CERI RICHARD JOHN

Total number of appointments 1218, 88 active appointments

HILLBECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
14 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SRS ELECTRICAL SOLUTIONS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
19 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RISEWARD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ASPEN & BROWN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BESTMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
4 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

STEADYFIN LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
8 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

JONNY EDGAR MOTORSPORT LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYCOMBE LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
8 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

VALECAIRN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROKALITE LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

CROFTWYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HORNBILL HEALTH LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

COMPASS LAND LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
15 August 2018
Resigned on
1 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF31 1JF £203,000

WESTMORLAND HOUSE (COMMON PARTS) LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
2 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MASBE LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

COMPASS LAND MANAGEMENT LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARKBORNE LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

DRAYBECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ADENTONE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FIELDCADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HERONASH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GLENOVER LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

APPLEFELL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KENTFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CRESTGOOD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GLENWYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PORTHART LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LGCS CONTRACTS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SAXONMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CROSSWYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TOPSTEAD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WINDYASH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BROADCOMBE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BIRCHRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ELANCHART LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

APPLELONG LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Mid Glamorgan, United Kingdom, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
27 June 2018
Resigned on
27 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

GLENBACK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PIANOZ.COM LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FX GROUP MANAGEMENT LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

AFFINITY ARTISAN LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

PERRYCRAY LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

GEM FIRE SOLUTIONS LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
17 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

AICO LOGISTICS AND CUSTOMS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

IT-360 LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
1 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

EGM CONSTRUCTION LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

BIRMINGHAM ASSETS UK LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
1 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

HALEBRAY LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
16 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

KEYHIRST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
29 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HALEMIRE LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
1 May 2018
Resigned on
4 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

OLDKIRK LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
1 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

PINESTER LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
20 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

PEAKAVON LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
27 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PA & AFM SERVICES LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
27 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

UK CHAUFFEUR GROUP LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
10 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

SUNNYACE LIMITED

Correspondence address
24 Wheathill House Croydon Road, London, England, SE20 7UJ
Role ACTIVE
director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
20 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode SE20 7UJ £248,000

KENTEDGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
26 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SAXONWYNN LIMITED

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
29 January 2023
Nationality
British
Occupation
Director

TRIDENT WORKS (LONDON) LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
23 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

ONE ASSIST GROUP LTD

Correspondence address
Ealing House 33 Hanger Lane, London, England, W5 3HJ
Role ACTIVE
director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W5 3HJ £1,101,000

CENTRAL MARKETS SERVICES LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
19 January 2018
Resigned on
19 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

MAPLEWYNN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
27 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RYANDECK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
27 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BIRCHMIRE LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
1 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

MOORCADE LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
18 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

WINDYSHAW LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
26 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

JAYLONG LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
9 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

BOURNE MANAGEMENT & BUILDING LTD

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
13 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

NOBLEFRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DAWNCLAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APPLECLAY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FERNWARD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROSSGRADE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOVAMARSH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DAWNREED LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ABISS INTERIOR CONTRACTORS LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
16 June 2017
Resigned on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF31 1JF £203,000

RECYCLING CITY LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
2 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BIRR ENTERPRISES LIMITED

Correspondence address
TY COED Y MWSTWR ISAF COYCHURCH, BRIDGEND, UNITED KINGDOM, CF35 5HW
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
1 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF35 5HW £429,000

VALE EQUINE SERVICES LIMITED

Correspondence address
TY COED-Y-MWSTWR ISAF COYCHURCH, BRIDGEND, WALES, CF35 5HW
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
4 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF35 5HW £429,000

BIRCHKIRK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EASY PAY GROUP WORLDWIDE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
25 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ASHLAR OUTSOURCED LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RAPTIC CONTRACTS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
22 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

EC MANUFACTURING GROUP LTD

Correspondence address
Unit 4 Whyburn Business Park 9 Baker Brook Close, Hucknall, Nottingham, Nottinghamshire, England, NG15 7WE
Role ACTIVE
director
Date of birth
July 1955
Appointed on
27 February 2016
Resigned on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NG15 7WE £104,000

LAKERATE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
18 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TECHNOLOGY SELECT LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
22 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NEEDGLEN LIMITED

Correspondence address
Academy House 11 Dunraven Place, Bridgend, Wales, CF31 1JF
Role ACTIVE
director
Date of birth
July 1955
Appointed on
4 July 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CF31 1JF £203,000

BIRR SECRETARIES LIMITED

Correspondence address
TY COED Y MWSTWR ISAF COYCHURCH, BRIDGEND, MID GLAMORGAN, WALES, CF35 5HW
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF35 5HW £429,000

BIRR FORMATIONS LIMITED

Correspondence address
TY COED Y MWSTWR ISAF COYCHURCH, BRIDGEND, MID GLAMORGAN, WALES, CF35 5HW
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
28 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF35 5HW £429,000


CASTVILLE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 August 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROCKDEAN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 August 2019
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NAM CARE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 August 2019
Resigned on
16 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TONEFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 August 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ACEFERN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 August 2019
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INC & CO CAPITAL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
21 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DEANBACK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HARTCRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDCOFT LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
21 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NOBLEASH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NEON DIGITAL AGENCY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
21 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORDMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OVERFERN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 July 2019
Resigned on
14 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARKEAST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 May 2019
Resigned on
23 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROSEOVER LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 May 2019
Resigned on
5 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WARMLEY TYRES LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 May 2019
Resigned on
30 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NOVAPINE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 May 2019
Resigned on
3 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TRENTEVE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 May 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SOLIDTRACK GLOBAL LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 May 2019
Resigned on
25 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BROOKASH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2019
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PEOPLEPACE LTD

Correspondence address
10 JACKSON CLOSE, HORNCHURCH, ENGLAND, RM11 2PA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2019
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM11 2PA £741,000

MAPLEFELL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DAWNRATE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLD1196860318102022CO LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDMS11966720CO LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDPS11966707 LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDCOM10111968315 LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDLS1196842918012023 LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDPO11966518 LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLD5 LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2019
Resigned on
22 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BLAKEWARD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 April 2019
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAN LEHNER LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
4 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DANEMARSH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
14 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TRAIN FOR GAIN PT LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SAXONACE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JPWS HOLDINGS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LOVE LITERACY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ADENCLOUD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TRENTROW LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
6 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BIRCHCADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
20 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FERNBARON LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 April 2019
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RIGHTSEARCH PROPERTY INFORMATION LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 March 2019
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RIGHTSEARCH INFORMATION LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 March 2019
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RIGHTSEARCH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 March 2019
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LYNTONFOX LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
20 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SANDIRATE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

COLERISE LIMITED

Correspondence address
13 BURNGREAVE ROAD, SHEFFIELD, ENGLAND, S3 9DA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S3 9DA £159,000

DEWSBURY IT LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BESTLYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

QUESTEVE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RH PLUMBING AND HEATING SERVICES LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HALEFAST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MEADRATE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CHEAP AND SPARKLY LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

COLERISE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2019
Resigned on
27 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

COASTEVE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

AGE DROP LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
28 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PEAKDON LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
20 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SAILFISH 78 LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
22 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FIELDLYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
8 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KENTOVAL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
2 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NOBLEACE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
3 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

THORNASH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

VALEDECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
2 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WARDARCH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 January 2019
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

V VAPOUR MID LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

AVONLYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
9 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WESTCRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
15 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYROSE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OVERPALM LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARSHFOX LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GRANTROW LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BROOKOVAL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SCARLETTS FM LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 December 2018
Resigned on
10 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

COASTBECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PINEBLAKE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
2 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

EDGE ATTIRE LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NOBLEMERE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

AVONCADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
25 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RANGECOTE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
28 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

A PERFORMANCE LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
8 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

I IN THE SKY LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
7 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LEONEDGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
28 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HALEROSS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
25 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BAYMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
27 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BROMRIDE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
2 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORDVIEW LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MASONCAVE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
28 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INGLEBACK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2018
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RIVERGATE HOMES (OKEFORD DRIVE) LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 November 2018
Resigned on
21 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WARDOVAL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BLAKERATE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

STILLROW LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OVERWEST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HADENRIDE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARKFERN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LORDREEL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GRANTCADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DAWNPALM LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WESTDECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FG ADDO DEVELOPMENTS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
4 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TRENTPINE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2018
Resigned on
31 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NEWCRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
29 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

