SPORTS AID CYMRU WALES

Welsh Institute Of Sport Welsh Institute Of Sport, Cardiff, CF11 9SW
StatusACTIVE
Company No.07008455
Category
Incorporated03 Sep 2009
Age14 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

SPORTS AID CYMRU WALES is an active with number 07008455. It was incorporated 14 years, 8 months, 13 days ago, on 03 September 2009. The company address is Welsh Institute Of Sport Welsh Institute Of Sport, Cardiff, CF11 9SW.



People

MASON, David

Secretary

ACTIVE

Assigned on 17 Oct 2019

Current time on role 4 years, 6 months, 30 days

EDWARDS, Steven James

Director

Head Of Regulation

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 3 months, 15 days

FIDO, Christopher William

Director

Banker

ACTIVE

Assigned on 17 Jun 2020

Current time on role 3 years, 10 months, 29 days

GITTINS, Nia

Director

Solicitor

ACTIVE

Assigned on 17 Jun 2020

Current time on role 3 years, 10 months, 29 days

LLOYD, David

Director

Retired

ACTIVE

Assigned on 03 Sep 2009

Current time on role 14 years, 8 months, 13 days

MASON, David Anthony

Director

Director

ACTIVE

Assigned on 01 Feb 2013

Current time on role 11 years, 3 months, 15 days

MORGAN, David Stephen

Director

Bank Manager

ACTIVE

Assigned on 17 Jun 2020

Current time on role 3 years, 10 months, 29 days

OLIVER, Mark

Director

Gas Transportation

ACTIVE

Assigned on 03 Sep 2009

Current time on role 14 years, 8 months, 13 days

PHILLIPS, David

Director

Retired

ACTIVE

Assigned on 22 Mar 2022

Current time on role 2 years, 1 month, 25 days

WARR, Nicholas Hugh

Director

Media Consultant

ACTIVE

Assigned on 22 Jul 2010

Current time on role 13 years, 9 months, 25 days

JONES, Ronald

Secretary

RESIGNED

Assigned on 03 Sep 2009

Resigned on 17 Oct 2019

Time on role 10 years, 1 month, 14 days

CLEMENTS, Anthony Alfred

Director

Retired

RESIGNED

Assigned on 01 Oct 2010

Resigned on 12 Apr 2018

Time on role 7 years, 6 months, 11 days

CLEMO, John Anthony

Director

Retired

RESIGNED

Assigned on 22 Jul 2010

Resigned on 18 Jun 2019

Time on role 8 years, 10 months, 27 days

GOUGH, David

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 26 Oct 2022

Time on role 3 years, 11 months, 7 days

HERMER, Julius

Director

Lawyer

RESIGNED

Assigned on 03 Sep 2009

Resigned on 18 Sep 2011

Time on role 2 years, 15 days

HINCHLIFFE, John William

Director

Consultant

RESIGNED

Assigned on 03 Sep 2009

Resigned on 26 Oct 2022

Time on role 13 years, 1 month, 23 days

HODGE, Keith

Director

Retired

RESIGNED

Assigned on 03 Sep 2009

Resigned on 12 Nov 2015

Time on role 6 years, 2 months, 9 days

JONES MBE, Ronald

Director

Director

RESIGNED

Assigned on 17 Oct 2019

Resigned on 31 Mar 2022

Time on role 2 years, 5 months, 14 days

TURNER, Duncan Robert

Director

Retired

RESIGNED

Assigned on 22 Jul 2010

Resigned on 19 Feb 2013

Time on role 2 years, 6 months, 28 days

TURNER, Duncan Robert

Director

Retired

RESIGNED

Assigned on 22 Jul 2010

Resigned on 19 Feb 2013

Time on role 2 years, 6 months, 28 days


Some Companies

BUS ELECTRICAL LIMITED

HIGSONS ACCOUNTANTS 93 MARKET STREET,BOLTON,BL4 7NS

Number:07883579
Status:ACTIVE
Category:Private Limited Company

EXCEL SKIP HIRE LIMITED

40A STATION ROAD,UPMINSTER,RM14 2TR

Number:06852788
Status:LIQUIDATION
Category:Private Limited Company

FAIR WAY FORWARD SERVICES LIMITED

THE POYNT,NOTTINGHAM,NG1 5FW

Number:11308986
Status:ACTIVE
Category:Private Limited Company
Number:CS003353
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MICHAEL ELSE AND COMPANY LIMITED

65 LEADENHALL STREET,,EC3A 2AD

Number:01345933
Status:ACTIVE
Category:Private Limited Company

ROLYS FUDGE CHESTER LIMITED

THE OFFICE,PAIGNTON,TQ4 7PD

Number:07580436
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