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 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 |
SIC Code | Industry |
---|---|
94110 | Activities of business and employers membership organizations |
Address |
ONE KINGSWAY |
Post Town | CARDIFF |
Post Code | CF10 3PW |
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 |
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 |
Post Town | CARDIFF |
Post Code | CF10 3PW |
SIC Code | 94110 - Activities of business and employers membership organizations |
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.