Gareth Wynn DAVIES

Total number of appointments 22, 21 active appointments

EIFIONYDD FARMERS LIMITED

Correspondence address
Eagle House, Llanstansffraid, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 December 2023
Resigned on
23 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY22 6AQ £274,000

TAMAR MILLING LTD

Correspondence address
Eagle House Eagle House, Llansantffraid, Powys, Wales, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
16 November 2022
Resigned on
23 August 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode SY22 6AQ £274,000

AGRICULTURAL INDUSTRIES CONFEDERATION LIMITED

Correspondence address
First Floor, Unit 4 The Forum Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 October 2022
Resigned on
30 January 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PE2 6FT £755,000

HUMPHREY FEEDS LIMITED

Correspondence address
Eagle House Llansantffraid Ym Mechain, Powys, United Kingdom, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
18 March 2022
Resigned on
23 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY22 6AQ £274,000

HUMPHREY PULLETS LIMITED

Correspondence address
Eagle House Llansantffraid Ym Mechain, Powys, United Kingdom, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
18 March 2022
Resigned on
23 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY22 6AQ £274,000

HUMPHREY POULTRY (HOLDINGS) LTD

Correspondence address
Eagle House Llansantffraid Ym Mechain, Powys, United Kingdom, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
18 March 2022
Resigned on
23 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY22 6AQ £274,000

STANTON FARM SUPPLIES LIMITED

Correspondence address
Eagle House Station Road, Llansantffraid, Powys, Wales, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
4 April 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY22 6AQ £274,000

GLASSON GROUP (LANCASTER) LIMITED

Correspondence address
West Quay, Glasson Dock, Lancaster Lancashire, LA2 0DB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
23 August 2024
Nationality
British
Occupation
Chief Executive

GLASSON GRAIN LIMITED

Correspondence address
West Quay, Glasson Dock, Lancaster, Lancs, LA2 0DB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
23 August 2024
Nationality
British
Occupation
Chief Executive

BANBURY FARM & GENERAL SUPPLIES LIMITED

Correspondence address
Eagle House Llansantffraid, Ym Mechain, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6AQ £274,000

YOUNGS ANIMAL FEEDS LIMITED

Correspondence address
Eagle House, Llansantffraid, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6AQ £274,000

WREKIN GRAIN LIMITED

Correspondence address
Eagle House, Llansantffraid, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6AQ £274,000

WELSH FEED PRODUCERS LIMITED

Correspondence address
Eagle House, Llansantffraid, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6AQ £274,000

SHROPSHIRE GRAIN LIMITED

Correspondence address
Eagle House, Llansantffraid Y. M., Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6AQ £274,000

WYRO DEVELOPMENTS LIMITED

Correspondence address
Eagle House, Llansantffraid, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6AQ £274,000

WOODHEADS SEEDS LIMITED

Correspondence address
Eagle House Llansantffraidym, Ym Mechain, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 July 2018
Resigned on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode SY22 6AQ £274,000

WYNNSTAY GROUP P.L.C.

Correspondence address
Eagle House, Llansantffraid Ym Mechain, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
8 May 2018
Resigned on
27 March 2025
Nationality
British
Occupation
Ned

Average house price in the postcode SY22 6AQ £274,000

HYBU CIG CYMRU-MEAT PROMOTION WALES

Correspondence address
Ty Rheidol Parc Merlin, Aberystwyth, Ceredigion, SY23 3FF
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 April 2017
Nationality
British
Occupation
Head Of Agriculture

Average house price in the postcode SY23 3FF £1,107,000

WYNNSTAY (AGRICULTURAL SUPPLIES) LIMITED

Correspondence address
Eagle House, Llansantffraid Ym Mechain, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
24 July 2013
Resigned on
23 August 2024
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SY22 6AQ £274,000

GRAINLINK LIMITED

Correspondence address
Eagle House Llansanffraid, Ym Mechain, Powys, SY22 6AQ
Role ACTIVE
director
Date of birth
July 1963
Appointed on
20 October 2011
Resigned on
23 August 2024
Nationality
British
Occupation
Head Of Agriculture

Average house price in the postcode SY22 6AQ £274,000

BIBBY AGRICULTURE LIMITED

Correspondence address
Old Croft Stanwix, Carlisle, Cumbria, United Kingdom, CA3 9BA
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 September 2008
Resigned on
5 March 2025
Nationality
British
Occupation
Head Of Agriculture

CELTIC PRIDE LIMITED

Correspondence address
CASTELL HOWELL FOODS LTD Celtic Pride Ltd Cross Hands Food Park, Cross Hands, Llanelli, Carmarthenshire, Wales, SA14 6SX
Role RESIGNED
director
Date of birth
July 1963
Appointed on
31 January 2005
Resigned on
15 May 2019
Nationality
British
Occupation
Sales Manager