BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED

Bristol Old Vic Bristol Old Vic, Bristol, BS1 4ED, England
StatusACTIVE
Company No.00756007
Category
Incorporated01 Apr 1963
Age61 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

BRISTOL OLD VIC AND THEATRE ROYAL TRUST LIMITED is an active with number 00756007. It was incorporated 61 years, 1 month, 6 days ago, on 01 April 1963. The company address is Bristol Old Vic Bristol Old Vic, Bristol, BS1 4ED, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-03

Old address: C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA United Kingdom

New address: Bristol Old Vic King Street Bristol BS1 4ED

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-13

Officer name: Miss Aisha Simone Lolita Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2023

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: 11 Dec 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Nicholas Aaron Jeremy Lee

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-12

Officer name: Matthew Richard Tanner

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Richard Sims

Termination date: 2023-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Rawlings

Termination date: 2023-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-15

Officer name: Ms Sophie Brendel

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

New address: C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA

Old address: Narrow Quay House Narrow Quay Bristol BS1 4QA England

Change date: 2022-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Lea

Termination date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Richard Sims

Appointment date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mrs Folake Mobolaji Adekola

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 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: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Alan Allpress

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Lucy Forgan

Termination date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sado Hussein Jirde

Appointment date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-21

Officer name: Mr Bernard Michael Donoghue

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Aisha Simone Lolita Thomas

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-26

Officer name: Mr Michael David Lea

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 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: 05 Oct 2020

Action Date: 06 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth John Edwards

Termination date: 2020-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Paul Dring Morrell

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suneeta Sellers

Appointment date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Craig Cheney

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2020

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aisha Simone Lolita Thomas

Appointment date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Geoffrey Sullivan

Termination date: 2019-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-25

Officer name: Mark Janak Dakin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Frances Anthony Wilkinson

Appointment date: 2019-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Klaus Peter Goeldenbot

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: Estella Jane Tincknell

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-07

Officer name: Helen Mary Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-27

Officer name: Denis Andrew Southerden Burn

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alan Sproxton

Appointment date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Edwards

Change date: 2018-12-19

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 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: 27 Jul 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-30

Officer name: Mr Matthew Richard Tanner

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-06

Officer name: Mr Gareth John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Chinonyerem Odimba

Appointment date: 2017-07-26

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 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: 02 Aug 2017

Action Date: 26 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-26

Officer name: Ms Helen Mary Wilde

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-29

Officer name: Laura Perella Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Haseley-Nejrup

Termination date: 2017-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2017

Action Date: 09 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-09

Charge number: 007560070007

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Resolution

Date: 20 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2016

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth John Edwards

Change date: 2015-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mr Mark Geoffrey Sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Mrs Claire Michelle Hiscott

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-28

Officer name: Ms Estella Jane Tincknell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Anne Walton

Termination date: 2016-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Timothy Cook

Termination date: 2016-05-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Feb 2016

Category: Address

Type: AD02

Old address: Orchard Court Orchard Lane Bristol BS1 5WS England

New address: Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Dakin

Appointment date: 2015-11-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Jan 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-09

Officer name: Velocity Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type group

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Old address: Orchard Court Orchard Lane Bristol BS1 5WS

Change date: 2015-10-26

New address: Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Accounts amended with accounts type group

Date: 23 Oct 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Peter John Abraham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2015

Action Date: 09 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 007560070006

Charge creation date: 2015-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Haseley-Nejrup

Appointment date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Wendy Anne Walton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Oliver Rawlings

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-18

Officer name: Mr Gareth John Edwards

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2015

Action Date: 14 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-14

Officer name: Councillor Peter John Abraham

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane St Clair Weir

Termination date: 2015-01-01

Documents

View document PDF

Accounts with accounts type group

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-16

Officer name: John Francis Mcverry

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn John Heighton

Termination date: 2014-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-08

Officer name: Jenny Ann Marriott

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 21 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-21

Officer name: Dr Stephen Alan Allpress

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Duggan

Documents

View document PDF

Accounts with accounts type group

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dring Morrell

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Elizabeth Anne Lucy Forgan

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gourd

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin White

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael David Lea

Documents

View document PDF

Appoint person director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jenny Ann Marriott

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-12

Officer name: Peter Alan Gourd

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-01

Officer name: Councillor Peter John Abraham

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2012

Action Date: 14 Feb 2012

Category: Address

Type: AD01

Old address: Theatre Royal King Street Bristol BS1 4ED England

Change date: 2012-02-14

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Mcverry

Documents

View document PDF


Some Companies

DANYA TRADING LIMITED

OFFICE 108,LONDON,NW6 4BT

Number:11193820
Status:ACTIVE
Category:Private Limited Company

HAZARDOUS FROG LTD

146 NEWFOUNDLAND WAY,BRISTOL,BS20 7PT

Number:03811078
Status:ACTIVE
Category:Private Limited Company

HAZEL COACHING LIMITED

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:11083461
Status:ACTIVE
Category:Private Limited Company

MILTON EXECUTIVE CARS LIMITED

UNIT 6 BUCKINGHAM COURT,LOUGHTON,IG10 2QZ

Number:06630839
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE MUSIC EXAMINATIONS LIMITED

ATLANTIC STREET ATLANTIC BUSINESS CENTRE, ATLANTIC STREET,ALTRINCHAM,WA14 5NQ

Number:04393548
Status:ACTIVE
Category:Private Limited Company

ORION CLOTHING COMPANY LIMITED

6 HILLWOOD CLOSE,BRENTWOOD,CM13 2PE

Number:08802263
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