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

Mr Ceri Richard John

British – Born 68 years ago (July 1955)

Mr Ceri Richard John
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales

Current appointments

Resigned appointments

418

Closed appointments

Companies

Company NameLakerate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2015 (same day as company formation)
Appointment Duration7 years, 5 months (Resigned 06 August 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Unit 301 Lock Studios
7 Corsican Square
London
E3 3YD
Company NameRaptic Contracts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2016 (same day as company formation)
Appointment Duration6 years, 2 months (Resigned 17 June 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
85 Great Portland Street
1st Floor
London
W1W 7LT
Company NameGrantrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2016 (same day as company formation)
Appointment Duration4 years (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
34 New House 67-68 Hatton Garden
London
EC1N 8JY
Company NameGlencloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 04 June 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Qwest 1100 Great West Road
Unit 3.04 Qwest
Brentford
TW8 0GP
Company NameRecycling City Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 19 September 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Alton Waste Transfer & Recycling Centre
Waterbrook Road
Alton
Hampshire
GU34 2UD
Company NameNg Business And Finance Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2017 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 29 March 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
6a Godson Street
London
N1 9GZ
Company NameOnyx Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment Duration10 months (Resigned 31 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameAsilomar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Swift Accountants 1b Chowley Court Chowley Oak Business Park
Bolesworth Estates
Chester
Cheshire
CH3 9GA
Wales
Company NameEastrate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
14 Kingsway
Manchester
M19 2DD
Company NameGlenpine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 01 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
59 Carlton Avenue West
Wembley
HA0 3RD
Company NameCost Verification International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 10 February 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
15 Rockstone Place
Southampton
Hampshire
SO15 2EP
Company NameDawnclay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Jactin House 24 Hood Street
Ancoats
Manchester
M4 6WX
Company NameBourne Management & Building Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration4 years (Resigned 13 November 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
6a Godson Street
London
N1 9GZ
Company NameLionel Avenue (Wendover) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
CF31 1LR
Wales
Registered Company Address
Wrights House
102-104 High Street
Great Missenden
HP16 0BE
Company NameVMS Payroll Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
225 Clapham Road
London
SW9 9BE
Company NameRosemire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 16 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
43 Hoppett Road
London
E4 6EX
Company NameValebest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11125041 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameThornmire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
14 Kingsway
Manchester
M19 2DD
Company NameCoastdene Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
60 MacDonald Avenue
Hornchurch
RM11 2NE
Company NameSunnymere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Unit 8 Cariocca Business Park
2 Sawley Road
Manchester
Miles Platting
M40 8BB
Company NameWindyshaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 26 November 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
405 Wakefield Road
Heyrod
Stalybridge
SK15 3BL
Company NameAstonmere Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration3 months (Resigned 30 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
119 Montrose Avenue
Edgware
HA8 0DZ
Company NameCrestcloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameAllerbray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 24 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
7 Bell Yard
London
WC2A 2JR
Company NameBurgess Developments Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
54 Newberries Avenue
Radlett
WD7 7EP
Company NameGlenfray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration3 months (Resigned 01 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
119 Montrose Avenue
Edgware
HA8 0DZ
Company NameBurgess Property Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
54 Newberries Avenue
Radlett
WD7 7EP
Company NameGrey Owl Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
54 Newberries Avenue
Radlett
WD7 7EP
Company NameRyanborne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration5 months (Resigned 01 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
65a Watford Way
London
NW4 3AQ
Company NameMaplerate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
5 The Mall
London
W5 2PJ
Company NameFocal Ventures Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration3 months (Resigned 30 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameTrident Works (London) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration4 years (Resigned 23 February 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
63 Colepits Wood Road
Eltham
London
SE9 2QJ
Company NameSaxonwynn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration5 years (Resigned 29 January 2023)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
167-169 Great Portland Street
London
W1W 5PF
Registered Company Address
Flat 17 8 Sylvan Grove
London
SE15 1AR
Company NamePinemoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year (Resigned 13 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameBrayacre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 04 June 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
249 Manningham Lane
Bradford
BD8 7ER
Registered Company Address
249 Manningham Lane
Bradford
BD8 7ER
Company NameSaxoneve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameQuestrose Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
120 Vyse Street
Hockley
Birmingham
B18 6NF
Company NameNewfray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
155 Hebden Road
Liverpool
L11 9AN
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameBradreed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
8 Rowan Tree Drive
Wolverhampton
WV2 2FB
Registered Company Address
8 Rowan Tree Drive
Wolverhampton
WV2 2FB
Company NameCroftmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
10 Westbourne Close
Ince
Wigan
WN3 4JE
Registered Company Address
Unit 16 Kingfisher Court
South Lancashire Industrial Estate
Ashton-In-Makerfield, Wigan
Greater Manchester
WN4 9DW
Company NameKeydean Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Flat 57 Sandy Hill Court Sandyhill Road
Manchester
M9 8JS
Registered Company Address
Colony
5 Piccadilly Place
Manchester
M1 3BR
Company NameMarshwynn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration4 years (Resigned 10 March 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameAstonhale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
68 Brackenbeds Close
Pelton
Chester Le Street
DH2 1XJ
Company NameApplecave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 03 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
55 Duarte Place
Grays
RM16 6PH
Company NameGrantmire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 25 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameSimpson Orthodontics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 26 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Citygate
St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Company NameAdam Lloyd Homes Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
225 Clapham Road
London
SW9 9BE
Company NameJayoval Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 29 September 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
3 The Quadrant
Warwick Road
Coventry
CV1 2DY
Company NameMarkforge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameHartmire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 17 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
29a Flat 1 Ashbrow Road
Huddersfield
HD2 1DF
Company NameInglewall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
8 Manorgate Road
Kingston Upon Thames
KT2 7AL
Company NameCJ & Ca Walker Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
46-48 Station Road
Llanishen
Cardiff
CF14 5LU
Wales
Company NameRightbike Franchising Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Newton House
Newtown Road
Liphook
Hampshire
GU30 7DX
Company NameAnujai Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 27 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Cromwell Place Dental
Cromwell Place
St. Ives
PE27 5JB
Company NamePa & Afm Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration2 years (Resigned 27 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameGive Me Space Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Bay View House St. Ives Road
Carbis Bay
St. Ives
TR26 2RT
Company NameRoselynn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration1 day (Resigned 01 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Flat 30 Masters House
Coxhill Way
Aylesbury
HP21 8FJ
Company NameGrantfell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
86 Highfield Road
Woodford Green
IG8 8JD
Company NameNewmitre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 08 January 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Unit 5 Southdown Road
Southdown Industrial Estate
Harpenden
AL5 1PW
Company NameOldkirk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration3 years (Resigned 01 May 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
1 Coldbath Square
London
EC1R 5HL
Company NameWoodville (NHE) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
CF31 1LR
Wales
Registered Company Address
Wrights House
102-104 High Street
Great Missenden
Buckinghamshire
HP16 0BE
Company NameYoshor Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2018 (same day as company formation)
Appointment Duration2 years (Resigned 24 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
158 Cromwell Road
Salford
Manchester
M6 6DE
Company NameNW Mortgage Advice Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
5 Parc Gorsedd
Gorsedd
Holywell
CH8 8RP
Wales
Company NameFieldgrange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
5 Parc Gorsedd
Gorsedd
Holywell
CH8 8RP
Wales
Company NameGlenrest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
5 Parc Gorsedd
Gorsedd
Holywell
CH8 8RP
Wales
Company NameInglecade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 02 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11 Coneywell Court
Northampton
NN3 9DP
Company NameBrookworth Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 10 February 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameEGM Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration3 years, 10 months (Resigned 29 March 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
71-75 Shelton Street
London
WC2H 9JQ
Company NameHalebray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 16 February 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
195-197 Whiteladies Road
Bristol
BS8 2SB
Company NamePianoz.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 27 April 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
First Floor, 85 Great Portland Street
London
W1W 7LT
Company NameAICO Logistics And Customs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration4 years (Resigned 01 June 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Office 227 Ceme Campus Marsh Way
Rainham
RM13 8EU
Company NameKeyhirst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 27 April 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameIt-360 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration4 years (Resigned 01 June 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameGem Fire Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 17 February 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Unit R Linsford Lane
Mytchett
Camberley
GU16 6DJ
Company NameApplelong Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2018 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 27 September 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
33 Bacon Lane
Edgware
Middlesex
HA8 5AU
Company NameMaplemore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Company NameAbility Recruitment Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration12 months (Resigned 24 June 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
6 Stanton Gate
Mawney Road
Romford
RM7 7HL
Company NameBlinds In Glass Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Gethin House
36 Bond Street
Nuneaton
CV11 4DA
Company Name20 Chesson Road Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
C/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
Company NameEastfray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
45 Redbourne Avenue
London
N3 2BP
Company NameDawnhart Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 02 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
14 Coltsfoot Close
Cambridge
CB1 9YH
Company NameCedarmire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
2 St. Josephs Green
Welwyn Garden City
AL7 4TT
Company NameDraybeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 31 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
215 Percy Road
Birmingham
B11 3LB
Company NameElanbray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration12 months (Resigned 29 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
18 Woodcock Dell Avenue
Kenton
Harrow
Middlesex
HA3 0NS
Company NameGrantpalm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 22 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
158 Cromwell Road
Salford
M6 6DE
Company NameCompass Land Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
5 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
Company NameCompass Land Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2018 (2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (Resigned 01 May 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
15 Rockstone Place
Southampton
SO15 2EP
Company NameNormandickson Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 02 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
46-48 Station Road
Llanishen
Cardiff
CF14 5LU
Wales
Company NameRokalite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 25 January 2023)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
101 Mustard Lane
Croft
Warrington
WA3 7BD
Company NameCroftwynn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration4 years (Resigned 12 September 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameHornbill Health Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 01 November 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Company NameRoyal Wharf Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2018 (7 months after company formation)
Appointment Duration1 year, 6 months (Resigned 13 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
69 Catisfield Road
Enfield
EN3 6BB
Company NameNLS Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
14 Queen Square
Bath
BA1 2HN
Company NameElderbray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
49 Dorset Road
Ashford
TW15 3BZ
Company NameBirchfray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Office 6 31a Borough Road
Middlesbrough
TS1 4AD
Company NameDP Industrial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Office One
1 Coldbath Square
London
EC1R 5HL
Company NameFordcade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Office 6 31a Borough Road
Middlesbrough
TS1 4AD
Company NameGlenpalm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameHeroncast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Suite 7 Lexington Buildings
Longbeck Estate
Marske-By-The-Sea
Redcar
TS11 6HR
Company NameKeymire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Parkway House
Parkway
Ledbury
HR8 2JG
Wales
Company NameNewcray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
30 Chester Street
Aston
Birmingham
B6 4BE
Company NameSunnyfell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Suite 5 Lexington Building Longbeck Estate
Marske-By-The-Sea
Redcar
TS11 6HR
Company NameValecairn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
Company NameIlton Farm Campsite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Ilton Farm
Marlborough
Kingsbridge
Devon
TQ7 3BZ
Company NameBlakerate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 5, Langley Business Park Waterside Drive
Langley
Slough
SL3 6EZ
Company NameCedarcave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Kayley Industrial Estate
Richmond Street
Ashton-Under-Lyne
OL7 0AU
