DAVID NICHOLAS OWEN WILLIAMS - PENARTH

DAVID NICHOLAS OWEN WILLIAMS - PENARTH

.

Overview

MR DAVID NICHOLAS OWEN WILLIAMS is a Company Director from Penarth Vale Of Glamorgan. This person was born in October 1947, which was over 76 years ago. MR DAVID NICHOLAS OWEN WILLIAMS is British and resident in United Kingdom. This company officer is, or was, associated with at least 143 company roles.
Their most recent appointment, in our records, was to SIP GROUP HOLDINGS LIMITED on 2022-03-18, from which they resigned on 2022-04-17.

Address

Flat 1, Glynne Tower
12 Bridgeman Road
Penarth
Vale Of Glamorgan
CF64 3AW
United Kingdom

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
SIP GROUP HOLDINGS LIMITED Active Director 2022-03-18 until 2022-04-17 RESIGNED
SECURICLAD PROPERTIES LIMITED Active Director 2022-01-18 until 2022-04-17 RESIGNED £1 cash, £1 equity
SECURICLAD HOLDINGS LIMITED Active Director 2022-01-17 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOCLAD HOLDINGS LIMITED Active Director 2021-10-20 until 2022-04-17 RESIGNED
ISOCLAD PROPERTIES LIMITED Active Director 2021-09-23 until 2022-04-17 RESIGNED £138 cash, £1,139,471 equity
MD RECORDS & DATA MANAGEMENT LTD Active Director 2021-08-04 until 2022-04-17 RESIGNED £1 equity
MD SECURE SHREDDING LTD Active Director 2021-08-04 until 2022-04-17 RESIGNED £1 equity
VERTIX SYSTEMS LIMITED Active Director 2021-07-12 until 2022-04-17 RESIGNED £-431,559 equity
PLUS INNOVATION LIMITED Active Director 2021-04-28 until 2022-04-17 RESIGNED
ISOBOND BUILT UP SYSTEMS LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOBOND CLADDING LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOBOND CLADDING SYSTEMS LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOBOND LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOBOND PANEL SYSTEMS LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOBOND PANELLING LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOBOND PANELLING SYSTEMS LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
ISOBOND PANELS LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
GREEN SPAN CLADDING PRODUCTS LIMITED Dissolved - no longer trading Director 2020-10-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
INERT-SPAN LIMITED Dissolved - no longer trading Director 2020-07-30 until 2022-04-17 RESIGNED £1 cash, £1 equity
MINERAL-SPAN CLADDED PRODUCTS LIMITED Dissolved - no longer trading Director 2020-07-30 until 2022-04-17 RESIGNED £1 cash, £1 equity
MINERAL-SPAN LIMITED Dissolved - no longer trading Director 2020-07-30 until 2022-04-17 RESIGNED £1 cash, £1 equity
PRO-SPAN LIMITED Dissolved - no longer trading Director 2020-07-30 until 2022-04-17 RESIGNED £1 cash, £1 equity
SECURITY-SPAN LIMITED Dissolved - no longer trading Director 2020-07-30 until 2022-04-17 RESIGNED £1 cash, £1 equity
CLAD-SPAN LIMITED Dissolved - no longer trading Director 2020-07-29 until 2022-04-17 RESIGNED £1 cash, £1 equity
FORE-SPAN LIMITED Dissolved - no longer trading Director 2020-07-29 until 2022-04-17 RESIGNED £1 cash, £1 equity
FOUR-SPAN LIMITED Dissolved - no longer trading Director 2020-07-29 until 2022-04-17 RESIGNED £1 cash, £1 equity
SPAN-BUILD LIMITED Dissolved - no longer trading Director 2020-07-29 until 2022-04-17 RESIGNED £1 cash, £1 equity
SPAN-DOOR LIMITED Dissolved - no longer trading Director 2020-07-29 until 2022-04-17 RESIGNED £1 cash, £1 equity
SPAN-BOND LIMITED Dissolved - no longer trading Director 2020-07-28 until 2022-04-17 RESIGNED £1 cash, £1 equity
SPAN-CLAD LIMITED Dissolved - no longer trading Director 2020-07-27 until 2022-04-17 RESIGNED £1 cash, £1 equity
