NIC ICE LIMITED

20 Thames Road 20 Thames Road, Essex, IG11 0HZ
StatusACTIVE
Company No.00394506
CategoryPrivate Limited Company
Incorporated06 Apr 1945
Age79 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

NIC ICE LIMITED is an active private limited company with number 00394506. It was incorporated 79 years, 1 month, 29 days ago, on 06 April 1945. The company address is 20 Thames Road 20 Thames Road, Essex, IG11 0HZ.



Company Fillings

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-18

Officer name: Mrs Michelle Mary Conway

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-02-22

Officer name: Mr Michael Wodskou

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shashi Prakash Surana

Termination date: 2024-02-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Feb 2024

Action Date: 22 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shashi Surana

Termination date: 2024-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Erik Oskar Ekelund

Appointment date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-01

Officer name: Nicholas Philip Venditti

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2023

Action Date: 30 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-30

Psc name: Nic Enterprises Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Tor Agner Osmundsen

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Edwards

Termination date: 2023-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-12-13

Officer name: Mr Shashi Surana

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicholas Philip Venditti

Termination date: 2022-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-13

Officer name: Mr Shashi Prakash Surana

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 13 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-13

Officer name: Bernard Bertram Pooley

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Resolution

Date: 13 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-01

Officer name: Thomas Ernst Bruck

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-08

Officer name: John Patrick Aalhuizen

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Stephen John Edwards

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 03 Jan 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-19

Officer name: Mr Nicholas Philip Venditti

Documents

View document PDF

Change person secretary company with change date

Date: 22 Oct 2019

Action Date: 19 Oct 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-10-19

Officer name: Nicholas Philip Venditti

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tor Agner Osmundsen

Change date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Philip Venditti

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Wodskou

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Bernard Bertram Pooley

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Tor Agner Osmundsen

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Orkla Food Ingrediants As

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Orkla Asa

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Nadia Millar

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael George Forrester

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Idun Industri As

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Thomas Ernst Bruck

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cherry Blumbery

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: John Patrick Aalhuizen

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-01

Officer name: Mr Riccardo Antonio Marcantonio

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Orkla Asa

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-18

Psc name: Orkla Food Ingrediants As

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-18

Psc name: Idun Industri As

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Forrester

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cherry Blumbery

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Nicholas Philip Venditti

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Tor Agner Osmundsen

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nadia Millar

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Ernst Bruck

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Patrick Aalhuizen

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Michael Wodskou

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard Bertram Pooley

Notification date: 2017-10-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadia Millar

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Bertram Pooley

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Ernst Bruck

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wodskou

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Patrick Aalhuizen

Appointment date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Remo Filippo James Marcantonio

Termination date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Brian Marcantonio

Termination date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carsten Hoffman

Termination date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Franco Venditti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pal Ostensvig

Termination date: 2015-10-01

Documents

View document PDF

Move registers to sail company with new address

Date: 18 Aug 2015

Category: Address

Type: AD03

New address: Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pal Ostensvig

Change date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tor Agner Osmundsen

Change date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carsten Hoffman

Change date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Philip Venditti

Change date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Franco Venditti

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Remo Filippo James Marcantonio

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Carsten Hoffman

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip Brian Marcantonio

Change date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carsten Hoffman

Change date: 2014-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-02-28

Officer name: Nicholas Philip Venditti

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicholas Philip Venditti

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-19

Officer name: Nicholas Philip Venditti

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-19

Officer name: Remo Filippo James Marcantonio

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2014

Action Date: 19 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Franco Venditti

Change date: 2013-10-19

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Change sail address company

Date: 08 Jul 2013

Category: Address

Type: AD02

Documents

View document PDF


Some Companies

BECKWITH LOCK & SAFE LIMITED

28-30 GRANGE ROAD WEST,BIRKENHEAD,CH41 4DA

Number:06971417
Status:ACTIVE
Category:Private Limited Company

BUREN CATERING LTD

231 PUTNEY BRIDGE ROAD,LONDON,SW15 2PU

Number:11890868
Status:ACTIVE
Category:Private Limited Company

EVEREST HOME SOLUTIONS LIMITED

45 HOLLYWOOD WAY,WOODFORD GREEN,IG8 9LG

Number:11417226
Status:ACTIVE
Category:Private Limited Company

SCUFF MEDICS LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:10038210
Status:ACTIVE
Category:Private Limited Company

STARDOTSTAR CONSULTANCY SERVICES LIMITED

4 SHORTHORN DRIVE,MILTON KEYNES,MK8 1AL

Number:09082684
Status:ACTIVE
Category:Private Limited Company

TALENT SOURCE RECRUITMENT LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:09321998
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