This company is commonly known as 10 Ty Draw Road Limited. The company was founded 20 years ago and was given the registration number 05191917. The firm's registered office is in CARDIFF. You can find them at 10 Ty Draw Road, Penylan, Cardiff, South Glamorgan. This company's SIC code is 98000 - Residents property management.
Name | : | 10 TY DRAW ROAD LIMITED |
---|---|---|
Company Number | : | 05191917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 July 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Ty Draw Road, Penylan, Cardiff, South Glamorgan, CF23 5HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Ground Floor Flat, Ty Draw Road, Penylan, Cardiff, CF23 5HA | Secretary | 28 July 2004 | Active |
10, Ground Floor Flat, Ty Draw Road, Penylan, Cardiff, CF23 5HA | Director | 28 July 2004 | Active |
6, Gole Road, Pirbright, Woking, England, GU24 0QG | Director | 11 April 2016 | Active |
10a, Ty Draw Road, Penylan, Cardiff, Wales, CF23 5HA | Director | 01 June 2021 | Active |
10b, Ty Draw Road, Penylan, Cardiff, Wales, CF23 5HA | Director | 01 January 2014 | Active |
10a, Ty Draw Road, Penylan, Cardiff, CF23 5HA | Director | 28 July 2004 | Active |
Crinan, Dyserth Road, Penarth, CF64 3UP | Director | 26 January 2007 | Active |
10b Ty Draw Road, Penylan, Cardiff, CF23 5HA | Director | 28 July 2004 | Active |
10a, Ty Draw Road, Penylan, Cardiff, Wales, CF23 5HA | Director | 26 January 2017 | Active |
Mr Glyndwr Rhys Lloyd | ||
Notified on | : | 01 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 10a, Ty Draw Road, Cardiff, Wales, CF23 5HA |
Nature of control | : |
|
Mr Christopher James Gerard Regan | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 10a, Ty Draw Road, Cardiff, Wales, CF23 5HA |
Nature of control | : |
|
Mr Alan Scott Burnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | United Kingdom |
Country of residence | : | Scotland |
Address | : | 2, Chapelton Avenue, Glasgow, Scotland, G61 2RE |
Nature of control | : |
|
Mr Nathan John Budgett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 10, Ty Draw Road, Cardiff, Wales, CF23 5HA |
Nature of control | : |
|
Mr Dylan Rhys Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Pear Trees, West Heath, Woking, England, GU24 0JQ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.