THE HUDDERSFIELD AND DEWSBURY INCORPORATED LAW SOCIETY

Chadwick Lawrence Chadwick Lawrence, Huddersfield, HD1 1JS, West Yorkshire, England
StatusACTIVE
Company No.00016094
Category
Incorporated25 Nov 1881
Age142 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

THE HUDDERSFIELD AND DEWSBURY INCORPORATED LAW SOCIETY is an active with number 00016094. It was incorporated 142 years, 4 months, 4 days ago, on 25 November 1881. The company address is Chadwick Lawrence Chadwick Lawrence, Huddersfield, HD1 1JS, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Natalie Diane Gibson

Change date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Joseph Carney

Appointment date: 2023-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Goodall-Munroe

Appointment date: 2023-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alannah Crux

Termination date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Corinee May Barnett

Change date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-24

Officer name: Shadreck Chinyata Mpande

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Miss Jessica Weatherburn Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-24

Officer name: Miss Corinee May Barnett

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Thomas Diskin

Appointment date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2023

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Chloe Flynn

Appointment date: 2022-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Humpheson

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alannah Crux

Appointment date: 2022-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Ms Tasneem Patel

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Ms Sally Ann Masih

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mr Shadreck Chinyata Mpande

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Smith

Termination date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-31

Officer name: Helena Jane Tindall

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Bedford

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Megan Bedford

Appointment date: 2019-11-28

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Natalie Diane Gibson

Change date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: David Alexander Wells

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Alison Jane Palmer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Kara Leanne Priestley

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Patrick Alder Hanson

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Gore

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Elizabeth Donaldson

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: James Edward Cook

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Joanna Coneron

Termination date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Saeeda Nosheen Bukhari

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Holly Jade Dale

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mrs Helena Jane Tindall

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Peter Dickerson

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Duncan James

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ellie Nicole Hirst

Appointment date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: James Malcolm Staton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-28

Officer name: Lee Andrew Binns

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Claire Beevers

Termination date: 2019-11-28

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Ms Natalie Diane Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2020

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Power

Appointment date: 2019-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

New address: Chadwick Lawrence 13 Railway Street Huddersfield West Yorkshire HD1 1JS

Change date: 2020-12-09

Old address: Switalskis Solicitors Norwich Union House High Street Huddersfield West Yorkshire HD1 2LR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Address

Type: AD01

New address: Switalskis Solicitors Norwich Union House High Street Huddersfield West Yorkshire HD1 2LR

Change date: 2017-04-06

Old address: Chadwick Lawrence Solicitors 13 Railway Street Huddersfield West Yorkshire HD1 1JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-26

Officer name: Ms Natalie Diane Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Laura Claire Beevers

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Lee Andrew Binns

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kara Leanne Priestley

Appointment date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Elizabeth Thewlis

Termination date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Howard Skinner

Termination date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Gore

Appointment date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Saeeda Nosheen Bukhari

Appointment date: 2015-11-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Skinner

Termination date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-26

Officer name: Sarah Haller

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed huddersfield incorporated law society(the)\certificate issued on 21/12/15

Documents

View document PDF

Miscellaneous

Date: 21 Dec 2015

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Resolution

Date: 14 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Jane Palmer

Appointment date: 2015-04-21

Documents

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-13

Officer name: David Alexander Wells

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Joanna Coneron

Appointment date: 2015-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Rosemary Jill Walker

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Nicholas Taylor

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Sarah Crowther

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Emerald Ryan

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Simon Jerome Murphy

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Avril Crabtree

Termination date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Steven Charles Bonfield

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-01

Officer name: Sarah Crowther

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2014

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jan 2013

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Charles Bonfield

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Skinner

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Young

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Garside

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Garside

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Nicholas Taylor

Documents

View document PDF

Appoint person secretary company with name

Date: 25 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Peter Garside

Documents

View document PDF


Some Companies

EMERITUS CONSULTING LTD

UNIT 11 CITY PAVILION,LONDON,E2 6EA

Number:11669749
Status:ACTIVE
Category:Private Limited Company

JBL PROPERTY GROUP (DIV 03) LIMITED

NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS

Number:10531355
Status:ACTIVE
Category:Private Limited Company

NEW ROAD MANAGEMENT COMPANY LIMITED

202B CAMBERWELL NEW ROAD,,SE5 0RR

Number:02081068
Status:ACTIVE
Category:Private Limited Company

PIZZA TOWN (LONDON) LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:10156345
Status:ACTIVE
Category:Private Limited Company

PROVIDE IT SOLUTIONS LIMITED

2 TORRINGTON ROAD,RUISLIP,HA4 0AT

Number:09474132
Status:ACTIVE
Category:Private Limited Company

PURE FORMBY LIMITED

5 DUKE STREET,SOUTHPORT,PR8 1SE

Number:10840432
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