CARDIFF BUSINESS PARTNERSHIP LIMITED

Address:
One, Kingsway, Cardiff, CF10 3PW

CARDIFF BUSINESS PARTNERSHIP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07055892. The registration start date is October 24, 2009. The current status is Active.

Company Overview

Company Number 07055892
Company Name CARDIFF BUSINESS PARTNERSHIP LIMITED
Registered Address c/o C/O PRICEWATERHOUSE COOPERS LLP
One
Kingsway
Cardiff
CF10 3PW
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2009-10-24
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-11-21
Returns Last Update 2015-10-24
Confirmation Statement Due Date 2020-12-05
Confirmation Statement Last Update 2019-10-24
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address ONE
KINGSWAY
Post Town CARDIFF
Post Code CF10 3PW

Companies with the same location

Entity Name Office Address
MOTONOVO FINANCE LIMITED One, Central Square, Cardiff, Wales, CF10 1FS, United Kingdom
CENTRAL QUAY ONE LIMITED One, Central Square, Cardiff, CF10 1FS, Wales
MON PETIT CHIEN LTD One, Central Square, Cardiff, CF10 1FS, Wales
OCUAIR LIMITED One, Central Square, Cardiff, CF10 1FS, Wales
MORGAN COLE LLP One, Central Square, Cardiff, CF10 1FS, Wales
OSIRIUM LIMITED One, Central Square, Cardiff, CF10 1FS
STERLING HOUSE LIMITED One, Central Square, Cardiff, South Glamorgan, CF10 1FS
HODGE INVESTMENTS LIMITED One, Central Square, Cardiff, South Glamorgan, CF10 1FS
HODGE DEVELOPMENTS (BEAUFORT PARK) LIMITED One, Central Square, Cardiff, CF10 1FS, Wales
WINGWEST (FOUNTAIN LANE) LIMITED One, Central Square, Cardiff, South Glamorgan, CF10 1FS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIES, Huw Eurig Director (Active) Boomerang Plus Plc, 218 Penarth Road, Cardiff, Cardiff County, Wales, CF11 8NN August 1965 /
23 November 2009
Welsh /
United Kingdom
Ceo Boomerang Plus Plc
EDMUNDS, Alan Director (Active) Media Wales Limited, 6 Park Street, Cardiff, Cardiff County, Wales, CF10 1XR August 1963 /
23 November 2009
British /
Wales
Publishing Director
HOWELL, Stephen Brandon Director (Active) Raglan House, Malthouse Avenue, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8BA February 1954 /
13 January 2013
British /
United Kingdom
None
HYWEL, Deri Ap Director (Active) Working Links, 101 St Mary Street, Cardiff, CF10 1DX February 1971 /
3 May 2013
British /
United Kingdom
Operations Manager
JONES, Alun Rhys, Mr Director (Active) Hugh James Solicitors Hodge House, 114-116 St Mary's Street, Cardiff, CF10 1DY March 1970 /
31 January 2011
British /
United Kingdom
Solicitor
STEVENS, David Graham Director (Active) Admiral Group Plc, Capital Towers, Greyfriars Road, Cardiff, Cardiff County, Wales, CF10 3AZ January 1962 /
23 November 2009
British /
Wales
Directo & Chief Operating Officer Admiral Group
THOMAS, Roy John Director (Active) 68 Ryder Street, Pontcanna, Cardiff, Wales, CF11 9BU December 1962 /
20 November 2009
British /
Wales
Solicitor
SECRETARIAL APPOINTMENTS LTD Secretary (Resigned) 16 Churchill Way, Cardiff, United Kingdom, CF10 2DX /
1 December 2010
/
BOARDMAN, Michael Bryan Director (Resigned) Legal & General Investments, Brunel House, 2 Fitzalan Road, Cardiff, Uk, CF24 0EB November 1959 /
26 October 2011
British /
Uk
Chief Operating Officer, Investments
CLARK, Adrian Paul Director (Resigned) Legal And General, Brunel House, 2 Fitzalan, Cardiff, Cardiff County, Wales, CF24 0EB November 1962 /
23 November 2009
British /
Wales
Legal And General Location Director & Co
DAVIES, Byron Director (Resigned) The Cotttage, Ystradowen, Cowbridge, Cardiff, Vale Of Glamorgan, CF71 7SZ April 1947 /
17 December 2009
British /
Wales
Management Consultant
EVANS, Louise Elizabeth Director (Resigned) 33 Grosvenor Place, London, SW1X 7HY March 1963 /
17 December 2009
British /
United Kingdom
Tax Accountant
MAXWELL, Marcella Bernadette Director (Resigned) 101 St. Mary Street, Cardiff, South Glamorgan, Uk, CF10 1DX July 1957 /
25 January 2012
British /
Uk
Director
MORGAN, Eluned, Baroness Director (Resigned) Easter Business Park, Wern Fawr Lane, St Mellons, Cardiff, Uk, CF3 5EA February 1967 /
14 June 2012
British /
Wales
Director Of National Development For Wales
MORRIS, Bruce Director (Resigned) Freshwater Uk Plc, Raglan House Malthouse Avenue, Cardiff Gate Business Park, Cardiff, Wales, CF23 8BA March 1950 /
23 November 2009
British /
Wales
Regional Chairman/Business Consultant
RHYS, John Frederick William Director (Resigned) S.a Brain And Company Limited, The Cardiff Brewery, Crawshay Street, Cardiff, Cardiff County, Wales, CF10 1SP June 1958 /
23 November 2009
British /
Wales
Marketing Consultant/Chairman
STEPHENS, Graham Robertson Director (Resigned) 16 Churchill Way, Cardiff, United Kingdom, CF10 2DX January 1950 /
24 October 2009
British /
Wales
Director
TOSSELL, Matthew Director (Resigned) 1 Radnor Court, 256 Cowbridge Road East, Cardiff, Cardiff County, Wales, CF5 1GZ October 1960 /
23 November 2009
British /
United Kingdom
None

Competitor

Search similar business entities

Post Town CARDIFF
Post Code CF10 3PW
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on CARDIFF BUSINESS PARTNERSHIP 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