Carol, Dr BELL

Total number of appointments 34, 24 active appointments

WINDWARD ENERGY LIMITED

Correspondence address
Hodge House Guildhall Place, Cardiff, United Kingdom, CF10 1DY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
23 April 2024
Resigned on
17 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CF10 1DY £1,656,000

CLWYD-POWYS ARCHAEOLOGICAL TRUST(THE)

Correspondence address
The Offices Coed-Y-Dinas, Welshpool, Wales, SY21 8RP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 March 2024
Nationality
British
Occupation
Director

GWYNEDD ARCHAEOLOGICAL TRUST LIMITED

Correspondence address
The Corner House 6 Carmarthen Street, Llandeilo, Carmarthenshire, Wales, SA19 6AE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
31 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode SA19 6AE £165,000

THE TRUST FOR WELSH ARCHAEOLOGY

Correspondence address
194 Bickenhall Street, London, England, W1U 6BX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
29 January 2024
Nationality
British
Occupation
Retired

Average house price in the postcode W1U 6BX £1,737,000

AILENI LTD

Correspondence address
C/O Mitchell Associates, Unit 7a-7b Triangle Business Park, Pentrebach, Merthyr Tydfil, Wales, CF48 4TQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
24 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CF48 4TQ £1,774,000

LUCERNA LIMITED

Correspondence address
Society Of Antiquaries Of London, Burlington House, Piccadilly, London, W1J 0BE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 April 2023
Nationality
British
Occupation
Board Member, Lecturer And Chair

LAMPADA LIMITED

Correspondence address
Society Of Antiquaries Of London Burlington House, Piccadilly, London, United Kingdom, W1J 0BE
Role ACTIVE
director
Date of birth
October 1958
Appointed on
27 April 2023
Nationality
British
Occupation
Chair And Lecturer

NPL MANAGEMENT LIMITED

Correspondence address
National Physical Laboratory Hampton Road, Teddington, Middlesex, TW11 0LW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 August 2022
Nationality
British
Occupation
Non-Executive Director

HEALTHCARE EVALUATION ASSOCIATES LIMITED

Correspondence address
24 Wordsworth Avenue Roath, Cardiff, United Kingdom, United Kingdom, CF24 3FR
Role ACTIVE
director
Date of birth
October 1958
Appointed on
2 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF24 3FR £476,000

THE CYFARTHFA FOUNDATION

Correspondence address
The Business Centre Triangle Business Park, Merthyr Tydfil, United Kingdom, CF48 4TQ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CF48 4TQ £1,774,000

MUSEUM OF LONDON ARCHAEOLOGY

Correspondence address
Mortimer Wheeler House 46 Eagle Wharf Road, London, N1 7ED
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 July 2020
Resigned on
5 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 7ED £6,876,000

FOOTBALL ASSOCIATION OF WALES LIMITED

Correspondence address
The Pavilion Vale Resort, Hensol, Vale Of Glamorgan, Wales, CF72 8JY
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 August 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode CF72 8JY £653,000

CHAPTER ZERO LIMITED

Correspondence address
Unit 7 Dane John Works, Gordon Road, Canterbury, Kent, England, CT1 3PP
Role ACTIVE
director
Date of birth
October 1958
Appointed on
20 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode CT1 3PP £190,000

WALES MILLENNIUM CENTRE (TRADING) LIMITED

Correspondence address
Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, CF10 5AL
Role ACTIVE
director
Date of birth
October 1958
Appointed on
19 November 2015
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

BLACKROCK ENERGY AND RESOURCES SECURITIES INCOME COMPANY LIMITED

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 December 2014
Resigned on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

HAFREN SCIENTIFIC LTD

Correspondence address
194 Bickenhall Mansions Bickenhall Street, London, United Kingdom, W1U 6BX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 December 2014
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode W1U 6BX £1,737,000

BLACKROCK ENERGY AND RESOURCES INCOME TRUST PLC

Correspondence address
12 Throgmorton Avenue, London, United Kingdom, EC2N 2DL
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 December 2014
Resigned on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2DL £5,630,000

WALES MILLENNIUM CENTRE

Correspondence address
Bute Place, Cardiff Bay, Cardiff, CF10 5AL
Role ACTIVE
director
Date of birth
October 1958
Appointed on
20 November 2014
Resigned on
20 November 2023
Nationality
British
Occupation
Company Director

