Robert Paul CHERRY

Total number of appointments 88, 16 active appointments

INVAMED HOLDINGS LIMITED

Correspondence address
Roma Medical Aids York Road, Bridgend Industrial Estate, Bridgend, Wales, CF31 3TB
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 June 2025
Nationality
British
Occupation
Solicitor

BLUECAP POLAND LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, Wales, SA2 7XQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
11 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

SHAW HEALTHCARE (GROUP) LIMITED

Correspondence address
Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales, CF3 0LT
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 April 2022
Nationality
British
Occupation
Lawyer

Average house price in the postcode CF3 0LT £1,399,000

BLUECAP RESOURCES LIMITED

Correspondence address
Goldfields House 18a Gold Tops, Newport, United Kingdom, NP20 4PH
Role ACTIVE
director
Date of birth
September 1967
Appointed on
11 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode NP20 4PH £333,000

J & R CHERRY LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, United Kingdom, SA2 7XQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
1 December 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

BLAKE LAPTHORN LLP

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
llp-member
Date of birth
September 1967
Appointed on
30 June 2014
Resigned on
30 April 2021

Average house price in the postcode SO53 3LG £21,061,000

BLAKE MORGAN GROUP LLP

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
llp-member
Date of birth
September 1967
Appointed on
30 June 2014
Resigned on
30 April 2021

Average house price in the postcode SO53 3LG £21,061,000

BLAKE MORGAN LLP

Correspondence address
New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom, SO53 3LG
Role ACTIVE
llp-member
Date of birth
September 1967
Appointed on
30 June 2014
Resigned on
30 April 2021

Average house price in the postcode SO53 3LG £21,061,000

MC501 LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role ACTIVE
director
Date of birth
September 1967
Appointed on
25 October 2013
Resigned on
31 October 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

MORGAN COLE LLP

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role ACTIVE
llp-member
Date of birth
September 1967
Appointed on
23 March 2010
Resigned on
30 April 2021

Average house price in the postcode CF10 1FS £9,250,000

JB MANAGEMENT (YORK) LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role ACTIVE
director
Date of birth
September 1967
Appointed on
7 January 2008
Resigned on
22 April 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode SA2 7XQ £332,000

MEDICX PROPERTIES VII LIMITED

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 December 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 1FS £9,250,000

MEDICX PROPERTIES XIII LIMITED

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 December 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 1FS £9,250,000

MEDICX PROPERTIES XII LIMITED

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 December 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 1FS £9,250,000

MEDICX PROPERTIES XI LTD

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 December 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 1FS £9,250,000

MEDICX PROPERTIES X LIMITED

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role ACTIVE
director
Date of birth
September 1967
Appointed on
20 December 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 1FS £9,250,000


CANDLESTON LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
25 June 2013
Resigned on
1 April 2014
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

ABERYSTWYTH STUDENT ACCOMMODATION LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 June 2013
Resigned on
16 July 2013
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

MERSEY CARE LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
1 May 2012
Resigned on
1 May 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

ENTERPRISE LIFECYCLE MANAGEMENT LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
23 March 2012
Resigned on
26 March 2012
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

MILFORD HAVEN SHIP REPAIRERS LIMITED

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, UNITED KINGDOM, CF10 3DR
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
21 March 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF10 3DR £4,016,000

MC 497 LIMITED

Correspondence address
MORGAN COLE LLP Bradley Court, Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 March 2012
Resigned on
18 April 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode CF10 3DR £4,016,000

MC502 LIMITED

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, UNITED KINGDOM, CF10 3DR
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
20 May 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF10 3DR £4,016,000

SPORTS TECHNOLOGY LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
5 January 2011
Resigned on
18 April 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

FISHBURNS SERVICES LIMITED

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, UNITED KINGDOM, CF10 3DR
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
5 January 2011
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF10 3DR £4,016,000

POPSICLE TYPING LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
5 January 2011
Resigned on
7 January 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

THE LONDON COCKTAIL CLUB LTD

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 November 2010
Resigned on
18 November 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