Company NameDawnpalm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 14, Chelsea Fields Industrial Estate
Western Road
London
SW19 2QA
Company NameEastclay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
St. James Tower
7 Charlotte Street
Manchester
M1 4DZ
Company NameFieldbeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
141 Katherine Street
Ashton-Under-Lyne
OL6 7AW
Company NameNorthtone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 1b Shepley Industrial Estate South
Audenshaw
Manchester
M34 5DW
Company NameMarkfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11651730 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOverwest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
6 Old Rake Quarry
Loddiswell
Kingsbridge
TQ7 4DB
Company NamePerryrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
100 Garnett Street
Bradford
BD3 9HB
Company NameTrentpine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
61 Imperial Way
Croydon
CR0 4RR
Company NameRivergate Homes (Okeford Drive) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
63 Long Park
Chesham Bois
Buckinghamshire
HP6 5LF
Company NameBaymire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration12 months (Resigned 27 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameCoastbeck Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
55 Darenth Road
London
N16 6ES
Company NameKeyride Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 07 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Company NameIngleback Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration3 days (Resigned 01 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Company NameLeonedge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameJonny Edgar Motorsport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 28 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Daleside Garage Rowrah Road
Rowrah
Frizington
CA26 3XJ
Company NameA Performance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Regency House
Greenacres Road
Oldham
OL4 1HB
Company NameBrookoval Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
46-48 Station Road
Llanishen
Cardiff
CF14 5LU
Wales
Company NameMarshfox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameGrantrow Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit C
146 Bridgeman Street
Walsall
WS2 9PG
Company NameAvonlynn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 2, Diamond House Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameSteadyfin Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration4 years, 9 months (Resigned 08 October 2023)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameKentoval Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration4 months (Resigned 02 June 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NX
Company NameFieldlynn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
2 Frederick Street
London
WC1X 0ND
Company NameWardarch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 2, Diamond House Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameCoasteve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Woodville Terrace
Bradford
BD5 0JH
Company NameLyntonfox Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 20 June 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
36 & 38 Cross Hayes
Malmesbury
Wiltshire
SN16 9BG
Company NameQuesteve Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameCheap And Sparkly Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
31 Howcroft Crescent
London
N3 1PA
Company NameRightsearch Property Information Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Sophia House
Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameRightsearch Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Sophia House
Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameRightsearch Information Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Sophia House
Cathedral Road
Cardiff
CF11 9LJ
Wales
Company NameJPWS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Onyx Accountants 14 High Street
Tettenhall
Wolverhampton
WV6 8QT
Company NameAdencloud Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameBirchcade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 20 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 65 Kingspark Business Centre
152-178 Kingston Road
New Malden
KT3 3ST
Company NameJAN Lehner Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 04 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
Company NameSaxonace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 10 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Monument Cottage
Ickworth
Bury St. Edmunds
IP29 5RL
Company NameTrain For Gain Pt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
369 Hagley Road West
Quinton
Birmingham
B32 2AL
Company NameLove Literacy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 13 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
C/O Love Literacy Limited
85 Great Portland Street
London
W1W 7LT
Company NameFernbaron Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration3 months (Resigned 01 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
369 Hagley Road West
Quinton
Birmingham
B32 2AL
Company NameBlakeward Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2019 (1 year after company formation)
Appointment DurationResigned same day (Resigned 23 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
219 Duke Street
Sheffield
S2 5QP
Company NameApplefray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Bryn Dewi
Longford
Neath
SA10 7AJ
Wales
Company NameOldps11966707 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NamePeoplepace Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2019 (1 year after company formation)
Appointment Duration1 year, 1 month (Resigned 22 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
10 Jackson Close
Hornchurch
RM11 2PA
Registered Company Address
C/O Aacsl Accountants Limited
1st Floor, North Westgate House
Harlow, Essex
CM20 1YS
Company NameWarmley Tyres Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Wessex House
Teign Road
Newton Abbot
Devon
TQ12 4AA
Company NameSolidtrack Global Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration9 months (Resigned 25 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
45 Holborn Crescent
Priorslee
Telford
TF2 9FD
Company NameNovapine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 03 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Initial Business Centre Wilson Business Park
Monsall Rd
Manchester
M40 8WN
Company NameOverfern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
46 Park View Road
London
W5 2JB
Company NameNobleash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 2, Diamond House Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameINC & Co Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 21 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameFordmire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 2, Diamond House Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameHartcray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 2, Diamond House Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameAspen & Brown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration3 years (Resigned 30 June 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Company NameAcefern Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
6 Genesis Business Centre
Redkiln Way
Horsham
West Sussex
RH13 5QH
Company NameNam Care Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration2 days (Resigned 16 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
85 Great Portland Street
First Floor
London
W1W 7LT
Company NameTonefray Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Suite 11 Behrans Warehouse
26 East Parade
Bradford
BD1 5HD
Company NameElderkey Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2016 (same day as company formation)
Appointment Duration4 years (Resigned 17 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Flat 21, Princes Court
The Mall
Dunstable
LU5 4HW
Company NameHadenlake Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 10 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
145 Seymour Place
London
W1H 4PA
Company NameNet Zero Labs Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 13 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
7 Birtley Avenue
Buckshaw Village
Chorley
PR7 7GE
Company NameMorealpha Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2017 (2 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (Resigned 29 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Whitefriars Business Centre 2nd Floor, Whitefriars
Lewins Mead
Bristol
BS1 2NT
Registered Company Address
Office 8 Highbridge Enterprise Park Isleport Business Park
Bennett Way
Highbridge
TA9 4AL
Company NameCrossoval Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameBlakepine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
63-66 Hatton Garden Hatton Garden
London
EC1N 8LE
Company NameApplecoat Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 12 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
2 Broad Street
Hanley
Stoke-On-Trent
Staffordshire
ST1 4HL
Company NameOakread Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 09 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11073140 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameQuestover Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration9 months (Resigned 25 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
5 C/O Abacus
5 -7 Park Street
Slough
SL1 1PE
Company NameRyandeck Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11124855 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMaplewynn Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 29 September 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
12 Sycamore Road
Handsworth
Birmingham
B21 0QL
Company NameGlendeck Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 17 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
19 The Cedars
Buckhurst Hill
IG9 5TS
Company NameMoorpine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2018 (same day as company formation)
Appointment Duration5 years (Resigned 19 January 2023)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameColemoor Plant Sales Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 29 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameBirchston Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Flat 27 Berland Court 3 Shelbourne Road
London
N17 0JX
Registered Company Address
Flat 27 Berland Court
3 Shelbourne Road
London
N17 0JX
Company NameKentedge Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 22 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
36 Maddocks Close
Sidcup
DA14 5JH
Company NameApplerate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
10 Monmouth Close
Aylesbury
HP19 9LE
Registered Company Address
9 Capron Road
Luton
LU4 9BU
Company NameNovaworth Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Flat 2, 32 Abbeyfield Road
Birmingham
B23 5LW
Registered Company Address
Suite 3, 91 Mayflower Street
Plymouth
PL1 1SB
Company NameElanston Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
27-29 Newminster House
27-29 Baldwin Street
Bristol
BS1 1LP
Company NameCroftcade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
23 Bicester Road
Aylesbury
HP19 9AG
Company NameDrayston Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Silverstream House
45 Fitzroy Street
London
W1T 6EB
Company NameJayforge Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 22 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
9 Capron Road
Luton
LU4 9BU
Company NameHalemire Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 04 January 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
167-169 Great Portland Street
London
W1W 5PF
Company NameOldmere Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
6 Hulberry Farm Lullingstone Lane
Eynsford
Dartford
Kent
DA4 0JB
Company NameAffinity Artisan Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration3 years (Resigned 01 June 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Network House
Perry Road
Harlow
CM18 7ND
Company NameOakmire Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Courtyard Flat
9 Worcester Terrace
Bristol
BS8 3JW
Company NameRosecast Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Company NameBroadcombe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 01 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
3 Smallbrook Queensway
Birmingham
B5 4HE
Company NameGrant Marsh Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Fourth Floor Harbour Point
Victoria Parade
Torquay
TQ1 2BD
Company NameRiverblake Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 12 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Flat 2 445 Archway Road
Highgate
London
N6 4HT
Company NameElanchart Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
179-181 Bells Hill
Barnet
EN5 2TB
Company NameIntralea Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
25 Finucane Drive
Orpington
BR5 4ED
Company NameGlenwynn Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
12 Nidderdale
Hemel Hempstead
HP2 5TE
Company NameNewcote Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration8 months (Resigned 27 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
3 New Bridge Square
Swindon
SN1 1HN
Company NameColehirst Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Tracy Close
Beeston
Nottingham
NG9 3HW
Company NameGlenover Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 22 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
158 Cromwell Road
Salford
M6 6DE
Company NameIntrapine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
9 Lewis Grove
Wednesfield
Wolverhampton
WV11 3HR
Company NameMasbe Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11 Maes-Y-Drudwen
Glenfields
Caerphilly
CF83 2QG
Wales
Company NameAvonwest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 17 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Crown Mansions
Peckham High Street
London
SE15 5TW
Company NameBroadfray Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Courtwood House
Silver Street Head
Sheffield
S1 2DD
Company NameFernrest Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 23 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
200 Derby Street
Bolton
BL3 6JN
Company NameHadenmill Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Flat 86 6 Marquis Street
Leicester
LE1 6RT
Company NameRosewynn Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
19 Anglesey Street
Birmingham
B19 1QS
Company NameAdenfox Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 10 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
None
Moston Lane
Manchester
M40 9WB
Company NameInglerate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 01 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
86-90 Paul Street
London
EC2A 4NE
Company NameJayborne Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 12 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
72a Lee High Road
London
SE13 5PT
Company NameStillrow Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
The Business Centre 1-5 Peniel Green Road
Llansamlet
Swansea
SA7 9AP
Wales
Company NameWestdeck Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
The Business Centre 1-5 Peniel Green Road
Llansamlet
Swansea
SA7 9AP
Wales
Company NameAvoncade Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 25 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Foxhunter Drive Foxhunter Drive
Linford Wood
Milton Keynes
MK14 6GD
Company NameBromride Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 02 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Office One 1 Coldbath Square
Farringdon
London
EC1R 5HL
Company NameJaycombe Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 08 November 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
152-160 Kemp House City Road
London
EC1V 2NX
Company NameWestcray Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 15 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
Company NameThornash Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Suite 11 Behrans Warehouse
26 East Parade
Bradford
BD1 5HD
Company NamePeakdon Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
128 Oakridge Road
High Wycombe
HP11 2PN
Company NameDewsbury It Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 2 Bretton Street
Dewsbury
WF12 9DB
Company NameRh Plumbing And Heating Services Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment Duration5 months (Resigned 30 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
78 Queens Road
Watford
WD17 2LA
Company NameHalefast Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11850123: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMeadrate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
285 Bradford Road
Shipley
BD18 3AB
Company NameSandirate Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11850350: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameBestlynn Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
285 Bradford Road
Shipley
BD18 3AB
Company NameDanemarsh Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 14 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 North Dean Road