UK SCA LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDLYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROSEFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SUNNYFELL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LEONREED LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYBORNE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
12 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MASONFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PARTISAN MUSIC LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 September 2018
Resigned on
28 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ELDERBRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2018
Resigned on
11 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KEYMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROYAL WHARF PROPERTIES LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 August 2018
Resigned on
13 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NORMANDICKSON LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
2 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CROFTCOTE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KINGFISHER INVESTIGATIONS LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
31 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ALDERPINE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DEANRIDE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GLENALL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PERRYBECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
13 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KEYROCK DEVELOPMENTS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FERNREST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
23 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BLAKEMOSS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROSEWYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

AVONWEST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HADENMILL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ASHFORGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ASHMITRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LEONFERN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
16 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BROADFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BROADKIRK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARKEDGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CORALBRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CORALRIDE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
11 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYCAIRN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2018
Resigned on
12 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LEONMEAD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
22 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORDARCH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
5 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DAWNHART LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

COLEHIRST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INTERNATIONAL IMPORTS GROUP LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HARTBECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INGLEFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
1 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MOORBELL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NEWCOTE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

EASTFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYPLAN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GRANTPALM LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
22 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CEDARMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INTRAPINE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
11 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ELANBRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2018
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

20 CHESSON ROAD RESIDENTS ASSOCIATION LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 July 2018
Resigned on
5 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HERONCLAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OAKMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KEYCLOUD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NOVAFRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
7 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

QUINSHAW GROUP LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MAPLEMORE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
13 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GRANT MARSH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROSECAST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INTRALEA LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

IMPERIAL IT SERVICES LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ALLERMARK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ABILITY RECRUITMENT GROUP LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
24 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BLINDS IN GLASS GROUP LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RIVERBLAKE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2018
Resigned on
12 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ALLERCADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INGLECADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
2 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDMERE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CONSUMER CONTRACT SERVICES (EUROPE) LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
29 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

VALEWYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BROOKWORTH CARE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
10 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARKHIRST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYMIRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DALEWYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
18 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FIELDGRANGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NW MORTGAGE ADVICE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GLENREST LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QUESTCOTE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2018
Resigned on
6 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

YOSHOR ESTATES LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 May 2018
Resigned on
24 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WOODVILLE (NHE) MANAGEMENT COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 May 2018
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONALL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 May 2018
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BESTMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 May 2018
Resigned on
4 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KENTLYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SUNNYOVAL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LORDFAST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROSELYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

VALEWALL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
2 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORTRESS ENVIRONMENTAL SERVICES LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORTRESS PLANT AND TRANSPORT LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORTRESS DEMOLITION SERVICES LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORTRESS HOLDINGS WALES LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
29 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORTRESS GROUNDWORK SERVICES LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORTRESS SCAFFOLDING SERVICES LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
13 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DRAYSTON LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TOPWALL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

EASTCADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CORALWARD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NEWMITRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
8 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PEOPLEPACE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAYFORGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GRANTFELL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GEOFFREY BONNER LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 April 2018
Resigned on
11 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GIVE ME SPACE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 April 2018
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CJ & CA WALKER LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2018
Resigned on
18 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PORTWALL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2018
Resigned on
22 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SUNNYKIRK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RISEFORGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2018
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

RIGHTBIKE FRANCHISING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2018
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ANUJAI GROUP LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2018
Resigned on
27 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELANSTON LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DAWNGOOD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
20 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARKFORGE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FERNMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GRANTMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ASTONHALE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ADAM LLOYD HOMES LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

INGLEWALL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FORDSHIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
22 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

DANEREED LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SIMPSON ORTHODONTICS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
26 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BLAKEWARD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
23 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HARTMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CROFTCADE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

APPLECAVE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
3 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYOVAL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2018
Resigned on
29 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

LEONTONE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

QUESTROSE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

COLEMOOR PLANT SALES LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OLDSHIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MSLKSSA GROUP LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
8 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

PINEMOOR LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KEYDEAN LIMITED

Correspondence address
FLAT 57 SANDY HILL COURT SANDYHILL ROAD, MANCHESTER, ENGLAND, M9 8JS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

BIRCHSTON LIMITED

Correspondence address
FLAT 27 BERLAND COURT 3 SHELBOURNE ROAD, LONDON, ENGLAND, N17 0JX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N17 0JX £372,000

HADENVIEW LIMITED

Correspondence address
61-63 RIVERSIDE ROAD, NORWICH, ENGLAND, NR1 1SR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NR1 1SR £279,000

DALESHIRE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SAXONEVE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROSEOVAL LIMITED

Correspondence address
165 CANTERBURY ROAD, RONKSWOOD, WORCESTER, ENGLAND, WR5 1PF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR5 1PF £177,000

APPLERATE LIMITED

Correspondence address
10 MONMOUTH CLOSE, AYLESBURY, ENGLAND, HP19 9LE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP19 9LE £267,000

PRO HEALTH GROUP LTD

Correspondence address
124 IMAGE COURT MAXWELL ROAD, ROMFORD, ENGLAND, RM7 0FA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
17 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM7 0FA £317,000

BRAYACRE LIMITED

Correspondence address
249 MANNINGHAM LANE, BRADFORD, ENGLAND, BD8 7ER
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
4 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD8 7ER £363,000

GRANTSTER LIMITED

Correspondence address
6 BENNER LANE, WEST END, WOKING, ENGLAND, GU24 9JQ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU24 9JQ £993,000

NEWFRAY LIMITED

Correspondence address
155 HEBDEN ROAD, LIVERPOOL, ENGLAND, L11 9AN
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L11 9AN £108,000

FERNGOOD LIMITED

Correspondence address
56 BELLAMY HOUSE 16 BISCOE CLOSE, HOUNSLOW, ENGLAND, TW5 0UY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW5 0UY £181,000

BRADREED LIMITED

Correspondence address
8 ROWAN TREE DRIVE, WOLVERHAMPTON, ENGLAND, WV2 2FB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WV2 2FB £187,000

DEANWARD LIMITED

Correspondence address
56 BELLAMY HOUSE 16 BISCOE CLOSE, HOUNSLOW, ENGLAND, TW5 0UY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW5 0UY £181,000

CROFTMARK LIMITED

Correspondence address
10 WESTBOURNE CLOSE, INCE, WIGAN, ENGLAND, WN3 4JE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN3 4JE £297,000

NOVAWORTH LIMITED

Correspondence address
FLAT 2, 32 ABBEYFIELD ROAD, BIRMINGHAM, ENGLAND, B23 5LW
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2018
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B23 5LW £203,000

ACORN SASH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 February 2018
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PREMIER DEVELOPERS LTD

Correspondence address
3.8 UNIVERSAL SQUARE BUSINESS CENTRE DEVONSHIRE ST, MANCHESTER, ENGLAND, M12 6JH
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M12 6JH £17,000

GREY OWL HOLDINGS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
29 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RYANBORNE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MAPLERATE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
23 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TOPHIRST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
1 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

FOCAL VENTURES LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROYAL WHARF PROPERTIES LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
30 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEAKMARK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2018
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EASTWYNN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
7 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BURGESS DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HALECOTE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
4 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELANWARD LIMITED

Correspondence address
2 REDVERS ROAD, CHATHAM, ENGLAND, ME4 5UU
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
29 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ME4 5UU £244,000

BURGESS PROPERTY PROJECTS LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CORALTINE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
26 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MASONLEA LIMITED

Correspondence address
37A STROUD GREEN ROAD, LONDON, ENGLAND, N4 3EF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
8 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 3EF £418,000

GLENFRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAYLIGHT LIMITED

Correspondence address
275 NEW NORTH ROAD, LONDON, ENGLAND, N1 7AA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2018
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7AA £535,000

BRADRISE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 January 2018
Resigned on
9 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONMERE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 January 2018
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CRESTCLOUD LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 January 2018
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROADCADE LIMITED

Correspondence address
7 GREAT LANE, BIERTON, AYLESBURY, ENGLAND, HP22 5DE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 January 2018
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP22 5DE £529,000

ALLERBRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 January 2018
Resigned on
24 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KEYRISE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNNYMERE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
1 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

THORNMIRE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
1 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

VALEBEST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

JAYLYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
9 January 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ROSEMIRE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
16 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HALEWALL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
7 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LEONHURST LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PRESCOTE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QUESTOVER LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COASTDENE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

GLENDECK LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 December 2017
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KENTCRAY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 December 2017
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1JF £203,000

WARDCAST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

VALECOTE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BESTCLOUD LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TOPWYNN LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

OAKREAD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

APPLECOAT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
12 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LIONEL AVENUE (WENDOVER) MANAGEMENT COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
20 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROSEFAST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QUESTASH LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

VMS PAYROLL LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2017
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARKWYNN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
27 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GLENPINE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HARTREED LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FERNREALM LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
14 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ASHRIDE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

KENTFELL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COST VERIFICATION INTERNATIONAL LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
10 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BLAKEPINE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
16 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CROSSOVAL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2017
Resigned on
7 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASILOMAR LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 October 2017
Resigned on
30 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOREALPHA LIMITED

Correspondence address
WHITEFRIARS BUSINESS CENTRE 2ND FLOOR, WHITEFRIARS, LEWINS MEAD, BRISTOL, ENGLAND, BS1 2NT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 October 2017
Resigned on
29 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEN SPIERS BRICKWORK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 October 2017
Resigned on
18 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WHITE ROSE SECURITIES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 October 2017
Resigned on
13 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ONYX CONSTRUCTION LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2017
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENTREST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2017
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

EASTMIRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2017
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

2PD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2017
Resigned on
26 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROADMIRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2017
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LONDON MEDIATION LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2017
Resigned on
8 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOORGRADE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2017
Resigned on
9 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OVERLYNN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2017
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BIRCHCLAY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2017
Resigned on
3 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WESTWILS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 September 2017
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARTIAL X ACADEMY LTD

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 September 2017
Resigned on
4 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLAKEPALM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
1 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRADRIDE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QUESTCASTLE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DIGETAIL ANALYTICS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
26 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HARTFOREST LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
2 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WARWICKSHIRE NARROWBOAT HIRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONDECK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VALLIANO CHIESA LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
8 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROSEHAM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WEST MEGAPPITAL LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GLENREED LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
23 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNNYMAN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOREALPHA LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 August 2017
Resigned on
23 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APLLO2 LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 July 2017
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AMBERPINE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
15 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRAETONE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAYRISE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
30 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AYLESBURY STREET (FS) MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLAST BUBBLE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELANWORTH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
14 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SAXONROW LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
13 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CEDARFELL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PERRYTHORN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
17 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOVAVILLE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
20 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RIVERGRADE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
18 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VALEGRANT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HARTMEAD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
1 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONREST LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
8 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CRESTLYNN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
2 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRICK BY BRICK FINANCE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2017
Resigned on
18 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RED ONION 88 CONSULTING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 July 2017
Resigned on
5 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GEASON APPRENTICESHIPS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
17 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

O'BRIEN CORPORATION LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
22 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LET'S DRIVE VEHICLE SOLUTIONS GROUP LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
12 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MAPLEREED LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SLADEMOSS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AMBERSTEAD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
25 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NORTHOVAL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
28 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ECO CLEAN 247 LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROMSTEAD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
7 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INDUSTRIA PAYE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WINDYBECK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
27 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RIVERLYNN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
25 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GRANTFAST LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
24 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MEADSHIRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GOULDYGAMING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2017
Resigned on
24 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ORIELTON BUSINESS SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 June 2017
Resigned on
21 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CRESTGOOD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
29 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASHCAVE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARKCLOUD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
29 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PENTEDGE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
25 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEAKFOX LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
23 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BIRCHRISE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
26 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MEADCAST LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
22 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

TAI CHI SUPPLIES LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CORALCOTE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
3 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PADGETTS UK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2017
Resigned on
21 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PUPIL PROTECT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 April 2017
Resigned on
5 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOBLEFELL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 April 2017
Resigned on
20 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEAKCROSS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HELLO MARKET LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VIVIAN SINGH LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GLENCLOUD LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

BESTLAKE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MEADBLAKE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONSTON LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDFRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RYANMOUNT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INTERNATIONAL COMPANY AND COMMERCIAL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DALECRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHARRO INVESTMENTS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2017
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MISSENDEN MEWS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 March 2017
Resigned on
3 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROOKCLAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
26 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NEAL BENFORD LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HADENLAKE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
10 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

ELDERCROSS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
29 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MASONSIDE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

NET ZERO LABS LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MARSHRIDE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
25 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRIGHT DENTAL CARE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CEDARSTEAD CONSULTANCY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
21 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FORWARD CARE LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2017
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PENTLEIGH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
28 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QUESTROSS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OAKBECK CONSULTANCY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
19 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LONDON BRIDGE INTERNATIONAL TRADING LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CFM GROUP INTERNATIONAL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
23 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APPLEBARON LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DANECAVE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
21 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENTPALM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
4 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EASTFORGE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PRESTHURST LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HERONRATE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CCS PLUMBING & HEATING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
11 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROMVIEW LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
28 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOVAHAM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
2 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOORBLACK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2017
Resigned on
11 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RICHARD JAMES ESTATES LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 January 2017
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

L MYERS BUILDING SERVICES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 January 2017
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LINCOLN HOLLIS BRICKWORK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 January 2017
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROCK POOL (MOUSEHOLE) LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 January 2017
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ACACIA RESOURCING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AVONHALE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
9 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAYTREND LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
10 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TOPREST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
16 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DAWNFORGE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RENDI HOLDINGS LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
22 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NORTHCADE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
3 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INGLEHEATH LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
21 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STILLDATA LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HERONBLACK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNNYFOX LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 December 2016
Resigned on
31 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

E3LIGHT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 November 2016
Resigned on
29 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ECM CREATIVE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 November 2016
Resigned on
9 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

J C STRAKER LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2016
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SAXONSIDE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
26 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDCLAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
18 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BZB INTERNATIONAL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
5 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PARCELMATE LOGISTICS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
2 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CORALMANOR LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PERRYFAST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HALEKIRK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EVANS CS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
1 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KBM RECRUITMENT LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
12 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

118 GROSVENOR MANAGEMENT LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 October 2016
Resigned on
28 October 2016
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

MARK LEMAN CREATIVE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 October 2016
Resigned on
26 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COASTMASTER LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APPLELAKE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
4 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RPD AGRICULTURAL LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
28 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LCLX AVIATION LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
9 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CAPITAL RESOURCE PARTNERS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENTRATE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
22 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GLENBARON LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
26 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOVABACK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONCAIRN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROSSEAST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WAGECORP PAYROLL MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2016
Resigned on
16 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

G & C PRODUCE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 August 2016
Resigned on
25 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JMREDDING TRAVEL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 August 2016
Resigned on
19 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHARMAN QS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEAKROW LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHURCHFIELD FUNERALCARE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
22 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MY BAKER SUPPLIES LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COMMERCIAL SPACE INVESTMENTS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

A-INTELLIGENCE LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELDERKEY LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
17 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

CATTOWESLEY LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HARTPINE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
22 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLINMAN LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLAKELYNN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2016
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAYVEE MOTORS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 July 2016
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SHERWOOD HOUSE FLATS MANAGEMENT COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 July 2016
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NUDE GROUP LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CORALHART LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NORTHCHART LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
6 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FERNBLACK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HEALTHCARE BUSINESS SPECIALISTS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RYANWALL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOORFORM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDTECH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
2 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CONTRACT EXIT UK LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STILLCASTLE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
10 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROMPORT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
6 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SOVEREIGN COMPANY (UK) LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2016
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SOVEREIGN PLACE (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 June 2016
Resigned on
29 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HEATH-MCCORKELL ASSOCIATES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 May 2016
Resigned on
24 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WESTMITRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 May 2016
Resigned on
28 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

POCO LOCO (KENT) LTD.

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 May 2016
Resigned on
24 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PROGRESSIVE TECHNOLOGY ADDITIVE MANUFACTURING LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 May 2016
Resigned on
24 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROSECHART LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
10 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEN A GWDDF LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COMPASS LAND LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GRANTROSE LIMITED

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

MEDICAL AESTHETICS AND WELLBEING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
5 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GENERAL ALLIANCE GROUP LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
2 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COLEPALM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
28 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LAUREN JESSIE HOLDINGS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
1 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ARCHWAY HOUSE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
24 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HADENBLACK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OAKCAM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
22 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ADMIRAL FINANCIAL UK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LORDPORT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
8 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INGLEGREEN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2016
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DANECLOUD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARSHCADE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
17 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CEDARBURN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
27 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MASONLAKE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENTCRAY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
15 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NEWBACK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DAWNTHORN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
16 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JACK LAUGHER LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
22 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NKA TECH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2016
Resigned on
10 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TRENTCHART LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 March 2016
Resigned on
3 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JANET SELLER LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 March 2016
Resigned on
15 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EV LEASING DIRECT LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 March 2016
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

HOMEINFO ENGLAND LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 March 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOMEINFO WALES LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 February 2016
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDCHOICE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2016
Resigned on
20 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FIELDREEL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2016
Resigned on
22 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VIP CARS BRISTOL LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2016
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

K S ENGINEERING & DESIGN LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2016
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ID8 DESIGN AND BUILD LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2016
Resigned on
3 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RED STAR CONSULTANCY SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 February 2016
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOBLEMONT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2016
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOWARTH HOMES (WEST LONDON) LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 February 2016
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VEEZ TECHNOLOGIES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2016
Resigned on
5 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DIGITAL MARKETING AUDIT LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2016
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LORDFORGE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2016
Resigned on
28 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FERNLONG LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2016
Resigned on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QUESTBOURNE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2016
Resigned on
12 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KEYBURN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VIEIIRA GROUP LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2016
Resigned on
3 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PERRYSHAW LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 December 2015
Resigned on
20 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VIDROGROUP LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2015
Resigned on
4 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PLAB MOCK CENTRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2015
Resigned on
3 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PORTMOSS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2015
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DALECLOUD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2015
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RIVERACE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2015
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CORALFRAY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2015
Resigned on
19 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PGRSA LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 December 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DR LAURA HAIGH PSYCHOLOGY LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 November 2015
Resigned on
29 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

M KARIM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 November 2015
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AVONREED LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 November 2015
Resigned on
21 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIXTY SIX ASSOCIATES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 November 2015
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WINDYPOINT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 November 2015
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TDMH LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 November 2015
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TOM CLIFF CREATIVE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 November 2015
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MEADBERRY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BIRCHGOOD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EASTSTEAD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2015
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HARTACRE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2015
Resigned on
19 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INTRAWELL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2015
Resigned on
18 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SAXONVIEW LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2015
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONTREND LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 October 2015
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GEMBO RUNNING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 October 2015
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROSEPINE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2015
Resigned on
4 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THORNMASTER LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2015
Resigned on
11 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LUMMII GROUP LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2015
Resigned on
14 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDCLIFF LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2015
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SANDITONE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2015
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LORDCOTE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2015
Resigned on
16 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SOAL SOLUTIONS LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2015
Resigned on
11 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JPP TRAVEL LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 August 2015
Resigned on
21 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIAPAYSOFTWARE LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 August 2015
Resigned on
18 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SND MEDICAL LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 August 2015
Resigned on
29 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COLESIDE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 August 2015
Resigned on
14 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MERIECO LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 August 2015
Resigned on
26 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WEBDATA LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WERFEWRF, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2015
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HEWITT FAMILY ASSETS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WERFEWRF, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2015
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GALLEGO LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WERFEWRF, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2015
Resigned on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TORRE CIDER CO LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WERFEWRF, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2015
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DCSA LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 July 2015
Resigned on
3 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DUTY CONTRACT SUPPORT AGENTS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 July 2015
Resigned on
3 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TRENTCHART LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 June 2015
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RUTLAND HOUSING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 June 2015
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WEB ZONE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 June 2015
Resigned on
6 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HIGHGROVE CLOSE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 June 2015
Resigned on
14 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FORCE SECURITY LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 May 2015
Resigned on
27 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MY LIVING PLACE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 May 2015
Resigned on
20 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INGLEPARK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2015
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HADENGOLD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2015
Resigned on
8 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STANSBRIDGE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2015
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PENTGRANGE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2015
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VALELAKE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2015
Resigned on
16 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GEMBO RUNNING LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 April 2015
Resigned on
16 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASHMORE SPENCER LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 April 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RIVERBEECH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 April 2015
Resigned on
11 September 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SILVERHILL HOLDINGS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 April 2015
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ANGSTROM PRECISION LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2015
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SPACE FOR LEARNING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2015
Resigned on
25 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RIKKI LEE LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2015
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PERRYLINK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2015
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KAMAL ENTERPRISE SOLUTIONS LTD

Correspondence address
ACADEMY HOUSE 11 DUNRAVEN PLACE, BRIDGEND, WALES, CF31 1JF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2015
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1JF £203,000

SUSSEX ROAD AND RACE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2015
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SATURN COMMUNICATIONS GROUP LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2015
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RON CHARLES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2015
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CROSSRIDE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2015
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

G KELLY & SONS PLASTERERS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 March 2015
Resigned on
2 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HERONPALM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2015
Resigned on
1 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HALERIDE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2015
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DEANHALE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2015
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BOOST PROMOTIONS LIMITED

Correspondence address
28, CONVEYIT HOUSE COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2015
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LEONBELL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2015
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROMSTAR LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2015
Resigned on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DRUM CUSSAC SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 January 2015
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALL SEASON CARPET LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 January 2015
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MORTIBOYS DENTAL SPA LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 January 2015
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PROPFOCUS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 January 2015
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CRESTLONG LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 January 2015
Resigned on
24 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BIRCHEDGE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 January 2015
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WATERLEAF PUBLISHING LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 January 2015
Resigned on
5 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CPR SITE SERVICES LIMITED

Correspondence address
28, CONVEYIT HOUSE COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 December 2014
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WINTERS WEALTH MANAGEMENT LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 December 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APPLEMONT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 December 2014
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ANNE STEVENS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 December 2014
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASSOULINE COACHING SERVICES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 December 2014
Resigned on
8 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DISCUS ADVISORY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 December 2014
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

YARKAM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 November 2014
Resigned on
19 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SRM CONSULTANTS (NW) LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 November 2014
Resigned on
19 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNNYSHAW LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2014
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRADHEATH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2014
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LUXURY LONDON MEDIA LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2014
Resigned on
4 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WHOLE FOODS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2014
Resigned on
19 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOVARIVER LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2014
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INGLETONE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2014
Resigned on
4 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HEWITT ENVELOPE SYSTEMS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2014
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CROSSHART LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 October 2014
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FIRGARTH LANGDALE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 October 2014
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AVRIL PROPERTY DEVELOPMENTS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 October 2014
Resigned on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RIVERBEECH LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 October 2014
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHESHIRE CLASSICS OF ST HELENS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 October 2014
Resigned on
8 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHERRY TREE CARE HOME LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 October 2014
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KETOCAREFOODS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 October 2014
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NORTHGRADE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 September 2014
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GROVE SURGERY LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 September 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MEL H DAVIES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 September 2014
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONMONT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 September 2014
Resigned on
11 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GARY EVANS BUILDING SERVICES LIMITED

Correspondence address
28, CONVEYIT HOUSE COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 September 2014
Resigned on
3 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLUE DOOR COMMUNICATIONS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 August 2014
Resigned on
28 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NM JONES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 August 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

YORKSHIRE WORMS LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 August 2014
Resigned on
12 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHRIS FORRESTER LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 August 2014
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VERSENDE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 August 2014
Resigned on
7 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLACK ROCK DENTAL LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 August 2014
Resigned on
5 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CWTCH LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 July 2014
Resigned on
31 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JOE-ARK LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 July 2014
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDFIELDS MEWS (MANAGEMENT) COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 July 2014
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AMBERFRAY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 July 2014
Resigned on
24 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOORCHART LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 July 2014
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AOG INSPECTION LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 July 2014
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FERNREED LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 July 2014
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FOUNTAIN COURT BOURNEMOUTH FREEHOLD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 July 2014
Resigned on
16 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THIRTY NINE MANAGEMENT COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 July 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENTBRAY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 June 2014
Resigned on
9 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GARETH R MORRIS HEARING LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE MOMENTUM TEAM LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 June 2014
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDWYNN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 June 2014
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

J B & SON SERVICES (YORKSHIRE) LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 May 2014
Resigned on
27 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APTUS CONNECTIVITY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 May 2014
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VICTORIA JONES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 May 2014
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAMES FISHER MFE LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 May 2014
Resigned on
20 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ECOM AGROTRADE HOLDINGS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 May 2014
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WINDYVIEW LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 May 2014
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOR CLOTHING LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 May 2014
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIRC LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2014
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRENDAN WRIGHT MECHANICAL LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2014
Resigned on
29 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INFINITY INVESTMENT ADVISORS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 April 2014
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JTP CONSULTANTS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 April 2014
Resigned on
13 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KIE HOUSING AND SUPPORT LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 April 2014
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EVSAR LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 April 2014
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PHILOR LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 April 2014
Resigned on
11 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SBP INVESTMENTS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 April 2014
Resigned on
10 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARTIN GLAZEBROOK MECHANICAL SERVICES LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 April 2014
Resigned on
7 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VALECLOUD LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 March 2014
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROGER EVANS SURVEYING LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 March 2014
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONWYNN LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 March 2014
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARTINA COLLINS DENTAL AND SKIN CLINIC LTD

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 March 2014
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CB COSMETICS LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 March 2014
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LIBERTY3 CONSULTING LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 March 2014
Resigned on
12 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE DEAN WINDASS SOCCER ACADEMY LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 March 2014
Resigned on
3 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CORALWYNN LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 February 2014
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EASTKIRK LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 February 2014
Resigned on
17 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APPLEPINE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 February 2014
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OMNITEC SOLUTIONS SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2014
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WHC CONSULTING LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 February 2014
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GROWEB SOLUTION LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 February 2014
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PADDY MCNULTY ASSOCIATES LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2014
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FINESTONE BUILD & MAINTENANCE LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 January 2014
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOBLEMARSH LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 January 2014
Resigned on
2 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CROSSBARON LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 December 2013
Resigned on
12 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUCCESS LOGISTICS SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 December 2013
Resigned on
8 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NA WINDOWS & DOORS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 November 2013
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OLDGREEN LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 November 2013
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE DENTAL CIRCUS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 November 2013
Resigned on
21 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MCDAID DENTAL CARE LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 November 2013
Resigned on
1 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MANOR FARM (THOROUGHBREDS) LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 November 2013
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EXPRESSION 37 LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 November 2013
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HEDGES N TREES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 November 2013
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

54 FLORAL CLOTHING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 October 2013
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NATURAL DESIGN & BUILD LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 October 2013
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AMBERBERRY LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 October 2013
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CROFTRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 October 2013
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CUSTOMER GIG LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 October 2013
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALAN PHILLIPS SNOOKER LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 October 2013
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SCIMEDED LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 September 2013
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SRHART LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 September 2013
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SAXONPINE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 September 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ETERNAL SMILES PTY LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 September 2013
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STEAM HERITAGE PUBLISHING LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 September 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OVERLAKE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 September 2013
Resigned on
23 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SCOTT THOMPSON PLUMBING AND HEATING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 September 2013
Resigned on
18 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELDERSTEAD LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2013
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EXCLUSIVELY CONNECT LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 September 2013
Resigned on
6 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DIGICONEX LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 September 2013
Resigned on
3 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARA HILLS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 August 2013
Resigned on
22 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WEST ONE DIRECT SALES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 August 2013
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TRENTREALM LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 August 2013
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEAKCLIFF LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 August 2013
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TPC SOLICITORS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 August 2013
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BURLEIGH FLOORING & INTERIORS LLP

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
LLPDMEM
Date of birth
July 1955
Appointed on
9 August 2013
Resigned on
9 August 2013
Nationality
BRITISH

Average house price in the postcode CF31 1LR £193,000

LETTERBOX HERO LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 August 2013
Resigned on
6 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HAMILTON VIEW MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 August 2013
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HENRY MASH COURT MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 July 2013
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CAWOOD LEISURE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 July 2013
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

YORKSHIRE HOLIDAY PARKS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 July 2013
Resigned on
24 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DANIEL COOK LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 July 2013
Resigned on
18 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LOTTIE CRESSWELL MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 July 2013
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONCADE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 July 2013
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SEAN KEEGAN COMMERCIAL SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 July 2013
Resigned on
4 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FNT SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 June 2013
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WINDYGREEN LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2013
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TILLY AND THE BUTTONS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2013
Resigned on
3 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APPLECLOUD LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 June 2013
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AMPM VENUE MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 June 2013
Resigned on
4 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

POSTCARD CONSULTANCY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 May 2013
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DALEOAK LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 May 2013
Resigned on
9 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARK DAVIES MBE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 May 2013
Resigned on
15 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INTRACOURT LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 May 2013
Resigned on
20 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALISON THOMPSON CATERING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 May 2013
Resigned on
8 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SCARLET LILY LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 April 2013
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BATTY CRAFTS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 April 2013
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CROSSBOROUGH LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 April 2013
Resigned on
13 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

I R PARKIN LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 April 2013
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOORCASTLE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 April 2013
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BAYARCH LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 April 2013
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ARNOLDS KITCHENS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 April 2013
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GUILDMARK CAPITAL GROUP LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 April 2013
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ID INSTALLATIONS (UK) LIMITED

Correspondence address
CONVEYIT HOUSE, 28 COITY ROAD, BRIDGEND, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 April 2013
Resigned on
15 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRISCOE CONSULTANTS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 April 2013
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TWENTY20 COMMUNITY CRICKET LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 March 2013
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOWARTH HOMES (FARNHAM CLOSE) LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 March 2013
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MAI CONSTRUCTION LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 March 2013
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHERRYTREE MACHINES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 March 2013
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HALECADE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 March 2013
Resigned on
1 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RYEHILL BUILDING SUPPLIES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2013
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JONATHAN DRAYCOTT GOLF ACADEMY LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 February 2013
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHERRY TREE CLOSE HUNSTON LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 February 2013
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FULBOURN MEDICAL LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 February 2013
Resigned on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BARRY & REBECCA JONES LTD.

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 February 2013
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LORDHIRST LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 February 2013
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MANSFIELD ENGINEERS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 February 2013
Resigned on
4 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PIPESERV LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 February 2013
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

C J TRADING ASSOCIATES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 January 2013
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CUMBRIA GAS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 January 2013
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

M D CUSTOM ELECTRIC LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 January 2013
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TAMBOURLINE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 January 2013
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FIELDGOLD LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 January 2013
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PARK HALL INDUSTRIAL RENTALS LIMITED

Correspondence address
28 CONVEYIT HOUSE, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 December 2012
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AVENUE FOUR LIMITED

Correspondence address
28 CONVEYIT HOUSE, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 December 2012
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CROFTCLOUD LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 December 2012
Resigned on
14 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HERONMOOR LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 December 2012
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ACCUBUILD LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 December 2012
Resigned on
11 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

S & P ENGINEERING & HYDRAULICS LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 November 2012
Resigned on
28 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RMB LETTINGS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 November 2012
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INTRARIDGE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 November 2012
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARKBRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 October 2012
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QUESTBOROUGH LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 October 2012
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SHARING IN GROWTH UK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 October 2012
Resigned on
30 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LAUDA TRADING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 October 2012
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ERA CARE PROPERTIES LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 October 2012
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

J H FAGE & SON LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 October 2012
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AOS RENEWABLES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2012
Resigned on
26 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MANOR HOUSE CONSTRUCTION (HOLDERNESS) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 September 2012
Resigned on
24 September 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONCLAY LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 September 2012
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LNF COACHING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 September 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NORTHWAY DENTAL CARE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 September 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALEXANDER CONSTRUCTION (OXFORDSHIRE) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 September 2012
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BM IT SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 September 2012
Resigned on
13 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MAIDS4CLEANING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 September 2012
Resigned on
7 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE ANGLO AQUARIUM PLANT COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 September 2012
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JUSTSEED LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 September 2012
Resigned on
4 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KEHL UK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 September 2012
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LIFECENTRE EVENTS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 August 2012
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MIKEY SCOTT STUDIO LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 August 2012
Resigned on
20 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RAILCOM LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 August 2012
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NICK LAING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 July 2012
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PENTBOROUGH LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2012
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ARTI & HU LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2012
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HEATH END LAND LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 July 2012
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BESTFRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 July 2012
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

V B THERAPY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 July 2012
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ACTION FOR CARERS (OXFORDSHIRE) LTD

Correspondence address
ST EDMUND HOUSE 39 WEST ST HELEN STREET, ABINGDON, OXON, OX14 5BT
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 June 2012
Resigned on
1 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 5BT £403,000

PW ELECTRICS (OXFORD) LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 June 2012
Resigned on
27 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ZEEKO INNOVATIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2012
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PRESTSTAR LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 June 2012
Resigned on
7 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WESTCADE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 June 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE REPORTAGE COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2012
Resigned on
1 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BEARPARK (PROJECTS) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 May 2012
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

R L ELECTRIX LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 May 2012
Resigned on
3 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GUILDMARK CAPITAL HOLDINGS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 May 2012
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIGMA PRECISION LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 April 2012
Resigned on
27 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ANDY COCKERILL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 April 2012
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NIXON DAIRY SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 April 2012
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RH ELECTRICAL (HULL) LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 April 2012
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AJK TRI-PROPERTIES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 April 2012
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHECKYOURDRINK LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 April 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ENVY BEAUTY STUDIO LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 April 2012
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RAANS BARNS MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 April 2012
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JANE LEEDS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CARLAIN PROPERTY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 April 2012
Resigned on
3 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SHARON LAWTON COACHING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 March 2012
Resigned on
30 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DEVON7T4 DESIGN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 March 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRAMBLEFIELD LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 March 2012
Resigned on
21 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE WRITINGBOARD COMPANY LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 March 2012
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DEANREALM LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 March 2012
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

CHRISTIAN WHITE RARE BOOKS LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 March 2012
Resigned on
1 April 2012
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

MANOR LAW LTD

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 March 2012
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

REDLAND SEARCH LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 February 2012
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

UNITED AEROSOL MANUFACTURING LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 February 2012
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

CROSSFRAY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 February 2012
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GEOFF PEATE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 February 2012
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LLOYD PETERS COPYWRITING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 February 2012
Resigned on
7 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOWWHATWHERE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 February 2012
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OAKHEATH BUILDERS LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 January 2012
Resigned on
19 January 2012
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

VALELEIGH LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 January 2012
Resigned on
23 February 2012
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

NEWRIDE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 December 2011
Resigned on
21 February 2013
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

WESSEX WEALTH MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 December 2011
Resigned on
20 December 2011
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

UK EDUCATION C.I.C.

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 December 2011
Resigned on
23 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRANDON FORGE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 December 2011
Resigned on
9 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENTHALE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 December 2011
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FOREVER SAVVY

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 December 2011
Resigned on
14 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIMON POWELL PROJECT SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 November 2011
Resigned on
29 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CASEMATE PUBLISHERS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 November 2011
Resigned on
14 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TWENTY20 CRICKET COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 November 2011
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BODY BYRNE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 November 2011
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOBLEDELL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 October 2011
Resigned on
15 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEAKTREND LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 October 2011
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CURTIS BOWDEN & THOMAS (HOLDINGS) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 October 2011
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DEACON HOUSE (LITTLETON ROAD) MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 October 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AEROPRINTS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 October 2011
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HELIOS ELECTRICAL SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

TYWYN BAKERY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 September 2011
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GROWEB SOLUTION LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 September 2011
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PLUMBING 21 LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 September 2011
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CORALREED LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 August 2011
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELANFOREST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 August 2011
Resigned on
30 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WHITEHEAD FRY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 August 2011
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ESSEX SOLAR SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 August 2011
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

R & T HOMES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 August 2011
Resigned on
16 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GGTC LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 August 2011
Resigned on
10 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ARDWALL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 August 2011
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WOODLANDS NURSERIES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 August 2011
Resigned on
10 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GUILDFORD DENTAL PRACTICE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 August 2011
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CHRIS MICHAEL ASSOCIATES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 August 2011
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STEPHEN DODD LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 July 2011
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JSC SPORT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

APPLEWEST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 July 2011
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRENTHALE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 July 2011
Resigned on
12 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MEADEDGE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 July 2011
Resigned on
8 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALVOR MOTOR COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CLEARGLAZE (MIDLANDS) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 June 2011
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WEST COAST PROPERTIES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIGNO NANOCARE UK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 June 2011
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WYE VALLEY PLUMBING & HEATING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 June 2011
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNNYROSE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 June 2011
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENT TEL LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 June 2011
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIXTEEN HANDS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 June 2011
Resigned on
18 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ENNON & CO LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 June 2011
Resigned on
21 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRENTCHOICE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 June 2011
Resigned on
14 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SOLVE DESIGN MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 May 2011
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STANTA CROWLEY

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 May 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FINESTONE BUILD & MAINTENANCE LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2011
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DRAYVILLE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLAKERIDGE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 May 2011
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CITADEL RECORDS MANAGEMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STEVE FALLOWS GAME FARM LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NUTRITION WORKS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 May 2011
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASHTON SELF STORE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARK JANES DECORATING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 May 2011
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

A AND R FLOORING (YORKSHIRE) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

A & DT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 April 2011
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE SAUCE CO (UK) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 April 2011
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NATOLI (UK) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 April 2011
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INDUSTRIAL BUSINESS SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 April 2011
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JOHN BAKER CONSULTING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 April 2011
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

INGLELAKE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 April 2011
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ADENDENE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 April 2011
Resigned on
1 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PROSIGN CREATIVE SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 April 2011
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GRANTBOURNE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 March 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNNYGOLD LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 March 2011
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALDERHIRST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 March 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BIGTABLE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 March 2011
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AUBREY HOMES CONSTRUCTION LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SOUTH VIEW BUILDING DEVELOPMENT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 March 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CUMBRIA BUSINESS SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 March 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VARISTHA LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 March 2011
Resigned on
17 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LOW CARBON FUELS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SOMERSAL CONSULTING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DJ CONTROLS (OSWESTRY) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 March 2011
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KINNEDDAR CONSULTING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MEDAK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 February 2011
Resigned on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAPANESE KNOTWEED REMOVAL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 February 2011
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SCM CAPITAL PARTNERS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 February 2011
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

J HEALY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 February 2011
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE HAND INN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NEUTRINO DYNAMICS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2011
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NSK TECHNICAL SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 January 2011
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PENTHEATH LIMITED

Correspondence address
OVERSEAS HOUSE 66-68, HIGH ROAD BUSHEY HEATH, BUSHEY, ENGLAND, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 January 2011
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

MORPHEW DESIGNS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PHILIP BARHAM FREELANCE CONSULTING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUBLIME ENERGY LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 January 2011
Resigned on
11 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PUSHPANJALI DANCE COMPANY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CRYSTALINE SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 January 2011
Resigned on
4 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ACCESS CONTROL DIRECT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PRODUCTION CONSUMABLES DIRECT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DWBP LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 December 2010
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HALECOURT LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 December 2010
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GLASS & GLAZING SERVICES (HULL) LIMITED

Correspondence address
100-102 BEVERLEY ROAD, HULL, HU3 1YA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 November 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HU3 1YA £257,000

HOLLOW ASH LLP

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
LLPDMEM
Date of birth
July 1955
Appointed on
25 November 2010
Resigned on
25 November 2010
Nationality
BRITISH

Average house price in the postcode CF31 1LR £193,000

BRUMBLE SYSTEMS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 November 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HENRY STREET LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NGS MEDICOLEGAL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

YC SPORTS LTD.

