Gruffydd DODD

Total number of appointments 14, 8 active appointments

DOLGARREG LTD

Correspondence address
Treetops Lodge Waunwaelod Way, Caerphilly, United Kingdom, CF83 1BD
Role ACTIVE
director
Date of birth
April 1965
Appointed on
12 August 2024
Nationality
Welsh
Occupation
Chartered Accountants

Average house price in the postcode CF83 1BD £645,000

LEIGH & CO. CONSULTANCY LTD

Correspondence address
Treetops Lodge Waunwaelod Way, Caerphilly, United Kingdom, CF83 1BD
Role ACTIVE
director
Date of birth
April 1965
Appointed on
27 May 2020
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode CF83 1BD £645,000

HELLO BEAUTY LTD

Correspondence address
Treetops Lodge Waunwaelod Way, Caerphilly, Wales, CF83 1BD
Role ACTIVE
director
Date of birth
April 1965
Appointed on
25 May 2019
Nationality
Welsh
Occupation
Chartered Accountant

Average house price in the postcode CF83 1BD £645,000

RESCAPE INNOVATION LIMITED

Correspondence address
C/O Orchard Trade Street, Cardiff, South Glamorgan, Wales, CF10 5DT
Role ACTIVE
director
Date of birth
April 1965
Appointed on
5 February 2019
Resigned on
31 October 2023
Nationality
Welsh
Occupation
Director

Average house price in the postcode CF10 5DT £2,482,000

DRONE EVOLUTION LIMITED

Correspondence address
Treetops Waunwaelod Road, Caerphilly, United Kingdom, CF83 1BD
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 November 2018
Resigned on
27 December 2023
Nationality
Welsh
Occupation
Director

Average house price in the postcode CF83 1BD £645,000

BONCATH LLP

Correspondence address
Treetops Lodge Waunwaelod Way, Caerphilly, Wales, CF83 1BD
Role ACTIVE
llp-designated-member
Date of birth
April 1965
Appointed on
30 October 2017

Average house price in the postcode CF83 1BD £645,000

NO 1 BOUTIQUE LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1965
Appointed on
11 October 2016
Nationality
Welsh
Occupation
Director

UES OPERATIONAL SERVICES LTD

Correspondence address
Britannia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom, CF83 3GG
Role ACTIVE
director
Date of birth
April 1965
Appointed on
30 March 2010
Nationality
Welsh
Occupation
Director

X4 SOFTWARE LTD

Correspondence address
Britannia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, CF83 3GG
Role RESIGNED
director
Date of birth
April 1965
Appointed on
21 June 2019
Resigned on
30 April 2020
Nationality
Welsh
Occupation
Director

STORICITY LTD.

Correspondence address
160 Kemp House City Road, London, England, EC1V 2NX
Role RESIGNED
director
Date of birth
April 1965
Appointed on
23 February 2017
Resigned on
18 September 2018
Nationality
Welsh
Occupation
Director

UES ENERGY GROUP LTD

Correspondence address
Britannia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom, CF83 3GG
Role RESIGNED
director
Date of birth
April 1965
Appointed on
16 February 2012
Resigned on
16 September 2015
Nationality
Welsh
Occupation
Director

UTILITY & ENVIRONMENTAL SOLUTIONS LIMITED

Correspondence address
Britannia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, United Kingdom, CF83 3GG
Role
director
Date of birth
April 1965
Appointed on
11 July 2011
Nationality
Welsh
Occupation
Director

INPROVA ENERGY LIMITED

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Birchwood, Warrington, England, WA2 0YL
Role RESIGNED
director
Date of birth
April 1965
Appointed on
30 March 2010
Resigned on
1 April 2016
Nationality
Welsh
Occupation
Director

Average house price in the postcode WA2 0YL £670,000

UES HOLDINGS LTD.

Correspondence address
Unit 2 Olympic Park, Woolston Grange Avenue, Warrington, Cheshire, United Kingdom, WA2 0LY
Role RESIGNED
director
Date of birth
April 1965
Appointed on
12 November 2009
Resigned on
16 September 2015
Nationality
Welsh
Occupation
Director