Keighley
BD22 6EP
Company NameOldms11966720Co Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameAdencairn Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Woodville Terrace
Bradford
BD5 0JH
Company NameRoseover Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 05 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
573 Bradford Road
Batley
Yorkshire
WF17 8HA
Company NameMarkeast Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 23 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
491 Huddersfield Road
Dewsbury
WF13 3JW
Company NameOldreed Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Upper Penny Hill Barn Lane End
Clayton
Bradford
BD14 6JN
Company NameTrenteve Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 2, Diamond House Henconner Lane
Bramley
Leeds
LS13 4AD
Company NameNeon Digital Agency Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 21 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
12077742: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameMillpine Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 06 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
210 Lord Street
Fleetwood
FY7 6SW
Company NameHomeinfo UK Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 2004 (same day as company formation)
Appointment Duration13 years, 2 months (Resigned 28 April 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28, Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Ground Floor
One George Yard
London
EC3V 9DF
Company NameTechnology Select Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration12 years, 1 month (Resigned 14 June 2022)
Assigned Occupation Managing Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
4 Brian Road
Romford
RM6 5DA
Company NameKamal Enterprise Solutions Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2015 (same day as company formation)
Appointment Duration5 years (Resigned 01 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
2 Roundway
Egham
TW20 8BX
Company NameEV Leasing Direct Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2016 (same day as company formation)
Appointment Duration4 years, 5 months (Resigned 26 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
83 Ducie Street
Manchester
M1 2JQ
Company NameEasy Pay Group Worldwide Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 04 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
36 Michael Croft
Wath-Upon-Dearne
Rotherham
S63 6RW
Company NameMasonside Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 2017 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 31 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
616 Limpsfield Road
Warlingham
Surrey
CR6 9DS
Company NamePeakcross Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2017 (same day as company formation)
Appointment Duration2 years (Resigned 31 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
73 Hainault Road
Romford
Essex
RM5 3AD
Company NameMeadcast Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2017 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 22 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
13 Salcott Creek Court
Braintree
Essex
CM7 3XE
Company NameKentrest Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2017 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
2 Sartoria Close
Grays
RM20 3BA
Company NameWhite Rose Securities Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Janelle House
Hartham Lane
Hertford
SG14 1QN
Company NameKentfell Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 19 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
67 Boundary Way
Wolverhampton
West Midlands
WV4 4NX
Company NameMarkwynn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 27 September 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
4 Bassendale Road
Croft Business Park
Bromborough
Wirral
CH62 3QL
Wales
Company NameAshride Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
94 Netherwood Road
London
Middlesex
W14 0BQ
Company NameFernrealm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration2 years (Resigned 14 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
124 City Road
London
EC1V 2NX
Company NameNoblefray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 13 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
45 Poplar Road
Solihull
B91 3AW
Company NameJaylong Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration4 years, 3 months (Resigned 09 March 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
39 Cwrt Stan Richards
Cardiff
CF5 5BF
Wales
Company NameValecote Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 27 June 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
154 Baddeley Green Lane
Baddeley Green
Stoke-On-Trent
ST2 7HA
Company NameRosefast Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 18 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NX
Company NameBestcloud Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
18a Wolverhampton Street
Willenhall
West Midlands
WV13 2NF
Company NameBroadrow Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 20 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Kemp House
152-160 City Road
London
EC1V 2NX
Company NameQuestash Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
5 Milliners Green
Bishop'S Stortford
CM23 4QQ
Company NameAmaris Films And Entertainment Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 10 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameWardcast Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
6 Benner Lane
West End
Woking
GU24 9JQ
Company NameTopwynn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2017 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
60 MacDonald Avenue
Hornchurch
RM11 2NE
Company NameKentcray Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2017 (1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (Resigned 17 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Flat 14 Twelve Acre House
Grantham Road
London
E12 5NT
Company NameKeyrise Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 22 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
3 Grenville Close
Liphook
GU30 7BA
Company NameLeonhurst Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 09 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
38 Thomas Tower
Dalston Square
London
E8 3GU
Company NameNoblefern Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 December 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
3 Anmer Close
Tadworth
Surrey
KT20 5FF
Company NameHalewall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 07 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
22 Rotterdam Drive
London
E14 3JA
Company NameMcFarlane Group Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
6 Lauriston Drive
Nottingham
Nottinghamshire
NG6 0DR
Company NameBirchlynn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration1 year (Resigned 03 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
36 Clarendon Road
Watford
WD17 1JQ
Company NameJaylynn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration3 years (Resigned 09 January 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11 Iveson Garth
Leeds
LS16 6LL
Company NameMoorcade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 18 February 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
31 Robert Street
Barry
CF63 3NX
Wales
Company NameBirchmire Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration4 years, 10 months (Resigned 01 November 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Suite 3, 37-39 Station Road
New Milton
Dorset
BH25 6HR
Company NameBroadcade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
7 Great Lane
Bierton
Aylesbury
HP22 5DE
Registered Company Address
7 Great Lane
Bierton
Aylesbury
HP22 5DE
Company NameBradrise Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2018 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 09 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameHalecote Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 04 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
11 First Floor
Tavistock Street
Bletchley
Milton Keynes
MK2 2PE
Company NameCoraltine Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
369 Hagley Road West
Quinton
Birmingham
B32 2AL
Company NameJaylight Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 17 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
275 New North Road
London
N1 7AA
Registered Company Address
275 New North Road
London
N1 7AA
Company NameElanward Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
2 Redvers Road
Chatham
ME4 5UU
