BRISTOL LAW SOCIETY(THE)

C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England
StatusACTIVE
Company No.00005295
Category
Incorporated18 Feb 1871
Age153 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

BRISTOL LAW SOCIETY(THE) is an active with number 00005295. It was incorporated 153 years, 2 months, 9 days ago, on 18 February 1871. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL, England.



Company Fillings

Change person director company with change date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-16

Officer name: Mrs Stuart George Henry

Documents

View document PDF

Memorandum articles

Date: 16 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stuart George Henry

Appointment date: 2023-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-21

Officer name: Mrs Helen Elizabeth Read

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Alexander Nduka Woodburn

Termination date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Leon Raymond Smith

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Huw William Richard Ponting

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Therese O'kane

Termination date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Benjamin John Holt

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Gupwell

Termination date: 2023-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Eve Emery

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Joanne Tina Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-21

Officer name: Sarah Suzanne Bolt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Nicholas Jonathan Haywood

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tabitha Llawnroc Barnes-Harris

Termination date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-16

Officer name: Sarah Suzanne Bolt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Miss Rachel Hannah Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Carrie Stoneham

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzia Daya

Termination date: 2022-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 12 Colston Avenue Bristol BS1 4st England

New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Peacock

Termination date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Carrie Stoneham

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Tina Campbell

Appointment date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Aaron Jeremy Lee

Termination date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc White

Termination date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Catherine Nazemi

Termination date: 2021-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Leonie Olivia Helene Parkin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: Saida Adebimpe Bello

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tabitha Llawnroc Barnes-Harris

Appointment date: 2020-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Therese O'kane

Appointment date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Tara Fiona Connor-Mclaren

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-17

Officer name: Christopher Julian Moseley Kinsey

Documents

View document PDF

Notification of a person with significant control statement

Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Campbell

Termination date: 2020-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Catherine Nazemi

Appointment date: 2020-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-15

Officer name: Mary Irene Gaskins

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-21

Officer name: Mr James Alexander Nduka Woodburn

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Salma Maqsood

Appointment date: 2019-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Mr Nicholas Jonathan Haywood

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Miss Eve Emery

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Gary Lightwood

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Vermeylen Mason

Termination date: 2019-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-19

Officer name: Mary Irene Gaskins

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Malna

Termination date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-19

Officer name: Katherine Meriel Sylvia King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mr Huw William Richard Ponting

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Ms Saida Adebimpe Bello

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Louise Ainsworth Stuart

Termination date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-20

Psc name: Gary Lightwood

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shahzia Daya

Appointment date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mrs Tara Fiona Connor-Mclaren

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Rebecca Jane Moyce

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Katherine Elizabeth Moyse

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Emily Green

Termination date: 2018-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-21

Officer name: Mr Benjamin James Hanham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Gupwell

Appointment date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mrs Karen Louise Ainsworth Stuart

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Malna

Appointment date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Miss Katherine Meriel Sylvia King

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Erin Marie Sawyer

Appointment date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr Jonathan Mark Peacock

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: John William Moriarty

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Marc Robert White

Documents

View document PDF

Resolution

Date: 09 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Owen Vermeylen Mason

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Christopher Thompson

Appointment date: 2018-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-20

Officer name: Mr Marc White

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Gary Lightwood

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Towers Williams

Termination date: 2017-11-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Jane Moyce

Cessation date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Alanna Tregear

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Scott Silbereis

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Kirsty Robinson

Termination date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Anne Nunley

Termination date: 2017-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-21

Officer name: Elizabeth Ann Fry

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Ball

Termination date: 2017-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Ball

Appointment date: 2017-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Julian Moseley Kinsey

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2017

Action Date: 17 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alanna Tregear

Appointment date: 2016-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-20

Old address: The Law Library, the Law Courts Small Street, Bristol BS1 1DA

New address: 12 Colston Avenue Bristol BS1 4st

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Sutherland

Termination date: 2016-11-24

Documents

View document PDF


Some Companies

ALMERIA NETWORKS LIMITED

HUGLETTS WOOD FARM GROVELYE LANE,HEATHFIELD,TN21 9PA

Number:04805929
Status:ACTIVE
Category:Private Limited Company

MINETY SOUTH STORAGE LIMITED

1ST FLOOR,LONDON,W8 7LP

Number:10915101
Status:ACTIVE
Category:Private Limited Company

NEO ONE LTD

UNIT 4C SETT END ROAD NORTH,BLACKBURN,BB1 2PT

Number:06725966
Status:ACTIVE
Category:Private Limited Company

SNOWDALE LIMITED

303 GORING ROAD,WORTHING,BN12 4NX

Number:07461481
Status:ACTIVE
Category:Private Limited Company

STORYGAMI LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08460980
Status:ACTIVE
Category:Private Limited Company

SW HOLDCO LIMITED

ONE NEW LUDGATE,LONDON,EC4M 7AW

Number:11262310
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