Ian Paul, Dr VICKERS
Total number of appointments 29, 26 active appointments
FFENICS GROUP LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, United Kingdom, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 3 May 2024
TALU CARD LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, United Kingdom, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 26 March 2024
BE. CARDS LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, United Kingdom, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 24 November 2023
KCV DEVELOPMENTS LIMITED
- Correspondence address
- 31 Village Farm, Bonvilston, Vale Of Glamorgan, Wales, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 22 October 2023
- Resigned on
- 23 May 2025
Average house price in the postcode CF5 6TY £792,000
BLUKITE FINANCE LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, United Kingdom, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 4 July 2023
ADVANCED TRADING SOLUTIONS LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 10 May 2022
BLUKITE NETWORK LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 7 April 2021
CLICK2PAY LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 19 November 2020
DIGIHUBWALES LIMITED
- Correspondence address
- Units 36-37 Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 September 2020
- Resigned on
- 22 November 2024
AES PALMETTO BROTHERS CAPITAL LTD
- Correspondence address
- 31 Village Farm, Bonvilston, Vale Of Glamorgan, Wales, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 8 July 2020
Average house price in the postcode CF5 6TY £792,000
TWIST2PAY LIMITED
- Correspondence address
- 2nd Floor, Block 3 Waterton Park, Bridgend, Wales, CF31 3PH
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 10 June 2020
- Resigned on
- 1 January 2024
BLUKITE GROUP LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 29 May 2020
VIOLA ACCOUNTING LIMITED
- Correspondence address
- 36 Tondu Enterprise Centre, Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 30 September 2019
GET SEEN NOW LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 30 April 2018
HADAU CAPITAL UK LIMITED
- Correspondence address
- Diamond Discovery Software Limited Unit 36-37, Tondu Enterprise Centre, Bryn Road, Aberkenfig, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 3 July 2017
COLE CONTRACTORS CARDIFF LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 7 April 2017
THE BIG INTRO (SOUTH WALES) LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 2 December 2016
EUROLOGO WALES LIMITED
- Correspondence address
- Tondu Enterprise Centre Bryn Road, Aberkenfig, Bridgend, Wales, CF32 9BS
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 August 2016
THE PAY POD LIMITED
- Correspondence address
- Office 33 Apollo Business Village Heol Persondy, Aberkenfig, Bridgend, Wales, CF32 9TF
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 6 March 2014
ICPA SOFTWARE LIMITED
- Correspondence address
- Abberton House 31 Village Farm, Bonvilston, Vale Of Glamorgan, United Kingdom, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 9 June 2010
Average house price in the postcode CF5 6TY £792,000
FRANCHISE FLIGHTDECK LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 12 January 2009
Average house price in the postcode CF5 6TY £792,000
PROPERTY PLUS SOFTWARE LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 24 November 2008
Average house price in the postcode CF5 6TY £792,000
OSC NETWORKS LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 11 September 2008
Average house price in the postcode CF5 6TY £792,000
PRELUDE SOFTWARE LIMITED
- Correspondence address
- 31 Village Farm, Bonvilston, Vale Of Glamorgan, Wales, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 25 October 2006
Average house price in the postcode CF5 6TY £792,000
18 LOUVAINE ROAD LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 18 March 2005
- Resigned on
- 2 April 2010
Average house price in the postcode CF5 6TY £792,000
SEPTETTE LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role ACTIVE
- director
- Date of birth
- December 1967
- Appointed on
- 2 March 2003
- Resigned on
- 1 May 2010
Average house price in the postcode CF5 6TY £792,000
SYSTEMS 80 LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 25 October 2006
Average house price in the postcode CF5 6TY £792,000
VICKERS INVESTMENTS LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role
- director
- Date of birth
- December 1967
- Appointed on
- 25 November 2004
Average house price in the postcode CF5 6TY £792,000
ALTEMBY LIMITED
- Correspondence address
- Abberton House, 31 Village Farm, Bonvilston, Vale Of Glamorgan, CF5 6TY
- Role RESIGNED
- director
- Date of birth
- December 1967
- Appointed on
- 3 March 1997
- Resigned on
- 26 March 2010
Average house price in the postcode CF5 6TY £792,000