Registered Company Address
2 Redvers Road
Chatham
ME4 5UU
Company NameMasonlea Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 08 January 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
37a Stroud Green Road
London
N4 3EF
Registered Company Address
Crown Mansions
Peckham High Street
London
SE15 5TW
Company NameOne Assist Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 15 September 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Ealing House 33 Hanger Lane
London
W5 3HJ
Registered Company Address
Ealing House
33 Hanger Lane
London
W5 3HJ
Company NamePeakmark Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 21 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
First Floor, Swan Buildings
20 Swan Street
Manchester
M4 5JW
Company NamePremier Developers Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration2 years (Resigned 11 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
3.8 Universal Square Business Centre Devonshire St
Manchester
M12 6JH
Registered Company Address
3.8 Universal Square Business Centre
Devonshire Street North
Manchester
M12 6JH
Company NameTophirst Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
17 Domus Court 74 Crayford Road
Crayford
Kent
DA1 4GE
Company NameAcorn Sash Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
13 Penbeagle Crescent
St. Ives
Cornwall
TR26 2JF
Company NameLeontone Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 28 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Level 18 40 Bank Street
(Hq3) Canary Wharf
London
E14 5NR
Company NameDaleshire Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 10 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
16 Adams Street
Maybank
Newcastle Under Lyme
Staffordshire
ST5 9PJ
Company NamePro Health Group Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
124 Image Court Maxwell Road
Romford
RM7 0FA
Registered Company Address
11225894 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRoseoval Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 17 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
165 Canterbury Road
Ronkswood
Worcester
WR5 1PF
Registered Company Address
165 Canterbury Road
Ronkswood
Worcester
WR5 1PF
Company NameGrantster Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
6 Benner Lane
West End
Woking
GU24 9JQ
Registered Company Address
6 Benner Lane
West End
Woking
GU24 9JQ
Company NameMslkssa Group Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
38 De Montfort Street
Leicester
LE1 7GS
Company NameDeanward Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
56 Bellamy House 16 Biscoe Close
Hounslow
TW5 0UY
Registered Company Address
471 Eastern Avenue
Ilford
IG2 6LS
Company NameHadenview Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 07 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
61-63 Riverside Road
Norwich
NR1 1SR
Registered Company Address
61-63 Riverside Road
Norwich
NR1 1SR
Company NameFerngood Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
56 Bellamy House 16 Biscoe Close
Hounslow
TW5 0UY
Registered Company Address
233 Honeypot Lane
Stanmore
HA7 1ET
Company NameOldshire Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration2 years (Resigned 10 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11225908 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSunnyace Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2018 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 20 November 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
24 Wheathill House Croydon Road
London
SE20 7UJ
Registered Company Address
11225945 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCoralross Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 06 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
6 Midsummer Grove
Great Denham
Bedford
MK40 4SE
Company NameDawngood Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 20 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
17 Jubilee Street
Brighton
East Sussex
BN1 1GE
Company NameFernmire Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration1 year (Resigned 10 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Fernmire Technologies, 3rd Floor
86-90 Paul Street
London
EC2A 4NE
Company NameDanereed Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 07 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
1 Amwell Street
Hoddesdon
EN11 8UN
Company NameFordshire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 22 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
77 Devonport Road
Blackburn
BB2 1HW
Company NamePortwall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 22 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Unit D03, Block D Leyton Industrial Village
Argall Avenue
Leyton
E10 7QP
Company NamePeakavon Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration5 days (Resigned 01 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
369 Hagley Road West
Quinton
Birmingham
B32 2AL
Company NameRiseforge Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration5 days (Resigned 01 April 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
369 Hagley Road West
Quinton
Birmingham
B32 2AL
Company NameSunnykirk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
20 Sunnywood Drive
Tottington
Bury
BL8 3EN
Company NameFortress Environmental Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 29 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Ty Caer Wyr, Charter Court Pheonix Way
Enterprise Park
Swansea
SA7 9FS
Wales
Company NameFortress Groundwork Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Ty Caer Wyr, Charter Court Phoenix Way
Enterprise Park
Swansea
SA7 9FS
Wales
Company NameFortress Holdings Wales Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 29 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Ty Caer Wyr, Charter Court Pheonix Way
Enterprise Park
Swansea
SA7 9FS
Wales
Company NameFortress Plant And Transport Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Ty Caer Wyr, Charter Court Phoenix Way
Enterprise Park
Swansea
SA7 9FS
Wales
Company NameFortress Demolition Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration12 months (Resigned 29 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Ty Caer Wyr, Charter Court Pheonix Way
Enterprise Park
Swansea
SA7 9FS
Wales
Company NameFortress Scaffolding Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 13 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Ty Caer Wyr, Charter Court Phoenix Way
Enterprise Park
Swansea
SA7 9FS
Wales
Company NameTopwall Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 23 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
136 Pinner Road
Northwood
HA6 1BP
Company NameValewall Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 02 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Dsi Business Recovery Ashfield House
Illingworth Street
Ossett
WF5 8AL
Company NameGeoffrey Bonner Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 11 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11337678: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameSunnyoval Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
18 Holliars Grove
Birmingham
B37 6ET
Company NameLordfast Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 17 August 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11337670: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameKentlynn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 29 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
47 Caishowe Road
Borehamwood
WD6 5JB
Company NameEastcade Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Fern Hill Business Centre
Todd Street
Bury
BL9 5BJ
Company NameCoralward Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 1 month (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Northwood House
Ward Avenue
Cowes
PO31 8AZ
Company NamePinester Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 20 November 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11337683 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameAvonwynn Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Shakeys Sea Lane
Ingoldmells
Skegness
Lincolnshire
PE25 1PG
Company NameQuestcote Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 06 June 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
7 St. Petersgate
Stockport
Cheshire
SK1 1EB
Company NameMarkhirst Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 16 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
One Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Company NameDalewynn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 18 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Initial Business Centre Wilson Business Park
