HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED

Hartsbourne Country Club Hartsbourne Country Club, Bushey Heath, WD23 1JW, Hertfordshire, United Kingdom
StatusACTIVE
Company No.00889882
CategoryPrivate Limited Company
Incorporated18 Oct 1966
Age57 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

HARTSBOURNE COUNTRY CLUB (MEMBERS) LIMITED is an active private limited company with number 00889882. It was incorporated 57 years, 6 months, 21 days ago, on 18 October 1966. The company address is Hartsbourne Country Club Hartsbourne Country Club, Bushey Heath, WD23 1JW, Hertfordshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Danielle Grant

Appointment date: 2024-02-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Clifford Goodkind

Change date: 2023-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Clifford Goodkind

Appointment date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Cooper

Appointment date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-09

Officer name: Gary Michael Joseph

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Melech Moss

Termination date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Gary Russell Silver

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Laurence Raymond

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Bobroff

Appointment date: 2023-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Michelle Lauder

Appointment date: 2022-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Kay

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Steven Maurice Shapiro

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marc Diamond

Termination date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Jayne Burns

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jun 2022

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Address

Type: AD01

New address: Hartsbourne Country Club Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JW

Change date: 2022-06-08

Old address: Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1JW

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-08

Officer name: Mr Gary Russell Silver

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-08

Officer name: Mr Michael Barry Green

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Jayne Burns

Change date: 2022-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Louise Fogel

Termination date: 2021-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Franks

Appointment date: 2021-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Richard Layton

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr David Melech Moss

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-09

Officer name: Mr Marc Diamond

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Andrew Howard Kay

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Nathan

Termination date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-09

Officer name: Lorraine Deborah Miriam Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 12 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Michael Joseph

Appointment date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Howard Kay

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Frances Schaverien

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mrs Lorraine Deborah Miriam Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-30

Officer name: Jeremy Marc Derman

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nimrod Jacob Schwarzmann

Termination date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-01

Officer name: Brian Victor Leader-Cramer

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Howard Bohn

Termination date: 2020-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Wax

Termination date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Graham Clifford Goodkind

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Leo Bobroff

Termination date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Howard Bohn

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2020

Action Date: 16 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-16

Officer name: Mrs Gillian Jayne Burns

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-15

Officer name: Lorraine Deborah Miriam Robinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Barry Green

Appointment date: 2019-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Nathan

Appointment date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Scott Randall

Termination date: 2019-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Simon Norman Goldstein

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mrs Joanna Louise Fogel

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caron Sue Julius

Termination date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 24 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Grant

Termination date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Jeremy Marc Derman

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Simon Norman Goldstein

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mrs Caron Sue Julius

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mrs Lorraine Deborah Miriam Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Michael Joseph

Termination date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Libby Ruth Serota

Termination date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-22

Officer name: Mr Nimrod Jacob Schwarzmann

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2017

Action Date: 21 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Renee Joseph

Termination date: 2017-05-21

Documents

View document PDF

Auditors resignation company

Date: 13 Mar 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mrs Libby Ruth Serota

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Janine Laura Berg

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Candice Vanessa Kaye

Termination date: 2016-11-24

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-27

Officer name: Mr Brian Leader-Cramer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: Richard Sacker

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: Norman Fetterman

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Howard Bohn

Appointment date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Steven Maurice Shapiro

Appointment date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mrs Candice Vanessa Kaye

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-01

Officer name: Shari Curtis

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-14

Officer name: Mr Justin Scott Randell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Graham Maurice Perry

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: Simon David Kibel

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Leo Bobroff

Appointment date: 2015-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Clifford Goodkind

Appointment date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Maurice Ellis

Termination date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Scott Randell

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-30

Officer name: Mr Andrew Grant

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2015

Action Date: 27 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marlene Peters

Termination date: 2015-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Laura Berg

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Dawn Beverley Mindel

Termination date: 2014-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF


Some Companies

ACI REPORTS LTD

SUITE A9 ALLIED BUSINESS CENTRE,SKELMERSDALE,WN8 9PW

Number:06956376
Status:ACTIVE
Category:Private Limited Company

J.DURAND LTD

BOWDEN HOUSE,HENFIELD,BN5 9NS

Number:09523292
Status:ACTIVE
Category:Private Limited Company

KEILLBEG FARMS

KEILLBEG FARM,TAYVALLICH,

Number:SL002743
Status:ACTIVE
Category:Limited Partnership

M V PROMOTIONS LIMITED

UNIT 3 OWEN HOUSE FARM WOOD LANE,KNUTSFORD,WA16 7NY

Number:04730959
Status:ACTIVE
Category:Private Limited Company

REVIVAL GROUP LIMITED

66 HIGH STREET,AYLESBURY,HP20 1SE

Number:04438164
Status:ACTIVE
Category:Private Limited Company

SMP STUDIOS LIMITED

130 SHAFTESBURY AVENUE,LONDON,W1D 5EU

Number:04552822
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