campbell Creative Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CHER Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 7 Industrial Scaffolding Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Martj Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amore Boutique Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peartreephoto Asset Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Star Garage Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DRK Marketing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Onslow Fabrics Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classic Eco Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fk Worldwide Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresh Heads Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tigerzone Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bracken Resources Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylormade Trades Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aquila Chase Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bolsover Bar & Grill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | U3D Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Optimal Network Communications Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wilson Landscapes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Armstage Hire Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Surreal Look Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dampshield Building Services & Damp Proofing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Posh Bridals UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Able2Pass Driver Training Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Oak View Tree Specialists Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redcomb Pubs & Bars Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redcomb Pubs (Cantaloupe) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Addendum Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Human Light Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parametrics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Three Pointed Hire Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Darwood Damaher Upvc Installations Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Woolpack (Shirland) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & S Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Divine Grace Lawma Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJA Services (Ollerton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samuel Beadie (Shefford) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | The Cock Inn (Sibson) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LUCA Lighting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MIKE Willmott Star Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Hire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Echozone Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ace Of Clubs Bolsover Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 April 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff CF15 8AA Wales Registered Company Address Pioneer House 39 Station Road Lutterworth Leicestershire LE17 4AP |
Company Name | 3D On Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Pegellis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walton Interim Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Floorstyle South Wales Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Brook College Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lancelyn Lighting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 94 P Street Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alleyne Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tazel (Walsall) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TRI Phase Support Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | OTB Strategy Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bob & Evie's Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Les Hughes Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Space Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Space Offices Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Space Interiors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | B Appadu Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marc UK (Total) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Millride Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D T Chin Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willmark Consultants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DSI Property Consultants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | James Ballard Electrical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C A Pathak Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Horse Under Water Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R.I.T.E. Association Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TPC Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Guardians South West Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Drew Studios Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Polarice Expeditions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S. Peters Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Basements 4 You Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | China Maze Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colour Exchange Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T Alun-Jones E.N.T. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Everington & Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lee Samuels Building Contractors Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vinewalk Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pink Truffle Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | The Big Stitch Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Yeoman Security (Newark) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IHL International Real Estate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Espana Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | D.R. Gregory Plant Hire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Millman Associates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fergie'S Farm Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Primary Plus Logistics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Utilities Audit Agency Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wet And Wild Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xappend Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bella Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Healthcare Options (Finance) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Real Think Installations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Vinyl Installation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Big Installation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Graphics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Graphic Installation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Security Window Films Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Window Films Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Think Manifestations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | I Fit Global Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MDS Systems & Software Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AHP Surveying Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Citrus Digital (Cornwall) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tweeviews Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Demonstration Team Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matthew Dolling Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scannell Research Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Style 24/7 UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chimes Cafe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larch Psychology Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Commeng Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LAKS Contractors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Advanced 3D Systems Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Enness Building Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | HAK Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westminster Stevenage Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Ashmill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broncolor (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Sharon Wright Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashmill Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Wizz Courier Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Same Day Guaranteed Deliveries Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Official Channels Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Conrane International Health Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 53 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E & J Engineers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colledge Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 49 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 50 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CFC 51 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northstar Innovations Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Book Legacy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldline Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Savira Enterprise Technologies Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KIM Bibby Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Petal Foods Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | QMS Yorkshire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ordell Innovations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Furniture Changes Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Testrowe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Morey & Campsall Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Diagnostic Services Leicester Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vitality Nutrition Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R D Jeevaratnam Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Substance Misuse Consultancy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acupuncture Derbyshire Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff CF15 8AA Wales Registered Company Address 3 Derby Road Ripley Derbyshire DE5 3EA |
Company Name | Tiiks Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloverpark Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bluetooth Multimedia Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marat Mazalkou Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AVG Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Industrial Brushware (International) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bradie I T Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roses Tea Rooms Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clearzone Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | 9 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 Name | SOGC Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 71-101 Apperley Way Halesowen Rtm Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pattinson Investments Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | KWK Connections Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Phonedigs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amigos Of Baker Street Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MPC Redditch Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 41, 43 And 45 Cavendish Road Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | McBride Piercy Taylor Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daisypark Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clovertrack Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Logical Vehicle Management Support Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manufacturing & Training Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Joben Environmental Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway For Health M.M.R. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Nicola Blower Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ITG Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carrot Coaching Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Herzl'S Journey Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Venture 66 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ramot Ifm (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2010 (same day as company formation) |
Appointment Duration | 5 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 Name | Langu Energy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresh Meadow Cooling Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midsomer Training Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cloverglade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quality Decorators Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landscape Restoration Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FM Thought Leaders Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenutric Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenutric China Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gowda Social Work Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dean Farm Packaging Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenutric UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lynch Partitions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ahiru Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SUU Jewellery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Netby Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nationwide Acquisitions Plc |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltaflag Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Miss Zim UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nailshop Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BPVA Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | John Dennis Smith Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Giftworks Retail Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flockhart Catering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midland Imaging Partnership Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Effluent Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | P S Gill Health Solutions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Armourgeddon Restorations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Road & Bridge Technology (UK) Co Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | William George Recycling Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C & H Plumbing Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Binsafe UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CSH Computer Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Myriad Interiors & Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bogiez Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge Business Intelligence Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IAR Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldsmiths Practice Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Glenshaw Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Forestpath Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snowglen Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | Beingfrank Physical Theatre 2010 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 54 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 55 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 56 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 57 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David Earley Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 58 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freevale Property Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rockhopper Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maison Homes (France) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kerrowmoar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Art In View Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L.J.M. Technical Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Restmor Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Bateman Print Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JS Drafting Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chapmans New Forest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FSE Site Contracts Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grandis Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cozy Pubs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nutrition Network Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BOAZ Management Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asp Ventures Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Leisuresure Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Quote People Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roe End Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Valmaville Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Total Therapy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aquagard UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Art In Spaces Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Casual Basics Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ECO Facilities Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | APOS Training Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Parkin & Glendenning Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Piguard Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Traynor & Son Brickwork Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | First Steps Childcare Provision Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Creative Contemporary Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | New England Supplies (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Natural Coffee Company (Hemel) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jingma (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Zestrom Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Purdot Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rimany Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fresh Look Aesthetics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 4X4 Teile Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JK Ew Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Id-Three Imagery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delicati Lingerie Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Asp Independent Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sinobase (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rhyell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Lodge Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xtremely Board Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Denham Porter Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Euromask Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | 2 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 Name | Constable And Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2010 (same day as company formation) |
Appointment Duration | 1 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 Name | North West Construction (Asbestos Removal) UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Personal Property Advisor Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solarquest Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Metis Flight Support Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Utilities Just 4 U Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | L & S Brickwork Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xclusive Hospitality Midlands Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Maxreach Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldstrike Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cuffley Project Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sm Wellness Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Snowplough Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Imam Cultural And Research Centre |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coupar Mechanical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vimal Raj Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 December 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Map Windows & Doors Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wikimedic Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Imogen Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sophia 2 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Amelia 3 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caroline Stone Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Peak Fireplaces Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dawnrise Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R C Business Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Db Sports Consulting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Intercarcleaning Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Sidings (Whitby) Management Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JBC Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | A S Rao Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Unpackaged Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bailey Law Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Blue Sky Magnets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Nicholson Law Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Birchwalk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hollymanor Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 40 St. Thomas Street Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Landworks Midlands Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Salpicos De Cor (A Splash Of Colour) UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Power Holdings (Shropshire) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pampered Paws (Lutterworth) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Innovize Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Office Tree Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Knowles Mitchell & Co Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2011 (same day as company formation) |
Appointment Duration | 4 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 Name | Searaser Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eurospares (Asia) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HCSS Academies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Loftus And Thompson Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | VBS Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Webster & Wright Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Penylan & Cardiff Community Concern Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rubikon Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Solar Mio Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | ELY Design Partners Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ELY Design Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | David Hawkins Accountants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Holly Court Right To Manage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M Norwood Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Metalcraft (Nottm) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R Tripathy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Garston Manor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Cosmetics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avonside Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roseglade Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldpath Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rookland Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Factory 21 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Delmervale Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Public Eye UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Globe Venue Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mooro Design Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Classic Preservation Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bourne Race Engines Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sang 3 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tj Mastin Electrical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BCOM Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Greenleigh Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Technology Links2 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medipicx Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Acoustic Emission Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
