Tudor Griffith DAVIES

Total number of appointments 29, 15 active appointments

RIDGELAND LIMITED

Correspondence address
8 Morrison Street, London, England, SW11 5LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
26 March 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode SW11 5LR £1,018,000

BEXHOLT LIMITED

Correspondence address
8 Morrison Street, London, England, SW11 5LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
25 February 2025
Nationality
Welsh
Occupation
Director

Average house price in the postcode SW11 5LR £1,018,000

TEULU LTD

Correspondence address
Home Farm Hendre, Monmouth, United Kingdom, NP25 5HH
Role ACTIVE
director
Date of birth
December 1951
Appointed on
12 July 2024
Nationality
Welsh
Occupation
Director

Average house price in the postcode NP25 5HH £861,000

BEVERSTON MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
14 London Street, Andover, England, SP10 2PA
Role ACTIVE
director
Date of birth
December 1951
Appointed on
14 May 2024
Nationality
Welsh
Occupation
Director

Average house price in the postcode SP10 2PA £174,000

CLEAVEWATER 2 LIMITED

Correspondence address
8 Morrison Street, London, England, SW11 5LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
3 April 2024
Nationality
Welsh
Occupation
Director

Average house price in the postcode SW11 5LR £1,018,000

CLEAVEWATER DEVELOPMENTS LTD

Correspondence address
12 Beverston Mews, London, United Kingdom, W1H 2BZ
Role ACTIVE
director
Date of birth
December 1951
Appointed on
20 December 2023
Nationality
Welsh
Occupation
Director

Average house price in the postcode W1H 2BZ £2,680,000

CLEAVEWATER LIMITED

Correspondence address
8 Morrison Street, London, England, SW11 5LR
Role ACTIVE
director
Date of birth
December 1951
Appointed on
19 December 2022
Nationality
Welsh
Occupation
Director

Average house price in the postcode SW11 5LR £1,018,000

CADOC LIMITED

Correspondence address
Unit 9 Tything Road East, Kinwarton, Alcester, England, B49 6ES
Role ACTIVE
director
Date of birth
December 1951
Appointed on
31 December 2020
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode B49 6ES £823,000

BEVAN DAVIES LTD

Correspondence address
Unit 9 Tything Road, Kinwarton, Alcester, England, B49 6ES
Role ACTIVE
director
Date of birth
December 1951
Appointed on
6 December 2016
Nationality
Welsh
Occupation
Director

Average house price in the postcode B49 6ES £823,000

CADOC 2 LIMITED

Correspondence address
Unit 9 Tything Road, Kinwarton, Alcester, Warwickshire, B49 6ES
Role ACTIVE
director
Date of birth
December 1951
Appointed on
5 February 2014
Nationality
Welsh
Occupation
Director

Average house price in the postcode B49 6ES £823,000

CM PLUS LTD

Correspondence address
Freeman & Pardoe Limited Tything Road, Arden Forest Industrial Estate, Alcester, United Kingdom, B49 6ES
Role ACTIVE
director
Date of birth
December 1951
Appointed on
2 October 2012
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode B49 6ES £823,000

MFLOW INVESTMENTS LIMITED

Correspondence address
Singleton Court Business Park Wonastow Road, Monmouth, Monmouthshire, United Kingdom, NP25 5JA
Role ACTIVE
director
Date of birth
December 1951
Appointed on
17 July 2012
Nationality
Welsh
Occupation
Director

Average house price in the postcode NP25 5JA £1,202,000

RIVER GLOBAL PLC

Correspondence address
30 Coleman Street, London, England, EC2R 5AL
Role ACTIVE
director
Date of birth
December 1951
Appointed on
23 March 2011
Nationality
Welsh
Occupation
Director

ZYTRONIC PLC

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role ACTIVE
director
Date of birth
December 1951
Appointed on
7 June 2000
Resigned on
3 March 2022
Nationality
Welsh
Occupation
Non Executive Dir

Average house price in the postcode NP25 5HH £861,000

AGREEINSURE LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role ACTIVE
director
Date of birth
December 1951
Appointed on
7 July 1995
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000


FORGEMASTERS LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
7 August 2025
Resigned on
2 November 1999
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

HICKING PENTECOST LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
7 August 2025
Resigned on
2 November 1999
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

CONTINENTAL SHELF 547 LIMITED

Correspondence address
800 Field End Road, South Ruislip, Middlesex, HA4 0QH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
31 August 2011
Resigned on
14 November 2012
Nationality
Welsh
Occupation
None

CONTINENTAL SHELF 548 LIMITED

Correspondence address
800 Field End Road, Ruislip, Middlesex, HA4 0QH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
31 August 2011
Resigned on
14 November 2012
Nationality
Welsh
Occupation
Director

CASTLE SUPPORT SERVICES PLC

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
19 June 2007
Resigned on
28 July 2010
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

DM TECHNICAL SERVICES LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
19 June 2007
Resigned on
28 July 2010
Nationality
Welsh
Occupation
Director

Average house price in the postcode NP25 5HH £861,000

SULZER SERVICES (UK) LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
1 February 2007
Resigned on
28 July 2010
Nationality
Welsh
Occupation
Director

Average house price in the postcode NP25 5HH £861,000

DOWDING AND MILLS LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
29 November 2002
Resigned on
28 July 2010
Nationality
Welsh
Occupation
Director

Average house price in the postcode NP25 5HH £861,000

CONCORD LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
2 March 2001
Resigned on
20 December 2002
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

STRATAGEM GROUP LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
17 January 2000
Resigned on
15 November 2002
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

SCOTTISH HIGHLAND HOTELS LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
25 July 1996
Resigned on
19 September 1999
Nationality
Welsh
Occupation
Director

Average house price in the postcode NP25 5HH £861,000

BARBOUR THREADS LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
26 May 1994
Resigned on
2 November 1999
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

BARBOUR CAMPBELL THREADS LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
26 May 1994
Resigned on
2 November 1999
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000

TRICEL (LANARK) LIMITED

Correspondence address
Home Farm, The Hendre, Monmouth, Gwent, NP25 5HH
Role RESIGNED
director
Date of birth
December 1951
Appointed on
19 July 1991
Resigned on
2 November 1999
Nationality
Welsh
Occupation
Company Director

Average house price in the postcode NP25 5HH £861,000