GKN DRIVELINE BIRMINGHAM LIMITED

2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England
StatusACTIVE
Company No.00121799
CategoryPrivate Limited Company
Incorporated04 May 1912
Age112 years, 2 days
JurisdictionEngland Wales

SUMMARY

GKN DRIVELINE BIRMINGHAM LIMITED is an active private limited company with number 00121799. It was incorporated 112 years, 2 days ago, on 04 May 1912. The company address is 2nd Floor Nova North 2nd Floor Nova North, London, SW1E 5BY, England.



Company Fillings

Accounts with accounts type full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 18 Aug 2023

Category: Address

Type: AD04

New address: 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Address

Type: AD01

New address: 2nd Floor Nova North 11 Bressenden Place London SW1E 5BY

Old address: Chester Road Erdington Birmingham B24 0RB

Change date: 2023-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Ian Peter Lycett

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannes Hellweger

Termination date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Emma Jayne Hayward

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Nicholson

Appointment date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Ian Michael Strachan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-31

Officer name: Mark Jeremy Gabriel

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Mar 2022

Category: Address

Type: AD02

Old address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB United Kingdom

New address: 7 Albemarle Street London W1S 4HQ

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Garry Elliot Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Matthew John Richards

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Geoffrey Damien Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-18

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Jonathon Colin Fyfe Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jeremy Gabriel

Change date: 2020-09-01

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gkn Automotive Limited

Change date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-04

Officer name: Mr Ian Peter Lycett

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hannes Hellweger

Appointment date: 2020-03-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Robert Harland

Termination date: 2020-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Mr Ian Michael Strachan

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: John Robert Harland

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wilson Ng Chin Heng

Termination date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2019

Category: Address

Type: AD03

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Aug 2019

Category: Address

Type: AD02

New address: C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB

Old address: C/O Gkn Plc PO Box 55 Ipsley House Ipsley Church Lane Ipsley Redditch Worcs B98 0TL United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-08-20

Psc name: Gkn Automotive Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Damien Morgan

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew John Richards

Change date: 2019-08-20

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Colin Fyfe Crawford

Change date: 2019-08-19

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-19

Officer name: Mr Garry Elliot Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Michael Brindley

Termination date: 2019-05-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-05-20

Officer name: Ian Michael Brindley

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Robert Harland

Appointment date: 2019-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-20

Officer name: Mr John Robert Harland

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gkn Group Services Ltd

Termination date: 2019-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wilson Ng Chin Heng

Appointment date: 2019-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Richard Thomas Heath

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: John Andrew Hickman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-03

Officer name: Steven Allen Westwood

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Meadows

Termination date: 2018-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Mr Jonathon Colin Fyfe Crawford

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Damien Morgan

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jonathon Colin Fyfe Crawford

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Richards

Appointment date: 2018-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 04 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-04

Officer name: Mr Garry Elliot Barnes

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gkn Group Services Ltd

Change date: 2018-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-24

Officer name: Andrej Poklic

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Hickman

Appointment date: 2018-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Andrej Poklic

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roman Dziuba

Termination date: 2016-09-09

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Sep 2016

Category: Address

Type: AD03

New address: C/O Gkn Plc PO Box 55 Ipsley House Ipsley Church Lane Ipsley Redditch Worcs B98 0TL

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wolfram Messner

Termination date: 2016-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-09

Officer name: Mr Ian Michael Brindley

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Allen Westwood

Termination date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Ian Michael Brindley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Meadows

Appointment date: 2016-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-09

Officer name: Alfred William Curral

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-13

Officer name: Neil Charles Geldard-Williams

Documents

View document PDF

Miscellaneous

Date: 23 May 2016

Category: Miscellaneous

Type: MISC

Description: Psc register

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Wolfram Messner

Change date: 2015-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Roman Dziuba

Appointment date: 2015-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-09

Officer name: Kurt Gatterer

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Paul Nock

Termination date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Steven Allen Westwood

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-25

Officer name: Mr Steven Allen Westwood

Documents

View document PDF

Second filing of form with form type

Date: 04 Mar 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-13

Officer name: Julian Spencer Fitzsimmons

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-02-13

Officer name: Julian Spencer Fitzsimmons

Documents

View document PDF

Resolution

Date: 04 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 27 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Charles Geldard-Williams

Appointment date: 2014-11-10

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Capital : 166,600,000 GBP

Date: 2014-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 04 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-04

Officer name: Mr Wolfram Messner

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fairbrother

Termination date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Jeremy Gabriel

Change date: 2013-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kurt Gatterer

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mckenna

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Spencer Fitzsimmons

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Spencer Fitzsimmons

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF


Some Companies

CHARLES PATRICK RESOURCE LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08340177
Status:ACTIVE
Category:Private Limited Company

ENSO TYRES LTD

78 YORK STREET,LONDON,W1H 1DP

Number:10035010
Status:ACTIVE
Category:Private Limited Company

KITCHEN KIND LIMITED

HUNTS ACCOUNTANTS,SHERBORNE,DT9 3RX

Number:07850073
Status:ACTIVE
Category:Private Limited Company

NEW BUILD PRODUCTIONS LIMITED

11 KINGSLEY LODGE,LONDON,W1G 9UG

Number:08147594
Status:ACTIVE
Category:Private Limited Company

NEW POWER HOST LIMITED

10 LONDON MEWS,LONDON,W2 1HY

Number:08471160
Status:ACTIVE
Category:Private Limited Company

NPG CONSULTING LTD

18 BLACKTHORNS,HAYWARDS HEATH,RH16 2AY

Number:06574895
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