GENJI SUSHI LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, United Kingdom, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
8 November 2010
Resigned on
31 December 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

MATCHA GENESIS LTD

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
8 November 2010
Resigned on
10 November 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

FEMAX (UK) FOUNDRY LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
7 September 2010
Resigned on
28 October 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

MC 483 LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
15 June 2010
Resigned on
4 August 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

MC 485 LIMITED

Correspondence address
LE MANOIR AUX QUAT'SAISONS CHURCH ROAD, GREAT MILTON, OXFORDSHIRE, OX44 7PD
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 June 2010
Resigned on
30 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX44 7PD £596,000

FLAMING CAKES LIMITED

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, CF10 3DR
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
15 June 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF10 3DR £4,016,000

BLAENMARLAIS CARE LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
15 June 2010
Resigned on
29 September 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

SOFTWARE IMAGING TECHNOLOGY LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
15 June 2010
Resigned on
25 October 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

NEATH RUGBY FOOTBALL CLUB LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 April 2010
Resigned on
1 June 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

IRONBRIDGE ESTATES UK (HOLDINGS) LIMITED

Correspondence address
BRADLEY COURT PARK PLACE, CARDIFF, CF10 3DR
Role RESIGNED
Director
Appointed on
19 April 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CF10 3DR £4,016,000

FORESTERS COURT (KIDLINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 April 2010
Resigned on
13 May 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

MC 478 LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 April 2010
Resigned on
28 May 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

INVASION SPORTS LIMITED

Correspondence address
Bradley Court Park Place, Cardiff, CF10 3DR
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 April 2010
Resigned on
5 May 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DR £4,016,000

LE.CA.ED LIMITED

Correspondence address
Bradley Court, Park Place, Cardiff, CF10 3DP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
27 January 2010
Resigned on
9 March 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DP £2,123,000

MCG SEARCH LIMITED

Correspondence address
Grove House 7 Thorn Grove, Bishop's Stortford, CM23 5LB
Role RESIGNED
director
Date of birth
September 1967
Appointed on
27 January 2010
Resigned on
9 February 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CM23 5LB £1,649,000

ARL REALISATIONS 2014 LIMITED

Correspondence address
Bradley Court, Park Place, Cardiff, CF10 3DP
Role RESIGNED
director
Date of birth
September 1967
Appointed on
27 January 2010
Resigned on
8 April 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 3DP £2,123,000

LEDWOOD PROTECTIVE COATINGS LIMITED

Correspondence address
Bank House St James Street, Narberth, Pembrokeshire, SA67 7BX
Role RESIGNED
director
Date of birth
September 1967
Appointed on
27 January 2010
Resigned on
16 March 2010
Nationality
British
Occupation
Solicitor

GROW ENTERPRISE WALES LIMITED

Correspondence address
Llys Tawe Kings Road, Swansea, West Glamorgan, SA1 8PG
Role RESIGNED
director
Date of birth
September 1967
Appointed on
22 October 2009
Resigned on
26 November 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA1 8PG £5,704,000

TARBED LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 August 2009
Resigned on
2 November 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

TOO FACED COSMETICS UK LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 August 2009
Resigned on
19 February 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

HOMELAND FILMS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 August 2009
Resigned on
7 October 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

PARABOLA RETAIL LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 May 2009
Resigned on
1 June 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

PURE WAFER SOLAR LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 May 2009
Resigned on
10 February 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

SWANSEA MATERIALS RESEARCH & TESTING LTD

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
16 May 2009
Resigned on
4 September 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

AWEN CYMRU LIMITED

Correspondence address
82 GARROD AVENUE, DUNVANT, SWANSEA, WEST GLAMORGAN, SA2 7XQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
24 March 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SA2 7XQ £332,000

P C COX LTD

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 March 2009
Resigned on
23 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

THE FRESH OLIVE COMPANY LTD.

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 March 2009
Resigned on
16 April 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

AWEN WALES LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
24 March 2009
Resigned on
14 October 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

RYCOTE PARTNERSHIP LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 March 2009
Resigned on
5 June 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode SA2 7XQ £332,000

OSIRIUM LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
29 October 2008
Resigned on
15 January 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

SOPRANO DIGITAL LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
29 October 2008
Resigned on
23 January 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

MC452 LTD.

