COMBAT STRESS
Status | ACTIVE |
Company No. | 00256353 |
Category | |
Incorporated | 11 May 1931 |
Age | 93 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
COMBAT STRESS is an active with number 00256353. It was incorporated 93 years, 5 days ago, on 11 May 1931. The company address is Tyrwhitt House Tyrwhitt House, Leatherhead, KT22 0BX, Surrey.
Company Fillings
Accounts with accounts type group
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control statement
Date: 27 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-11
Psc name: Alan James Friggieri
Documents
Confirmation statement with no updates
Date: 23 May 2023
Action Date: 23 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-23
Documents
Accounts with accounts type group
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 20 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr John Gaffney
Appointment date: 2022-10-13
Documents
Appoint person director company with name date
Date: 19 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-13
Officer name: Mr Neeraj Kapur
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-13
Officer name: Michael Peter Morrissey
Documents
Termination director company with name termination date
Date: 19 Oct 2022
Action Date: 13 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-13
Officer name: Jan Janusz Sobieraj
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Appoint person director company with name date
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rorie Charles Edward Evans
Appointment date: 2021-12-15
Documents
Termination director company with name termination date
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-15
Officer name: Calum James Gibb Mcarthur
Documents
Appoint person secretary company with name date
Date: 10 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan James Friggieri
Appointment date: 2021-11-24
Documents
Termination secretary company with name termination date
Date: 10 Dec 2021
Action Date: 24 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-11-24
Officer name: Jeffrey Malcolm Harrison
Documents
Notification of a person with significant control
Date: 10 Dec 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Alan James Friggieri
Notification date: 2021-11-24
Documents
Cessation of a person with significant control
Date: 10 Dec 2021
Action Date: 24 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-24
Psc name: Jeff Malcolm Harrison
Documents
Accounts with accounts type group
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Notification of a person with significant control
Date: 02 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeff Malcolm Harrison
Notification date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Graham Timothy Williams
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jan Janusz Sobieraj
Cessation date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Giles Robert Peel
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: George Edward Osborne
Cessation date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Michael Peter Morrissey
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Jane Louise Mccue
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Calum James Gibb Mcarthur
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Izatt
Cessation date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Sally Goldthorpe
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Douglas Ian Campbell
Cessation date: 2021-02-01
Documents
Cessation of a person with significant control
Date: 01 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-01
Psc name: Carole Ann Allan
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-09
Officer name: Calvin Cheuk Lun Man
Documents
Termination director company with name termination date
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Molesworth-St.Aubyn
Termination date: 2020-12-09
Documents
Cessation of a person with significant control
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-09
Psc name: Mary Molesworth-St.Aubyn
Documents
Cessation of a person with significant control
Date: 10 Dec 2020
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Calvin Cheuk Lun Man
Cessation date: 2020-12-09
Documents
Accounts with accounts type group
Date: 10 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Kathryn Rachel Casson
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathryn Rachel Casson
Cessation date: 2020-10-01
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Cessation of a person with significant control
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-06-05
Psc name: Michael Peter Morrissey
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-16
Psc name: George Edward Osborne
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giles Robert Peel
Notification date: 2019-10-16
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-16
Psc name: Michael Peter Morrissey
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jane Louise Mccue
Notification date: 2019-10-16
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Calum James Gibb Mcarthur
Notification date: 2019-10-16
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Graham Timothy Williams
Notification date: 2019-10-16
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-16
Psc name: Douglas Ian Campbell
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-16
Psc name: Carole Ann Allan
Documents
Notification of a person with significant control
Date: 05 Jun 2020
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-16
Psc name: Kathryn Rachel Casson
Documents
Appoint person director company with name date
Date: 27 Nov 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jane Louise Mccue
Appointment date: 2019-10-16
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Mr Douglas Ian Campbell
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathryn Rachel Casson
Appointment date: 2019-10-16
Documents
Appoint person director company with name date
Date: 05 Nov 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Mr George Edward Osborne
Documents
Appoint person director company with name date
Date: 23 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-16
Officer name: Dr Carole Ann Allan
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Christian Kenneth Bowring Melville
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Suzy Nicola Walton
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Simon Charles Wessely
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Andrew John Noble Graham
Documents
Termination director company with name termination date
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-16
Officer name: Peter Allen
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Suzy Nicola Walton
Cessation date: 2019-10-16
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-16
Psc name: Simon Charles Wessely
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-16
Psc name: Christian Kenneth Bowring Melville
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-16
Psc name: Andrew John Noble Graham
Documents
Cessation of a person with significant control
Date: 17 Oct 2019
Action Date: 16 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-16
Psc name: Peter Allen
Documents
Accounts with accounts type group
Date: 14 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Appoint person director company with name date
Date: 05 Jun 2019
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Dr Calum Mcarthur
Documents
Appoint person director company with name date
Date: 10 May 2019
Action Date: 06 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Graham Williams
Appointment date: 2018-10-06
Documents
Appoint person director company with name date
Date: 09 May 2019
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-06
Officer name: Mr Giles Robert Peel
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jenny Jennifer Margaret Green
Termination date: 2018-09-06
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tomothy Evans
Cessation date: 2018-11-07
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Robert Lorne Ward
Cessation date: 2018-09-06
Documents
Cessation of a person with significant control
Date: 25 Feb 2019
Action Date: 06 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-06
Psc name: Jenny Jennifer Margaret Green
Documents
Termination director company with name termination date
Date: 25 Feb 2019
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-06
Officer name: Michael Robert Lorne Ward
Documents
Accounts with accounts type group
Date: 04 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 20 Dec 2018
Action Date: 09 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy William Evans
Termination date: 2018-11-09
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tomothy Evans
Notification date: 2017-09-20
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-20
Psc name: Mark Izatt
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Goldthorpe
Notification date: 2017-09-20
Documents
Notification of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-20
Psc name: Calvin Man
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-20
Psc name: Robert Russell Thompson
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-20
Psc name: Stephen Gardiner Smith
Documents
Cessation of a person with significant control
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jessica Hughes
Cessation date: 2017-09-20
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Timothy William Evans
Appointment date: 2017-09-20
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-20
Officer name: Mr Mark Andrew Izatt
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Goldthorpe
Appointment date: 2017-09-20
Documents
Appoint person director company with name date
Date: 28 Sep 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Calvin Cheuk Lun Man
Appointment date: 2017-09-20
Documents
Cessation of a person with significant control
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dusty Amroliwala
Cessation date: 2017-09-22
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Russell Thompson
Termination date: 2017-09-22
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-22
Officer name: Stephen Gardiner Smith
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Hughes
Termination date: 2017-09-22
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 22 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dusty Amroliwala
Termination date: 2017-09-22
Documents
Accounts with accounts type group
Date: 01 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 21 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jeffrey Malcolm Harrison
Appointment date: 2017-07-14
Documents
Termination secretary company with name termination date
Date: 21 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-07-14
Officer name: Richard John Whitley
Documents
Confirmation statement with updates
Date: 06 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Appoint person secretary company with name date
Date: 31 May 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-09
Officer name: Mr Richard John Whitley
Documents
Termination secretary company with name termination date
Date: 31 May 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Malcolm Harrison
Termination date: 2017-01-09
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 22 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Mark Pollitt
Termination date: 2016-09-22
Documents
Some Companies
85/87 HIGH STREET WEST,GLOSSOP,SK13 8AZ
Number: | 09149811 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 10084979 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMFORD HOUSE,BRISTOL,BS6 6LT
Number: | 07848765 |
Status: | ACTIVE |
Category: | Private Limited Company |
N & S DESIGN SOLUTIONS LIMITED
17 BRIDLEWAY GARDENS,BROADSTAIRS,CT10 2LG
Number: | 04702187 |
Status: | ACTIVE |
Category: | Private Limited Company |
547 RAYNERS LANE,PINNER,HA5 5HU
Number: | 10237829 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BLOOMSBURY WAY,LONDON,WC1A 2SE
Number: | 10427941 |
Status: | ACTIVE |
Category: | Private Limited Company |