CLEVEDON COURT LIMITED

2 Clevedon Court 2 Clevedon Court, Swansea, SA2 0RG, Wales
StatusACTIVE
Company No.01900530
CategoryPrivate Limited Company
Incorporated29 Mar 1985
Age39 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

CLEVEDON COURT LIMITED is an active private limited company with number 01900530. It was incorporated 39 years, 1 month, 20 days ago, on 29 March 1985. The company address is 2 Clevedon Court 2 Clevedon Court, Swansea, SA2 0RG, Wales.



People

BUCKLEY, Michael Thomas

Secretary

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 1 month, 18 days

GROVE, Lynda Patricia

Secretary

ACTIVE

Assigned on 31 Mar 2023

Current time on role 1 year, 1 month, 18 days

BUCKLEY, Michael Thomas

Director

Retired

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 17 days

CADWALLADR, David Thomas Roderick

Director

Broadcaster

ACTIVE

Assigned on 19 Jun 2019

Current time on role 4 years, 10 months, 29 days

EVANS, Jonathan Prosser

Director

Company Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 17 days

GLASS, Jonathan Henry Neil

Director

Unemployed

ACTIVE

Assigned on 01 May 2013

Current time on role 11 years, 17 days

GROVE, Lynda Patricia

Director

Retired

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 17 days

PARKER, Bethan

Director

Project Manager

ACTIVE

Assigned on 12 Apr 2023

Current time on role 1 year, 1 month, 6 days

RUMBELOW, Elizabeth Ann

Director

N/A

ACTIVE

Assigned on 19 Jun 2019

Current time on role 4 years, 10 months, 29 days

STAPLETON, Phillip Norman

Director

Retired

ACTIVE

Assigned on 23 Apr 2015

Current time on role 9 years, 25 days

EVANS, Rhian

Secretary

RESIGNED

Assigned on 01 May 2013

Resigned on 19 Jun 2019

Time on role 6 years, 1 month, 18 days

LEVIN, Jennifer

Secretary

Retired

RESIGNED

Assigned on 29 Apr 1997

Resigned on 05 May 2011

Time on role 14 years, 6 days

MACMILLAN, James Mcwhinnie

Secretary

Director

RESIGNED

Assigned on 13 Oct 1994

Resigned on 29 Apr 1997

Time on role 2 years, 6 months, 16 days

PARKER, Bethan

Secretary

RESIGNED

Assigned on 03 Aug 2020

Resigned on 07 Apr 2023

Time on role 2 years, 8 months, 4 days

PUGH, John Lawson

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 1993

Time on role 31 years, 1 month, 17 days

SKELLY, Madeline

Secretary

Secretary

RESIGNED

Assigned on 21 Mar 1994

Resigned on 13 Oct 1994

Time on role 6 months, 23 days

CRABTREE, Robert

Director

Retired

RESIGNED

Assigned on 29 Apr 1997

Resigned on 05 May 2011

Time on role 14 years, 6 days

EDMONDS, John Roland

Director

Director

RESIGNED

Assigned on 23 Mar 1994

Resigned on 24 Apr 1999

Time on role 5 years, 1 month, 1 day

GLASS, Joseph Michael

Director

Solicitor

RESIGNED

Assigned on 29 Apr 1999

Resigned on 28 Apr 2005

Time on role 5 years, 11 months, 29 days

HOLLIS, Kenneth

Director

Computer Consultant

RESIGNED

Assigned on 28 Apr 2005

Resigned on 01 Jan 2014

Time on role 8 years, 8 months, 3 days

HOUNSELL, Frank

Director

Chartered Surveyor

RESIGNED

Assigned on 14 Oct 1992

Resigned on 01 Nov 1993

Time on role 1 year, 18 days

HOUNSELL, Frank

Director

Chartered Surveyor/Director

RESIGNED

Assigned on

Resigned on 31 Mar 1994

Time on role 30 years, 1 month, 17 days

LEVIN, Jennifer

Director

Lecturer

RESIGNED

Assigned on 29 Apr 1997

Resigned on 12 Mar 2013

Time on role 15 years, 10 months, 13 days

LEWIS, Alan Ivor

Director

Chartered Surveyor

RESIGNED

Assigned on 23 Mar 1994

Resigned on 29 Apr 1997

Time on role 3 years, 1 month, 6 days

MACMILLAN, James Mcwhinnie

Director

Director

RESIGNED

Assigned on 13 Oct 1994

Resigned on 29 Apr 1997

Time on role 2 years, 6 months, 16 days

RADFORD, Leighton George

Director

Retired

RESIGNED

Assigned on 05 May 2011

Resigned on 31 Mar 2021

Time on role 9 years, 10 months, 26 days

RADFORD, Leighton George

Director

Post Office Manager

RESIGNED

Assigned on 23 Mar 1994

Resigned on 24 Apr 1999

Time on role 5 years, 1 month, 1 day

SCOTT, Peter Douglas

Director

Company Executive

RESIGNED

Assigned on

Resigned on 21 May 1993

Time on role 30 years, 11 months, 27 days

THOMAS, Janet Mary

Director

Retired

RESIGNED

Assigned on 23 Apr 2015

Resigned on 19 Jun 2019

Time on role 4 years, 1 month, 26 days

VAUGHAN WILLIAMS, Gwilyn John

Director

Retired

RESIGNED

Assigned on 23 Mar 1994

Resigned on 12 Oct 2000

Time on role 6 years, 6 months, 20 days

LISA BEVAN

Corporate-director

RESIGNED

Assigned on 05 May 2011

Resigned on 01 Sep 2013

Time on role 2 years, 3 months, 27 days


Some Companies

BC COST ENGINEERING LTD

473 WARRINGTON ROAD,WARRINGTON,WA3 5QU

Number:09922622
Status:ACTIVE
Category:Private Limited Company

GERARD PROPERTIES LIMITED

229 WHITTINGTON ROAD,,N22 8YW

Number:04217730
Status:ACTIVE
Category:Private Limited Company

GRANEX POWER UK LIMITED

15 BRYNYMOR ROAD,SWANSEA,SA1 4JQ

Number:11495249
Status:ACTIVE
Category:Private Limited Company

PCC SYSTEMS (UK) LIMITED

ST MATTHEWS HOUSE,HEXHAM,NE46 3PU

Number:04588200
Status:ACTIVE
Category:Private Limited Company

ROUTE 68 LIMITED

4 HADLEIGH BUSINESS CENTRE 351 LONDON ROAD,BENFLEET,SS7 2BT

Number:09090675
Status:ACTIVE
Category:Private Limited Company

TINOS MEDICAL LTD

11 SANDHURST DRIVE,WILMSLOW,SK9 2GP

Number:07754875
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source