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
29 October 2008
Resigned on
7 January 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

CHEVLER LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
29 October 2008
Resigned on
19 February 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

MC 449 LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 October 2008
Resigned on
13 November 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

AMS CARE INVESTMENTS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
21 October 2008
Resigned on
22 October 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

CARE HOME INVESTMENTS (LUTON) LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
21 October 2008
Resigned on
22 October 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

WINKWORTH MIXERS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
17 October 2008
Resigned on
22 October 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

TECH OPTICS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
17 October 2008
Resigned on
30 July 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

CARE HOME INVESTMENTS (CHEPSTOW) LIMITED

Correspondence address
82 GARROD AVENUE, DUNVANT, SWANSEA, WEST GLAMORGAN, SA2 7XQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
17 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SA2 7XQ £332,000

HLN HOLDINGS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
11 September 2008
Resigned on
23 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode SA2 7XQ £332,000

WESTWAY SERVICES HOLDINGS (2010) LTD.

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
2 July 2008
Resigned on
31 August 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

IDENTRICA UK LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
2 July 2008
Resigned on
22 May 2009
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

MARK ESTATES LIMITED

Correspondence address
82 GARROD AVENUE, DUNVANT, SWANSEA, WEST GLAMORGAN, SA2 7XQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
2 July 2008
Resigned on
15 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SA2 7XQ £332,000

TEA SOURCES LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 April 2008
Resigned on
13 June 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

WALDEGRAVE (RG) LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
9 April 2008
Resigned on
30 April 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

MC 433 LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 March 2008
Resigned on
26 March 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

MC 432 LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 March 2008
Resigned on
26 March 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
19 March 2008
Resigned on
6 August 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

SEE 3D LIMITED

Correspondence address
82 GARROD AVENUE, DUNVANT, SWANSEA, WEST GLAMORGAN, SA2 7XQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
19 March 2008
Resigned on
28 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SA2 7XQ £332,000

HAYMANS FISHERIES LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 February 2008
Resigned on
3 March 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

JAMES WHITE ENGINEERING LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 February 2008
Resigned on
7 April 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

GOODFELLOW PUBLISHERS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 February 2008
Resigned on
3 March 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

CASTLETON TECHNOLOGY INTERMEDIATE HOLDING COMPANY LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 February 2008
Resigned on
28 February 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

ENDGAME FILMS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 February 2008
Resigned on
7 March 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

JB MANAGEMENT (YORK) LIMITED

Correspondence address
82 GARROD AVENUE, DUNVANT, SWANSEA, WEST GLAMORGAN, SA2 7XQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
7 January 2008
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode SA2 7XQ £332,000

RARE HOSPITALITY LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
7 January 2008
Resigned on
18 March 2009
Nationality
British
Occupation
Lawyer

Average house price in the postcode SA2 7XQ £332,000

THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 December 2007
Resigned on
6 August 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

HARWELL SCIENCE AND INNOVATION CAMPUS PUBLIC SECTOR GENERAL PARTNER LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
18 December 2007
Resigned on
6 February 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

PYROTEC HOLDINGS LIMITED

Correspondence address
82 Garrod Avenue, Dunvant, Swansea, West Glamorgan, SA2 7XQ
Role RESIGNED
director
Date of birth
September 1967
Appointed on
28 September 2007
Resigned on
24 September 2008
Nationality
British
Occupation
Solicitor

Average house price in the postcode SA2 7XQ £332,000

MEDICX PROPERTIES VIII LIMITED

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role
director
Date of birth
September 1967
Appointed on
20 December 2006
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 1FS £9,250,000

MXF PROPERTIES IX LIMITED

Correspondence address
One Central Square, Cardiff, Wales, CF10 1FS
Role RESIGNED
director
Date of birth
September 1967
Appointed on
20 December 2006
Resigned on
1 February 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode CF10 1FS £9,250,000