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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

Average house price in the postcode CF64 3AW £918,000