EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD

Millbank Tower Millbank Tower, London, SW1P 4DU, England
StatusACTIVE
Company No.00551817
Category
Incorporated08 Jul 1955
Age68 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN MOVEMENT OF THE UNITED KINGDOM LTD is an active with number 00551817. It was incorporated 68 years, 9 months, 20 days ago, on 08 July 1955. The company address is Millbank Tower Millbank Tower, London, SW1P 4DU, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Address

Type: AD01

Old address: Millbank Tower Millbank Tower 30 Millbank London SW1P 4DU England

Change date: 2024-01-11

New address: Millbank Tower 30 Millbank London SW1P 4DU

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

Change registered office address company with date old address new address

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Address

Type: AD01

New address: Millbank Tower Millbank Tower 30 Millbank London SW1P 4DU

Change date: 2024-01-10

Old address: 38 Chancery Lane Cursitor Street London WC2A 1EN England

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-25

Officer name: Eleanor Rylance

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-25

Officer name: Sir Nicholas Barton Harvey

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Dec 2023

Action Date: 25 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-25

Officer name: Mrs Sandra Joy Lawman

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 26 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Miranda Moody

Termination date: 2023-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael John Galsworthy

Appointment date: 2023-04-25

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Adonis

Termination date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Lander Best

Termination date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-08

Officer name: Mr David Lawrence Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Lander Best

Termination date: 2022-01-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Jan 2022

Action Date: 08 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cllr Eleanor Rylance

Appointment date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Oct 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Miranda Moody

Appointment date: 2021-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-27

Officer name: Nigel Paul Lomas

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2021

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Andrew Adonis

Appointment date: 2021-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2021

Action Date: 06 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-06

Officer name: Stephen James Dorell

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2021

Action Date: 06 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-06

Psc name: Stephen James Dorrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-28

Old address: 38 Chancery Ln, Cursitor St, Holborn, London 38 Chancery Lane Cursitor Street London WC2A 1EN England

New address: 38 Chancery Lane Cursitor Street London WC2A 1EN

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen James Dorrell

Notification date: 2020-04-27

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: 38 Chancery Ln, Cursitor St, Holborn, London 38 Chancery Lane Cursitor Street London WC2A 1EN

Change date: 2020-02-06

Old address: Millbank Tower 1st Floor 21-24 Millbank London SW1P 4QP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 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: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Nigel Paul Lomas

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Young

Termination date: 2019-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 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: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Young

Appointment date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-20

Officer name: Brendan Patrick Donnelly

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-09

Officer name: Mr Keith Lander Best

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-12

New address: Millbank Tower 1st Floor 21-24 Millbank London London SW1P 4QP

Old address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

Old address: Suit#1912a Portland House Bressenden Place London SW1E 5RS United Kingdom

New address: 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP

Change date: 2018-03-09

Documents

View document PDF

Memorandum articles

Date: 30 Jan 2018

Category: Incorporation

Type: MA

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: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Rt Hon Stephen James Dorell

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-30

Officer name: Laura Jane Sandys

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anuja Prashar

Termination date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

New address: Suit#1912a Portland House Bressenden Place London SW1E 5RS

Change date: 2017-04-10

Old address: 76 Vincent Square Westminster London SW1P 2PD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2016

Action Date: 25 Sep 2016

Category: Address

Type: AD01

Old address: Unit 336/8, Southbank House Black Prince Road London SE1 7SJ

New address: 76 Vincent Square Westminster London SW1P 2PD

Change date: 2016-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anuja Prashar

Appointment date: 2016-02-04

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jan 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-31

Officer name: Geoffrey Thomas Phillips

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-31

Officer name: Mr Keith Lander Best

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: Unit 336/8, Southbank House Black Prince Road London SE1 7SJ

Change date: 2016-01-04

Old address: C/O Excluserv Delta House 175-177 Borough High Street London SE1 1HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Samantha Clements

Termination date: 2015-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-07

Officer name: Nicholas Guy Rathbone Hopkinson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-07

Officer name: David Aubertin Grace

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-07

Officer name: Petros Fassoulas

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-07

Officer name: Geoffrey Thomas Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-01

Officer name: Richard Graham Corbett

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Bettina Anna Christine Wolff

Documents

View document PDF

Memorandum articles

Date: 11 May 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-01

Officer name: Leslie John Parkes

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Sarah Caroline Leigh

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laura Jane Sandys

Change date: 2015-03-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 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: 16 Jan 2015

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bettina Anna Christine Wolff

Appointment date: 2014-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-22

Officer name: Ms Laura Jane Sandys

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

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: 04 Jan 2015

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Caroline Leigh

Appointment date: 2014-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Samantha Clements

Appointment date: 2014-01-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-01-24

Officer name: Mr Leslie John Parkes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Graham Corbett

Appointment date: 2014-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Aubertin Grace

Appointment date: 2014-01-24

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Thomas Phillips

Change date: 2014-12-17

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Mr Nicholas Guy Rathbone Hopkinson

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-17

Officer name: Mr Petros Fassoulas

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-17

Officer name: Brendan Patrick Donnelly

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 27 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-27

Officer name: Alan James Bullion

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronica Ann Stiastny

Termination date: 2014-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-24

Officer name: Max Deckers Dowber

Documents

View document PDF

Change person secretary company with change date

Date: 17 Dec 2014

Action Date: 17 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoffrey Thomas Phillips

Change date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Arthur Charles Laming

Termination date: 2014-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2014

Action Date: 24 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-01-24

Officer name: Peter John Roussel Luff

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Veronica Ann Stiastny

Change date: 2014-01-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Mr. Peter John Roussel Luff

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Veronica Ann Stiastny

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-14

Officer name: Mr. Peter John Roussel Luff

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Deckers Dowber

Change date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2014

Action Date: 14 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Max Deckers Dowber

Change date: 2014-01-14

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoff Phillips

Change date: 2014-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Geoff Phillips

Change date: 2014-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Feb 2013

Action Date: 28 Feb 2013

Category: Address

Type: AD01

Old address: 203 Southbank House Black Prince Road London SE1 7SJ

Change date: 2013-02-28

Documents

View document PDF


Some Companies

CUPAR BATHROOMS LTD

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC584924
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DERBY LEISURE SALON LIMITED

ALAN BUTLER ACCOUNTANCY,DERBY,DE22 1DZ

Number:07893127
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DR. P. CHAGGER LTD

51 TINSLEY LANE,CRAWLEY,RH10 8AW

Number:11091175
Status:ACTIVE
Category:Private Limited Company

GABLE END PROPERTIES LIMITED

49 PLYMBRIDGE ROAD,PLYMOUTH,PL7 4QG

Number:05949802
Status:ACTIVE
Category:Private Limited Company

HERMON HAULAGE LTD

16 NEWBRIDGE COURT,LONDON,SW17 0UE

Number:08387293
Status:ACTIVE
Category:Private Limited Company

KEYTOMONK LTD

UNIT 14,BURY,BL9 7BE

Number:10964134
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