Paul Michael SCULL

Total number of appointments 14, 10 active appointments

PANTEG MOT CENTRE LTD

Correspondence address
Panteg Station Road, Griffithstown, Pontypool, Wales, NP4 5JH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP4 5JH £222,000

PANTEG VEHICLE REPAIRS LTD

Correspondence address
Panteg Service Station Station Road, Griffithstown, Pontypool, Wales, NP4 5JH
Role ACTIVE
director
Date of birth
March 1978
Appointed on
4 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode NP4 5JH £222,000

CWMBRANGARAGES LTD

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, Wales, NP44 5HG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
7 July 2019
Resigned on
24 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 5HG £353,000

MOTAHOME LTD

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, United Kingdom, NP44 5HG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
26 September 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 5HG £353,000

MOTAZONE TREDEGAR LTD

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, United Kingdom, NP44 5HG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
10 February 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 5HG £353,000

MOTAZONE CWMBRAN LTD

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, United Kingdom, NP44 5HG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
17 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 5HG £353,000

MOTAZONE PONTYPOOL LTD

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, United Kingdom, NP44 5HG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
17 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 5HG £353,000

MOTAZONE GROUP LIMITED

Correspondence address
Unit 5 North Site, Ty Coch Way, Cwmbran, Gwent, United Kingdom, NP44 7EZ
Role ACTIVE
director
Date of birth
March 1978
Appointed on
17 November 2015
Nationality
British
Occupation
Director

Average house price in the postcode NP44 7EZ £207,000

TY COCH GROUP LIMITED

Correspondence address
Duel House Llandowlais Street, Oakfield, Cwmbran, Wales, NP44 7XB
Role ACTIVE
director
Date of birth
March 1978
Appointed on
29 November 2011
Nationality
British
Occupation
Director

CITY MOTOR FINANCE LIMITED

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, Gwent, United Kingdom, NP44 5HG
Role ACTIVE
director
Date of birth
March 1978
Appointed on
28 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 5HG £353,000


MOT HOLDINGS LTD

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, United Kingdom, NP44 5HG
Role
director
Date of birth
March 1978
Appointed on
8 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode NP44 5HG £353,000

TRADE SAVE WALES LIMITED

Correspondence address
2 Warwick Close, Cwmbran, United Kingdom, NP44 5HG
Role
director
Date of birth
March 1978
Appointed on
17 February 2011
Nationality
British
Occupation
Director

Average house price in the postcode NP44 5HG £353,000

CELTIC CUSTOM VANS LIMITED

Correspondence address
2 Warwick Close, Cwmbran, United Kingdom, NP44 5HG
Role
director
Date of birth
March 1978
Appointed on
8 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode NP44 5HG £353,000

INSPECT & COLLECT LIMITED

Correspondence address
2 Warwick Close, Greenmeadow, Cwmbran, Gwent, United Kingdom, NP44 5HG
Role
director
Date of birth
March 1978
Appointed on
7 January 2009
Nationality
British
Occupation
Consultent

Average house price in the postcode NP44 5HG £353,000