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

Mr Adrian John Whittall

British – Born 65 years ago (October 1958)

Mr Adrian John Whittall
Ysguborwen
Scethrog
Brecon
Powys
LD3 7EQ
Wales

Current appointments

Resigned appointments

30

Closed appointments

Companies

Company NameWestern Bio-Energy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (3 weeks, 4 days after company formation)
Appointment Duration8 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 NameDIGS Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2004 (1 year, 5 months after company formation)
Appointment Duration2 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 NameWestern Bio-Energy (Fuels) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2006 (1 year, 9 months after company formation)
Appointment Duration5 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 NameChaseblue Loans Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2007 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 31 December 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDefier Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2013 (same day as company formation)
Appointment Duration1 year (Resigned 05 February 2014)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMargam Green Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2013 (5 months, 3 weeks after company formation)
Appointment Duration1 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 NameBrockwell Storage & Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2016 (3 months, 1 week after company formation)
Appointment Duration2 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 Name1541 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2021 (5 years, 3 months after company formation)
Appointment Duration2 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 NameHOFA Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2001 (21 years, 8 months after company formation)
Appointment Duration2 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 NameHOFA Railway Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2001 (29 years, 4 months after company formation)
Appointment Duration2 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 NameHOFA Railway Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2001 (21 years, 8 months after company formation)
Appointment Duration2 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 NameByass Trading Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2001 (31 years, 6 months after company formation)
Appointment Duration2 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 NameCompanion Credit Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 2001 (4 years, 11 months after company formation)
Appointment Duration11 years, 8 months (Resigned 04 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Ysguborwen
Scethrog
Brecon
Powys
LD3 7EQ
Wales
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameWestern Logs Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2001 (20 years, 2 months after company formation)
Appointment Duration10 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 NameEstate Agency Franchising Limited
Company StatusDissolved 2014
Company Ownership
5%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration11 years, 3 months (Resigned 04 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameImpala Metal Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2002 (2 months, 4 weeks after company formation)
Appointment Duration10 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 NameCompanion Home Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2003 (3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (Resigned 04 June 2013)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Ysguborwen
Scethrog
Brecon
Powys
LD3 7EQ
Wales
Registered Company Address
284 Clifton Drive South
Lytham St. Annes
Lancashire
FY8 1LH
Company NameCeltic Management Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (10 months, 3 weeks after company formation)
Appointment Duration10 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 NamePf (Wales) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (1 year, 6 months after company formation)
Appointment Duration10 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 NameR & R (Wales) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (2 years, 3 months after company formation)
Appointment Duration10 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 NameBHL Rolls Manufacturing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2004 (8 years, 6 months after company formation)
Appointment Duration10 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 NameImpala Metal Industries Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2004 (1 year, 11 months after company formation)
Appointment Duration6 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 NameEnvironmental Practical Solutions Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 02 May 2006)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNetsprice Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2004 (2 weeks after company formation)
Appointment Duration1 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 NameTudor Developments (Cimla) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2008 (same day as company formation)
Appointment Duration6 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 NameChaseblue Finance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2008 (1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (Resigned 13 September 2010)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameWestern Wood Products Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2008 (same day as company formation)
Appointment Duration3 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 NameWf Timber Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2010 (same day as company formation)
Appointment Duration4 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 NameWestern Green Energy Limited
Company StatusDissolved 2014
Company Ownership
10%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2012 (11 months after company formation)
Appointment Duration2 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 NameRNA Projects Co Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2017 (1 year, 1 month after company formation)
Appointment Duration1 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

Appointment Timeline

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