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 October 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NAWTON TOWER ESTATES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BID SCIENCE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 October 2010
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SMJ PROJECT SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PENNINE WINDOW CLEANING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MICHAEL DANIELS (LOCUMS) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENNARDS COURT APARTMENTS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 September 2010
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FRANKLYN SHAW ASSOCIATES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SHMB CONSULTANTS LTD

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 September 2010
Resigned on
25 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARSHRIDGE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 September 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WEB STUDIO NOTTINGHAM LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EMOQUO LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 August 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASCEND LEARNING TRUST ENTERPRISE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 August 2010
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MAC TOOLS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PETBAN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROTORCRAFT OPERATIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 July 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AOS HEATING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AOS SERVICE COVER LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARSHLANE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 July 2010
Resigned on
10 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AMBEROAK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 July 2010
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FIELDGREEN LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BIRMINGHAM VENEERS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BARTECH INDUSTRIAL SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BANKS & CO LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 June 2010
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JACKSON'S GARDEN CENTRE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 May 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MARSHOAK LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 May 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MTA PERSONAL INJURY SOLICITORS LLP

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
LLPDMEM
Date of birth
July 1955
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH

Average house price in the postcode CF31 1LR £193,000

DRAYHILL LIMITED

Correspondence address
OVERSEAS HOUSE 66-68, HIGH ROAD BUSHEY HEATH, BUSHEY, ENGLAND, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 May 2010
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WD23 1GG £597,000

PUBLIC PARTNERSHIP SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 May 2010
Resigned on
5 May 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASBESTOS LABORATORY SERVICES LLP

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
LLPDMEM
Date of birth
July 1955
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH

Average house price in the postcode CF31 1LR £193,000

MN DECORATORS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FAST FORWARD BUSINESS CHANGE CONSULTANCY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 April 2010
Resigned on
1 May 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MOORE DRIVERS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ENTEGRA DSP LIMITED

Correspondence address
1 CARNEGIE ROAD, NEWBURY, BERKS, RG14 5DJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 April 2010
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG14 5DJ £261,000

THE WATCH & CLOCK HOSPITAL (CARR LANE) LIMITED

Correspondence address
65 CARR LANE, HULL, EAST YORKSHIRE, HU1 3RQ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MARILISE JEFFERIES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 April 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

OVERHIRST LIMITED

Correspondence address
OVERSEAS HOUSE 66-68, HIGH ROAD BUSHEY HEATH, BUSHEY, ENGLAND, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 April 2010
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WD23 1GG £597,000

RHINO GLOBAL LIMITED

Correspondence address
UNIT E4 SOUTH POINT CLOS MARION, BUTETOWN, CARDIFF, CF10 4DF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 April 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DHD KETTERING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 April 2010
Resigned on
21 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COGENDA LIMITED

Correspondence address
VICTORIA HOUSE, 437 BIRMINGHAM ROAD, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B72 1AX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 April 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MXF (FAKENHAM) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 April 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WALKERS DECORATORS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

QSQUARED DESIGN LIMITED

Correspondence address
UNIT 1 TRINITY PLACE,, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B72 1TX
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B72 1TX £384,000

THE SPORT INJURIES CLINIC (MIDLANDS) LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

A J CARTER & CO WITNEY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COURTYARD ARCHITECTURAL SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIMON CARTER MEDICO-LEGAL LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GUY SHINNER LIMITED

Correspondence address
CHAD HOUSE 17 FARWAY GARDENS, CODSALL, WEST MIDLANDS, WV8 2QA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 March 2010
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WV8 2QA £797,000

ECLIPSE FABRICATIONS LIMITED

Correspondence address
VICTORIA MEWS 19 MILL FIELD ROAD, COTTINGLEY BUSINESS PARK, COTTINGLEY, WEST YORKSHIRE, BD16 1PY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2010
Resigned on
5 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

TRIANGLE HOUSE PRIVATE NURSERY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2010
Resigned on
5 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PREMIER SERVICES NE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2010
Resigned on
29 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

O&O INVESTMENT PROPERTIES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HARTMINSTER LIMITED

Correspondence address
4 RAMILLES HOUSE ALVESCOT ROAD, CARTERTON, OXFORDSHIRE, OX18 3DW
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HELIDONA LIMITED

Correspondence address
CHAD HOUSE 17 FARWAY GARDENS, CODSALL, STAFFORDSHIRE, WV8 2QA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 March 2010
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WV8 2QA £797,000

PALLADIUM CONSULTING ENGINEERS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HANSARD DESIGN LIMITED

Correspondence address
17 FINCHES RISE, MERROW, GUILDFORD, SURREY, GU1 2UW
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GU1 2UW £460,000

J W NAYLOR & SONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PRYSG CYF

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

K M PLANT HIRE & GROUNDWORKS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VOLUME RESOURCES LIMITED

Correspondence address
3RD FLOOR, 5 NEW YORK STREET, MANCHESTER, UNITED KINGDOM, M1 4JB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

B M WIZE (BARRY) LIMITED

Correspondence address
UNIT 12 PALMERSTON WORKSHOPS, BARRY, VALE OF GLAMORGAN, CF63 2YZ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF63 2YZ £895,000

CINTRIX SYSTEMS LIMITED

Correspondence address
OAKVIEW HOUSE 12 HEOL CWM IFOR, CAERPHILLY, MID GLAMORGAN, UNITED KINGDOM, CF83 2EU
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF83 2EU £243,000

A TEAM ELECTRICAL CONTRACTORS LIMITED

Correspondence address
10 BARWELL AVENUE, ST. HELENS, MERSEYSIDE, WA11 9JB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA11 9JB £238,000

STEPHEN MORRIS (MASTER CHIMNEY SWEEP) LIMITED

Correspondence address
BRIERLEY MAESBROOK, OSWESTRY, SHROPSHIRE, SY10 8PQ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2010
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

PRYSG TRANSLATION SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 February 2010
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SEVENTH HEAVEN CAFE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JAYBEES (CHILDCARE) LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 February 2010
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FORDGREEN LIMITED

Correspondence address
OVERSEAS HOUSE 66-68, HIGH ROAD BUSHEY HEATH, BUSHEY, ENGLAND, WD23 1GG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 February 2010
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WD23 1GG £597,000

MASONWORTH LIMITED

Correspondence address
COTTAGE FARM MICHAELSTON LE PIT, DINAS POWYS, CF64 4HE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 February 2010
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF64 4HE £855,000

HEDLEY L. BURMAN & SON LIMITED

Correspondence address
10-102 BEVERLEY ROAD, HULL, HU3 1YA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 February 2010
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HU3 1YA £257,000

3D CREATIVE PACKAGING LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 February 2010
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BROMGROVE LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, GREAT BRITAIN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 February 2010
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode CF31 1LR £193,000

AXETEC LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PACIFI LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GMC FABRICATION SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WALTON & CO (HULL) LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HUMBER REMOVALS & STORAGE LIMITED

Correspondence address
GROSVENOR HOUSE 100-102 BEVERLEY ROAD, HULL, HU3 1YA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2010
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode HU3 1YA £257,000

NORTEC PROJECTS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LEVITT ABITO LIMITED

Correspondence address
C/O INFINITY ASSET MANAGEMENT LLP 26TH FLOOR, CITY, PICCADILY PLAZA, MANCHESTER, UNITED KINGDOM, M1 4BD
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 January 2010
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

UNITEDLIFE TRADING LIMITED

Correspondence address
26 ST. DUNSTANS HILL, SUTTON, SURREY, UNITED KINGDOM, SM1 2UE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 January 2010
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SM1 2UE £282,000

HADENBELL LIMITED

Correspondence address
BLYTHE VALLEY BUSINESS PARK (REGUS) CENTRAL BOULEV, BLYTHE VALLEY PARK, SHIRLEY, SOLIHULL, WEST MIDLANDS, UNITED KINGDOM, B90 8AG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 January 2010
Resigned on
1 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B90 8AG £769,000

MANAGEMENT ASSIST LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 January 2010
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BLUEBERRY PARTNERS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 January 2010
Resigned on
13 January 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PRITCHETT & CO LIMITED

Correspondence address
16 WYNNSTAY ROAD, COLWYN BAY, CLWYD, UNITED KINGDOM, LL29 8NB
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 January 2010
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LL29 8NB £176,000

JUST IFA LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 January 2010
Resigned on
4 January 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NOBLECOURT LIMITED

Correspondence address
COTTAGE FARM MICHAELSTON-LE-PIT, DINAS POWYS, SOUTH GLAMORGAN, CF64 4HE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 December 2009
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF64 4HE £855,000

NORTHBERRY LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GADBOURNE SERVICES LIMITED

Correspondence address
1 CARNEGIE ROAD, NEWBURY, BERKSHIRE, RG14 5DJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode RG14 5DJ £261,000

PCW PROJECTS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 December 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

A1 FITNESS STUDIOS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
8 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JUST4LET LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTUTE PROPERTY SEARCH LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 December 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RAINBOW COMMUNITY TRAVEL SERVICES LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 December 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRIDGEMERE NONWOVENS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WOODWARDS POTATO MERCHANTS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRADLODGE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 November 2009
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

