This company is commonly known as Citer (wales & West) Limited. The company was founded 58 years ago and was given the registration number 00915305. The firm's registered office is in NEWPORT. You can find them at C/o A F Thomas & Sons Ltd Unit (h) 1c Mendalgief Retail Park, Docks Way, Newport, . This company's SIC code is 82990 - Other business support service activities n.e.c..
| Name | : | CITER (WALES & WEST) LIMITED |
|---|---|---|
| Company Number | : | 00915305 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 13 September 1967 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | C/o A F Thomas & Sons Ltd Unit (h) 1c Mendalgief Retail Park, Docks Way, Newport, NP20 2NY |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| C/O A F Thomas & Sons Ltd, Unit (H) 1c Mendalgief Retail Park, Docks Way, Newport, United Kingdom, NP20 2NY | Secretary | 01 May 2010 | Active |
| 25, Leven Close, Lakeside, Cardiff, CF23 6DN | Director | 14 September 2009 | Active |
| John Gillman & Sons (Electrical) Ltd, Mercia Road, St Oswalds Road, Gloucester, United Kingdom, GL1 2SG | Director | 17 March 2015 | Active |
| 15 Duke Street, Maesteg, CF34 0LR | Director | 16 November 1999 | Active |
| 33-35, Windsor Road, Penarth, Cardiff, Wales, | Director | 20 November 2012 | Active |
| 17 Lansdowne Gardens, The Court, Llantarnam, NP44 3GB | Director | 14 September 2009 | Active |
| Farringford, Creamaston Road, Haverford West, SA61 1UR | Director | 01 August 1996 | Active |
| 16 Crooked End Place, Ruardean, GL17 9YN | Secretary | 01 June 2007 | Active |
| 11 The Yets, Sedbury, Chepstow, NP6 7EW | Secretary | 01 June 1993 | Active |
| Beachley Road, Sedbury, Chepstow, NP6 7AA | Secretary | - | Active |
| 7 Clarendon Close, Bulwark, Chepstow, NP16 5TL | Secretary | 01 June 1996 | Active |
| Gateways, Station Road Ponthir, Newport, NP18 1GU | Director | 12 October 2002 | Active |
| 46 Hazelbury Road, Nailsea, Bristol, BS19 2JW | Director | - | Active |
| 2 Duffryn Crescent, Peterston Super Ely, CF5 6NF | Director | 18 October 1994 | Active |
| 29 Broad Street, Newent, GL18 1AQ | Director | - | Active |
| Enfys Aur Meidrim, Carmarthen, SA33 5PA | Director | - | Active |
| 603 Gower Road, Upper Killay, Swansea, SA2 7DP | Director | - | Active |
| Maes Yr Haf, Llanddew, Brecon, LD3 9SS | Director | 01 April 2004 | Active |
| 3 Meadow Close, Downend, Bristol, BS16 6QS | Director | - | Active |
| 42 Parks Road, Mitcheldean, | Director | 01 August 1996 | Active |
| Beachley Road, Sedbury, Chepstow, NP6 7AA | Director | - | Active |
| 2 High Street, Crickhowell, NP8 1BD | Director | 02 August 1993 | Active |
| Mr Julian Gareth Budd | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1962 |
| Nationality | : | British |
| Country of residence | : | Wales |
| Address | : | 25, Leven Close, Cardiff, Wales, CF23 6DN |
| Nature of control | : |
|
| Mr John Alun Vaughan | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1954 |
| Nationality | : | British |
| Country of residence | : | Wales |
| Address | : | Farringford, Creamaston Road, Uzmaston, Haverfordwest, Wales, SA61 1UR |
| Nature of control | : |
|
| Mr David Taylor | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | September 1946 |
| Nationality | : | British |
| Country of residence | : | Wales |
| Address | : | 33-35, Windsor Road, Penarth, Wales, CF64 1JD |
| Nature of control | : |
|
| Mr Robert John Gillman | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1955 |
| Nationality | : | British |
| Country of residence | : | England |
| Address | : | John Gillman & Sons (Electrical) Ltd Mercia Road, St. Oswalds Road, Gloucester, England, GL1 2SG |
| Nature of control | : |
|
| Mr William John James | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1940 |
| Nationality | : | British |
| Country of residence | : | Wales |
| Address | : | 15, Duke Street, Maesteg, Wales, CF34 0LR |
| Nature of control | : |
|
| Mr Andrew Frederick Thomas | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1968 |
| Nationality | : | British |
| Address | : | C/O A F Thomas & Sons Ltd, Unit (H) 1c Mendalgief Retail Park, Newport, NP20 2NY |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.