Crescent Llandaff Residents Company Limited(the)

All companies of The UKActivities of households as employers; undifferentiatedCrescent Llandaff Residents Company Limited(the)

Residents property management

Contacts of Crescent Llandaff Residents Company Limited(the): address, phone, fax, email, website, working hours

Address: Western Permanent Property 46 Whitchurch Road CF14 3LX Cardiff

Phone: +44-1444 7957092 +44-1444 7957092

Fax: +44-1444 7957092 +44-1444 7957092

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Crescent Llandaff Residents Company Limited(the)"? - Send email to us!

Crescent Llandaff Residents Company Limited(the) detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Crescent Llandaff Residents Company Limited(the).

Registration data Crescent Llandaff Residents Company Limited(the)

Register date: 1985-05-01
Register number: 01910454
Capital: 769,000 GBP
Sales per year: More 637,000 GBP
Employees: Less 10
Credit rating: Low
Main type of company: Foreign stock
Type of company: Private Limited Company

Get full report from global database of The UK for Crescent Llandaff Residents Company Limited(the)

Addition activities kind of Crescent Llandaff Residents Company Limited(the)

34430401. Annealing boxes, pots, or covers
34960102. Diamond cloth
35560202. Biscuit cutting dies
51490200. Pet foods
55119901. Automobiles, new and used

Owner, director, manager of Crescent Llandaff Residents Company Limited(the)

Director - Adrian Gareth Woodward. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: September 1966, British

Director - Margaret Christine Crockett. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: August 1947, British

Director - David John Trenberth. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: May 1955, British

Director - Brian Pearson. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: December 1954, British

Director - Coralie Valentina Palmer. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: February 1955, British

Secretary - Neil Gregory. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB:

Director - Deidre Sarah Lally. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: November 1976, British

Secretary - David Clive Whitehead. Address: Breech Lane, Walton On The Hill, Tadworth, Surrey, KT20 7SJ. DoB: July 1956, British

Director - Bethan Lewis. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: June 1940, British

Director - Alun Jeffrey Williams. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: October 1953, British

Director - Gordon James Graham. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: July 1931, British

Director - John Addis Silk. Address: 46 Whitchurch Road, Cardiff, CF14 3LX. DoB: November 1942, British

Director - Derek Noel George Griffiths. Address: The Crescent, Llandaff, Cardiff, South Glamorgan, CF5 2DL, United Kingdom. DoB: n\a, British

Director - Ann Braine. Address: The Crescent, Cardiff, CF5 2DL. DoB: January 1940, British

Director - David Shields. Address: The Crescent, Llandaff, Cardiff, CF5 2DL. DoB: October 1956, British

Secretary - Anthony Michael Seel. Address: Wyndham Crescent, Canton, Cardiff, CF11 9UH. DoB:

Director - Alan Graham Horwood. Address: 36 Caswell House, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: April 1941, British

Director - Ian Metcalfe. Address: Flat 27 Cheriton House, The Crescent, Cardiff, South Glamorgan, CF5 2DL. DoB: October 1953, British

Director - David Davies. Address: Flat 23 Stembridge House, The Crescent, Cardiff, South Glamorgan, CF5 2DL. DoB: December 1957, British

Director - Gordon James Graham. Address: Flat 26 Caswell House, The Crescent, Cardiff, CF5 2DL. DoB: July 1931, British

Director - Christopher Powell. Address: 15 Stembridge House, The Crescent Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: March 1947, British

Director - Vanessa Louise Morgan. Address: 12 Stembridge House, The Crescent Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: April 1959, British

Director - Mary Quinn. Address: 30 Cheriton House, The Crescent, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: April 1944, British

Director - David Hugh Jones. Address: 10 Horton House, The Crescent Llandaff, Cardiff, Glamorgan, CF5 2DL. DoB: October 1937, British

Director - Bethan Lewis. Address: 11 Horton House, The Crescent Llandaff, Cardiff, CF5 2DL. DoB: June 1940, British

Corporate-secretary - R H Seel & Co. Address: The Crown House, Wyndham Crescent Canton, Cardiff, CF11 9UH. DoB:

Director - Christopher Powell. Address: 15 The Crescent, Cardiff Road, Llandaff, Cardiff, CF5 3DF. DoB: March 1947, British

Director - Ifor Anthony Evans. Address: 53 Bishopston House The Crescent, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: September 1940, British

Director - Alan Graham Horwood. Address: 36 Caswell House, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: April 1941, British

Director - David Philip Filer. Address: Flat 57 Pilton House, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: March 1947, British

Director - Mervyn Jenkin. Address: 64 Rhossili House, The Crescent Llandaff, Cardiff, CF5 2DL. DoB: December 1930, British

Secretary - David John Trenberth. Address: 39 Caswell House, Cardiff Road, Cardiff, CF5 2DL. DoB: May 1955, British

Director - David John Trenberth. Address: 39 Caswell House, Cardiff Road, Cardiff, CF5 2DL. DoB: May 1955, British

Director - Anthony Lawes. Address: 33 Cheriton House, The Crescent, Llandaff, Cardiff, CF5 2DL. DoB: February 1931, British

Secretary - Alan Graham Horwood. Address: 36 Caswell House, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: April 1941, British

Director - Margaret Christine Crockett. Address: 51 Bishopston House, The Crescent Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: August 1947, British

Director - Ronald Henry Robertson. Address: 72 Reynoldston House The Crescent, Cardiff Road, Cardiff, CF5 2DL. DoB: September 1926, British

Director - Anthony Charles Jones. Address: 22 Stembridge House The Crescent, Cardiff Road, Cardiff, CF5 2DL. DoB: July 1928, British

Secretary - Daniel John Murphy. Address: 9 Wenvoe Close, Wenvoe, Cardiff, South Glamorgan, CF5 6AY. DoB:

Director - Sidney Nam. Address: 57/58 The Crescent Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: June 1936, British

Director - Dafydd Henry Owen. Address: 29 Cheriton House The Crescent, Cardiff Road, Cardiff, South Glamorgan, CF5 2DL. DoB: May 1993, Welsh

Director - John Garfield Davies. Address: 24 Stembridge House, The Crescent Llandaff, Cardiff, CF4 2DL. DoB: n\a, British

Director - Alan Graham Horwood. Address: 36 Caswell House, Cardiff Road, Llandaff, Cardiff, South Glamorgan, CF5 2DL. DoB: April 1941, British

Director - David Peter Truslove. Address: 28 Theobalds Way, Frimley, Surrey, GU16 5RF. DoB: January 1960, British

Director - David Clive Whitehead. Address: Breech Lane, Walton On The Hill, Tadworth, Surrey, KT20 7SJ. DoB: July 1956, British

Jobs in Crescent Llandaff Residents Company Limited(the), vacancies. Career and training on Crescent Llandaff Residents Company Limited(the), practic

Now Crescent Llandaff Residents Company Limited(the) have no open offers. Look for open vacancies in other companies

  • Associate Professor / Professor of Midwifery (Sydney - Australia)

    Region: Sydney - Australia

    Company: University of Technology Sydney

    Department: Midwifery (Faculty of Health)

    Salary: AU$146,412 to AU$182,053
    £90,028.74 to £111,944.39 converted salary* per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Nursing

  • PhD Studentship: Integrated Gas-turbine Driven Generation (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: Engineering

    Salary: N\A

    Hours: Full Time

    Contract type: N\A

    Type / Role: PhD

    Categories: Engineering and Technology,Mechanical Engineering,Electrical and Electronic Engineering

  • Lecturer / Senior Lecturer in Accounting (Dunedin - New Zealand)

    Region: Dunedin - New Zealand

    Company: University of Otago

    Department: Department of Accountancy and Finance, School of Business

    Salary: Not specified

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Accountancy and Finance

  • Category Manager (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: Corporate Services - Purchasing

    Salary: £39,992 to £47,722 p.a., Grade 8

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Finance

  • Research Associate in Protein Expression (Manchester)

    Region: Manchester

    Company: The University of Manchester

    Department: School of Biological Sciences

    Salary: £31,604 to £35,550

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Molecular Biology and Biophysics,Biochemistry

  • Funded MRes Studentship: Novel Versatile Semiochemical Dispensers for Improved Pest Monitoring and Control (Swansea)

    Region: Swansea

    Company: Swansea University

    Department: Biosciences

    Salary: £11,472

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Masters

    Categories: Agriculture, Food and Veterinary,Agriculture,Biological Sciences,Zoology,Biochemistry,Physical and Environmental Sciences,Chemistry,Environmental Sciences

  • Lecturer/Senior Lecturer in Education (Bedford)

    Region: Bedford

    Company: University of Bedfordshire

    Department: School of Education and English Language

    Salary: £33,519 to £49,148

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),Education Studies

  • Research Assistant (80770-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Department of Psychology

    Salary: £25,728 to £28,936 per annum.

