Crescent 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: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Crescent Llandaff Residents Company Limited(the)"? - Send email to us!
Registration data Crescent Llandaff Residents Company Limited(the)
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 annumHours: 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, MySpaceLocation 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