COVENTRY(CIVIL)AVIATION,LIMITED

Rowley Road Rowley Road, CV3 4FR
StatusACTIVE
Company No.00264201
CategoryPrivate Limited Company
Incorporated05 Apr 1932
Age92 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

COVENTRY(CIVIL)AVIATION,LIMITED is an active private limited company with number 00264201. It was incorporated 92 years, 2 months, 12 days ago, on 05 April 1932. The company address is Rowley Road Rowley Road, CV3 4FR.



Company Fillings

Confirmation statement with no updates

Date: 14 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruce Charles Dean

Appointment date: 2024-04-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-23

Officer name: Mr John Read

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Colin Weaver

Appointment date: 2023-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-11

Officer name: Claire Leadbetter

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-23

Officer name: Lauren Tilsley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Cheshire

Appointment date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Holland

Appointment date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Mr Anthony Ryan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 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 Nov 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Nigel Lee

Termination date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-28

Officer name: Michael Edward Guppy

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Baker

Termination date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-27

Officer name: Mr Neil Hedges

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Guppy

Appointment date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Patrick Ryan

Termination date: 2018-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-27

Officer name: Richard James Henry Coton

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Louise Badman

Termination date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Willis

Termination date: 2018-01-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-19

Officer name: Mr Rowan Alistair Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Tilsley

Appointment date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr Richard James Henry Coton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Dr Stefan Winkvist

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Adam Klemis

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-08

Officer name: Mark Beaman

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Murphy

Termination date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Adam Klemis

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Rowan Smith

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Mark Beaman

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-28

Officer name: Mr Stuart Edward Robottom-Scott

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Nigel Lee

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-28

Officer name: Mr Anthony Willis

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Gibson

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Baker

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Louise Badman

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Ryan

Appointment date: 2017-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Leadbetter

Appointment date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company

Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morgan Stuart Brown

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Alistair Shields Mcbain

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Shields Mcbain

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Pritchard

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Doreen Estelle Fowden

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Geoffrey Wright

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Thomas Charles Manning

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Martin John Peter Lynch

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Howard Paul Grove

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Richard James Henry Coton

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Cockerton

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-28

Officer name: Ben Boult

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin John Peter Lynch

Change date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-30

Officer name: Adam Klemis

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mr Martin John Peter Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Pritchard

Appointment date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-14

Officer name: Mr Richard James Henry Coton

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Anthony Thomas Willis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Anthony Patrick Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Klemis

Appointment date: 2016-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Klemis

Termination date: 2016-09-19

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Doreen Estelle Fowden

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Doreen Estelle Fowden

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Nigel Lee

Termination date: 2016-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Geoffrey Wright

Appointment date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 25 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-25

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Pritchard

Termination date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Patrick Ryan

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Jessica Catherine Haddon

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-01

Officer name: Jessica Catherine Haddon

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alistair Shields Mcbain

Appointment date: 2015-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 09 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Klemis

Appointment date: 2015-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Nigel Lee

Appointment date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Hedges

Termination date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Ian Paul Haddon

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Mr Thomas Charles Manning

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2015

Action Date: 25 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Paul Grove

Appointment date: 2014-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-10

Officer name: Mr Gary Cockerton

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Haddon

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Mason-Allen

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Catherine Haddon

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jessica Catherine Haddon

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Thomas Willis

Documents

View document PDF


Some Companies

23 MANAGEMENT CONSULTING LTD

ALEXANDER HOUSE,LIVERPOOL,L1 9ER

Number:08790086
Status:ACTIVE
Category:Private Limited Company

EP ELECTRICAL LIMITED

61 SANDRIGGS,DARLINGTON,DL3 0UA

Number:11530514
Status:ACTIVE
Category:Private Limited Company

JUST MO LUXURY GIFT & HAMPERS LIMITED

8 FAIRMEAD ROAD,CROYDON,CR0 3NQ

Number:10713157
Status:ACTIVE
Category:Private Limited Company

RISK MANAGEMENT ASSOCIATES LIMITED

GLEBE LODGE,HILLSBOROUGH,BT26 6MP

Number:NI046420
Status:ACTIVE
Category:Private Limited Company

SCW ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08126360
Status:ACTIVE
Category:Private Limited Company

SUNNYHILL MANAGEMENT COMPANY LIMITED

PEMBROKE HOUSE,PAIGNTON,TQ3 2EZ

Number:04607997
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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