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 Name | Prospect Housing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Commoditieszone.com Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Woodruff Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M D A Promotions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scan And Screen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AG Telecom Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Brittany Travel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S Y J Yeung Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Justin Yeung Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cosmedic Surgical Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Anglo Pacific Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Muresu Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Action Lights Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff CF15 8AA Wales Registered Company Address 26 Rathmell Drive London SW4 8JJ |
Company Name | Angel Appliances Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tor Windows Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seafood House Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wilson-Hammersley Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tower Hamlets Care Plus Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chandlers Scaffolding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Free-Range Clothing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldfire Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eden Beauty Lounge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | London Vein And Vascular Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RDSS Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blush Holistic Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wrap It Up (Nottingham) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sullivan Trading Co Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | River Tame Fencing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Development & Value Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dr Michael O'Rourke Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Red Seal Home Improvements Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Sutton Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Denham Porter Outplacement Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Southbank Perspective Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nick Sutherland Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portico International Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bucket Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MOEN Business Associates Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Grosvenor Hotel Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Dawnrise Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Popsec Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Location 2 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chatterbox Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Padon Logistics Training Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ex Cctv Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Reclaim Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macstyle4Men Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Corporate Management Systems Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M L J Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Paramount Buying Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rowley Farm Dairies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | At Rail Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | MOAB Installations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sevenoaks Aesthetics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Especially Barbados Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2011 (same day as company formation) |
Appointment Duration | 3 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 Name | Collaborative Training Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Yeoman Sec Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ward Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dedicated Couriers Logistics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shanghai Manor (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fords Care |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Style Interiors Contracts Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bridgewood Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evenflow Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Goldstream Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Em-Tech Projects Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ishango Science Club Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 8 Caledonian Road Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gamma Medical Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pioneer Property Maintenance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Timothy J Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | JJ'S Gleaming Windows & Cleaning Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | United Registrar Of Systems Intermediary Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keyzone Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | Abbeymill Court Right To Manage Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Miyagi Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bconnected Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TECH Pipe Mechanical Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S J Doherty Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | United Registrar Of Systems Persons Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Large Imports Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Family Solutions Today Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | North West Contacts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dr Aftab Ala Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Buffet Car (Coalville) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Highfield Concepts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Three Roofs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seahorse (Lutterworth) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Music Industry Portal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Birmingham Flowers And Plants Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Torbay Quality Care Forum Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platinum Plus Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BIO Dent Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extraquick Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heathcroft Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xover Music Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sauce Djs Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Century Digitech Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Matlock Equestrian & Country Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Thermaco Insulations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | George Matthews Markets Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Instatrade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Daisypath Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Quietlife Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avonglade Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mosslea Court Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rooivalk Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Central Compliance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N2H Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashbourne Catering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G Woodings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dillon Consultancy Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Rosedale Centre Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fletcher Construction Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sport Protein Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 111 Western Road Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Boutique Eyes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cool Seal Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | N & L Process Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J & A Management Consultants Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Your Best Kept Secrets Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aw.Some Sales Or Marketing And Events Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | STIC Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Broadfields Building & Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Simply Students Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cherwel Caravan Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Interx Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & D Tax Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ipointlive Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SRS Solar Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MVT Electrical Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2011 (same day as company formation) |
Appointment Duration | 1 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 Name | HELE Mill Visitor Centre Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Socol Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Union Security Management Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragonfly Property Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2011 (same day as company formation) |
Appointment Duration | 6 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 Name | Langley Mill Maintenance Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bowater Kitchens & Bathrooms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Medpower Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Outdoor Oasis Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bellingham Technical Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Melbury Global Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Macleod Trucking Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | United Registrar Of Systems Intermediary Services Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Bridge (Scarning) Management Company Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flavours (Matlock Bath) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Equalpart Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marmora Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jupiter Student Living Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teotpf Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Homestore (Birmingham) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AC Veterinary Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff CF15 8AA Wales Registered Company Address 57 Tower Road Felixstowe Suffolk IP11 7PR |
Company Name | On The Spot Tv Productions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digital Strongbox Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vulpes (st Mellion) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gem Health Foods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Linda Clark Illustration Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ally Law Laser Lipo Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MPSH Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midlands Continence Clinic Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Staffordshire Outlook Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Softflow Plumbing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | FTD Marine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Protix Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Longmeadow Project Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wiesender Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cliffpath Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnlodge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Launa Sports Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Top End Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pj Hire Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stepping Stone Organisation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stepping Stone Trading Assistance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | I Fit Worldwide Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Catering Supplies Direct Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Teamdart Development Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Red Campion Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D P Medical Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seasons For Flowers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vilshenko Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gullu Vision Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G. Clayton Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cambridge Business Intelligence Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Five Star Relocations Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Green Tee Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devon Quality Care Forum Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | JTW Joinery Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Levelbase Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Keyzone Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Freshstart Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Heatblast Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clean And Manage Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | PT Oil & Gas Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Foodandrooms Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Platinum Stylist Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pro Packaging Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DGT Resources Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | WCG Electrics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J.L.T. Domestic Services (Essex) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 61 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 62 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 63 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | THFC 64 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cinzia Associates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Chalandage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pring & Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | People Ladder Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Brightstar Invest Limited |
