Katarzyna STRZELECKA

Total number of appointments 133, 133 active appointments

SEAFORTH COOPER LTD

Correspondence address
4385 15870586 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 August 2024
Nationality
Polish
Occupation
Director

NASSAU GRANGE LTD

Correspondence address
4385 15870677 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
1 August 2024
Nationality
Polish
Occupation
Director

TEMPLE CHARLTON LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
31 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

BAYWATER ROSE LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
30 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

FLEXTON BECKS LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
30 July 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

TYAS NIXON LTD

Correspondence address
4385 15863960 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

LIPTON NOWELL LTD

Correspondence address
4385 15864070 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

ROUNDWAY HAINES LTD

Correspondence address
4385 15864118 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

DAWLISH BLACKS LTD

Correspondence address
4385 15862974 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

COMPTON CLIFFS LTD

Correspondence address
4385 15864017 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

ENFIELD KEPLER LTD

Correspondence address
4385 15864097 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

ASHTON BEXLEY LTD

Correspondence address
4385 15864143 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

LAUNDERS GARTON LTD

Correspondence address
4385 15862935 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

GLENDALE PARKERS LTD

Correspondence address
4385 15862914 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

DOLPHIN BLAYDS LTD

Correspondence address
4385 15863986 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 July 2024
Nationality
Polish
Occupation
Director

HARRISON NORWICH LTD

Correspondence address
4385 15861007 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
26 July 2024
Nationality
Polish
Occupation
Director

ASCOT VINERY LTD

Correspondence address
4385 15861074 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
26 July 2024
Nationality
Polish
Occupation
Director

PRESTON MARSDEN LTD

Correspondence address
4385 15858802 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Nationality
Polish
Occupation
Director

BARKLY CROSS LTD

Correspondence address
4385 15858795 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Nationality
Polish
Occupation
Director

DALTON WOOLERS LTD

Correspondence address
4385 15858783 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Nationality
Polish
Occupation
Director

ARTHINGTON RAILS LTD

Correspondence address
4385 15858874 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Nationality
Polish
Occupation
Director

WESLEY KIRK LTD

Correspondence address
4385 15858762 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Resigned on
25 July 2024
Nationality
Polish
Occupation
Director

ALLENBY WEST LTD

Correspondence address
4385 15858821 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Nationality
Polish
Occupation
Director

MIDDLETONS MAUDS LTD

Correspondence address
4385 15858744 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Resigned on
25 July 2024
Nationality
Polish
Occupation
Director

GARNET OAKS LTD

Correspondence address
4385 15858436 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Resigned on
25 July 2024
Nationality
Polish
Occupation
Director

ROWLAND STRATS LTD

Correspondence address
4385 15858613 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 July 2024
Resigned on
25 July 2024
Nationality
Polish
Occupation
Director

CRANBROOK BLACK LTD

Correspondence address
4385 15854147 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 July 2024
Resigned on
23 July 2024
Nationality
Polish
Occupation
Director

FLAXTON HILLS LTD

Correspondence address
4385 15854472 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 July 2024
Resigned on
23 July 2024
Nationality
Polish
Occupation
Director

FULHAM FLETCHER LTD

Correspondence address
4385 15854389 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 July 2024
Resigned on
23 July 2024
Nationality
Polish
Occupation
Director

BEESTON BREAKERS LTD

Correspondence address
4385 15854266 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 July 2024
Resigned on
23 July 2024
Nationality
Polish
Occupation
Director

SILTON TEMPEST LTD

Correspondence address
4385 15854200 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 July 2024
Resigned on
23 July 2024
Nationality
Polish
Occupation
Director

TUNSTALL LINDEN LTD

Correspondence address
4385 15854441 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 July 2024
Resigned on
23 July 2024
Nationality
Polish
Occupation
Director

LINCOLN FALLOW LTD

Correspondence address
4385 15854094 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 July 2024
Resigned on
23 July 2024
Nationality
Polish
Occupation
Director

HYLTON BELSAY LTD

Correspondence address
4385 15649689 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

JOHNSON BARNES LTD

Correspondence address
4385 15646887 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Nationality
Polish
Occupation
Director

LEAFIELD LAKES LTD

Correspondence address
4385 15649577 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

SELINE CRECHE LTD

Correspondence address
4385 15648018 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

HEMSLEY SHELDON LTD

Correspondence address
4385 15649110 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

NORTHFIELD WESTOE LTD

Correspondence address
4385 15646907 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

ROCKCLIFFE TYNE LTD

Correspondence address
4385 15649570 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

DORSET DEVONS LTD

Correspondence address
4385 15649615 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

BYWELL MARSDEN LTD

Correspondence address
4385 15649593 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
15 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

ROTHBURY WARTON LTD

Correspondence address
4385 15644749 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
14 April 2024
Resigned on
14 April 2024
Nationality
Polish
Occupation
Director

WINCOMBE POTTS LTD

Correspondence address
4385 15645106 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
14 April 2024
Resigned on
14 April 2024
Nationality
Polish
Occupation
Director

