British – Born 48 years ago (May 1976)
Company Name | Fastnet Property Investments Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 May 2006 (same day as company formation) |
Appointment Duration | 18 years |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW Wales |
Company Name | Trident Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 29 June 2016 (19 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Cowbridge CF21 7TJ Wales Registered Company Address The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW Wales |
Company Name | Daisy Vale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 April 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1 Vicarage Lane Stratford London E15 4HF Registered Company Address 1 Vicarage Lane Stratford London E15 4HF |
Company Name | Daisy Vale (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 July 2018 (same day as company formation) |
Appointment Duration | 5 years, 10 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 1 Vicarage Lane London E15 4HF Registered Company Address 1 Vicarage Lane Stratford England, London E15 4HF |
Company Name | Daisy Vale (3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 September 2018 (same day as company formation) |
Appointment Duration | 5 years, 8 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW Wales Registered Company Address The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW Wales |
Company Name | Daisy Vale (4) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 July 2019 (same day as company formation) |
Appointment Duration | 4 years, 10 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 2 Scott Court Ocean Way Cardiff CF24 5HF Wales Registered Company Address The Gatehouse Tagomago Park Ocean Way Cardiff CF24 5TW Wales |
Company Name | Edward Davies Construction Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 October 2019 (same day as company formation) |
Appointment Duration | 4 years, 7 months |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 2a Unit 2a, Scott Court Ocean Way Cardiff CF24 5HF Wales Registered Company Address 2a Unit 2a, Scott Court Ocean Way Cardiff CF24 5HF Wales |
Company Name | Charnwood Park Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 October 2002 (1 year, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (Closed 13 July 2010) |
Assigned Occupation | Surveyor |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address 1 Vicarage Lane Stratford London E15 4HF |
Company Name | Charnwood Site 23 Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 April 2003 (2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (Closed 19 February 2013) |
Assigned Occupation | Surveyor |
Country of Residence | Wales |
Addresses | Correspondence Address Unit A1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB Wales Registered Company Address Unit A1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB Wales |
Company Name | Charnwood Park Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 September 2003 (10 months after company formation) |
Appointment Duration | 6 years, 9 months (Closed 13 July 2010) |
Assigned Occupation | Surveyor |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address 24 Park Place Cardiff South Glamorgan CF10 3BA Wales |
Company Name | Charnwood Business Park Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 October 2003 (2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Closed 20 March 2007) |
Assigned Occupation | Surveyor |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address Key House 342 Hoe Street Walthamstow London E17 9PX |
Company Name | Edward Davies Properties Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 October 2003 (8 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Closed 27 March 2007) |
Assigned Occupation | Surveyor |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address Key House 342 Hoe Street Walthamstow London E17 9PX |
Company Name | Charnwood Pacific Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 May 2004 (same day as company formation) |
Appointment Duration | 8 years, 9 months (Closed 05 February 2013) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address Unit A1 Cook Court Pacific Business Park Cardiff CF24 5AB Wales |
Company Name | Charnwood Pacific Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 July 2004 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Closed 17 November 2009) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address 24 Park Place Cardiff South Glamorgan CF10 3BA Wales |
Company Name | Charnwood Beaufort Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 March 2005 (same day as company formation) |
Appointment Duration | 18 years, 5 months (Closed 15 August 2023) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address The Gatehouse The Gatehouse Tagomago Park Cardiff CF24 5TW Wales |
Company Name | Gradgrind Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 January 2006 (20 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (Closed 17 June 2023) |
Assigned Occupation | Surveyor |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address 1 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Prisk Pub Co Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 November 2006 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Closed 15 May 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address 1 Vicarage Lane Stratford London E15 4HF |
Company Name | EDC Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 June 2007 (1 year, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (Closed 24 December 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address Unit 2 Scott Court Ocean Way Cardiff South Glamorgan CF24 5HF Wales |
Company Name | Sully Moors Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 July 2007 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Closed 16 October 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address Unit A1 Cook Court Pacific Business Park Cardiff South Glamorgan CF24 5AB Wales |
Company Name | Ccl35 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 August 2007 (same day as company formation) |
Appointment Duration | 16 years, 7 months (Closed 27 March 2024) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address Causeway House 1 Dane Street Bishop'S Stortford Hertfordshire CM23 3BT |
Company Name | Ots321 Ltd |
---|---|
Company Status | Dissolved 2021 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 June 2010 (same day as company formation) |
Appointment Duration | 11 years, 3 months (Closed 30 September 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Cowbridge Vale Of Glamorgan CF71 7TJ Wales Registered Company Address Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | CMC 123 Ltd |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 80% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 July 2010 (same day as company formation) |
Appointment Duration | 8 years, 9 months (Closed 22 April 2019) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Cowbridge CF71 7TJ Wales Registered Company Address Swift House 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Company Name | Sawyers Restaurants Limited |
---|---|
Company Status | Dissolved 2020 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 March 2014 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Closed 04 February 2020) |
Assigned Occupation | Restaurant |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Cowbridge South Glamorgan CF71 7TJ Wales Registered Company Address Unit 2 Scott Court Ocean Way Cardiff S Glam CF24 5HF Wales |
Company Name | Charnwood Energy Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 November 2014 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Closed 13 March 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Prisk Farm Prisk Vale Of Glamorgan CF71 7TJ Wales Registered Company Address 1st Floor North Anchor Court Keen Road Cardiff CF24 5JW Wales |
Company Name | Mem Group Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2019 (47 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (Closed 23 March 2021) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 2a Scott Court Ocean Way Cardiff CF24 5HF Wales Registered Company Address 2a Scott Court Ocean Way Cardiff CF24 5HF Wales |
Company Name | Shamrock Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 July 2019 (13 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (Closed 01 December 2020) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Unit 2a Scott Court Ocean Way Cardiff CF24 5HF Wales Registered Company Address Unit 2a Scott Court Ocean Way Cardiff CF24 5HF Wales |