Monsall Rd
Manchester
M40 8WN
Company NameConsumer Contract Services (Europe) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
International House Cromwell Road
Kensington
London
SW7 4ET
Company NameValewynn Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration1 year (Resigned 29 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
14 Inglis Way
London
NW7 1FJ
Company NameAllercade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration2 years (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
CF31 1JF
Wales
Company NameFX Group Management Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 11 October 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
11386485 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameGlenback Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Ashfield House
Illingworth Street
Ossett
WF5 8AL
Company NameKeycloud Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration10 months (Resigned 26 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
6 Jacobs Yard
Middle Barton
Chipping Norton
Oxfordshire
OX7 7BY
Company NamePorthart Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Dsi Business Recovery Ashfield House
Illingworth Street
Ossett
WF5 8AL
Company NameBirchray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Flat 14 Rotherhithe Street
London
SE16 5SW
Company NameSaxonmire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
10 Steven Close
Chatham
ME4 5NG
Company NameWindyash Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
128-130 High Street
Stevenage
SG1 3DB
Company NameTopstead Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 08 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
110 Argyle Avenue
Whitton
Hounslow
TW3 2LS
Company NameHeronclay Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 15 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
77 Grays Place
Slough
SL2 5GF
Company NameNovafray Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 07 January 2021)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
The Generator The Quay House
Kings Wharf
Exeter
EX2 4AN
Company NameAllermark Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 22 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11 Thompson Road
Denton
Manchester
M34 2PR
Company NameImperial IT Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Suite 5 Weston Chambers (Block A)
Weston Road
Southend-On-Sea
Essex
SS1 1AT
Company NameCrosswynn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Talbot Place
Sheffield
S2 2SS
Company NameJayplan Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
4 Southerton Way
Shenley
Hertfordshire
WD7 9LJ
Company NameMoorbell Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameAdentone Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 17 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
41 Purlwell Lane
Batley
WF17 7QF
Company NameApplefell Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
2 Jasmin Terrace
Bradford
BD8 8PT
Company NameHartbeck Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Ashfield House
Illingworth St
Ossett
WF5 8AL
Company NameFieldcade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
13 Sopewell Road
Rotherham
S61 2JJ
Company NameFordarch Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 05 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Jape One Business Centre
Dell Road
Rochdale
OL12 6BZ
Company NameKentfray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 June 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
171 Headstone Lane
Harrow
HA2 6LX
Company NameHeronash Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 08 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
13 Bankfield Drive
Braithwaite
Keighley
BD22 6QH
Company NameInglefray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year (Resigned 01 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
26 Barber Square
Heckmondwike
WF16 9QQ
Company NameLeonmead
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 22 July 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit A3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Company NameWestmorland House (Common Parts) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 2018 (same day as company formation)
Appointment Duration12 months (Resigned 30 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Lancaster House
Lake Road
Ambleside
LA22 0AD
Company NameAshforge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
369 Hagley Road West
Quinton
Birmingham
B32 2AL
Company NameKeyrock Developments Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 01 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Canada Square
Canary Wharf
London
E14 5AA
Company NameAlderpine Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameAshmitre Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameBlakemoss Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameBroadkirk Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameCoralride Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameCroftcote Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameCoralbray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameDeanride Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameGlenall Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11 Chatsworth Road
London
E15 1RE
Company NameKingfisher Investigations Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year (Resigned 31 August 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Office 15, Bispham Village Chambers 335 Red Bank Road
Bispham
Blackpool
FY2 0HJ
Company NameJaycairn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 12 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
2 Lee Field Road
Batley
WF17 8AW
Company NameLeonfern Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 16 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
3 Brooklyn Close
Dewsbury
WF13 4SG
Company NameMarkedge Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
9 Stowe Court
Silverdale Avenue
Westcliff-On-Sea
SS0 9BA
Company NamePerrybeck Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2018 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 13 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
154 Leicester Road
Oadby
Leicester
LE2 4AA
Company NamePartisan Music Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration9 months (Resigned 28 June 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
West London Art Factory
153 Dukes Road
London
W3 0SL
Company NameMasonfray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
45 Ager Avenue
Dagenham
RM8 1BF
Company NameOldlynn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
68 Ronaldsway
Preston
PR1 6EQ
Company NameUK Sca Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
10 William Wilberforce House
7 Knights Hill
London
SE27 0HT
Company NameRosefray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
2 Sidney Road
London
N22 8LS
Company NameDeltabatterypro Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Gns Associates Boundary House
Cricket Field Road
Uxbridge
UB8 1QG
Company NameFg Addo Developments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment Duration2 months (Resigned 04 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
141 Sterling Gardens
New Cross
London
SE14 6DU
Company NameGrantcade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11651596: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameHadenride Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11651650: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameRosscote Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
76 Manor Way
Beckenham
Kent
BR3 3LR
Company NameLordreel Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
278 Barlow Road
Levenshulme
Manchester
M19 3HP
Company NameWardoval Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 4, Acorn Industrial Estate
Albion Street
Castleford
WF10 1QX
Company NameEastgrade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration9 months, 4 weeks (Resigned 24 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
6a The Ridgeway
Iver
SL0 9HW
Company NameDanecast Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration11 months (Resigned 28 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 3c, 799 London Road London Road
West Thurrock
Grays
RM20 3LH
Company NameSaxoncray Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
C/O Very Ard Times, Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameRangecote Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Henleaze House 13 Harbury Road
Henleaze
