CARDIFF PARTNERSHIP FUND LIMITED

Address:
30-36 Newport Road, Cardiff, CF24 0DE

CARDIFF PARTNERSHIP FUND LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03893464. The registration start date is December 8, 1999. The current status is Active.

Company Overview

Company Number 03893464
Company Name CARDIFF PARTNERSHIP FUND LIMITED
Registered Address 30-36 Newport Road
Cardiff
CF24 0DE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-12-08
Account Category DORMANT
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2017-01-05
Returns Last Update 2015-12-08
Confirmation Statement Due Date 2021-01-19
Confirmation Statement Last Update 2019-12-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address 30-36 NEWPORT ROAD
CARDIFF
Post Code CF24 0DE

Companies with the same post code

Entity Name Office Address
ART OF XEN LIMITED Nhs Liaison Unit 4th Floor Mckenzie House, 30-36 Newport Road, Cardiff, CF24 0DE
LITTLE MIRACLE NETWORK TECHNOLOGY LIMITED Mckenzie House, 180 Newport Road, Cardiff, CF24 0DE, United Kingdom
ASSOCIATION FOR UNIVERSITY RESEARCH AND INDUSTRY LINKS Cardiff University, Newport Road, Cardiff, CF24 0DE

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIES, David Michael Secretary (Active) 3 Kelston Place, Whitchurch, Cardiff, South Glamorgan, CF14 2AP /
14 May 2001
British /
Director Of Finance
BOURNE, Nicholas Bevan Director (Active) 2 Dan Y Mynydd, Thornhill, Cardiff, CF14 9UE April 1961 /
8 December 1999
British /
Wales
Director Of Technology Transf
DAVIES, David Michael Director (Active) 3 Kelston Place, Whitchurch, Cardiff, South Glamorgan, CF14 2AP March 1957 /
8 December 1999
British /
Wales
Accountant
OWEN, David Andrew Arlwydd, Dr Director (Active) Room B3/114 Tetricus Science Park, Porton Down, Salisbury, Wiltshire, SP04 0JQ February 1944 /
8 December 1999
British /
United Kingdom
Director
EVERSECRETARY LIMITED Secretary (Resigned) Sun Alliance House 35 Mosley Street, Newcastle Upon Tyne, NE1 1XX /
7 October 2001
/
AINSWORTH, Godfrey Howard Harrison, Dr Director (Resigned) Mapleridge Cottage, Horton Road, Horton, South Gloucestershire, BS37 6QH June 1955 /
10 June 2003
British /
England
Chartered Accountant
DURHAM, David Edward Director (Resigned) 26 Forrest Road, Penarth, Vale Of Glamorgan, CF64 5DP August 1936 /
10 June 2003
British /
United Kingdom
Consultant
GRANT, David, Dr Director (Resigned) The Court, 19 Marine Parade, Penarth, Vale Of Glamorgan, CF64 3BE September 1947 /
1 October 2004
British /
Wales
Vice Chancellor
GRANT, Peter Leonard, Dr Director (Resigned) Eastgate House 8th Floor, 35-43 Newport Road, Cardiff, CF24 0AB June 1959 /
1 October 2007
British /
England
Operations Director
JONES, Owen Thomas, Dr Director (Resigned) The Brox, 68 Mill Road, Lisvane, Cardiff, South Glamorgan, CF14 0XJ October 1951 /
8 December 1999
Welsh /
Wales
Chairman
JONES, Roger Spencer, Sir Director (Resigned) Battle House, Battle, Brecon, Powys, United Kingdom, LD3 9RW July 1943 /
8 December 1999
British /
Wales
Company Director
JONES, William Colin Director (Resigned) Penrhos Farm, Nantgarw, Cardiff, CF15 7UN August 1938 /
8 December 1999
British /
Wales
Director
NELSON, Andrew William, Dr Director (Resigned) Vilaflor, The Rhiw, Craig Penllyne, Cowbridge, South Glamorgan, CF71 7RS January 1955 /
8 December 1999
British /
United Kingdom
Director
PHILLIPS, John Wilson Director (Resigned) Ash Hall, Ystradowen, Cowbridge, South Glamorgan, CF71 7SY November 1934 /
8 December 1999
British /
United Kingdom
Company Director
PHILLIPS, Peter John, Sir Director (Resigned) Great House, Llanblethian, Cowbridge, CF71 7JG June 1930 /
8 December 1999
British /
Company Director
PITTARD DAVIES, Kathryn Jane Director (Resigned) 24 Porth Y Castell, Barry, South Glamorgan, CF62 6QB June 1963 /
8 December 1999
British /
United Kingdom
Research Support Officer

Competitor

Search similar business entities

Post Code CF24 0DE
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on CARDIFF PARTNERSHIP FUND LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches