ROAD HAULAGE ASSOCIATION LIMITED

Worldwide House Worldwide House, Peterborough, PE3 6SB, England
StatusACTIVE
Company No.00391886
Category
Incorporated14 Dec 1944
Age79 years, 4 months, 22 days
JurisdictionEngland Wales

SUMMARY

ROAD HAULAGE ASSOCIATION LIMITED is an active with number 00391886. It was incorporated 79 years, 4 months, 22 days ago, on 14 December 1944. The company address is Worldwide House Worldwide House, Peterborough, PE3 6SB, England.



Company Fillings

Termination director company with name termination date

Date: 14 Jan 2024

Action Date: 23 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-23

Officer name: Emma Victoria Collins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003918860009

Charge creation date: 2023-08-04

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary James Hughes

Change date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael William Gough

Appointment date: 2023-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint John Davies

Termination date: 2023-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-09

Officer name: Mrs Laura Ann Taylor

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Jordan

Change date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-09

Officer name: William Cyril Hockin

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard James Smith

Change date: 2023-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: Roadway House Bretton Way Bretton Peterborough PE3 8DD

New address: Worldwide House Thorpe Wood Peterborough PE3 6SB

Change date: 2023-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dye & Durham Secretarial Limited

Termination date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Nigel Clegg

Change date: 2023-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-27

Officer name: Cr Secretaries Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Mar 2023

Action Date: 27 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dye & Durham Secretarial Limited

Appointment date: 2023-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-17

Officer name: Mr Geraint John Davies

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Nigel Clegg

Appointment date: 2022-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Mr Samuel Thomas Fagan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Raymond Nigel Clegg

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allen Terence Rees

Change date: 2022-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ward

Termination date: 2022-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: Mr Timothy Richard Wray

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Guy Sanders

Appointment date: 2022-07-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003918860007

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 15 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Macrae

Termination date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Beattie

Appointment date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-21

Officer name: Timothy John Slater

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-28

Officer name: Ashley Benjamin Barry Mcculla

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Richard Duncan Burnett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 26 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David James Mccutcheon

Termination date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-24

Officer name: Dean Dudley Edwin Fisher

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Scott Mcintyre

Change date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-27

Officer name: Mr David Scott Mcintyre

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary James Hughes

Appointment date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allen Terence Rees

Appointment date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond Nigel Clegg

Appointment date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: David Craig Bratt

Documents

View document PDF

Memorandum articles

Date: 26 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Buchanan Malcolm

Termination date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr David Ward

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David James Mccutcheon

Change date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Mr Timothy John Slater

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Andrew Macrae

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-03

Officer name: Miss Emma Victoria Collins

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Craig Bratt

Change date: 2020-12-03

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-26

Officer name: Mr Barry Jordan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-30

Charge number: 003918860008

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Richard James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Mr Richard Duncan Burnett

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Dudley Edwin Fisher

Appointment date: 2020-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 27 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mr Steven John Ward

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-09

Officer name: Carol Lesley O'brien

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Victoria Collins

Change date: 2019-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Barry Jordan

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Mr Moreton Ferris Cullimore

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-30

Officer name: Emma Victoria Collins

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Dodd

Termination date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: James Anthony French

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-06

Officer name: Steven Zwinkels

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Craig Bratt

Cessation date: 2016-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Zwinkels

Cessation date: 2017-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-21

Psc name: Robert Henry Wilcox

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Ward

Cessation date: 2017-06-21

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-26

Psc name: Timothy James Slater

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-26

Psc name: Carol Lesley O’Brien

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David James Mccutcheon

Cessation date: 2016-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Benjamin Barry Mcculla

Cessation date: 2016-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 24 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Buchanan Malcolm

Cessation date: 2017-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-26

Psc name: Andrew Macrae

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-26

Psc name: William Cyril Hockin

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Percival Howard

Cessation date: 2016-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-26

Psc name: James Anthony French

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-26

Psc name: James Richard Dodd

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Burnett

Cessation date: 2016-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Craig Bratt

Cessation date: 2017-11-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-21

Psc name: Robert Henry Wilcox

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-22

Psc name: Robert Henry Wilcox

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Robert Henry Wilcox

Notification date: 2017-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Mr Robert Henry Wilcox

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Andrew William Robert Jenkins

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew William Robert Jenkins

Cessation date: 2017-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-26

Psc name: David James Mccutcheon

Documents

View document PDF


Some Companies

GILCRIS PROPERTY LLP

147 STATION ROAD,LONDON,E4 6AG

Number:OC331644
Status:ACTIVE
Category:Limited Liability Partnership

HOPSCOTCH SCENIC LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:08316712
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL PRODUCTIONS LIMITED

STOKE PARK PARK ROAD,SLOUGH,SL2 4PG

Number:02384824
Status:ACTIVE
Category:Private Limited Company

MOSHACK LIMITED

C/O STOPFORD & CO,STALYBRIDGE,SK15 2AA

Number:10811500
Status:ACTIVE
Category:Private Limited Company

REISETEAMLEIPZIG TOURISTIK LIMITED

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:05812327
Status:ACTIVE
Category:Private Limited Company

SC BUSINESS CONSULTING LIMITED

2 PEARL ASSURANCE HOUSE,BELFAST,BT1 5HB

Number:NI609299
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