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Psychology,Social Sciences and Social Care,Sociology,Other Social Sciences

  • Institute Manager (Birmingham)

    Region: Birmingham

    Company: University of Birmingham

    Department: Institute of Clinical Sciences

    Salary: £39,324 to £46,924 With potential progression once in post to £52,793 a year.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative

  • Researcher 1A (Glasgow)

    Region: Glasgow

    Company: Glasgow Caledonian University

    Department: Yunus Centre

    Salary: £32,004 to £37,075 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Social Sciences and Social Care,Sociology,Social Policy,Social Work,Other Social Sciences

  • Online Dissertation Advisors: Psychology ()

    Region:

    Company: Laureate Online Education in Partnership with the University of Liverpool

    Department: Department of Psychology

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Chair / Clinical Chair in Dementia Research (London)

    Region: London

    Company: Imperial College London

    Department: Department of Medicine

    Salary: £73,270 + pa.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology

Responds for Crescent Llandaff Residents Company Limited(the) on Facebook, comments in social nerworks

Read more comments for Crescent Llandaff Residents Company Limited(the). Leave a comment for Crescent Llandaff Residents Company Limited(the). Profiles of Crescent Llandaff Residents Company Limited(the) on Facebook and Google+, LinkedIn, MySpace

Location Crescent Llandaff Residents Company Limited(the) on Google maps

Other similar companies of The United Kingdom as Crescent Llandaff Residents Company Limited(the): Fish Av Ltd. | Hunts Rise Management Company Limited | Clopton House Limited | Openjust Limited | Wheatsheaf Mews Management Company Limited

Crescent Llandaff Residents (the) started conducting its operations in the year 1985 as a Private Limited Company under the ID 01910454. This company has been prospering with great success for thirty one years and it's currently active. This company's office is based in Cardiff at Western Permanent Property. You could also locate the company using its post code : CF14 3LX. The enterprise principal business activity number is 98000 which stands for Residents property management. 2015-12-31 is the last time when account status updates were reported. 31 years of competing in this field comes to full flow with Crescent Llandaff Residents Co Limited(the) as they managed to keep their clients satisfied throughout their long history.

There seems to be a group of six directors controlling this limited company at the current moment, namely Adrian Gareth Woodward, Margaret Christine Crockett, David John Trenberth and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been doing the directors duties since 2016-01-11. In addition, the director's duties are continually aided by a secretary - Neil Gregory, from who was selected by the limited company 3 years ago.

Crescent Llandaff Residents Company Limited(the) is a foreign stock company, located in Cardiff, The United Kingdom. It is a limited by shares, British proprietary company. Since 2002, the company is headquartered in Western Permanent Property 46 Whitchurch Road CF14 3LX Cardiff. Crescent Llandaff Residents Company Limited(the) was registered on 1985-05-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 769,000 GBP, sales per year - more 637,000 GBP. Crescent Llandaff Residents Company Limited(the) is Private Limited Company.
The main activity of Crescent Llandaff Residents Company Limited(the) is Activities of households as employers; undifferentiated, including 5 other directions. Director of Crescent Llandaff Residents Company Limited(the) is Adrian Gareth Woodward, which was registered at 46 Whitchurch Road, Cardiff, CF14 3LX. Products made in Crescent Llandaff Residents Company Limited(the) were not found. This corporation was registered on 1985-05-01 and was issued with the Register number 01910454 in Cardiff, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Crescent Llandaff Residents Company Limited(the), open vacancies, location of Crescent Llandaff Residents Company Limited(the) on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on June 1st, 2024

Detailed data about Crescent Llandaff Residents Company Limited(the) from yellow pages of The United Kingdom. Find address Crescent Llandaff Residents Company Limited(the), phone, email, website credits, responds, Crescent Llandaff Residents Company Limited(the) job and vacancies, contacts finance sectors Crescent Llandaff Residents Company Limited(the)