SWS NEWPORT LTD

Correspondence address
4385 15642348 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
13 April 2024
Resigned on
13 April 2024
Nationality
Polish
Occupation
Director

BANBURY CRONDALL LTD

Correspondence address
4385 15642408 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
13 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

GREYSTOKE SPRING LTD

Correspondence address
4385 15643350 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
13 April 2024
Resigned on
13 April 2024
Nationality
Polish
Occupation
Director

STURDEE DENE LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
13 April 2024
Resigned on
13 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

HEPSCOTT SUNDERS LTD

Correspondence address
4385 15642451 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
13 April 2024
Resigned on
15 April 2024
Nationality
Polish
Occupation
Director

SWS CARDIFF LTD

Correspondence address
4385 15642376 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
13 April 2024
Resigned on
13 April 2024
Nationality
Polish
Occupation
Director

OXFORD BEADS LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

MILLCRANK GREEN LTD

Correspondence address
4385 15638785 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

ARGYLE WHITES LTD

Correspondence address
4385 15640507 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

BELLONA JUTLAND LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

CAROLINE GREEN LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Resigned on
12 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

ROCHDALE ELTON LTD

Correspondence address
4385 15638585 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Nationality
Polish
Occupation
Director

LILLIAN CHEVIN LTD

Correspondence address
4385 15638507 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Nationality
Polish
Occupation
Director

CURZON SEDLEY LTD

Correspondence address
4385 15638562 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Nationality
Polish
Occupation
Director

CHALFONT ELSIN LTD

Correspondence address
4385 15638864 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Nationality
Polish
Occupation
Director

SULLIVAN WELLS LTD

Correspondence address
4385 15640565 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
12 April 2024
Nationality
Polish
Occupation
Director

HEATON HELMS LTD

Correspondence address
4385 15635518 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Nationality
Polish
Occupation
Director

LAUREL BENFIELD LTD

Correspondence address
4385 15637410 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Nationality
Polish
Occupation
Director

PEARTREE WARREN LTD

Correspondence address
4385 15637439 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Nationality
Polish
Occupation
Director

LESBURY TENTH LTD

Correspondence address
4385 15637366 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Nationality
Polish
Occupation
Director

MALCOM VIEWS LTD

Correspondence address
4385 15635468 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Resigned on
11 April 2024
Nationality
Polish
Occupation
Director

KELVIN GOLDS LTD

Correspondence address
4385 15635432 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Resigned on
11 April 2024
Nationality
Polish
Occupation
Director

OAKTREE CEDARS LTD

Correspondence address
4385 15637464 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Resigned on
11 April 2024
Nationality
Polish
Occupation
Director

EBOR SPENCER LTD

Correspondence address
4385 15635566 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
11 April 2024
Nationality
Polish
Occupation
Director

FORSYTH FAIR LTD

Correspondence address
4385 15632151 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

AMBLE STARS LTD

Correspondence address
4385 15634597 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Nationality
Polish
Occupation
Director

CISERO TAVIS LTD

Correspondence address
4385 15632120 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

YEWVALE COTTAGES LTD

Correspondence address
4385 15632505 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

REDFERN PARKS LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

WARWICK HOTSPUR LTD

Correspondence address
4385 15634617 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Nationality
Polish
Occupation
Director

CABOURN HOLLY LTD

Correspondence address
4385 15634583 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Nationality
Polish
Occupation
Director

SHALCROSS MOSELEY LTD

Correspondence address
4385 15632410 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Nationality
Polish
Occupation
Director

SHINING BUSTON LTD

Correspondence address
4385 15634557 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Nationality
Polish
Occupation
Director

MILTON CHESTER LTD

Correspondence address
4385 15634645 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

OSBORNE CREES LTD

Correspondence address
2nd Floor, 56 Regent Street, Rugby, United Kingdom, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

Average house price in the postcode CV21 2PS £361,000

LILY CRES LTD

Correspondence address
4385 15632519 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

CASTLETON REID LTD

Correspondence address
4385 15632453 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
10 April 2024
Resigned on
10 April 2024
Nationality
Polish
Occupation
Director

TREHERNE MOORE LTD

Correspondence address
4385 15630702 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Nationality
Polish
Occupation
Director

MAKENDON HEDGE LTD

Correspondence address
4385 15629007 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

ROTHWELL IVY LTD

Correspondence address
4385 15630381 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

CHESWICK SALTERS LTD

Correspondence address
4385 15630331 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

GRANVILLE HIGH LTD

Correspondence address
4385 15629409 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

THROPTON HEPPLE LTD

Correspondence address
4385 15629354 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

RENWICK BECH LTD

Correspondence address
4385 15629209 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

MAPLEDENE ELMS LTD

Correspondence address
4385 15629162 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

MELDON BROOM LTD

Correspondence address
4385 15628948 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

WINGSTON HAUX LTD

Correspondence address
4385 15628876 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

BEAUMONT HYDE LTD

Correspondence address
4385 15630351 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

