SIMON LLOYD POWELL

Total number of appointments 7, no active appointments


CENTRE FOR DIGITAL PUBLIC SERVICES LIMITED

Correspondence address
11-20 DEVON PLACE, NEWPORT, NP20 4NW
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
14 April 2016
Resigned on
17 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP20 4NW £257,000

ESTNET LTD

Correspondence address
QUEENS CHAMBERS 2 NORTH STREET, NEWPORT, GWENT, NP20 1TE
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
1 April 2015
Resigned on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

INNOVANTAGE SYSTEMS LIMITED

Correspondence address
ABACUS HOUSE CAXTON PLACE, CARDIFF, CF23 8HA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
15 October 2014
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CF23 8HA £1,329,000

STRATUM WORLDWIDE LIMITED

Correspondence address
LOW BARN GWEHELOG, LLANCAYO COURT BUSINESS PARK, USK, GWENT, WALES, NP15 1HY
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 January 2012
Resigned on
8 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NP15 1HY £1,625,000

TRAVEL PARTNERS LIMITED

Correspondence address
6TH FLOOR GWENT HOUSE, GWENT SQUARE, CWMBRAN, GWENT, WALES, NP44 1PL
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
2 January 2008
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

CEFN MABLY COUNTRY PARK LIMITED

Correspondence address
29 CEFN MABLY PARK, MICHAELSTON Y FEDW, CARDIFF, CF3 6AA
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
28 April 2004
Resigned on
25 April 2005
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode CF3 6AA £982,000

INSPIRETEC LTD

Correspondence address
SIXTH FLOOR, GWENT HOUSE GWENT SQUARE, CWMBRAN, GWENT, NP44 1PL
Role RESIGNED
Director
Date of birth
June 1967
Appointed on
11 August 1995
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR