This company is commonly known as Rookwood Close (odd Numbers 33-43) Limited. The company was founded 27 years ago and was given the registration number 03433115. The firm's registered office is in COWBRIDGE. You can find them at 3 Ash Park, Ystradowen, Cowbridge, South Glamorgan. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ROOKWOOD CLOSE (ODD NUMBERS 33-43) LIMITED |
---|---|---|
Company Number | : | 03433115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 1997 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Ash Park, Ystradowen, Cowbridge, South Glamorgan, Wales, CF71 7SR |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Ash Park, Ystradowen, Cowbridge, Wales, CF71 7SR | Secretary | 17 November 2015 | Active |
3, Ash Park, Ystradowen, Cowbridge, Wales, CF71 7SR | Director | 01 October 2011 | Active |
Ash House, No 3, Ash Park, Ystradowen, CF71 7SR | Director | 16 July 2002 | Active |
7 Clos Llanair, Wenvoe, Cardiff, CF5 6DJ | Director | 01 October 2006 | Active |
33, Rookwood Close, Rookwood Close, Cardiff, Wales, CF5 2NR | Director | 28 February 2013 | Active |
12, Pinehurst Road, Fairwater, Cardiff, CF5 3PE | Director | 15 August 2008 | Active |
26 Pencisely Rise, Llandaff, Cardiff, CF5 1DY | Director | 08 July 2003 | Active |
Ash House, 3 Ash Park, Ystradowen, CF71 7SR | Secretary | 06 November 2002 | Active |
Bow House, Watery Lane Nailsea, Bristol, BS48 2AX | Secretary | 08 October 2007 | Active |
Brooklands Hall, Brook Lane, St. Nicholas, Cardiff, Wales, CF5 6TB | Secretary | 27 May 2014 | Active |
83, High Street, Wenvoe, Barry, Wales, CF62 7DX | Secretary | 02 February 2012 | Active |
1 The Mews, St Nicholas Road, Barry, CF62 6QX | Secretary | 12 September 1997 | Active |
2, Maes Y Ffynnon, Bonvilston, CF5 6TT | Director | 15 August 2008 | Active |
7 Clos Llanfair, The Oaks, Wenvoe, CF5 6DJ | Director | 10 February 2004 | Active |
33 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 15 September 1997 | Active |
35 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 10 February 1998 | Active |
Eos House, Weston Square, Barry, CF63 2YF | Director | 12 September 1997 | Active |
35 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 29 September 1997 | Active |
43 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 31 March 1998 | Active |
39 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 15 September 1997 | Active |
Bow House, Watery Lane Nailsea, Bristol, BS48 2AX | Director | 06 September 1999 | Active |
41 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 15 September 1997 | Active |
3, Ash Park, Ystradowen, Cowbridge, Wales, CF71 7SR | Director | 13 October 2023 | Active |
12 Bishops Avenue, Llandaf, CF5 2HJ | Director | 15 September 1997 | Active |
33 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 01 October 2006 | Active |
43 Rookwood Close, Llandaff, Cardiff, CF5 2NR | Director | 15 September 1997 | Active |
Mr David John Charlton | ||
Notified on | : | 24 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Ash Park, Cowbridge, United Kingdom, CF71 7SR |
Nature of control | : |
|
Mrs Vivienne Charlton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1943 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 33, Rookwood Close, Cardiff, Wales, CF5 2NR |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.