RHONDDA DEVELOPMENT AGENCY LIMITED

Enterprise Centre Enterprise Centre, Bridgend, CF32 9BS, Mid Glamorgan
StatusACTIVE
Company No.02474828
Category
Incorporated27 Feb 1990
Age34 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

RHONDDA DEVELOPMENT AGENCY LIMITED is an active with number 02474828. It was incorporated 34 years, 2 months, 17 days ago, on 27 February 1990. The company address is Enterprise Centre Enterprise Centre, Bridgend, CF32 9BS, Mid Glamorgan.



People

JONES, Philip Adrian

Director

Chief Executive

ACTIVE

Assigned on 07 Sep 2022

Current time on role 1 year, 8 months, 9 days

BUSINESS IN FOCUS LIMITED

Corporate-director

ACTIVE

Assigned on 29 Jul 1998

Current time on role 25 years, 9 months, 18 days

GELDARD, Robin John

Secretary

RESIGNED

Assigned on 21 Mar 1990

Resigned on 01 Nov 1994

Time on role 4 years, 7 months, 11 days

MORGAN, Simon Christopher

Secretary

Solicitor

RESIGNED

Assigned on 25 Jan 1996

Resigned on 29 Jul 1998

Time on role 2 years, 6 months, 4 days

SMITH, Anthony Hugh

Secretary

Solicitor

RESIGNED

Assigned on 01 Nov 1994

Resigned on 25 Jan 1996

Time on role 1 year, 2 months, 24 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Oct 2001

