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 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 |
SIC Code | Industry |
---|---|
74909 | Other professional, scientific and technical activities n.e.c. |
Address |
30-36 NEWPORT ROAD CARDIFF |
Post Code | CF24 0DE |
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 |
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 |
Post Code | CF24 0DE |
SIC Code | 74909 - Other professional, scientific and technical activities n.e.c. |
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.