GLAN HAFREN PROPERTY COMPANY LIMITED

Flat 21 Glan Hafren Flat 21 Glan Hafren, Barry, CF62 6TA, Vale Of Glamorgan, Wales
StatusACTIVE
Company No.01214573
CategoryPrivate Limited Company
Incorporated02 Jun 1975
Age49 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

GLAN HAFREN PROPERTY COMPANY LIMITED is an active private limited company with number 01214573. It was incorporated 49 years, 1 month, 9 days ago, on 02 June 1975. The company address is Flat 21 Glan Hafren Flat 21 Glan Hafren, Barry, CF62 6TA, Vale Of Glamorgan, Wales.



People

COLEMAN, Yvonne Shirley

Secretary

ACTIVE

Assigned on 23 Aug 2018

Current time on role 5 years, 10 months, 19 days

BOSHER, Scott John

Director

Maintenance Manager

ACTIVE

Assigned on 18 Jan 2021

Current time on role 3 years, 5 months, 24 days

BROWNING, Peter Joseph

Director

Local Government Officer

ACTIVE

Assigned on 12 Jan 2017

Current time on role 7 years, 5 months, 30 days

BURNISTON, Maxine

Director

Retired

ACTIVE

Assigned on 01 Sep 2020

Current time on role 3 years, 10 months, 10 days

COLEMAN, Yvonne Shirley

Director

Accounts Manager

ACTIVE

Assigned on 23 Aug 2018

Current time on role 5 years, 10 months, 19 days

KNOX, Derek James

Director

Marine Engineer

ACTIVE

Assigned on 20 Feb 2003

Current time on role 21 years, 4 months, 19 days

FERGUSON, Terry Thornton

Secretary

RESIGNED

Assigned on 01 Oct 2013

Resigned on 11 Jun 2014

Time on role 8 months, 10 days

MATTHEWS, Carol Deborah

Secretary

RESIGNED

Assigned on 11 Jun 2014

Resigned on 23 Aug 2018

Time on role 4 years, 2 months, 12 days

MORRIS, Raymond Maldwyn

Secretary

Manager In Leisure Industry

RESIGNED

Assigned on 07 Apr 2001

Resigned on 30 Aug 2002

Time on role 1 year, 4 months, 23 days

MUIR, Morag Christine Young

Secretary

Admin Manager

RESIGNED

Assigned on 11 Jul 1997

Resigned on 20 Apr 2001

Time on role 3 years, 9 months, 9 days

O'DONNELL, John Neil

Secretary

Retired

RESIGNED

Assigned on 16 Dec 1993

Resigned on 31 May 1997

Time on role 3 years, 5 months, 15 days

PEREIRA, Pauline Elizabeth

Secretary

Social Worker Rt

RESIGNED

Assigned on 01 Aug 2006

Resigned on 07 Oct 2013

Time on role 7 years, 2 months, 6 days

ROBBINS, Kenneth James Charles

Secretary

RESIGNED

Assigned on 30 Sep 1991

Resigned on 29 Nov 1993

Time on role 2 years, 1 month, 29 days

SHORT, Terence David

Secretary

RESIGNED

Assigned on

Resigned on 01 Aug 1996

Time on role 27 years, 11 months, 9 days

WILFORD, Geoffrey Philip

Secretary

Semi Retired

RESIGNED

Assigned on 20 Feb 2003

Resigned on 22 Jun 2006

Time on role 3 years, 4 months, 2 days

BAKER, Roderick Charles

Director

Marketing Manager

RESIGNED

Assigned on 11 Jul 1997

Resigned on 27 Apr 2001

Time on role 3 years, 9 months, 16 days

BOSHER, Scott John, Mr.

Director

Self Employed Builder

RESIGNED

Assigned on 21 Sep 2008

Resigned on 23 Aug 2018

Time on role 9 years, 11 months, 2 days

CATTRALL, Wendy

Director

Retired

RESIGNED

Assigned on 10 Aug 2002

Resigned on 20 Feb 2003

Time on role 6 months, 10 days

DAVIES, Desmond William

Director

Technician

RESIGNED

Assigned on

Resigned on 23 Jul 1993

Time on role 30 years, 11 months, 18 days

GREENER, Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 20 Feb 2003

Time on role 21 years, 4 months, 21 days

JONES, John Francis

Director

Taxi Proprieter

RESIGNED

Assigned on 20 Feb 2003

Resigned on 02 Sep 2005

Time on role 2 years, 6 months, 10 days

MATTHEWS, Carol Deborah

Director

Civil Servant

RESIGNED

Assigned on 21 Feb 2014

Resigned on 23 Aug 2018

Time on role 4 years, 6 months, 2 days

MORRIS, Raymond Maldwyn

Director

Manager In Leisure Industry

RESIGNED

Assigned on 07 Apr 2001

Resigned on 30 Aug 2002

Time on role 1 year, 4 months, 23 days

PEREIRA, Pauline Elizabeth

Director

Social Worker Retired

RESIGNED

Assigned on 03 Sep 2005

Resigned on 01 Oct 2013

Time on role 8 years, 28 days

PHILLIPS, Mary Olive

Director

Retired

RESIGNED

Assigned on 25 Jul 1993

Resigned on 09 Jan 1995

Time on role 1 year, 5 months, 15 days

PIRHONEN, Kariina

Director

Exercise Referral Professional

RESIGNED

Assigned on 27 Sep 2013

Resigned on 30 Jul 2014

Time on role 10 months, 3 days

WHITEHEAD, Harry William

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Jul 1997

Time on role 27 years

WILFORD, Geoffrey Philip

Director

Retired

RESIGNED

Assigned on 20 Feb 2003

Resigned on 22 Jun 2006

Time on role 3 years, 4 months, 2 days


Some Companies

AYLOK LTD

11 ABOYNE DRIVE,LONDON,SW20 0AN

Number:10880508
Status:ACTIVE
Category:Private Limited Company

CREATIVITY INTERNATIONAL LIMITED

16 NARROWBOAT WAY,BRIERLEY HILL,DY5 1UF

Number:04535199
Status:ACTIVE
Category:Private Limited Company

I C STAR LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:07059354
Status:ACTIVE
Category:Private Limited Company

JACKDAW CREATIVE LIMITED

94-96 HIGH STREET,KNARESBOROUGH,HG5 0HN

Number:10041687
Status:ACTIVE
Category:Private Limited Company

NRG GROUP LIMITED

20 TRITON STREET,LONDON,NW1 3BF

Number:00178970
Status:ACTIVE
Category:Private Limited Company

PITKIN PROPERTIES LTD

17 PRESTWICH PARK ROAD SOUTH,MANCHESTER,M25 9PF

Number:11603219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source