VANCO VEHICLE SALES LIMITED Active Director 2020-06-18 until 2022-04-17 RESIGNED £1 equity
RESOURCE R14 LIMITED Active Director 2020-05-15 until 2022-04-17 RESIGNED £1 cash, £1 equity
BREXIT BOND LIMITED Dissolved - no longer trading Director 2020-02-18 until 2022-04-17 RESIGNED £1 cash, £1 equity
BREXIT CLAD LIMITED Dissolved - no longer trading Director 2020-02-18 until 2022-04-17 RESIGNED £1 cash, £1 equity
RESOURCE R11 LIMITED Active Director 2020-01-23 until 2022-04-17 RESIGNED £-7,719 equity
RESOURCE R12 LIMITED Active Director 2020-01-22 until 2022-04-17 RESIGNED £51 cash, £-763 equity
PFP TRUSTEES LIMITED Active Director 2019-08-13 until 2022-04-17 RESIGNED £1 cash, £1 equity
RESOURCE R10 LIMITED Active Director 2019-06-27 until 2022-04-17 RESIGNED £1 equity
RESOURCE R9 LIMITED Active Director 2019-06-06 until 2022-04-17 RESIGNED £49 cash, £-19,250 equity
BLUE SELF STORAGE LIMITED Active Director 2018-12-18 until 2022-04-17 RESIGNED
WENTLOOG ASSET FINANCE LIMITED Active Director 2018-11-19 until 2022-04-17 RESIGNED £171,246 cash, £-22 equity
MALTINGS SECURE SHREDDING LIMITED Active Director 2018-11-16 until 2022-04-17 RESIGNED £-426 equity
SWANSEA BLUEBOX STORAGE LIMITED Dissolved - no longer trading Director 2018-08-21 until 2022-04-17 RESIGNED £1 cash, £1 equity
CARDIFF ARCHIVES LIMITED Active Director 2018-07-29 until 2022-04-17 RESIGNED £1 equity
INSOLVENCY MANAGEMENT SERVICES LIMITED Dissolved - no longer trading Director 2018-07-29 until 2022-04-17 RESIGNED £1 equity
GLOUCESTER BLUEBOX STORAGE LIMITED Dissolved - no longer trading Director 2018-06-27 until 2022-04-17 RESIGNED £1 cash, £1 equity
MALTINGS DATASCAN LIMITED Active Director 2017-12-21 until 2022-04-17 RESIGNED £4,196 equity
FIBRE CLAD PANELLING LIMITED Dissolved - no longer trading Director 2017-07-26 until 2022-04-17 RESIGNED £1 cash, £1 equity
FIBRE CLAD PANELLING SYSTEMS LIMITED Dissolved - no longer trading Director 2017-07-26 until 2022-04-17 RESIGNED £1 cash, £1 equity
FOAM FREE CLADDING LIMITED Dissolved - no longer trading Director 2017-07-26 until 2022-04-17 RESIGNED £1 cash, £1 equity
FIBRE CLAD BUILT UP SYSTEMS LIMITED Dissolved - no longer trading Director 2017-07-14 until 2022-04-17 RESIGNED £1 cash, £1 equity
FIBRE CLAD LIMITED Dissolved - no longer trading Director 2017-07-14 until 2022-04-17 RESIGNED £1 cash, £1 equity
FIBRE CLAD PANEL SYSTEMS LIMITED Dissolved - no longer trading Director 2017-07-14 until 2022-04-17 RESIGNED £1 cash, £1 equity
FIBRE CLAD PANELS LIMITED Dissolved - no longer trading Director 2017-07-14 until 2022-04-17 RESIGNED £1 cash, £1 equity
FOAM FREE CLADDING SYSTEMS LIMITED Dissolved - no longer trading Director 2017-07-14 until 2022-04-17 RESIGNED £1 cash, £1 equity
SNILESWORTH ESTATES LIMITED Active Director 2017-07-04 until 2022-04-17 RESIGNED £302 cash, £-253,484 equity
WENTLOOG CORPORATE PARK LIMITED Active Director 2017-06-13 until 2022-04-17 RESIGNED £1 equity
RESOURCE R6 LIMITED Active Director 2017-02-01 until 2022-04-17 RESIGNED £30 cash, £1,725,039 equity
PARTNERSHIPS FOR PROGRESS LIMITED Active Director 2016-11-09 until 2022-04-17 RESIGNED £3,530 cash, £54,818 equity
THE MALTINGS GROUP LIMITED Active Director 2016-11-04 until 2022-04-17 RESIGNED £20,000 equity
TECHSOL 2020 LIMITED Active Director 2016-10-10 until 2022-04-17 RESIGNED £1,000 equity
DRAGON PROPERTY HOLDINGS LIMITED Active Director 2016-08-17 until 2022-04-17 RESIGNED £13,000 cash, £148,767 equity
RESOURCE R3 LIMITED Active Director 2016-08-17 until 2022-04-17 RESIGNED £91 cash, £55,632 equity
