British – Born 65 years ago (October 1958)
Company Name | Western Bio-Energy Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2003 (3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (Resigned 05 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address First Floor, Standbrook House 2-5 Old Bond Street London W1S 4PD Registered Company Address C/O Western Wood Energy Plant Longland Lane Port Talbot SA13 2NR Wales |
Company Name | DIGS Technology Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2004 (1 year, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 08 October 2004) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 2nd Floor 10-11 Caer Street Swansea SA1 3PP Wales |
Company Name | Western Bio-Energy (Fuels) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2006 (1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 05 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD Registered Company Address Western Bio Energy Ltd Longland Lane Port Talbot West Glamorgan SA13 2NR Wales |
Company Name | Chaseblue Loans Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2007 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 31 December 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Unit 37 Atlantic Business Park Hayes Lane Sully Penarth CF64 5XU Wales |
Company Name | Defier Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2013 (same day as company formation) |
Appointment Duration | 1 year (Resigned 05 February 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 5 St. Johns Crescent Whitchurch Cardiff CF14 7AF Wales Registered Company Address Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA Wales |
Company Name | Margam Green Energy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2013 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales Registered Company Address 4th Floor The Peak 5 Wilton Road London SW1V 1AN |
Company Name | Brockwell Storage & Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2016 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 17 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 16 Stratford Place London W1C 1BF |
Company Name | 1541 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2021 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Christ College Bridge Street Brecon Powys LD3 8AF Wales Registered Company Address Christ College Bridge Street Brecon Powys LD3 8AF Wales |
Company Name | HOFA Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2001 (21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 42 St James Crescent Swansea SA1 6DR Wales |
Company Name | HOFA Railway Group Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2001 (29 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address William Knox House Britannic Way, Llandarcy Neath West Glamorgan SA10 6EL Wales |
Company Name | HOFA Railway Contractors Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2001 (21 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address William Knox House Britannic Way, Llandarcy Neath SA10 6EL Wales |
Company Name | Byass Trading Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2001 (31 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 01 December 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Byass Works Docks Road Port Talbot West Glamorgan SA13 1RS Wales |
Company Name | Companion Credit Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2001 (4 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ |
Company Name | Western Logs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 December 2001 (20 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (Resigned 14 May 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address McAlister And Co 10 St. Helens Road Swansea SA1 4AW Wales |
Company Name | Estate Agency Franchising Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 5% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2002 (same day as company formation) |
Appointment Duration | 11 years, 3 months (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Afan Valley Road Cwmavon Port Talbot West Glamorgan SA12 9AB Wales |
Company Name | Impala Metal Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2002 (2 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (Resigned 23 September 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Byass Works Dock Road Port Talbot SA13 1RS Wales |
Company Name | Companion Home Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2003 (3 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (Resigned 04 June 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH |
Company Name | Celtic Management Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (10 months, 3 weeks after company formation) |
Appointment Duration | 10 months (Resigned 02 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 1 Kingsway Cardiff South Glamorgan CF10 3PW Wales |
Company Name | Pf (Wales) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (1 year, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 02 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | R & R (Wales) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (2 years, 3 months after company formation) |
Appointment Duration | 10 months (Resigned 02 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | BHL Rolls Manufacturing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2004 (8 years, 6 months after company formation) |
Appointment Duration | 10 months (Resigned 02 May 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 55 Baker Street London W1U 7EU |
Company Name | Impala Metal Industries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2004 (1 year, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 02 February 2005) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Byass Works Dock Road Port Talbot SA13 1RS Wales |
Company Name | Environmental Practical Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2004 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 May 2006) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA |
Company Name | Netsprice Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2004 (2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 02 May 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address 26 Southerndown Avenue Mayals Swansea West Glamorgan SA3 5EL Wales |
Company Name | Tudor Developments (Cimla) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2008 (same day as company formation) |
Appointment Duration | 6 years (Resigned 03 February 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Forest Products Centre Cwmafan Port Talbot SA12 9AB Wales |
Company Name | Chaseblue Finance Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2008 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 13 September 2010) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address The Basement 50 Holton Road Barry South Glamorgan CF63 4HE Wales |
Company Name | Western Wood Products Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Forest Products Centre Ynysygwas Cwmavon Port Talbot West Glamorgan SA12 9AB Wales |
Company Name | Wf Timber Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2010 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 22 January 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Ysguborwen Scethrog Brecon Powys LD3 7EQ Wales Registered Company Address Forest Products Centre Ynysygwas Cwmavon Port Talboy West Glam SA12 9AB Wales |
Company Name | Western Green Energy Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 10% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2012 (11 months after company formation) |
Appointment Duration | 2 years (Resigned 01 April 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Forest Products Centre Cwmavon Port Talbot West Glamorgan SA12 9AB Wales Registered Company Address Forest Products Centre Cwmavon Port Talbot West Glamorgan SA12 9AB Wales |
Company Name | RNA Projects Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2017 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 17 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 20-22 Wenlock Road London N1 7GU Registered Company Address 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |