David Nicholas Owen WILLIAMS
Total number of appointments 135, 125 active appointments
EURO COMMERCIALS (SOUTH WALES) LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
RESOURCE LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
THE MALTINGS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
WENTLOOG PROPERTIES LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
WENTLOOG INVESTMENTS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
WENTLOOG BUILDING SERVICES LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
EURO CLAD (DEVELOPMENTS) LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
CARDIFF SELF STORAGE LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
EUROFOAM PRODUCTS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
EUROBOND LAMINATES
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
- Resigned on
- 17 August 2016
Average house price in the postcode CF64 3AW £918,000
SIP GROUP HOLDINGS LIMITED
- Correspondence address
- Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 March 2022
SECURICLAD PROPERTIES LIMITED
- Correspondence address
- 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom, NE29 8SD
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 January 2022
Average house price in the postcode NE29 8SD £4,398,000
SECURICLAD HOLDINGS LIMITED
- Correspondence address
- 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom, NE29 8SD
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 17 January 2022
Average house price in the postcode NE29 8SD £4,398,000
ISOCLAD HOLDINGS LIMITED
- Correspondence address
- 10 Alder Road, West Chirton, North Industrial Estate, North Shields, United Kingdom, NE29 8SD
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 20 October 2021
Average house price in the postcode NE29 8SD £4,398,000
ISOCLAD PROPERTIES LIMITED
- Correspondence address
- C/O Resource, Wentloog Corporate Park, Wentloog Road, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 23 September 2021
MD SECURE SHREDDING LTD
- Correspondence address
- C/O The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 4 August 2021
MD RECORDS & DATA MANAGEMENT LTD
- Correspondence address
- C/O The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 4 August 2021
VERTIX SYSTEMS LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 12 July 2021
PLUS INNOVATION LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 28 April 2021
ISOBOND PANELLING SYSTEMS LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
ISOBOND LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
ISOBOND CLADDING LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
ISOBOND CLADDING SYSTEMS LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
ISOBOND PANEL SYSTEMS LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
ISOBOND PANELS LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
GREEN SPAN CLADDING PRODUCTS LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
ISOBOND PANELLING LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
ISOBOND BUILT UP SYSTEMS LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 October 2020
- Resigned on
- 17 April 2022
SECURITY-SPAN LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 30 July 2020
- Resigned on
- 17 April 2022
INERT-SPAN LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 30 July 2020
- Resigned on
- 17 April 2022
MINERAL-SPAN CLADDED PRODUCTS LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 30 July 2020
- Resigned on
- 17 April 2022
MINERAL-SPAN LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 30 July 2020
- Resigned on
- 17 April 2022
PRO-SPAN LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 30 July 2020
- Resigned on
- 17 April 2022
CLAD-SPAN LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 July 2020
- Resigned on
- 17 April 2022
SPAN-DOOR LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 July 2020
- Resigned on
- 17 April 2022
SPAN-BUILD LIMITED
- Correspondence address
- C/O Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 July 2020
- Resigned on
- 17 April 2022
FOUR-SPAN LIMITED
- Correspondence address
- C/O Resource Ltd, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 July 2020
- Resigned on
- 17 April 2022
FORE-SPAN LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 July 2020
- Resigned on
- 17 April 2022
SPAN-BOND LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 28 July 2020
- Resigned on
- 17 April 2022
BRIT-SPAN LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 27 July 2020
- Resigned on
- 17 April 2022
SPAN-CLAD LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 27 July 2020
- Resigned on
- 17 April 2022
VANCO VEHICLE SALES LIMITED
- Correspondence address
- C/O Eurocommercials Limited, Ipswich Road, Cardiff, United Kingdom, CF23 9AQ
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 June 2020
Average house price in the postcode CF23 9AQ £3,029,000
RESOURCE R14 LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 15 May 2020
BREXIT CLAD LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 February 2020
BREXIT BOND LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 February 2020
RESOURCE R11 LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 23 January 2020
RESOURCE R12 LIMITED
- Correspondence address
- C/O Resource Limited, Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 22 January 2020
PFP TRUSTEES LIMITED
- Correspondence address
- C/O Resource Limited Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 August 2019
RESOURCE R10 LIMITED
- Correspondence address
- C/O Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 27 June 2019
RESOURCE R9 LIMITED
- Correspondence address
- C/O Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 6 June 2019
BLUE SELF STORAGE LIMITED
- Correspondence address
- C/O Resource Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 December 2018
WENTLOOG ASSET FINANCE LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 19 November 2018
MALTINGS SECURE SHREDDING LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 16 November 2018
SWANSEA BLUEBOX STORAGE LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 21 August 2018
- Resigned on
- 17 April 2022
INSOLVENCY MANAGEMENT SERVICES LIMITED
- Correspondence address
- Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 July 2018
CARDIFF ARCHIVES LIMITED
- Correspondence address
- Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 July 2018
GLOUCESTER BLUEBOX STORAGE LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 27 June 2018
- Resigned on
- 17 April 2022
MALTINGS DATASCAN LIMITED
- Correspondence address
- Flat 1 Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, United Kingdom, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 21 December 2017
Average house price in the postcode CF64 3AW £918,000
FOAM FREE CLADDING LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2017
FIBRE CLAD PANELLING SYSTEMS LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2017
FIBRE CLAD PANELLING LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2017
FIBRE CLAD PANEL SYSTEMS LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 14 July 2017
FIBRE CLAD PANELS LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 14 July 2017
FIBRE CLAD LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 14 July 2017
FIBRE CLAD BUILT UP SYSTEMS LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 14 July 2017
FOAM FREE CLADDING SYSTEMS LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 14 July 2017
SNILESWORTH ESTATES LIMITED
- Correspondence address
- C/O Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 4 July 2017
WENTLOOG CORPORATE PARK LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 June 2017
RESOURCE R6 LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 1 February 2017
PARTNERSHIPS FOR PROGRESS LIMITED
- Correspondence address
- Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 9 November 2016
THE MALTINGS GROUP LIMITED
- Correspondence address
- C/O Resource, Wentloog Corporate Park Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 4 November 2016
TECHSOL 2020 LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 10 October 2016
DRAGON PROPERTY HOLDINGS LIMITED
- Correspondence address
- C/O Resource Limited Wentloog Corporate Park, Wentloog, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 17 August 2016
THE MALTINGS DOCUMENT STORAGE SOLUTIONS LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 17 August 2016
RESOURCE R3 LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 17 August 2016
RESOURCE R4 LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 17 August 2016
RESOURCE R2 LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 11 July 2016
RESOURCE R1 LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 11 July 2016
- Resigned on
- 17 April 2022
GAME AND WILDLIFE CONSERVATION TRUST
- Correspondence address
- Burgate Manor, Fordingbridge, Hampshire, SP6 1EF
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 7 July 2016
- Resigned on
- 31 January 2022
CONTAINER CITY CARDIFF LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 4 July 2016
GELLAW (LEWIS ROAD) LIMITED
- Correspondence address
- C/O Resource Limited Wentloog Corporate Park, Wentloog, Cardiff, Wales, Wales, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 23 June 2016
SIGNAL VEHICLE SOLUTIONS LIMITED
- Correspondence address
- Ipswich Road, Cardiff, United Kingdom, CF23 9AQ
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 22 June 2016
Average house price in the postcode CF23 9AQ £3,029,000
REDI 214 LIMITED
- Correspondence address
- C/O Resource Wentloog Corporate Park Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, Wales, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 24 March 2016
APPLIED BUSINESS SOLUTIONS UK LTD
- Correspondence address
- Flat 1, Glynne Tower 12 Bridgeman Road, Penarth, South Glamorgan, Wales, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 21 March 2016
Average house price in the postcode CF64 3AW £918,000
REDI 213 LIMITED
- Correspondence address
- C/O Resource Limited Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 17 December 2014
REDI 212 LIMITED
- Correspondence address
- C/O Resources Limited Wentloog Corporate Park, Wentloog Road, Rumney, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 21 March 2014
REDI 211 LIMITED
- Correspondence address
- Resource Ltd Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 4 November 2013
REDI 209 LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 14 March 2013
BRISTOL ARCHIVES LIMITED
- Correspondence address
- Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 December 2012
POULTRY HOUSE PRODUCTS
- Correspondence address
- Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 19 November 2012
- Resigned on
- 30 April 2016
MICROSS LOGIC LIMITED
- Correspondence address
- Flat 1 Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, United Kingdom, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 25 June 2012
Average house price in the postcode CF64 3AW £918,000
REDI 207 LIMITED
- Correspondence address
- Resource Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 6 June 2012
MC 483 LIMITED
- Correspondence address
- Flat 1 Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, United Kingdom, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 24 October 2011
Average house price in the postcode CF64 3AW £918,000
EUROBOND-SKANDEK LIMITED
- Correspondence address
- Flat 1 Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, United Kingdom, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 1 July 2011
Average house price in the postcode CF64 3AW £918,000
THE MALTINGS (INVESTMENTS) LIMITED
- Correspondence address
- The Maltings East Tyndall Street, Cardiff, United Kingdom, CF24 5EZ
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 8 June 2011
GELLAW (IPSWICH ROAD) LIMITED
- Correspondence address
- C/O Resource Limited Wentloog Corporate Park, Wentloog, Cardiff, United Kingdom, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 24 March 2011
BOOTH MUIRIE LIMITED
- Correspondence address
- Flat 1 Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, United Kingdom, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 22 February 2011
- Resigned on
- 30 April 2016
Average house price in the postcode CF64 3AW £918,000
RESOURCE R7 LIMITED
- Correspondence address
- Resource Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 3 September 2010
BODY CLINIC CARDIFF LIMITED
- Correspondence address
- Resource Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 1 September 2010
EUROLA LIMITED
- Correspondence address
- Resource Wentloog Corporate Park, Wentloog, Cardiff, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 June 2010
RESOURCE R8 LIMITED
- Correspondence address
- Resource Wentloog Corporate Park, Rumney, Cardiff, South Glamorgan, CF3 2ER
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 29 June 2010
MICROSS CREATIVE LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 31 March 2009
Average house price in the postcode CF64 3AW £918,000
GLYNNE TOWER (PENARTH) LIMITED
- Correspondence address
- Western Permanent Property 46 Whitchurch Road, Cardiff, Wales, CF14 3LX
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 16 April 2008
- Resigned on
- 9 June 2025
Average house price in the postcode CF14 3LX £256,000
MICROSS FUTURES LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 30 November 2007
Average house price in the postcode CF64 3AW £918,000
AMITECH IT LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 6 September 2006
Average house price in the postcode CF64 3AW £918,000
THE NATURAL HEALTH AND FERTILITY CLINIC LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 23 March 2006
Average house price in the postcode CF64 3AW £918,000
JAIBON LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 23 March 2006
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
EURO CLAD ARCHITECTURAL
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 26 September 2005
- Resigned on
- 30 April 2016
Average house price in the postcode CF64 3AW £918,000
SIP BUILDING SYSTEMS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 3 May 2005
Average house price in the postcode CF64 3AW £918,000
EUROCLAD HOUSING LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 9 November 2004
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
EUROCLAD HOUSING PRODUCTS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 9 November 2004
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
EURO FACADES LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 13 June 2003
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
ROCKSPAN LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 14 April 2003
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
BIG BLUE STORAGE LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 April 2001
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
LITTLE BLUE STORAGE LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 18 April 2001
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
EURO COMMERCIALS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 15 September 1999
- Resigned on
- 17 April 2022
Average house price in the postcode CF64 3AW £918,000
EUROBOND DOORS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 30 June 1999
Average house price in the postcode CF64 3AW £918,000
LAREA LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 11 August 1998
Average house price in the postcode CF64 3AW £918,000
TECHSOL GROUP LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 27 November 1996
Average house price in the postcode CF64 3AW £918,000
BIT SYSTEMS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 1 July 1996
Average house price in the postcode CF64 3AW £918,000
EURO COMMERCIALS INVESTMENTS (SWANSEA) LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 27 November 1995
Average house price in the postcode CF64 3AW £918,000
EURO QUALITY STRIPPING LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 24 July 1995
Average house price in the postcode CF64 3AW £918,000
BILLANDER PROPERTIES LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 3 January 1995
Average house price in the postcode CF64 3AW £918,000
EURO QUALITY COATINGS LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role ACTIVE
- director
- Date of birth
- October 1947
- Appointed on
- 7 July 1994
Average house price in the postcode CF64 3AW £918,000
EURO CLAD (HOLDINGS)
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role RESIGNED
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
- Resigned on
- 30 April 2016
Average house price in the postcode CF64 3AW £918,000
EUROCLAD GROUP LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role RESIGNED
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
- Resigned on
- 30 April 2016
Average house price in the postcode CF64 3AW £918,000
WENTLOOG SECURITY LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role RESIGNED
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
- Resigned on
- 16 December 2010
Average house price in the postcode CF64 3AW £918,000
EUROBOND LAMINATES (1991) LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role
- director
- Date of birth
- October 1947
- Appointed on
- 26 July 2025
Average house price in the postcode CF64 3AW £918,000
JORIS IDE LIMITED
- Correspondence address
- Flat 1 Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, United Kingdom, CF64 3AW
- Role RESIGNED
- director
- Date of birth
- October 1947
- Appointed on
- 22 February 2011
- Resigned on
- 30 April 2016
Average house price in the postcode CF64 3AW £918,000
KSP EUROPE LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role RESIGNED
- director
- Date of birth
- October 1947
- Appointed on
- 17 July 2006
- Resigned on
- 30 April 2016
Average house price in the postcode CF64 3AW £918,000
EURO CLAD FACADES LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role
- director
- Date of birth
- October 1947
- Appointed on
- 27 September 2005
Average house price in the postcode CF64 3AW £918,000
INTEGRA COMMUNITY LIVING OPTIONS LIMITED
- Correspondence address
- 71 Seabank, The Esplanade, Penarth, CF64 3AR
- Role RESIGNED
- director
- Date of birth
- October 1947
- Appointed on
- 12 January 2004
- Resigned on
- 26 January 2016
Average house price in the postcode CF64 3AR £319,000
EVER 1912 LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role
- director
- Date of birth
- October 1947
- Appointed on
- 4 November 2002
Average house price in the postcode CF64 3AW £918,000
QUEDRON LIMITED
- Correspondence address
- Flat 1, Glynne Tower, 12 Bridgeman Road, Penarth, Vale Of Glamorgan, CF64 3AW
- Role
- director
- Date of birth
- October 1947
- Appointed on
- 4 May 2001
Average house price in the postcode CF64 3AW £918,000