VALLEYS GYMNASTICS ACADEMY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
4 officers / 6 resignations

JONES, ALED RHYS

Correspondence address
UNIT 3H CROESPENMAEN INDUSTRIAL ESTATE, CROESPENMAEN INDUSTRIAL ESTATE, CRUMLIN, NP11 3AG
Role ACTIVE
Director
Date of birth
January 1988
Appointed on
16 March 2016
Nationality
WELSH
Occupation
BUSINESS MANAGER

ANDERSON, MELISSA TONI

Correspondence address
6 CEFN Y FFERM, OAKDALE, BLACKWOOD, GWENT, WALES, NP12 0EZ
Role ACTIVE
Director
Date of birth
June 1981
Appointed on
26 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP12 0EZ £399,000

GORDON, NICHOLAS

Correspondence address
6 CEFN Y FFERM, OAKDALE, BLACKWOOD, GWENT, WALES, NP12 0EZ
Role ACTIVE
Director
Date of birth
March 1978
Appointed on
26 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP12 0EZ £399,000

LEWIS, ELIZABETH ANN OLIVIA

Correspondence address
6 Y FELIN FFRWD, CAERPHILLY, UNITED KINGDOM, CF83 2RB
Role ACTIVE
Director
Date of birth
March 1983
Appointed on
26 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF83 2RB £223,000


NICHOLES, SARA ELIZABETH

Correspondence address
UNIT 3H CROESPENMAEN INDUSTRIAL ESTATE, CROESPENMAEN INDUSTRIAL ESTATE, CRUMLIN, NP11 3AG
Role RESIGNED
Director
Date of birth
September 1983
Appointed on
16 March 2016
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
LECTURER

CONNER, STUART JAMES

Correspondence address
NEWDALE LOWER ROYAL LANE, ABERTILLERY, GWENT, WALES, NP13 1NJ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
27 April 2015
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode NP13 1NJ £124,000

CONNOR, LEANNE

Correspondence address
RHOSLAN 13 GWAUN DELYN CLOSE, NANYGLO, EBBW VALE, UNITED KINGDOM, NP23 4NQ
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
26 April 2011
Resigned on
21 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP23 4NQ £293,000

CONNOR, STUART JAMES

Correspondence address
NEWDALE LOWER ROYAL LANE, ABERTILLERY, UNITED KINGDOM, NP13 1NJ
Role RESIGNED
Director
Date of birth
March 1943
Appointed on
26 April 2011
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP13 1NJ £124,000

GREENOUGH, WENDY IRENE

Correspondence address
20 MARLBOROUGH ROAD, SIX BELLS, ABERTILLERY, UNITED KINGDOM, NP13 2PH
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
26 April 2011
Resigned on
8 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP13 2PH £125,000

PENSON, WENDY JAYNE

Correspondence address
4 RAILWAY COTTAGES, WATTSVILLE, NEWPORT, UNITED KINGDOM, NP11 7PU
Role RESIGNED
Director
Date of birth
November 1964
Appointed on
26 April 2011
Resigned on
1 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP11 7PU £226,000


More Company Information
Recently Viewed
  • BANZAI PEOPLE LIMITED


  • 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