RESOURCE R4 LIMITED Active Director 2016-08-17 until 2022-04-17 RESIGNED £11 cash, £36,183 equity
THE MALTINGS DOCUMENT STORAGE SOLUTIONS LIMITED Active Director 2016-08-17 until 2022-04-17 RESIGNED £26,559 cash, £236,964 equity
RESOURCE R1 LIMITED Active Director 2016-07-11 until 2022-04-17 RESIGNED £55,768 equity
RESOURCE R2 LIMITED Active Director 2016-07-11 until 2022-04-17 RESIGNED £34,256 equity
CONTAINER CITY CARDIFF LIMITED Active Director 2016-07-04 until 2022-04-17 RESIGNED £1 equity
GELLAW (LEWIS ROAD) LIMITED Active Director 2016-06-23 until 2022-04-17 RESIGNED £-11,388 equity
SIGNAL VEHICLE SOLUTIONS LIMITED Active Director 2016-06-22 until 2022-04-17 RESIGNED £4,449 cash, £-80,758 equity
REDI 214 LIMITED Active Director 2016-03-24 until 2022-04-17 RESIGNED £18 cash, £-365,111 equity
APPLIED BUSINESS SOLUTIONS UK LTD Active Director 2016-03-21 until 2022-04-17 RESIGNED £20,585 cash, £3,698 equity
REDI 213 LIMITED Active Director 2014-12-17 until 2022-04-17 RESIGNED
REDI 212 LIMITED Active Director 2014-03-21 until 2022-04-17 RESIGNED
REDI 211 LIMITED Active Director 2013-11-04 until 2022-04-17 RESIGNED £64 cash, £23,650 equity
REDI 209 LIMITED Dissolved - no longer trading Director 2013-03-14 until 2022-04-17 RESIGNED £415,723 cash, £342,991 equity
BRISTOL ARCHIVES LIMITED Dissolved - no longer trading Director 2012-12-13 until 2022-04-17 RESIGNED £10,000 equity
POULTRY HOUSE PRODUCTS Dissolved - no longer trading Director 2012-11-19 until 2016-04-30 RESIGNED
MICROSS LOGIC LIMITED Active Director 2012-06-25 until 2022-04-17 RESIGNED £18,855 cash, £-458,517 equity
REDI 207 LIMITED Active Director 2012-06-06 until 2022-04-17 RESIGNED £79 cash, £-3,267 equity
MC 483 LIMITED Active Director 2011-10-24 until 2022-04-17 RESIGNED £11 cash, £312,661 equity
EUROBOND-SKANDEK LIMITED Dissolved - no longer trading Director 2011-07-01 CURRENT
THE MALTINGS (INVESTMENTS) LIMITED Active Director 2011-06-08 until 2022-04-17 RESIGNED £4 equity
GELLAW (IPSWICH ROAD) LIMITED Active Director 2011-03-24 until 2022-04-17 RESIGNED
BOOTH MUIRIE LIMITED Dissolved - no longer trading Director 2011-02-22 until 2016-04-30 RESIGNED
JORIS IDE LIMITED Active Director 2011-02-22 until 2016-04-30 RESIGNED
RESOURCE R7 LIMITED Active Director 2010-09-03 until 2022-04-17 RESIGNED £1,272 cash, £-190,081 equity
BODY CLINIC CARDIFF LIMITED Dissolved - no longer trading Director 2010-09-01 until 2022-04-17 RESIGNED £430 equity
EUROLA LIMITED Dissolved - no longer trading Director 2010-06-29 CURRENT
RESOURCE R8 LIMITED Active Director 2010-06-29 until 2022-04-17 RESIGNED £800 cash, £-859,770 equity
MICROSS CREATIVE LIMITED Dissolved - no longer trading Director 2009-03-31 CURRENT
GLYNNE TOWER (PENARTH) LIMITED Active Director 2008-04-16 CURRENT £8 equity
MICROSS FUTURES LIMITED Dissolved - no longer trading Director 2007-11-30 CURRENT
AMITECH IT LIMITED Active Director 2006-09-06 until 2022-04-17 RESIGNED £1,000 equity
KSP EUROPE LIMITED Active Director 2006-07-17 until 2016-04-30 RESIGNED £1 equity
THE NATURAL HEALTH AND FERTILITY CLINIC LIMITED Dissolved - no longer trading Director 2006-03-23 CURRENT
JAIBON LIMITED Active Director 2006-03-23 until 2022-04-17 RESIGNED £33 cash, £24,976 equity
EURO CLAD ARCHITECTURAL Dissolved - no longer trading Director 2005-09-26 until 2016-04-30 RESIGNED
SIP BUILDING SYSTEMS LIMITED Active Director 2005-05-03 until 2022-04-17 RESIGNED £130,979 cash, £1,024,535 equity
EUROCLAD HOUSING LIMITED Dissolved - no longer trading Director 2004-11-09 until 2022-04-17 RESIGNED £1 equity

