THE INN AT THE ELM TREE LTD

2 officers / 11 resignations

COLDHAM, GERALD

Correspondence address
LITTLE ACRE, ST BRIDES WENTLOOGE, NEWPORT, NP10 8SQ
Role ACTIVE
Secretary
Date of birth
January 1954
Appointed on
1 September 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NP10 8SQ £455,000

THOMAS, PATRICIA

Correspondence address
LITTLE ACRE ST BRIDES, WENTLOOG, NEWPORT, NP10 8SQ
Role ACTIVE
Director
Date of birth
October 1957
Appointed on
8 August 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP10 8SQ £455,000


SAVORY, VICTORIA LYNNE

Correspondence address
TYR AFON, LLANOVER, ABERGAVENNY, MONMOUTHSHIRE, NP7 9ED
Role RESIGNED
Secretary
Date of birth
August 1960
Appointed on
22 July 2005
Resigned on
1 January 2007
Nationality
AUSTRALIAN
Occupation
SELF EMPLOYED ACCOUNTANT

THOMAS, PATRICIA

Correspondence address
LITTLE ACRE ST BRIDES, WENTLOOG, NEWPORT, NP10 8SQ
Role RESIGNED
Secretary
Date of birth
October 1957
Appointed on
5 July 2004
Resigned on
22 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP10 8SQ £455,000

ELLIS, SHAUN TIMOTHY

Correspondence address
14 DERWEN FAWR, CRICKHOWELL, ABERGAVENNY, MONMOUTHSHIRE, NP8 1DQ
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
26 May 2004
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP8 1DQ £498,000

STONECORE SECRETARIES LIMITED

Correspondence address
22 CHEPSTOW ROAD, NEWPORT, NP19 8EA
Role RESIGNED
Secretary
Appointed on
2 December 2003
Resigned on
5 July 2004
Nationality
BRITISH

Average house price in the postcode NP19 8EA £449,000

CORNE, ASHLEY

Correspondence address
6 TY BRITH GARDENS, USK, GWENT, NP15 1BY
Role RESIGNED
Secretary
Date of birth
January 1933
Appointed on
14 September 2003
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NP15 1BY £362,000

THEAKER, Stephen Michael

Correspondence address
7 The Courtyard, Abergavenny, Monmouthshire, NP7 9SZ
Role RESIGNED
director
Date of birth
June 1956
Appointed on
1 April 2003
Resigned on
6 June 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode NP7 9SZ £456,000

LLOYD, ROBERT DUDIN

Correspondence address
1 CAE KENFI, 89 MONMOUTH ROAD, ABERGAVENNY, MONMOUTHSHIRE, NP7 5HR
Role RESIGNED
Director
Date of birth
September 1938
Appointed on
1 April 2003
Resigned on
6 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode NP7 5HR £767,000

THOMAS, MICHAEL JOHN

Correspondence address
THE COTTAGE LITTLE ACRE, ST. BRIDES WENTLOOG, NEWPORT, NP10 8SQ
Role RESIGNED
Director
Date of birth
November 1950
Appointed on
8 August 2002
Resigned on
14 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP10 8SQ £455,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
8 August 2002
Resigned on
8 August 2002

THOMAS, PATRICIA

Correspondence address
LITTLE ACRE ST BRIDES, WENTLOOG, NEWPORT, NP10 8SQ
Role RESIGNED
Secretary
Date of birth
October 1957
Appointed on
8 August 2002
Resigned on
14 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NP10 8SQ £455,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
8 August 2002
Resigned on
8 August 2002

Average house price in the postcode NW8 8EP £749,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company