RESOLVEN BUILDING BLOCKS

Resolven Icc Resolven Icc, Neath, SA11 4AB, Neath Port Talbot
StatusACTIVE
Company No.04589051
Category
Incorporated13 Nov 2002
Age21 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

RESOLVEN BUILDING BLOCKS is an active with number 04589051. It was incorporated 21 years, 7 months, 6 days ago, on 13 November 2002. The company address is Resolven Icc Resolven Icc, Neath, SA11 4AB, Neath Port Talbot.



People

HARRIS, Janet Margaret

Secretary

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 2 months, 19 days

FRANCIS, Mark Neal

Director

Retired

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 3 months, 18 days

GNOJEK, Nicola Susan

Director

Teacher Assistant

ACTIVE

Assigned on 13 Nov 2002

Current time on role 21 years, 7 months, 6 days

HARRIS, Janet Margaret

Director

Braillist

ACTIVE

Assigned on 13 Nov 2002

Current time on role 21 years, 7 months, 6 days

MORGAN, Hannah Louise

Director

Office Manager

ACTIVE

Assigned on 23 Sep 2015

Current time on role 8 years, 8 months, 26 days

O'REILLY, Caitlin Jade

Director

Teacher

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 3 months, 18 days

PARFITT, Rebecca Louise

Director

Administrator

ACTIVE

Assigned on 30 Nov 2023

Current time on role 6 months, 19 days

WILLIAMS, Caryn Louise

Director

Self Employed

ACTIVE

Assigned on 01 Mar 2023

Current time on role 1 year, 3 months, 18 days

PRITCHARD, Ceri Marie

Secretary

Project Co-Ordinator

RESIGNED

Assigned on 13 Nov 2002

Resigned on 16 Oct 2008

Time on role 5 years, 11 months, 3 days

PRITCHARD, Hayley Ann

Secretary

Customer Services

RESIGNED

Assigned on 16 Oct 2008

Resigned on 23 Oct 2014

Time on role 6 years, 7 days

SANDRY, Leanne Nora

Secretary

RESIGNED

Assigned on 23 Oct 2014

Resigned on 31 Mar 2015

Time on role 5 months, 8 days

BAYLISS, Emily Joan

Director

Police Community Support Officer

RESIGNED

Assigned on 23 Sep 2015

Resigned on 09 Sep 2019

Time on role 3 years, 11 months, 16 days

BENNS, Amy Christina

Director

Home Person

RESIGNED

Assigned on 29 Oct 2018

Resigned on 03 Mar 2021

Time on role 2 years, 4 months, 5 days

COLE, Elizabeth May

Director

Project Officer

RESIGNED

Assigned on 16 Oct 2008

Resigned on 23 Sep 2015

Time on role 6 years, 11 months, 7 days

DAVIES, Elizabeth

Director

Care Worker

RESIGNED

Assigned on 19 Oct 2011

Resigned on 15 Mar 2016

Time on role 4 years, 4 months, 27 days

ELSTON, Joanne

Director

Homemaker

RESIGNED

Assigned on 01 Jan 2021

Resigned on 12 Jun 2021

Time on role 5 months, 11 days

GIBSON, Jill Margaret

Director

Assistant Director

RESIGNED

Assigned on 23 Feb 2005

Resigned on 19 Mar 2006

Time on role 1 year, 24 days

GROTH, Adam Gustaf

Director

Electrician

RESIGNED

Assigned on 12 Jun 2008

Resigned on 08 Jun 2009

Time on role 11 months, 26 days

HOWES, Julie

Director

Play Therapist

RESIGNED

Assigned on 25 Nov 2020

Resigned on 30 Nov 2023

Time on role 3 years, 5 days

HUGHES, Elena

Director

S E Agricultural Contractor

RESIGNED

Assigned on 12 Jun 2008

Resigned on 16 Apr 2009

Time on role 10 months, 4 days

JONES, Hugh

Director

Head Teacher

RESIGNED

Assigned on 23 Feb 2005

Resigned on 10 Nov 2007

Time on role 2 years, 8 months, 15 days

LANGDON, Clare