REDDING PHYSIO LIMITED

Correspondence address
2 HIGHFIELD COTTAGES MOOR ROAD, BURLEY IN WHARFEDALE, LS29 7AS
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LS29 7AS £769,000

G K GADSBY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 November 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALL PROPERTY BUYER LIMITED

Correspondence address
JANELLE HOUSE HARTHAM LANE, HERTFORD, HERTFORDSHIRE, SG14 1QN
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 November 2009
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WATERSIDE CARAVAN PARK LIMITED

Correspondence address
THE BRIARS, WATERSIDE FIRBANK, SEDBERGH, SEDBERGH, UNITED KINGDOM, LA10 5EF
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 November 2009
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LA10 5EF £467,000

ROBERT SHAW DENTAL CARE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 November 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ZOO HARDWARE LIMITED

Correspondence address
STERLING HOUSE WAVELL DRIVE, ROSEHILL, CARLISLE, CARLISLE, UNITED KINGDOM, CA1 2SA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CA1 2SA £560,000

BLAKEGREEN LIMITED

Correspondence address
3 TENNYSON AVENUE, SUTTON COLDFIELD, WEST MIDLANDS, B74 4YG
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 November 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode B74 4YG £606,000

HJR AGRI OSWESTRY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE GUD FUD COMPANY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, BRIDGEND, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 November 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PEGUS INNS LIMITED

Correspondence address
26 THE NURSERY, SUTTON COURTENAY, ABINGDON, OXON, OX14 4UA
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 October 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode OX14 4UA £700,000

N L YOUNG LIMITED

Correspondence address
COTTAGE FARM MICHAELSTON LE PIT, DINAS POWYS, CARDIFF, CF64 4HE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 October 2009
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 4HE £855,000

ST SWITHIN'S PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
HIGHFIELD HOUSE BARTONS ROAD, FORDINGBRIDGE, FORDINGBRIDGE, UNITED KINGDOM, SP6 1JD
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 October 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SP6 1JD £604,000

WEST OVAL LIMITED

Correspondence address
COTTAGE FARM MICHAELSTON-LE-PIT, DINAS POWYS, SOUTH GLAMORGAN, CF64 4HE
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 October 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF64 4HE £855,000

PROGRESSIVE TECHNOLOGY LIMITED

Correspondence address
BANKS & CO 1 CARNEGIE ROAD, NEWBURY, BERKSHIRE, RG14 5DJ
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 5DJ £261,000

IKON HARDWARE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

REV 2 RACE LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, WALES, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE CROWN SWALLOWFIELD LIMITED

Correspondence address
THE CROWN PUBLIC HOUSE THE STREET, SWALLOWFIELD, READING, BERKSHIRE, RG7 1QY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 October 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG7 1QY £752,000

WESTVERE LIMITED

Correspondence address
115 MERTHYR MAWR ROAD, BRIDGEND, UNITED KINGDOM, CF31 3NY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 October 2009
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 3NY £538,000

WESTWAY CONSULTANCY SERVICES AND DOCUMENTATION SOLUTIONS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 October 2009
Resigned on
21 August 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SMITH & BURNS LIMITED

Correspondence address
CONVEYIT HOUSE 28 COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 October 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LEISURE IDEAS LLP

Correspondence address
20 COLLEGE STREET, PETERSFIELD, HANTS, GU33 2AW
Role RESIGNED
LLPDMEM
Date of birth
July 1955
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH

HAEARN - DESIGNER BLACKSMITHS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 September 2009
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CPL FOODS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 September 2009
Resigned on
20 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOT ONION ACTION LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KENSINGTON COURT CLINIC LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 September 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ASTONMEAD LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 September 2009
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LARC ENTERPRISE LTD

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 September 2009
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELANMANOR LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 September 2009
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KIWIOSITY PRODUCTS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 September 2009
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WATERS & ACLAND LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 September 2009
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COLDEN LARCH LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

VERSE GROUP LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MLT SOLUTIONS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ART AFFECT LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
14 August 2009
Resigned on
27 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ETHICS IN MONEY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CEDARHALE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 August 2009
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

A CONSTANTINI LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOMELETS.CO. UK LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALTA SCIENTIA LTD.

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ALEXANDER AND SANCTO LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
28 July 2009
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AJT MACHINE HIRE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

P&P LANDSCAPING (WALES) LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

GOWER HEALTHCARE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 July 2009
Resigned on
11 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

P&P PAVING SPECIALIST LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RHYS GRIFFITHS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 July 2009
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

UNVENTED COMPONENTS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LAND & PROPERTY CONTRACTING LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AGGETTIVO LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NW1 PROPERTY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 July 2009
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WAYBRIDGE EDUCATIONAL ADVISORY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 June 2009
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SIMPLY DINE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NORTHERN ELECTRICAL CONTRACTORS (NEC) LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 June 2009
Resigned on
7 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DEWI W HUGHES LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
18 June 2009
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DALEOAK LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 June 2009
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MASONOAK LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MADMEN CORPORATION LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 June 2009
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ELDERMANOR LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 June 2009
Resigned on
2 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

FSL MANAGEMENT LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 June 2009
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

P TINSLEY BUILDING SERVICES LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BARNACLE MANAGEMENT LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 June 2009
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

NCDP TRAINING LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
3 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BRAMBLE INNS LLP

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
LLPDMEM
Date of birth
July 1955
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH

Average house price in the postcode CF31 1LR £193,000

WINTERSTEAD PROPERTIES LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 June 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CATHEDRAL ORTHODONTICS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
29 May 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EURO INT FOODS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 May 2009
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE WOOD & WIRE FENCE COMPANY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
26 May 2009
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE UK RAILTOURS OPERATING COMPANY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 May 2009
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

XC COMMS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

LOVELEASING LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 May 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

PARKWAY LETTINGS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ARGUS GLOBAL EQUITY ANALYTICS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
7 May 2009
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

WESTMORLAND STONE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 May 2009
Resigned on
16 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DEAN WILLIAMS EXECUTIVE COACH LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 May 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DIGITAL DESIGN WORKS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RENNET DEVELOPMENT LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
1 May 2009
Resigned on
10 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CRAWFORD-CLARKE LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
22 April 2009
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

BOOKA LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
9 April 2009
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

AVRO CONSULTANCY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
4 April 2009
Resigned on
4 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DERLWYN ASSESSMENT & TRAINING LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
30 March 2009
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

MAPLEHIRST LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNNYLEIGH LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
27 March 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HAMILL ADVISORY SERVICES LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JOHN BROWN (HOLDINGS) LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ROLLINSON PLANNING CONSULTANCY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOMELETS.COM LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

26 STANLEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
21 March 2009
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DAISY'S CAFE (AMBLESIDE) LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

JON HARTLEY & ASSOCIATES LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

THE ZAHRA TRUST

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
10 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EASTWICK FARM MANAGEMENT COMPANY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUSU TRADING LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SUNSAVE TRAVEL LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SPRINGHEAD COURT MANAGEMENT COMPANY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
2 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

CAMERON-BATES INTERIM MANAGEMENT & CONSULTANCY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

STF ELECTRICAL & MECHANICAL SERVICES LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

SALTER AND SELBY LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
24 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ACUMEN MANAGEMENT SOLUTIONS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 February 2009
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

EDEN VEHICLE SOLUTIONS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 February 2009
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

KARMEL SUPPLIES LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

COTTINGHAM PROPERTY INVESTMENTS LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
19 February 2009
Resigned on
1 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

ZANETTI WORLD LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 February 2009
Resigned on
5 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

RAILWAY COTTAGES (NEWBY BRIDGE) LIMITED

Correspondence address
28 COITY ROAD, BRIDGEND, MID GLAMORGAN, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
17 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF31 1LR £193,000

HOMEINFO UK LIMITED

Correspondence address
CONVEYIT HOUSE 28, COITY ROAD, BRIDGEND, MID GLAMORGAN, UNITED KINGDOM, CF31 1LR
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
5 February 2004
Resigned on
28 April 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF31 1LR £193,000

DAVIS COLEMAN LIMITED

Correspondence address
115, MERTHYRMAWR ROAD, BRIDGEND, MID GLAMORGAN, CF31 3NY
Role RESIGNED
Director
Date of birth
July 1955
Appointed on
6 June 1996
Resigned on
27 February 1997
Nationality
BRITISH
Occupation
INVESTIGATOR

Average house price in the postcode CF31 3NY £538,000