Owen Stephen Alexander SENNITT

Total number of appointments 26, 19 active appointments

PROPRACTICES ADVISORY LIMITED

Correspondence address
20 Westbourne Crescent, Cardiff, Wales, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
20 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 2BL £1,104,000

PROPRACTICES LIMITED

Correspondence address
20 Westbourne Crescent, Cardiff, Wales, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 2BL £1,104,000

ACUITY LAW GROUP LIMITED

Correspondence address
3 Assembly Square Britannia Quay, Cardiff, United Kingdom, CF10 4PL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 January 2023
Resigned on
2 January 2023
Nationality
British
Occupation
Director

ARIA STUDIOS CYF

Correspondence address
D/O Rondo Media 1i/1h Lon Cae Ffynnon, Cibyn, Caernarfon, Gwynedd, LL55 2BD
Role ACTIVE
director
Date of birth
May 1965
Appointed on
27 July 2022
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode LL55 2BD £744,000

BIONEMA GROUP LIMITED

Correspondence address
Druslyn House De La Beche Street, Swansea, Wales, SA1 3HJ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
5 October 2020
Resigned on
11 February 2021
Nationality
British
Occupation
Company Director

WILDSEED STUDIOS LIMITED

Correspondence address
20 Westbourne Crescent, Whitchurch, Cardiff, Wales, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
26 November 2019
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 2BL £1,104,000

PRODEN LIMITED

Correspondence address
20 Westbourne Crescent, Whitchurch, Cardiff, Wales, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
28 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 2BL £1,104,000

HEXIGONE INHIBITORS LIMITED

Correspondence address
Unit 11&12 Mardon Park Baglan Energy Park, Baglan, Port Talbot, Wales, SA12 7AX
Role ACTIVE
director
Date of birth
May 1965
Appointed on
11 July 2017
Resigned on
26 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode SA12 7AX £161,000

PROPRACTICES ADVISORY LTD

Correspondence address
20 Westbourne Crescent Whitchurch, Cardiff, United Kingdom, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
24 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode CF14 2BL £1,104,000

WDDU LIMITED

Correspondence address
Unit 3 Regent Court Nettlefold Road, Cardiff, Wales, CF24 5JQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 July 2015
Resigned on
21 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CF24 5JQ £812,000

DRAINOLOGY LIMITED

Correspondence address
Unit 3 Regent Court Nettlefold Road, Cardiff, Wales, CF24 5JQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 May 2015
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF24 5JQ £812,000

CARDIFF DRAIN CLEANING COMPANY LIMITED

Correspondence address
Unit 3 Regent Court Nettlefold Road, Cardiff, Wales, CF24 5JQ
Role ACTIVE
director
Date of birth
May 1965
Appointed on
25 April 2014
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF24 5JQ £812,000

FRESHPOWER LIMITED

Correspondence address
30 Camp Road, Farnborough, Hampshire, England, GU14 6EW
Role ACTIVE
director
Date of birth
May 1965
Appointed on
6 December 2013
Resigned on
15 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6EW £552,000

COMPLY-SERVE LIMITED

Correspondence address
Number 1 The Courtyard, 707 Warwick Road, Solihull, West Midlands, United Kingdom, B91 3DA
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 September 2012
Resigned on
31 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode B91 3DA £7,156,000

WALES ENVIRONMENTAL LIMITED

Correspondence address
20 Westbourne Crescent, Cardiff, Wales, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 September 2011
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 2BL £1,104,000

DRAINS DIRECT (UK) LIMITED

Correspondence address
20 Westbourne Crescent, Cardiff, Wales, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
1 September 2011
Resigned on
21 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CF14 2BL £1,104,000

CINE DEPLOYMENT LIMITED

Correspondence address
20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 September 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CF14 2BL £1,104,000

CURIA CORPORATE FINANCE LIMITED

Correspondence address
20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
7 September 2009
Nationality
British
Occupation
Company Advisor

Average house price in the postcode CF14 2BL £1,104,000

LITTLEHAVEN COTTAGES MANAGEMENT COMPANY LIMITED

Correspondence address
20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL
Role ACTIVE
director
Date of birth
May 1965
Appointed on
14 August 2008
Resigned on
1 June 2021
Nationality
British
Occupation
Investment Banker

Average house price in the postcode CF14 2BL £1,104,000


SWANSEA INNOVATIONS LIMITED

Correspondence address
20 Westbourne Crescent, Cardiff, Wales, CF14 2BL
Role RESIGNED
director
Date of birth
May 1965
Appointed on
21 January 2017
Resigned on
9 March 2017
Nationality
British
Occupation
Business Consultant

Average house price in the postcode CF14 2BL £1,104,000

REAMS (TECHNICAL & PROJECTS) LTD

Correspondence address
Cardiff House Cardiff Road, Barry, Vale Of Glamorgan, United Kingdom, CF63 2AW
Role RESIGNED
director
Date of birth
May 1965
Appointed on
10 June 2016
Resigned on
16 February 2018
Nationality
British
Occupation
Business Adviser

Average house price in the postcode CF63 2AW £1,306,000

BUILT ENVIRONMENT RESOURCING LIMITED

Correspondence address
4.8 Universal Square Business Centre Universal Square, Devonshire Street North, Manchester, England, M12 6JH
Role RESIGNED
director
Date of birth
May 1965
Appointed on
17 June 2015
Resigned on
31 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode M12 6JH £17,000

GOSFIELD SOLAR LIMITED

Correspondence address
30 Camp Road, Farnborough, Hampshire, England, GU14 6EW
Role RESIGNED
director
Date of birth
May 1965
Appointed on
13 October 2014
Resigned on
15 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU14 6EW £552,000

REAMS (GB) LTD

Correspondence address
Cardiff House Cardiff Road, Vale Of Glamorgan, South Glamorgan, Wales, CF63 2AW
Role RESIGNED
director
Date of birth
May 1965
Appointed on
21 June 2010
Resigned on
16 February 2018
Nationality
British
Occupation
None

Average house price in the postcode CF63 2AW £1,306,000

EXCELERATE TECHNOLOGY LTD

Correspondence address
20 Westbourne Crescent, Cardiff, Wales, CF14 2BL
Role RESIGNED
director
Date of birth
May 1965
Appointed on
1 April 2010
Resigned on
24 October 2013
Nationality
British
Occupation
Company Advisor

Average house price in the postcode CF14 2BL £1,104,000

RED DOT TECHNOLOGIES LIMITED

Correspondence address
20 Westbourne Crescent, Whitchurch, Cardiff, CF14 2BL
Role RESIGNED
director
Date of birth
May 1965
Appointed on
21 February 2003
Resigned on
18 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode CF14 2BL £1,104,000