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

Correspondence address
194 Bickenhall Mansions Bickenhall Street, London, England, W1U 6BX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 October 2014
Resigned on
30 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1U 6BX £1,737,000

POLISI CYMRU - POLICY WALES

Correspondence address
Ty Newydd Rhosmeirch, Llangefni, Gwynedd, Wales, LL77 7RZ
Role ACTIVE
director
Date of birth
October 1958
Appointed on
22 April 2013
Nationality
British
Occupation
None

WALES IN LONDON LIMITED

Correspondence address
35 Ballards Lane, London, England, N3 1XW
Role ACTIVE
director
Date of birth
October 1958
Appointed on
10 January 2011
Nationality
British
Occupation
Consultant To The Oil And Gas Financial Services

THE RENEWABLE ENERGY FOUNDATION

Correspondence address
194 Bickenhall Mansions, Bickenhall Street, London, United Kingdom, W1U 6BX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
14 January 2010
Resigned on
29 June 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode W1U 6BX £1,737,000

BARCUD DERWEN CYFYNGEDIG

Correspondence address
194 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
1 July 2009
Nationality
British
Occupation
Company And Charity Director

Average house price in the postcode W1U 6BX £1,737,000

J.P. MORGAN PENSION TRUSTEES LIMITED

Correspondence address
194 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX
Role ACTIVE
director
Date of birth
October 1958
Appointed on
25 March 1997
Resigned on
25 July 1997
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 6BX £1,737,000


OPHIR ENERGY LIMITED

Correspondence address
Level 4 123 Victoria Street, London, United Kingdom, SW1E 6DE
Role RESIGNED
director
Date of birth
October 1958
Appointed on
2 March 2015
Resigned on
21 May 2019
Nationality
British
Occupation
Company Director

S4C DIGITAL MEDIA LIMITED

Correspondence address
Parc Ty Glas, Llanishen, Cardiff, CF14 5DU
Role RESIGNED
director
Date of birth
October 1958
Appointed on
16 October 2012
Resigned on
30 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 5DU £6,105,000

S4C2 CYF.

Correspondence address
Parc Ty Glas, Llanishen, Cardiff, CF14 5DU
Role RESIGNED
director
Date of birth
October 1958
Appointed on
16 October 2012
Resigned on
30 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 5DU £6,105,000

S4C RHYNGWLADOL CYF

Correspondence address
Parc Ty Glas, Llanishen, Cardiff, CF14 5DU
Role RESIGNED
director
Date of birth
October 1958
Appointed on
16 October 2012
Resigned on
30 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 5DU £6,105,000

S4C MASNACHOL CYF

Correspondence address
Parc Ty Glas, Llanishen, Cardiff, CF14 5DU
Role RESIGNED
director
Date of birth
October 1958
Appointed on
16 October 2012
Resigned on
30 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 5DU £6,105,000

SRT MARINE SYSTEM SOLUTIONS LIMITED

Correspondence address
194 Bickenhall Mansions, Bickenhall Street, London, United Kingdom, W1U 6BX
Role RESIGNED
director
Date of birth
October 1958
Appointed on
3 October 2012
Resigned on
11 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 6BX £1,737,000

SALAMANDER ENERGY LIMITED

Correspondence address
4th Floor 25, Great Pulteney Street, London, United Kingdom, W1F 9LT
Role RESIGNED
director
Date of birth
October 1958
Appointed on
25 January 2012
Resigned on
2 March 2015
Nationality
British
Occupation
Retired Investment Banker

Average house price in the postcode W1F 9LT £73,107,000

THE LEVANTINE FOUNDATION

Correspondence address
106 Saint Georges Square, London, SW1V 3QY
Role RESIGNED
director
Date of birth
October 1958
Appointed on
16 March 2011
Resigned on
10 July 2013
Nationality
British
Occupation
Archeologist

Average house price in the postcode SW1V 3QY £1,269,000

HARDY PLC

Correspondence address
194 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX
Role RESIGNED
director
Date of birth
October 1958
Appointed on
16 December 2005
Resigned on
16 May 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 6BX £1,737,000

THE PALESTINE EXPLORATION FUND

Correspondence address
194 Bickenhall Mansions, Bickenhall Street, London, W1U 6BX
Role RESIGNED
director
Date of birth
October 1958
Appointed on
22 October 1997
Resigned on
11 June 2003
Nationality
British
Occupation
Banker

Average house price in the postcode W1U 6BX £1,737,000