---|---|
Company Status | Dissolved 2015 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powell Spall Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Land Layer Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powraps Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cyber Jungle Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J.L. Asset Finance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D S Welland Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Martyn Amsel Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Windy Day Leisure Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deepwood Properties Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Wrap It Up Gift Products Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lincom Media Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specialist Motor Company Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Viva Boutique Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Isambard Engineering Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bewdley Flats Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samuel Jade Contractors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DSPS Field Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Saki Partners Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Haines Iphc Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Direct Doors And Windows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SJR Moreton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Little Bear Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Xclusive Hospitality Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | C M H Metering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lady Hatton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TFM Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Global Soul Energy Jewellery Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Ed Quality Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kedleston Estate Shoot Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hughes Hamilton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Hooter Scooter Company Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Seasons For Coffee Allestree Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Equalchoice Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltabird Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | East Anglian Supplies Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | S N Resources Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Baypoint Properties Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Car Handwash (Cardiff) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Flagwaver Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Coach House Corner Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gragunn Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Veirs Consultants Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dragon Engineering Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Buying Buzz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Proedge E Money Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Transoriental Holidays Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roadsafe Surfacing And Marking Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prospect Hill Properties Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bower & Bower Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fastpace Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Stonepark Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | 2 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 Name | Watermill Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sealheat Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tempwood Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rated Solar Installer Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BYH Fluid Power Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fibrelink Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avonpark Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | 1 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 Name | Coastwalk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ALB1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deccan Global Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nationwide Ambulance Hire Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tejkamal Pharma Industries Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CHAI Fusions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ZH Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Safesitters Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashtree Feeds Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltacharm Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Heatherglen Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJV Associates Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 September 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CLD Accounting Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Beeley (Holdings) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cb House Promotions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clique Purple Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Aquamill Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pryer Stokes Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MRG Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Famous Chilliqueen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Prestige Tiling (Midlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Breach Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | 4 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 Name | Hollybridge Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Paul Chatten Associates Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Practical Rentals Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Haulage Services Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Neural Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gold & Silver Direct Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Four Winds Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | O4 Sewing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TNG Business Development Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | TNG Marketing Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Stepping Stone Mk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | AJ Services (Ollerton) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sema4C Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kerridge'S Commercial Vehicles Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Freedom Solutions Midlands Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rich & Co (Business Consultant) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J K Entertainments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sigma Spv 2 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sigma Spv 1 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Luna Rosa Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J & R Edwards Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richmond Energy Test & Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richmond Energy Telecoms Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Combifix Midlands 2013 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J Wills Consultants Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blaby Butchers Shop Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Airbugz Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Slave Creative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Echopath Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mg Administration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IKON Barbers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Earthlights Boogie Band Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | OHMS & Amps Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Extracrisp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capital City Global Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | De Candole Residential (Hereford Square) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larkvale Properties Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Midland Vehicle Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | W F S Consultancy Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pink And Black Accessories Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cowland Marketing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Energy Experts (NE) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Install Experts Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pip & Lewis Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North Derbyshire Plant And Equipment Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltaglade Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coastwide Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Manorwalk Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Woodmans Road Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2013 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 20 Station Road Radyr Cardiff CF15 8AA Wales Registered Company Address Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ |
Company Name | S Rust Bookkeeping Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bobdog Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Land Property & Building Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Vogue Residential Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Digital Catwalk Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Avonglade Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Northern Star Construction Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Kerridge Associates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | North Star Construction Essex Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pure Bi Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Warmflame Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 2 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 Name | Bird Stevens Manufacturing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Blutic Systems Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T C Electrical (South West) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marta Maria Marino Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Alicsur UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Azamour Capital Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Our Divine Providence Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Tigerbond Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hoverlink (NW) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Deltabridge Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Security Wholesaler Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Black Heroes (Merchandising) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CDS Lift Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walton Hall Playbarn Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Besia Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Elgin Marble Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Allba Pipework & Fabrication Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | BCT Vfx Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Courseshare Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Stone Properties (Midlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hardy'S Kitchen Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nampaichuan London Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wegworld Publishing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | 1 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 Name | Radarwatch Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Globegreen Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Madalin Ciuca Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bulbs (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Richards Distribution Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CPJ Global Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M.D. Consultancy (Essex) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Silberhaut Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bath & Wells Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2013 (same day as company formation) |
Appointment Duration | 8 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 Name | Your Devon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caradon Observatory Facility Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Shiregrove Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Nautes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jp & Mrs D Allen Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Alpha Exotics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Fad (2017) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | G & P Property Maintenance Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regentview Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Coupland Leisure Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Fresh Move Franchise Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hill Morton & Son Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Devonshire Manor Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | ROBO Computing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mullirok Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 3Pconnect Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JWR Construction & Management Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Caradon Observatory Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | QQ Man Co Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ice Creams & Dreams Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | City Interiors ( North East) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Severn Property Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Levni Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Strange Calling Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bundles Of Joy (Midlands) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Blakeshall Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jdawkins Creative Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | R & D Tax Claims (North) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Himley Land Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Marlow Property Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Sigma Phones Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | The Copper Kettle At Kersey Mill Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Goldplus Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Powerstorm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2014 (same day as company formation) |
Appointment Duration | 1 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 Name | Surridge Galleries (Dartmouth) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Public Sector Procurement Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lignum Capital Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | MM Building Consultants Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Clear Health Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specdrum I P Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Specdrum Stuff Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Spectrum Music Academy Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashmount Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ashmount Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Talking Therapy Wirral Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Opengate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Visual Publishing Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mayiclaim Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MNB Plymouth Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Villain London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MKS Hospitality Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rare Earth Executive Search Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Gateway Selection Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2014 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Walker Design & Engineering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | HSAC Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | UKI Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MM Assessment Technology Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Starfish Project Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Lex Properties Kent Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Wavetude Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | KLV & Son Haulage Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | NW Signs Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ghanuts (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Pioneer House Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Scott-Appleby Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | National Copier Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | DTS Hadley Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CHC Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cornish Forage Harvest Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Olson Projects Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Regaldawn Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Skyvapes Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | MDJ Developments Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Blue Macaw Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Court End Land Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Servant 3D Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mossglade Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Silverdawn Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | CLW Consulting Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rikama Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rowan Freehold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westminster Plumbing And Heating Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Westminster Bathrooms And Maintenance Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Dawnwalk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | SWF Education Consultancy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Jam Commercial Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Capel Troedyrhiw Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2015 (same day as company formation) |
Appointment Duration | 9 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 Name | Soon Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Perfect Collagen Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | M & M Drylining Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Larkswood Digital Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Colin Barker Brickwork Contractor Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Equalpart Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | 3 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 Name | Plato Security Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | D T W Mechanical Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | ENZ Site Engineering Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willow Software Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Ramsay Finance Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Portal Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Eastfield Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Building Plans For House Extensions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Project 19 Pm Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Back In Time Classics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | J.P. Insulation Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Workspace Commerce Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Workspace Commerce Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Denfield Holdings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Mark Treacher Technical Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rookery Road Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Juiced Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | 35-36 Ovington Gardens (Freehold) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | E-Money Services Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Dawnvalley Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Greenland Associates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Stonepath Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Sun Acquisitions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | JPM Building Services Nw Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Arscott & Richards Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 August 2017 (same day as company formation) |
Appointment Duration | 10 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 Name | Bluewater Metals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2018 (same day as company formation) |
Appointment Duration | Resigned 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 Name | My Bespoke Bathroom Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Taylor Drew Productions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Rodney Partnership Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Iconic Brand Agency Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Cardiff & District Cleaning Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Complete Facility Solutions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2009 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Samson Home Improvements Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T & S Anaesthetic Company Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Evriviades Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Carters & Co (Restaurants) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Redbrooks Specialist Contracts Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | T A Bedford Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Bissell Metal Polishing Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Masson Electrical Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2011 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Streets Process Colour Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Roadsafe Corporate Group Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2012 (same day as company formation) |
Appointment Duration | Resigned 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 Name | RSB Divisions Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | IKON Barbers UK Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | LW Ceramics Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Securaseal Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Hillcrest Odontology Clinic Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2013 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Willowdale Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2016 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Limekilns (Liverpool) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Estate Fire Safety Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2021 (same day as company formation) |
Appointment Duration | 3 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 |