MUSEUM OF CAMBRIDGE

2-3 Castle Street, Cambridge, CB3 0AQ
StatusACTIVE
Company No.00412205
Category
Incorporated05 Jun 1946
Age77 years, 11 months, 28 days
JurisdictionEngland Wales

SUMMARY

MUSEUM OF CAMBRIDGE is an active with number 00412205. It was incorporated 77 years, 11 months, 28 days ago, on 05 June 1946. The company address is 2-3 Castle Street, Cambridge, CB3 0AQ.



Company Fillings

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ruth Mcphee

Appointment date: 2024-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Maria Antonieta Nestor

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: Elizabeth Claire Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2024

Action Date: 19 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hannah Grace Margaret Wilson

Appointment date: 2023-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-12

Officer name: Mr Al Herron

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 27 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Page

Termination date: 2023-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Jobbins

Termination date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Bastin

Appointment date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Audrey Trivett

Termination date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Frederick Pishhorn

Termination date: 2022-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Elizabeth Hardy

Termination date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Latchford

Termination date: 2021-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Frederick Pishhorn

Appointment date: 2020-11-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Matthew Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Jobbins

Appointment date: 2021-01-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Ms Elizabeth Claire Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-26

Officer name: Ms Lucy Judith Astill

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Christopher Neil Jagger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Bowers

Termination date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Jane Mary Eade

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Mr Matthew James Hann

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-14

Officer name: Ms Sally Page

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-13

Officer name: Mr Roger Gunning Lilley

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Amelia Bodfish

Termination date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mr James Bowers

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Dr Jane Mary Eade

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-19

Officer name: Mr Matthew Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Connelly

Termination date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-17

Officer name: James William Fleming

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nektarios Ari Volanakis

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Wicken

Termination date: 2019-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Sarah Jane Ingram

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peoples

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Edward Flood

Termination date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Mcintyre

Termination date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Ms Claire Elizabeth Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louisa Audrey Trivett

Appointment date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Fleming

Appointment date: 2018-11-27

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Margaret Amelia Bodfish

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr Christopher Neil Jagger

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Mr Jonathan Charles Latchford

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-27

Officer name: Margaret Amelia Bodfish

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Carolyn Mary Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-27

Officer name: Allan Brigham

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 18 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charlotte Connelly

Appointment date: 2018-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Greatorex

Termination date: 2018-05-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-15

Officer name: Mr Nektarios Ari Volanakis

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Peoples

Appointment date: 2018-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2017

Action Date: 13 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joshua Fordor Kellogg Nall

Termination date: 2017-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Greatorex

Appointment date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Elizabeth Jackson Biggs

Termination date: 2017-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nektarios Volanakis

Termination date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 17 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nektarios Volanakis

Appointment date: 2017-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: John David Cyril White

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carolyn Mary Ferguson

Appointment date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Mr Joseph Mcintyre

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Fordor Kellogg Nall

Appointment date: 2014-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Edward Flood

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lucy Mary Walker

Appointment date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roy James Knapp

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nektarios Volanakis

Termination date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: Peter Kenneth Filby

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Christine Ann Freeman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 16 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 16 Nov 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Roy James Knapp

Appointment date: 2015-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-09

Officer name: Mr Nektarios Volanakis

Documents

View document PDF

Termination director company

Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tamsin Sarah Wimhurst

Termination date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: Tamsin Sarah Wimhurst

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-18

Officer name: Robert Michael Williamson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 13 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-13

Officer name: Carl Andrew Yallop

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tamsin Sarah Wimhurst

Appointment date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony John Wicken

Appointment date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carl Andrew Yallop

Appointment date: 2014-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-29

Officer name: Liba Taub

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 29 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-29

Officer name: Sibella Laing

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Ison Cummings

Termination date: 2014-07-12

Documents

View document PDF


Some Companies

DJS ELECTRICAL LEEDS LTD

9 LANDSEER AVENUE,WAKEFIELD,WF3 1UE

Number:10071319
Status:ACTIVE
Category:Private Limited Company

LAWSON JENKINS CONSULTING LTD

MCGILLS,CIRENCESTER,GL7 1US

Number:10211248
Status:ACTIVE
Category:Private Limited Company

MARTAGON IMPORTS LIMITED

KIRBY'S YARD OLD MONMOUTH ROAD,ROSS ON WYE,HR9 6DJ

Number:04193778
Status:ACTIVE
Category:Private Limited Company

SANCTUARY HR SERVICES LTD

3 TWYFORD AVENUE,SOUTHEND ON SEA,SS3 0EZ

Number:11311928
Status:ACTIVE
Category:Private Limited Company

SOUTHERN CLEANING SERVICES (SUSSEX) LIMITED

55 - 57,LITTLEHAMPTON,BN16 2RQ

Number:04553905
Status:ACTIVE
Category:Private Limited Company

TILE TRADING LIMITED

C/O DPC,STOKE-ON-TRENT,ST4 2QY

Number:11233265
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