Bristol
BS9 4PN
Company NameHaleross Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration12 months (Resigned 25 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Initial Business Centre Wilson Business Park
Monsall Road
Manchester
M40 8WN
Company NameFordview Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 11 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
180 Staniforth Road
Sheffield
S9 3HF
Company NameNoblemere Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 16 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NamePineblake Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 02 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
8 Lyly House
Burbage Close
London
SE1 4EQ
Company NameEdge Attire Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 12 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
452a Foleshill Road
Coventry
CV6 5LB
Company NameV Vapour Mid Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
90 New Town Row
Aston
Birmingham
B6 4HZ
Company NameJayrose Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
91 Porter Close
Grays
RM20 4AS
Company NameOverpalm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
The Cream Rooms 4 Hrfc Business Centre
Leicester Road
Hinckley
LE10 3DR
Company NameScarletts Fm Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2018 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 10 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 13 Chells Industrial Estate
Chells Way
Stevenage
Herts
SG2 0LQ
Company NameNobleace Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration6 days (Resigned 03 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Academy House
11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Company NameSailfish 78 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
32 Denbury Avenue
Stockton Heath
Warrington
WA4 2BL
Company NameAge Drop Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
C/O Very Ard Times, Tower 42
25 Old Broad Street
London
EC2N 1HQ
Company NameValedeck Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2019 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 02 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 18 Supreme Business Park
Printworks Lane
Manchester
M19 3JP
Company NameColerise Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
101 Windy House Lane
Sheffield
S2 1HE
Company NameTrentrow Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 2019 (same day as company formation)
Appointment Duration5 days (Resigned 06 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
6th & 7th Floor 120 Bark Street
Bolton
BL1 2AX
Company NameMaplefell Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration3 months (Resigned 29 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
3 Lydiaville Mobile Homes Bearwood Path
Winnersh
Wokingham
RG41 5EZ
Company NameOLD5 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameBestmire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 2019 (1 year after company formation)
Appointment DurationResigned same day (Resigned 04 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
155 Hebden Road
Liverpool
L11 9AN
Registered Company Address
155 Hebden Road
Liverpool
L11 9AN
Company NameBrookash Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2019 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 31 January 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
8 Hartley Business Centre
272-284 Monkmoor Road
Shrewsbury
Shropshire
SY2 5ST
Wales
Company NameLoveourcakes Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 2019 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 03 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
18 Gomer Road
Bagshot
Surrey
GU19 5DQ
Company NameRiseward Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 October 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Unit 4 Stirling Court Yard
Stirling Way
Borehamwood
Herts
WD6 2FX
Company NameDeanback Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
35 Eyre Street Hill
Ground Floor
London
EC1R 5ET
Company NameDellbeck Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
215a High Street North
London
E6 1JG
Company NameBellwynn Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Woodville Terrace
Bradford
BD5 0JH
Company NameRockdean Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 07 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
334 Queenstown Road
312 The Bridge
London
SW11 8NP
Company NameLakecade Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 03 February 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
154 Higham Hill Road
London
E17 6EJ
Company NameCastville Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 09 May 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
1 Woodville Terrace
Bradford
BD5 0JH
Company NameHillbeck Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2019 (same day as company formation)
Appointment Duration2 years, 10 months (Resigned 14 June 2022)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
306 Ladypool Road
Birmingham
B12 8JY
Company NameHartreed Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2017 (same day as company formation)
Appointment Duration1 year (Resigned 16 November 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
4th Floor 18 St. Cross Street
London
EC1N 8UN
Company NamePrescote Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 2017 (same day as company formation)
Appointment Duration11 months, 4 weeks (Resigned 20 December 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
13 Fleeson Street
Manchester
M14 5NG
Company NameEastwynn Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration1 year (Resigned 07 February 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Metropolitain House Longrigg Road
Swalwell
Newcastle Upon Tyne
NE16 3AS
Company NameAstonall Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2018 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2018)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
CF31 1JF
Wales
Registered Company Address
747a Eastern Avenue
Ilford
IG2 7RT
Company NameJaymire Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 2018 (same day as company formation)
Appointment Duration10 months (Resigned 29 March 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Conveyit House, 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Registered Company Address
Unit 11 Shires Industrial Estate
Essington Close
Lichfield
WS14 9AZ
Company NameQuinshaw Group Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2018 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 17 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Company NameInternational Imports Group Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 2018 (same day as company formation)
Appointment Duration9 months (Resigned 01 May 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Cba Business Solutions Ltd
126 New Walk
Leicester
LE1 7JA
Company NameLeonreed Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2018 (same day as company formation)
Appointment Duration11 months, 3 weeks (Resigned 17 September 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Freshford House
Redcliffe Way
Redcliffe
Bristol
BS1 6NL
Company NameMasoncave Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2018 (same day as company formation)
Appointment Duration1 year (Resigned 28 November 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
8 High Street
Brentwood
Essex
CM14 4AB
Company NameDawnrate Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 26 July 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Lawrence House
5 St Andrews Hill
Norwich
Norfolk
NR2 1AD
Company NameOldls1196842918012023 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameOld1196860318102022Co Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
Kemp House
160 City Road
London
EC1V 2NX
Company NameOldpo11966518 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
11966518 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameOldcom10111968315 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2019 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 22 March 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
128 City Road
London
EC1V 2NX
Company NameOldcoft Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 2019 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 21 April 2020)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Academy House 11 Dunraven Place
Bridgend
Mid Glamorgan
CF31 1JF
Wales
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU

Appointment Timeline

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