Resigned on 12 Aug 2008

Time on role 6 years, 10 months, 5 days

FILBUK (SECRETARIES) LIMITED

Corporate-secretary

RESIGNED

Assigned on 27 Apr 1999

Resigned on 08 Oct 2001

Time on role 2 years, 5 months, 11 days

BEVAN, David Robert, Councillor

Director

Di

RESIGNED

Assigned on 01 Mar 1997

Resigned on 29 Jul 1998

Time on role 1 year, 4 months, 28 days

BRAY, Gareth

Director

Director

RESIGNED

Assigned on 29 Jul 1998

Resigned on 25 Sep 2012

Time on role 14 years, 1 month, 27 days

CARNELL, Leighton Thomas

Director

Corporate Director

RESIGNED

Assigned on 14 Dec 1994

Resigned on 29 Jul 1998

Time on role 3 years, 7 months, 15 days

CARNELL, Stephen Wayne

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 01 Jun 1996

Time on role 27 years, 11 months, 14 days

CHAMBERLAIN, Catherine Mary

Director

Chief Executive

RESIGNED

Assigned on 01 Nov 2012

Resigned on 07 Sep 2022

Time on role 9 years, 10 months, 6 days

DAVIES, David John, Councillor

Director

Councillor

RESIGNED

Assigned on

Resigned on 01 Jun 1996

Time on role 27 years, 11 months, 14 days

DAVIES, Edwin James

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Apr 1996

Time on role 28 years, 29 days

EVANS, Paul Kenneth

Director

Director

RESIGNED

Assigned on 26 Oct 1993

Resigned on 13 Dec 1994

Time on role 1 year, 1 month, 18 days

GELDARD, Robin John

Director

Solicitor

RESIGNED

Assigned on 21 Mar 1990

Resigned on 01 Nov 1994

Time on role 4 years, 7 months, 11 days

GLADMAN, Peter Winston

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1998

Time on role 25 years, 9 months, 17 days

HACKMAN, Malcolm John

Director

Company Director

RESIGNED

Assigned on

Resigned on 25 Feb 1998

Time on role 26 years, 2 months, 21 days

HALL, Kenneth

Director

Retired

RESIGNED

Assigned on

Resigned on 05 May 1994

Time on role 30 years, 11 days

HITCHEN, John Richard

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 02 Mar 1998

Time on role 26 years, 2 months, 14 days

HURCOMBE, Raymond John

Director

Accountant

RESIGNED

Assigned on

Resigned on 13 Sep 1993

Time on role 30 years, 8 months, 3 days

JACKSON, Robert

Director

Local Goverment

RESIGNED

Assigned on 01 Mar 1997

Resigned on 29 Jul 1998

Time on role 1 year, 4 months, 28 days

JONES, Bernard William Richard

Director

Managing Director

RESIGNED

Assigned on 21 Sep 1995

Resigned on 29 Jul 1998

Time on role 2 years, 10 months, 8 days

JONES, Roger

Director

Managing Director

RESIGNED

Assigned on

Resigned on 29 Jul 1998

Time on role 25 years, 9 months, 17 days

MORGAN, Nigel Paul

Director

Bank Official

RESIGNED

Assigned on 04 Feb 1997

Resigned on 29 Jul 1998

Time on role 1 year, 5 months, 25 days

MORGAN, Simon Christopher

Director

Solicitor

RESIGNED

Assigned on 25 Jan 1996

Resigned on 29 Jul 1998

Time on role 2 years, 6 months, 4 days

MORSE, Robert John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 26 Oct 1993

Time on role 30 years, 6 months, 20 days

NEWMAN, Richard

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Jan 1994

Time on role 30 years, 3 months, 18 days

NOBLE, Roy

Director

Bbc Broadcaster

RESIGNED

Assigned on 01 Nov 1994

Resigned on 08 Dec 1997

Time on role 3 years, 1 month, 7 days

NOTLEY, David

Director

Investment Analyst

RESIGNED

Assigned on

Resigned on 29 Jul 1998

Time on role 25 years, 9 months, 17 days

OWEN, Allan

Director

Community Affairs Consultant

RESIGNED

Assigned on 01 Nov 1994

Resigned on 29 Jul 1998

Time on role 3 years, 8 months, 28 days

OWEN, Valerie

Director

Financial Director

RESIGNED

Assigned on 23 Jun 1994

Resigned on 29 Jul 1998

Time on role 4 years, 1 month, 6 days

RAWLINS, Jeremy Charles

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 17 Dec 1997

Time on role 26 years, 4 months, 29 days

SHEPPARD, John Price

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1998

Time on role 25 years, 9 months, 17 days

SHUKMAN, Michael Alexander

Director

Director

RESIGNED

Assigned on

Resigned on 29 Jul 1998

Time on role 25 years, 9 months, 17 days

SMITH, Anthony Hugh

Director

Solicitor

RESIGNED

Assigned on 01 Nov 1994

Resigned on 25 Jan 1996

Time on role 1 year, 2 months, 24 days

THOMAS, Jonathan Robert Chatterton

Director

Chartered Accountant

RESIGNED

Assigned on 14 Dec 1994

Resigned on 27 Mar 1996

Time on role 1 year, 3 months, 13 days

WATKINS, Lydon Leslie Robert

Director

Bank Manager

RESIGNED

Assigned on

Resigned on 10 Jan 1997

Time on role 27 years, 4 months, 6 days

WILLIAMS, David Brynmor

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 30 Jun 1993

Time on role 30 years, 10 months, 16 days

YENDOLL, Henry David

Director

Company Director

RESIGNED

Assigned on

Resigned on 29 Jul 1998

Time on role 25 years, 9 months, 17 days


Some Companies

BLUECOAT PRESS LIMITED

24 QUEEN AVENUE,LIVERPOOL,L2 4TZ

Number:04429908
Status:ACTIVE
Category:Private Limited Company

FIBRE CLAD BUILT UP SYSTEMS LIMITED

C/O RESOURCE,WENTLOOG,CF3 2ER

Number:10865737
Status:ACTIVE
Category:Private Limited Company

MEESON BUSINESS SERVICES LIMITED

SUITE 4 KENDREW HOUSE,DARLINGTON,DL3 6JR

Number:11510549
Status:ACTIVE
Category:Private Limited Company

MONMOUTH COURT MANAGEMENT (COVENTRY) LIMITED

125-131 NEW UNION STREET,COVENTRY,CV1 2NT

Number:00762087
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SENTO SPA LTD.

2 OLD WIRE WORKS,SHEFFIELD,S6 6RN

Number:09521499
Status:ACTIVE
Category:Private Limited Company

STONECROSS DEVELOPMENTS LIMITED

19 THE SQUARE,RETFORD,DN22 6DH

Number:02602244
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