TEVIOT BREAM LTD

Correspondence address
4385 15629123 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

MILDMAY BAYS LTD

Correspondence address
4385 15630970 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

ALBURY KEYES LTD

Correspondence address
4385 15630757 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
9 April 2024
Resigned on
9 April 2024
Nationality
Polish
Occupation
Director

HAWTHRON LABURN LTD

Correspondence address
4385 15626033 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

LONGFIELD WALKERS LTD

Correspondence address
4385 15626681 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

ANDROMEDA ANSON LTD

Correspondence address
4385 15626718 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

BYWELL FALLON LTD

Correspondence address
4385 15627890 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

SEVERUS HALLS LTD

Correspondence address
4385 15627873 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

BOLBECK CURTAINS LTD

Correspondence address
4385 15625984 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

RAVENSIDE BURNES LTD

Correspondence address
4385 15625960 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

CYPRESS ELDERS LTD

Correspondence address
4385 15625943 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Resigned on
8 April 2024
Nationality
Polish
Occupation
Director

ACOMB STABLE LTD

Correspondence address
4385 15626114 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
8 April 2024
Nationality
Polish
Occupation
Director

HAMPSTEAD FERNS LTD

Correspondence address
4385 15617732 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

WHITETHORN DALES LTD

Correspondence address
4385 15619947 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

CROSSBROOK BIRLING LTD

Correspondence address
4385 15619769 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

SOUTHMEAD ROSE LTD

Correspondence address
4385 15619567 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

ROTHLEY WALLERS LTD

Correspondence address
4385 15619527 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Nationality
Polish
Occupation
Director

LINFIELD BINS LTD

Correspondence address
4385 15619491 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

REDHAM POOLS LTD

Correspondence address
4385 15619258 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

THOMASTON BROOK LTD

Correspondence address
4385 15619084 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

REGENTS WHITT LTD

Correspondence address
4385 15618897 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

HOWICK HOPE LTD

Correspondence address
4385 15618404 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

FOXTON LINES LTD

Correspondence address
4385 15618344 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

BROADWAY ALN LTD

Correspondence address
4385 15618310 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

WATERBEACH DEWLEY LTD

Correspondence address
4385 15617982 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

TANWELL ROSS LTD

Correspondence address
4385 15617896 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

HAYDON CALDWELL LTD

Correspondence address
4385 15617746 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
5 April 2024
Resigned on
5 April 2024
Nationality
Polish
Occupation
Director

REGAL FRIAR LTD

Correspondence address
4385 15615263 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
4 April 2024
Resigned on
4 April 2024
Nationality
Polish
Occupation
Director

KIRTON MILVAIN LTD

Correspondence address
4385 15616751 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
4 April 2024
Resigned on
4 April 2024
Nationality
Polish
Occupation
Director

GOWLAND BAXTER LTD

Correspondence address
4385 15616633 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
4 April 2024
Resigned on
4 April 2024
Nationality
Polish
Occupation
Director

EWTANK CEDARS LTD

Correspondence address
4385 15616554 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
4 April 2024
Resigned on
4 April 2024
Nationality
Polish
Occupation
Director

FOWBERRY PALMS LTD

Correspondence address
4385 15616423 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
4 April 2024
Resigned on
4 April 2024
Nationality
Polish
Occupation
Director

REGAL CRECHE LTD

Correspondence address
4385 15616402 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
4 April 2024
Resigned on
4 April 2024
Nationality
Polish
Occupation
Director

HOYLE SHIPLEYS LTD

Correspondence address
4385 15616270 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
4 April 2024
Resigned on
4 April 2024
Nationality
Polish
Occupation
Director

GREENVALE WILLS LTD

Correspondence address
4385 15611614 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
3 April 2024
Resigned on
3 April 2024
Nationality
Polish
Occupation
Director

CHESSAR STAMFORD LTD

Correspondence address
4385 15611991 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
3 April 2024
Resigned on
3 April 2024
Nationality
Polish
Occupation
Director

SUNNYWAY INCHCLIFF LTD

Correspondence address
4385 15613618 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
3 April 2024
Resigned on
3 April 2024
Nationality
Polish
Occupation
Director

WINGROVE RIDGE LTD

Correspondence address
4385 15614247 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
3 April 2024
Nationality
Polish
Occupation
Director

EASY&WORLD FORMATIONS LTD

Correspondence address
4385 15443000 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
September 1979
Appointed on
25 January 2024
Nationality
Polish
Occupation
Company Director

MEDI SHAPELY LIMITED

Correspondence address
56 Regent Street, Rugby, England, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
29 December 2022
Nationality
Polish
Occupation
Company Director

Average house price in the postcode CV21 2PS £361,000

MEDI SHAPE LTD

Correspondence address
56 Regent Street, Rugby, England, CV21 2PS
Role ACTIVE
director
Date of birth
September 1979
Appointed on
23 September 2020
Nationality
Polish
Occupation
Company Director

Average house price in the postcode CV21 2PS £361,000