Companies Controlled

Company Active from Level of control
LITTLE BLUE STORAGE LIMITED 2017-04-18 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BIG BLUE STORAGE LIMITED 2017-04-18 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BRISTOL ARCHIVES LIMITED 2016-12-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EURO FACADES LIMITED 2017-06-13 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EUROCLAD HOUSING LIMITED 2016-11-09 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EUROCLAD HOUSING PRODUCTS LIMITED 2016-11-09 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EUROFOAM PRODUCTS LIMITED 2016-10-25 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EUROFOAM PRODUCTS LIMITED 2016-10-25 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
INSOLVENCY MANAGEMENT SERVICES LIMITED 2017-02-27 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ROCKSPAN LIMITED 2017-04-14 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CARDIFF ARCHIVES LIMITED 2017-01-26 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CARDIFF SELF STORAGE LIMITED 2016-09-29 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
CARDIFF SELF STORAGE LIMITED 2016-09-29 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
E4LAW LIMITED 2017-01-21 - 2017-08-01 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
E4LAW LIMITED 2017-01-21 - 2017-08-01 Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
EURO COMMERCIALS (SOUTH WALES) LIMITED 2016-09-28 - 2023-09-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EURO COMMERCIALS (SOUTH WALES) LIMITED 2016-09-28 - 2023-09-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EURO COMMERCIALS INVESTMENTS (CARDIFF) LIMITED 2016-11-06 - 2023-09-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EURO COMMERCIALS INVESTMENTS (SWANSEA) LIMITED 2016-11-23 - 2023-09-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
EURO COMMERCIALS LIMITED 2017-08-11 - 2023-09-12 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR GRAHAM ROBERTSON STEPHENS Director Cardiff, United Kingdom 5,839
DUNSTANA ADESHOLA DAVIES None London, United Kingdom 1,839
MR PAUL GEORGE HANNAH Accountant Wentloog, United Kingdom 75
EDWARD JOHN HUNT Company Director Newport, Wales 15
MR ANTHONY JOHN PHILLIPS Accountant Cowbridge 11
STEPHEN JOHN PHILLIPS Director Cardiff 1
JEFFREY BYRON DAVIES HUNT Solicitor Newport, Wales 22
DAVID JOHN HORROCKS Company Director Cardiff 6
MR STEPHEN JOHN PHILLIPS Consultant Cardiff, Wales 11
JONATHAN ANDREW HISCOX Company Secretary Bookkeeper Usk 5
MR PETER JAMES CAMERON BULLOUGH Director Flintshire 28
MR JEREMY PATRICK, IRWIN BRASH Consultant Oxford, United Kingdom 10
ELS LEEN GILBERT NEIRYNCK Director Zwevezele, Belgium 8
AIVEEN KEARNEY Director Newbridge, Ireland 8
MR PAUL O'GORMAN Director Blackrock, Ireland 10
SIMON KEVIN THOMAS Managing Director Cardiff 9
MR PHILIP ANDREW BYRNE COOK Retired Grangetown 6
MR PAUL POSTLE Finance Director Wentloog, United Kingdom 78
MR CHRISTOPHER BRYAN Director Cardiff, Wales 29

Nearby People

Name Occupation Address No of Appointments
DAVID KENNETH ANTHONY WHEELER Retired Penarth 11
MR JOHN ANTHONY DAVIES Bank Director Penarth 57
MS HELEN PHILLIPS Lecturer Penarth, Wales 1
MR HENRY JUSTUS KROCH Retired Penarth 4
SIMON PENG HOCK LIM None Penarth, Uk 2
DERRICK PARRY Retired Penarth 4
JEAN ISOBEL MARY GRIFFITHS Director Penarth 1
BRYAN MICHAEL CUMMINS Retired Penarth 1
DAVID ROBERT GRAHAM Retired Penarth 1
HOWARD WILLIAM PONSFORD Chartered Secretary Penarth 6