MANCHESTER LITERARY AND PHILOSOPHICAL SOCIETY

Colony Jactin House 24 Hood Street Colony Jactin House 24 Hood Street, Manchester, M4 6WX, England
StatusACTIVE
Company No.00009330
Category
Incorporated22 Mar 1875
Age149 years, 28 days
JurisdictionEngland Wales

SUMMARY

MANCHESTER LITERARY AND PHILOSOPHICAL SOCIETY is an active with number 00009330. It was incorporated 149 years, 28 days ago, on 22 March 1875. The company address is Colony Jactin House 24 Hood Street Colony Jactin House 24 Hood Street, Manchester, M4 6WX, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-19

Officer name: Anthony Richard Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-19

Officer name: Professor Emerita Cigdem Balim

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Professor Emerita Cigdem Balim

Appointment date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Wright

Appointment date: 2023-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Mary Lanigan

Appointment date: 2023-08-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Aug 2023

Action Date: 23 Aug 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr Peter Andreas Gunter Frithjof Carstensen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Mr Alan Wareham

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-24

Officer name: Dr Manju Ghosh

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: Niall Power

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Niall Power

Termination date: 2022-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Mrs Celia Baker

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Kia-Shu Tso

Appointment date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-20

Officer name: Dr Susan Rowena Hilton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric James Thomas

Appointment date: 2022-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Patricia Ann Mcwilliam-Fowler

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Joanna Hilary Lavelle

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-20

Officer name: Christopher Edward John Baker

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Edward Winterbone

Termination date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Francis Peter Fenn

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Mbarga

Appointment date: 2022-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-25

Officer name: Graham John Booth

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2022

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-20

Officer name: Peter Noel Whitaker

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dhun Daji

Appointment date: 2022-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-24

Officer name: Mr Niall Power

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-24

Officer name: Mr Niall Power

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Francis Peter Fenn

Termination date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Rowena Hilton

Termination date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Greg Mauchline

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Ronald Eric Catlow

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Christopher John Boyes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Nigel Peter Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Edwin Cameron

Appointment date: 2021-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francis Peter Fenn

Appointment date: 2021-04-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-19

Officer name: Mr Francis Peter Fenn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Address

Type: AD01

New address: Colony Jactin House 24 Hood Street Ancoats Manchester M4 6WX

Change date: 2021-03-31

Old address: 5th Floor, Church House 90 Deansgate Manchester M3 2GP England

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: David Brailsford

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 30 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stansfield-Cudworth

Termination date: 2021-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2021

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Mary Leitch

Termination date: 2019-09-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-29

Officer name: Robert Stansfield-Cudworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Stansfield-Cudworth

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stansfield-Cudworth

Appointment date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-14

Officer name: Angus Oliphant Mcdougall

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Murray Letherman

Termination date: 2020-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-22

Officer name: Peter Girvan Hilton

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Girvan Hilton

Termination date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-22

Officer name: Dr Dianne Elizabeth Bamber

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Noel Whitaker

Appointment date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Desmond Edward Winterbone

Appointment date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Dr Susan Rowena Hilton

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Randal Shreeve

Termination date: 2018-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Netar Prakash Mallick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Michael Leonard Sinnott

Documents

View document PDF

Resolution

Date: 15 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 31 Aug 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Peter Hilton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hilton

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Professor Anthony Richard Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Spencer Buckley

Termination date: 2017-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr Trevor Meirion Emlyn Rees

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg Mauchline

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Dr Ronald Catlow

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Spencer Buckley

Termination date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Boyes

Appointment date: 2016-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter Hilton

Appointment date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: John Stuart Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Ross

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Constance Lucy Holland

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stephen Brown

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Astbury

Termination date: 2016-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Christopher John Boyes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Address

Type: AD01

Old address: 45 Spring Gardens Manchester M2 2BG

Change date: 2016-06-03

New address: 5th Floor, Church House 90 Deansgate Manchester M3 2GP

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Professor Michael Leonard Sinnott

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Hilary Lavelle

Appointment date: 2015-09-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Albert Harold Mcmenemy

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Jean Lowe

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-24

Officer name: Donald Keith Ross

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Eric Catlow

Termination date: 2015-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elisabeth Argust

Termination date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-24

Officer name: Mr Nigel Peter Barnes

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brailsford

Appointment date: 2015-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2015

Action Date: 24 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Edward John Baker

Appointment date: 2015-09-24

Documents

View document PDF


Some Companies

ALCUDIA LTD

11 THORPE ROAD,PETERBOROUGH,PE3 6AB

Number:04519273
Status:ACTIVE
Category:Private Limited Company

MADDISON BLINDS LIMITED

C/O BUTTERWORTH BARLOW PRESCOT HOUSE,PRESCOT,L34 3LD

Number:07296723
Status:ACTIVE
Category:Private Limited Company

NSCW DEVELOPERS LIMITED

LEIGH HOUSE,LEEDS,LS1 2JT

Number:09316762
Status:ACTIVE
Category:Private Limited Company

OLD RED BARBERS LIMITED

84 QUEENSWAY,ST. NEOTS,PE19 1EJ

Number:10471078
Status:ACTIVE
Category:Private Limited Company

RAWLINGSON LANE PUBLICITY (HOLDINGS) LIMITED

BLOCK 4 FORDBROOK BUSINESS CENTRE,PEWSEY,SN9 5NU

Number:08911795
Status:ACTIVE
Category:Private Limited Company

SUPERCHIC LIMITED

BLUEBELL COTTAGE HIGH STREET,STROUD,GL6 8DR

Number:07096317
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