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

Mr James George Davies

British – Born 48 years ago (May 1976)

Mr James George Davies
Prisk Farm
Prisk
Vale Of Glamorgan
CF71 7TJ
Wales

Current appointments

7

Resigned appointments

Closed appointments

19

Companies

Company NameFastnet Property Investments Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 May 2006 (same day as company formation)
Appointment Duration18 years
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTrident Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date29 June 2016 (19 years, 6 months after company formation)
Appointment Duration7 years, 11 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Prisk Farm Prisk
Cowbridge
CF21 7TJ
Wales
Registered Company Address
The Gatehouse Tagomago Park
Ocean Way
Cardiff
CF24 5TW
Wales
Company NameDaisy Vale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 April 2017 (same day as company formation)
Appointment Duration7 years, 1 month
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1 Vicarage Lane
Stratford
London
E15 4HF
Registered Company Address
1 Vicarage Lane
Stratford
London
E15 4HF
Company NameDaisy Vale (2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 July 2018 (same day as company formation)
Appointment Duration5 years, 10 months
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
1 Vicarage Lane
London
E15 4HF
Registered Company Address
1 Vicarage Lane
Stratford
England, London
E15 4HF
Company NameDaisy Vale (3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 September 2018 (same day as company formation)
Appointment Duration5 years, 8 months
Assigned Occupation Company Director
Country of ResidenceWales
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 NameDaisy Vale (4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 July 2019 (same day as company formation)
Appointment Duration4 years, 10 months
Assigned Occupation Company Director
Country of ResidenceWales
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 NameEdward Davies Construction Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 October 2019 (same day as company formation)
Appointment Duration4 years, 7 months
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCharnwood Park Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 October 2002 (1 year, 10 months after company formation)
Appointment Duration7 years, 9 months (Closed 13 July 2010)
Assigned Occupation Surveyor
Country of ResidenceWales
Addresses
Correspondence Address
Prisk Farm
Prisk
Vale Of Glamorgan
CF71 7TJ
Wales
Registered Company Address
1 Vicarage Lane
Stratford
London
E15 4HF
Company NameCharnwood Site 23 Limited
Company StatusDissolved 2013
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 April 2003 (2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (Closed 19 February 2013)
Assigned Occupation Surveyor
Country of ResidenceWales
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 NameCharnwood Park Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 September 2003 (10 months after company formation)
Appointment Duration6 years, 9 months (Closed 13 July 2010)
Assigned Occupation Surveyor
Country of ResidenceWales
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 NameCharnwood Business Park Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 October 2003 (2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (Closed 20 March 2007)
Assigned Occupation Surveyor
Country of ResidenceWales
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 NameEdward Davies Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 October 2003 (8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (Closed 27 March 2007)
Assigned Occupation Surveyor
Country of ResidenceWales
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 NameCharnwood Pacific Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 May 2004 (same day as company formation)
Appointment Duration8 years, 9 months (Closed 05 February 2013)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCharnwood Pacific Management  Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 July 2004 (same day as company formation)
Appointment Duration5 years, 3 months (Closed 17 November 2009)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCharnwood Beaufort Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration18 years, 5 months (Closed 15 August 2023)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGradgrind Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 January 2006 (20 years, 1 month after company formation)
Appointment Duration17 years, 5 months (Closed 17 June 2023)
Assigned Occupation Surveyor
Country of ResidenceWales
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 NamePrisk Pub Co Limited
Company StatusDissolved 2012
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2006 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (Closed 15 May 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Prisk Farm
Prisk
Vale Of Glamorgan
CF71 7TJ
Wales
Registered Company Address
1 Vicarage Lane
Stratford
London
E15 4HF
Company NameEDC Construction Limited
Company StatusDissolved 2019
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 June 2007 (1 year, 8 months after company formation)
Appointment Duration12 years, 6 months (Closed 24 December 2019)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSully Moors Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 July 2007 (same day as company formation)
Appointment Duration5 years, 3 months (Closed 16 October 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCcl35 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 August 2007 (same day as company formation)
Appointment Duration16 years, 7 months (Closed 27 March 2024)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameOts321 Ltd
Company StatusDissolved 2021
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 June 2010 (same day as company formation)
Appointment Duration11 years, 3 months (Closed 30 September 2021)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCMC 123 Ltd
Company StatusDissolved 2019
Company Ownership
80%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 July 2010 (same day as company formation)
Appointment Duration8 years, 9 months (Closed 22 April 2019)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Prisk Farm
Prisk
Cowbridge
CF71 7TJ
Wales
Registered Company Address
Swift House 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Company NameSawyers Restaurants Limited
Company StatusDissolved 2020
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 March 2014 (same day as company formation)
Appointment Duration5 years, 11 months (Closed 04 February 2020)
Assigned Occupation Restaurant
Country of ResidenceWales
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 NameCharnwood Energy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 November 2014 (same day as company formation)
Appointment Duration3 years, 4 months (Closed 13 March 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameMem Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2019 (47 years, 7 months after company formation)
Appointment Duration1 year, 8 months (Closed 23 March 2021)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameShamrock Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 July 2019 (13 years, 11 months after company formation)
Appointment Duration1 year, 4 months (Closed 01 December 2020)
Assigned Occupation Company Director
Country of ResidenceWales
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

Appointment Timeline

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