Director

Support Worker

RESIGNED

Assigned on 13 Nov 2002

Resigned on 01 Dec 2003

Time on role 1 year, 18 days

LLEWELLYN, Jane

Director

Civil Servant

RESIGNED

Assigned on 19 Oct 2011

Resigned on 09 Oct 2012

Time on role 11 months, 21 days

MACEY, Nicola Jayne

Director

School Teacher

RESIGNED

Assigned on 05 Jul 2016

Resigned on 01 Jul 2022

Time on role 5 years, 11 months, 26 days

MAINWARING, Michael Steven

Director

Children And Yougn People Participation Officer

RESIGNED

Assigned on 23 Oct 2014

Resigned on 08 Jan 2018

Time on role 3 years, 2 months, 16 days

MEAD, Cherlle Leoniw

Director

Counsellor

RESIGNED

Assigned on 01 Jul 2022

Resigned on 30 Nov 2023

Time on role 1 year, 4 months, 29 days

MORGAN, Sian

Director

Manager

RESIGNED

Assigned on 16 Oct 2008

Resigned on 23 Feb 2012

Time on role 3 years, 4 months, 7 days

ORAM, Caroline Anne

Director

Management Ywca

RESIGNED

Assigned on 24 Jun 2009

Resigned on 13 Jul 2010

Time on role 1 year, 19 days

PAGE, Elena

Director

Farmer

RESIGNED

Assigned on 03 Aug 2009

Resigned on 23 Apr 2019

Time on role 9 years, 8 months, 20 days

PARFFIT, Rebecca Louise

Director

Student

RESIGNED

Assigned on 16 Oct 2017

Resigned on 21 May 2018

Time on role 7 months, 5 days

PRITCHARD, Caryn Louise

Director

Student

RESIGNED

Assigned on 12 Jun 2008

Resigned on 09 Feb 2009

Time on role 7 months, 27 days

PRITCHARD, Ceri Marie

Director

Project Co-Ordinator

RESIGNED

Assigned on 13 Nov 2002

Resigned on 16 Oct 2008

Time on role 5 years, 11 months, 3 days

PRITCHARD, Hayley Ann

Director

Customer Services

RESIGNED

Assigned on 13 Nov 2002

Resigned on 23 Oct 2014

Time on role 11 years, 11 months, 10 days

PRITCHARD, Judith

Director

None

RESIGNED

Assigned on 09 Jul 2018

Resigned on 03 Aug 2020

Time on role 2 years, 25 days

PRITCHARD, Judith

Director

None

RESIGNED

Assigned on 23 Feb 2012

Resigned on 23 Oct 2014

Time on role 2 years, 8 months

PRITCHARD, Judith

Director

None

RESIGNED

Assigned on 09 Feb 2009

Resigned on 23 Feb 2012

Time on role 3 years, 14 days

SANDRY, Leanne Nora

Director

Higher Level Teaching Assistant

RESIGNED

Assigned on 12 Dec 2011

Resigned on 31 Mar 2015

Time on role 3 years, 3 months, 19 days

WILLIAMS, Caryn Louise

Director

Self Employed

RESIGNED

Assigned on 12 Apr 2020

Resigned on 17 Mar 2021

Time on role 11 months, 5 days

WILLIAMS, Caryn Louise

Director

Self Employed

RESIGNED

Assigned on 29 Oct 2018

Resigned on 18 Mar 2020

Time on role 1 year, 4 months, 20 days


Some Companies

ABR WINES LIMITED

THE GATEHOUSE,ILFORD,IG2 6EW

Number:06864239
Status:ACTIVE
Category:Private Limited Company

BEXLEY STUDIOS LIMITED

BEXLEY STUDIOS,WELLING,DA16 1TT

Number:09123487
Status:ACTIVE
Category:Private Limited Company

BJI RESIDENTIAL LTD

122 QUEEN ELIZABETH DRIVE,SWINDON,SN25 1XA

Number:11695108
Status:ACTIVE
Category:Private Limited Company

DELPHIC CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:06154606
Status:ACTIVE
Category:Private Limited Company

MTH HOLDINGS LTD

55 HILLSIDE ROAD,LONDON,N15 6LU

Number:08279944
Status:ACTIVE
Category:Private Limited Company

OPTIMUM AMBER SITE SERVICES LTD

73 ERIC ROAD,ROMFORD,RM6 6JH

Number:11083858
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