DAFYDD GRUFFUDD JONES

Total number of appointments 21, no active appointments


BEAUCHESTER ESTATES LIMITED

Correspondence address
BANKS HOUSE PARADISE STREET, RHYL, DENBIGHSHIRE, UNITED KINGDOM, LL18 3LW
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 March 2016
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode LL18 3LW £132,000

CAMBRIAN ESTATES LIMITED

Correspondence address
BANKS HOUSE PARADISE STREET, RHYL, DENBIGHSHIRE, UNITED KINGDOM, LL18 3LW
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
4 February 2016
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode LL18 3LW £132,000

CONYGAR WALES PLC

Correspondence address
FOURTH FLOOR 110 WIGMORE STREET, LONDON, W1U 3RW
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
18 August 2015
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CONYGAR YNYS MON LIMITED

Correspondence address
FOURTH FLOOR 110 WIGMORE STREET, LONDON, ENGLAND, W1U 3RW
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
10 April 2015
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROADKING HOLYHEAD LIMITED

Correspondence address
THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7PQ
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
28 October 2013
Resigned on
30 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

CONYGAR HAVERFORDWEST LIMITED

Correspondence address
FOURTH FLOOR, 110 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RW
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
2 August 2010
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

BROSNA ESTATES LIMITED

Correspondence address
PLAS TRECASTELL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
27 April 2007
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

CAMLIN DEVELOPMENTS LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 July 2006
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

CELTIC CENTRE CAERNARFON LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 January 2006
Resigned on
4 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

F J DEVELOPMENTS (ANGLESEY) LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 November 2004
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

MARTELLO QUAYS LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
20 May 2003
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

LIBERTY LIVING (LG CARDIFF) LIMITED

Correspondence address
PORTH LAFAN, BAUMARIS, ANGLESEY, LL58 8YH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
15 February 2002
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

HERONWATER DEVELOPMENTS LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
4 September 2000
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

HALLIWELL JONES (NORTH WALES) LIMITED

Correspondence address
PORTH LAFAN, BAUMARIS, ANGLESEY, LL58 8YH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
28 January 2000
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
DEVELOPER

BEAUMARIS MARINA LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
23 October 1997
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

W.J. DEVELOPMENTS (GWYNEDD) LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
3 September 1997
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL58 8RH £316,000

RMS COMMUNICATIONS PLC

Correspondence address
PORTH LAFAN, BAUMARIS, ANGLESEY, LL58 8YH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
4 July 1994
Resigned on
18 November 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

U AND I GROUP LIMITED

Correspondence address
PORTH LAFAN, BAUMARIS, ANGLESEY, LL58 8YH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
1 March 1992
Resigned on
14 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANGLESEY BOAT COMPANY LIMITED

Correspondence address
TRECASTELL HALL, LLANFAES, BEAUMARIS, ANGLESEY, LL58 8RH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 December 1991
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL58 8RH £316,000

BANGOR MARKET COMPANY LIMITED

Correspondence address
PORTH LAFAN, BAUMARIS, ANGLESEY, LL58 8YH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
30 December 1991
Resigned on
28 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BDS INVESTMENTS LIMITED

Correspondence address
PORTH LAFAN, BAUMARIS, ANGLESEY, LL58 8YH
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
15 November 1991
Resigned on
30 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR