CLAYESMORE SCHOOL

Clayesmore School Clayesmore School, Blandford, DT11 8LL, Dorset
StatusACTIVE
Company No.00359779
Category
Incorporated09 Mar 1940
Age84 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

CLAYESMORE SCHOOL is an active with number 00359779. It was incorporated 84 years, 2 months, 3 days ago, on 09 March 1940. The company address is Clayesmore School Clayesmore School, Blandford, DT11 8LL, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Sally Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Fiona Waller

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Michael Paul Sussman

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rosemary Ann Patricia Stiven

Cessation date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Richard James Shaw

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Dayle Martin Leslie Kirby

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Timothy Charles Williams Ingram

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Jane Elizabeth Howard

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: David Charles Haywood

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Frances Clair Deeming

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Rachel Brown

Cessation date: 2022-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: John Ignatius Andrews

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Joanne Samantha Thomson

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2022

Action Date: 18 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-18

Psc name: Nina Bailey Phinn

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2022

Action Date: 04 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-04

Psc name: John Douglas Stokoe

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-04

Officer name: John Douglas Stokoe

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-02

Psc name: Julia Rachel Brown

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-02

Officer name: Mrs Julia Rachel Brown

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 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: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 23 Mar 2022

Action Date: 02 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dayle Martin Leslie Kirby

Notification date: 2022-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-02

Officer name: Mr Dayle Martin Leslie Kirby

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2022

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Louise Hughes

Cessation date: 2021-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2022

Action Date: 08 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-08

Psc name: Nina Bailey Phinn

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-05-07

Officer name: Amanda Hughes

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nina Bailey Phinn

Appointment date: 2021-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 05 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-05

Psc name: Stephen Richard Symonds

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 05 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richard Symonds

Termination date: 2020-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Dec 2019

Action Date: 07 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-07

Psc name: Marcia Higgs

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 07 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcia Higgs

Termination date: 2019-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-25

Psc name: Fiona Waller

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mrs Fiona Waller

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William George Dunlop

Cessation date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Paul Dallyn

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dallyn

Termination date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mrs Marcia Higgs

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-05

Officer name: Mr Michael Paul Sussman

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcia Higgs

Notification date: 2018-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-05

Psc name: Michael Sussman

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Donald Malcolm Green

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Malcolm Green

Termination date: 2018-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2018

Action Date: 30 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Guy Le Strange Beaton

Cessation date: 2018-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Guy Le Strange Beaton

Termination date: 2018-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 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: 13 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-12

Psc name: Jane Elizabeth Howard

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-12

Psc name: Sally Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2018

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard James Shaw

Notification date: 2017-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 08 Mar 2018

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-27

Psc name: Amanda Louise Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Deborah Eileen Geary

Cessation date: 2017-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael James Martin Dyer

Cessation date: 2017-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 08 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-08

Psc name: Richard John Willis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Shaw

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Wilson

Appointment date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-12

Officer name: Mrs Jane Elizabeth Howard

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Povey

Termination date: 2017-12-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Amanda Hughes

Appointment date: 2017-11-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Povey

Appointment date: 2017-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael James Martin Dyer

Termination date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Eileen Geary

Termination date: 2017-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Willis

Termination date: 2017-07-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 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: 16 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003597790015

Charge creation date: 2017-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-12

Charge number: 003597790016

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 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: 23 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 8

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 9

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 Nov 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Richard Symonds

Appointment date: 2015-10-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Peter Traill

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Fleming

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Mar 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Peter Fleming

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carola Campbell

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 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: 07 Mar 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Deborah Eileen Geary

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Eileen Geary

Change date: 2013-01-23

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Dr Richard John Willis

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Mr John Douglas Stokoe

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 23 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-23

Officer name: Mr John Douglas Stokoe

Documents

View document PDF


Some Companies

BENTLEY & NORTON LTD

THE PLOUGH AT IVY HATCH,IVY HATCH,TN15 0NL

Number:11004358
Status:ACTIVE
Category:Private Limited Company

COBIA LTD

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:06612499
Status:ACTIVE
Category:Private Limited Company

JACOBS ROOFING LIMITED

51A GWITHIAN ROAD,ST. AUSTELL,PL25 3QL

Number:11551793
Status:ACTIVE
Category:Private Limited Company

MARGARET SHEATHER LIMITED

22 WYCOMBE END,BEACONSFIELD,HP9 1NB

Number:07137271
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPORT DEBUT LTD

97 JUDD STREET,LONDON,WC1H 9JG

Number:10601821
Status:ACTIVE
Category:Private Limited Company

THE EXCHANGE (BRISTOL) LIMITED

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:07969255
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