BELLE VUE COURT(WEYMOUTH)LIMITED

49 High West Street, Dorchester, DT1 1UT, England
StatusACTIVE
Company No.00846428
Category
Incorporated22 Apr 1965
Age59 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

BELLE VUE COURT(WEYMOUTH)LIMITED is an active with number 00846428. It was incorporated 59 years, 1 month, 12 days ago, on 22 April 1965. The company address is 49 High West Street, Dorchester, DT1 1UT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 15 Jan 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-12

Psc name: Valerie Irene Kirkham

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-12

Psc name: Elsie Hague

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-12

Psc name: Thomas John Stephen O'connor

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-12

Psc name: Roger David Farr

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Anderson

Cessation date: 2023-10-12

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-04-01

Officer name: Templehill Property Management Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-04-01

Officer name: Thomas John Stephen O'connor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: 49 High West Street Dorchester DT1 1UT

Change date: 2023-05-05

Old address: Flat 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA England

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-10

Officer name: Mr Thomas John Stephen O'connor

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-10

Psc name: Andrew Hartles

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas John Stephen O'connor

Notification date: 2023-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elsie Hague

Notification date: 2023-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-10

Psc name: Pamela Anderson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valerie Irene Kirkham

Notification date: 2023-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger David Farr

Notification date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elsie Hague

Appointment date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Address

Type: AD01

New address: Flat 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA

Change date: 2023-01-12

Old address: 3 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Blues

Termination date: 2023-01-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-10

Officer name: Andrew Hartles

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-10

Officer name: Mr Roger David Farr

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Anderson

Appointment date: 2023-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-10

Officer name: Mrs Valerie Irene Kirkham

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Stephen O'connor

Appointment date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Second filing of director termination with name

Date: 11 Jul 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Thomas O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Thomas John Stephen O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 21 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-21

Officer name: Mr Robin Blues

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2022

Action Date: 24 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Frances Charlesworth

Cessation date: 2022-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-24

Officer name: Claire Frances Charlesworth

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-13

Officer name: Mr Thomas John Stephen O'connor

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2019

Action Date: 10 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pamela Anderson

Cessation date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Anderson

Termination date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-18

Psc name: Claire Frances Charlesworth

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Frances Charlesworth

Appointment date: 2017-12-18

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Anderson

Notification date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Valerie Irene Kirkham

Cessation date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pamela Anderson

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Irene Kirkham

Termination date: 2017-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 15 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-15

Psc name: Andrew Hartles

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2017

Action Date: 23 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-23

Psc name: Valerie Irene Kirkham

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2017

Action Date: 16 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jean Mackay Hall

Cessation date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Irene Kirkham

Appointment date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-16

Officer name: Jean Mackay Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Irene Kirkham

Termination date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Leonard Hague

Termination date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 09 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-09

Officer name: Roger David Farr

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 07 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Mackay Hall

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Roger David Farr

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Oct 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-11-27

Officer name: Andrew Hartles

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 27 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Irene Kirkham

Termination date: 2014-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger David Farr

Termination date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Doreen Morley

Termination date: 2014-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Mackay Hall

Termination date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-25

Officer name: Valerie Irene Kirkham

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Address

Type: AD01

Old address: 11 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA

Change date: 2015-08-25

New address: 3 Belle Vue Court Belle Vue Road Weymouth Dorset DT4 8SA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Nov 2014

Action Date: 07 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-08-01

Officer name: Karen Priestley

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger David Farr

Appointment date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olwen Morgan

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Valerie Irene Kirkham

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2012

Action Date: 07 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Nov 2011

Action Date: 07 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olwen Morgan

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Anderson

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2010

Action Date: 07 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2009

Action Date: 07 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-07

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Douglas Leonard Hague

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jean Mackay Hall

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Brenda Doreen Morley

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Karen Priestley

Change date: 2009-11-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-10

Officer name: Pamela Anderson

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2008

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 07/11/07

Documents

View document PDF


Some Companies

ELITE HOMES HERITAGE WAY LIMITED

THE WHITE LODGE RECTORY LANE,LITTLEHAMPTON,BN16 4JU

Number:10839146
Status:ACTIVE
Category:Private Limited Company

IDS CAPITAL (UK) LTD

1 BRAMLEY BUSINESS CENTRE,GUILDFORD,GU5 0AZ

Number:08438388
Status:ACTIVE
Category:Private Limited Company

J & J CONSULTANCY SERVICES LIMITED

15B REGATTA QUAY,IPSWICH,IP4 1FH

Number:03223987
Status:ACTIVE
Category:Private Limited Company

KAN DU IT PLUMBING & HEATING LTD

120 STRETHAM HILL,LONDON,SW2 4RP

Number:04470321
Status:ACTIVE
Category:Private Limited Company
Number:CE002482
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE MAYFAIR WEALTH CONSULTANCY LLP

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:OC380755
Status:ACTIVE
Category:Limited Liability Partnership

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