British – Born 64 years ago (March 1960)
Company Name | The Green Valleys (Wales) Community Interest Company |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 June 2019 (10 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Assigned Occupation | Environmentalist |
Country of Residence | Wales |
Addresses | Correspondence Address Crickhowell Resource And Information Centre Beaufo Crickhowell Powys NP8 1BN Wales Registered Company Address Crickhowell Resource And Information Centre Beaufort Street Crickhowell Powys NP8 1BN Wales |
Company Name | Development Trusts Association Wales |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 December 2021 (18 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Assigned Occupation | Social Enterprise Director |
Country of Residence | Wales |
Addresses | Correspondence Address 17 West Bute Street Cardiff CF10 5EP Wales Registered Company Address 17 West Bute Street Cardiff CF10 5EP Wales |
Company Name | The Co-Production And Involvement Network For Wales Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 June 2023 (4 years after company formation) |
Appointment Duration | 12 months |
Assigned Occupation | Student |
Country of Residence | Wales |
Addresses | Correspondence Address Cwm Farm Tregoyd Brecon LD3 0SS Wales Registered Company Address International House 10 Churchill Way Cardiff CF10 2HE Wales |
Company Name | Zemlake Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 February 2003 (1 month after company formation) |
Appointment Duration | 14 years, 3 months (Closed 06 June 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Cwm Farm Tregoyd Brecon Powys LD3 0SS Wales Registered Company Address 26 St Vincent'S Court The Strand Brighton Marina Village Brighton East Sussex BN2 5XJ |
Company Name | Slate Barn Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 15.46% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 July 2003 (3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (Closed 12 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Trewalkin Fach Pengenffordd Talgarth Brecon Powys LD3 0HA Wales Registered Company Address The Anchorage Lime Avenue Kingwood Henley-On-Thames Oxfordshire RG9 5WB |
Company Name | The Green Valleys Hydro Number 1 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 March 2014 (same day as company formation) |
Appointment Duration | 7 years, 4 months (Closed 10 August 2021) |
Assigned Occupation | Social Enterprise Director |
Country of Residence | Wales |
Addresses | Correspondence Address Cric Beaufort Street Crickhowell Powys NP8 1BN Wales Registered Company Address Cric Beaufort Street Crickhowell Powys NP8 1BN Wales |
Company Name | TGV Hydro Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 October 2010 (same day as company formation) |
Appointment Duration | 13 years, 7 months |
Assigned Occupation | Consultant |
Country of Residence | Wales |
Addresses | Correspondence Address 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG Registered Company Address 3rd Floor, The Pinnacle 73 King Street Manchester M2 4NG |