THE NUT AND DRIED FRUIT TRADE ASSOCIATION LIMITED

18 Lichfield Road, Woodford Green, IG8 9ST, Essex, England
StatusACTIVE
Company No.00916580
Category
Incorporated28 Sep 1967
Age56 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE NUT AND DRIED FRUIT TRADE ASSOCIATION LIMITED is an active with number 00916580. It was incorporated 56 years, 7 months, 23 days ago, on 28 September 1967. The company address is 18 Lichfield Road, Woodford Green, IG8 9ST, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 02 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rajeev Shah

Appointment date: 2024-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Philip Welch

Appointment date: 2024-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-25

Officer name: David Mccormick

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Elizabeth King

Termination date: 2024-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-25

Psc name: Marcus Welch

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-25

Psc name: Rajeev Shah

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mccormick

Cessation date: 2024-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2024

Action Date: 25 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Elizabeth King

Cessation date: 2024-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John O'neill

Appointment date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Wright

Termination date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2023

Action Date: 01 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John O'neill

Notification date: 2023-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-30

Psc name: Amanda Wright

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-06-16

Psc name: Philip David Gowland

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-06-16

Psc name: Olivier Jean-Marc Orphelin

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Philip David Gowland

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-16

Officer name: Olivier Jean-Marc Orphelin

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Haddow

Notification date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Haddow

Appointment date: 2022-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Wright

Notification date: 2022-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amanda Wright

Appointment date: 2022-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 20 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-20

Psc name: Marcus Philip Welch

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 20 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Philip Welch

Termination date: 2022-05-20

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-01

Psc name: Mr Giles Douglas Hacking

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca King

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Giles Hacking

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Maurice Western

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus Welch

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: James Edward Weaire

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Rome

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Olivier Jean-Marc Orphelin

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Eleanor Osman

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: William Brendan Thomas O'gorman

Notification date: 2022-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Louise Janine Mckerchar

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Mccormick

Notification date: 2022-01-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Mar 2022

Action Date: 02 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2022

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-01

Officer name: Geoffrey William Street

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mccormick

Appointment date: 2021-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Simon Mark Albert Melik

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-15

Officer name: Mrs Rebecca Elizabeth King

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2021

Action Date: 18 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-18

Officer name: Andrew Gordon Ciclitira

Documents

View document PDF

Resolution

Date: 04 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Philip Welch

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Gordon Ciclitira

Appointment date: 2020-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Weaire

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-01

Officer name: Peter John Morgan

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Nicholas David Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Jean-Marc Orphelin

Appointment date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Dalton

Termination date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brijesh Krishnaswamy

Termination date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-12

Officer name: Mr Simon Mark Albert Melik

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-12

Officer name: Emma Louise Ward

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 May 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-13

Officer name: Mr Martin Leslie Rome

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stuart Ross Logan

Termination date: 2015-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

New address: 18 Lichfield Road Woodford Green Essex IG8 9st

Change date: 2015-06-08

Old address: 4-6 Throgmorton Avenue London EC2N 2DL

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brijesh Krishnaswamy

Appointment date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Douglas Hacking

Appointment date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mrs Michelle Eleanor Osman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr Graham Maurice Western

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr Peter John Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr William Brendan Thomas O'gorman

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr Nicholas David Thomas

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed british peanut council LIMITED(the)\certificate issued on 06/06/15

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Change of name notice

Date: 16 May 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Teddy Danon

Termination date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Gravette

Termination date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-30

Officer name: Anthony David Lane

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2014

Action Date: 23 Jul 2014

Category: Address

Type: AD01

New address: 4-6 Throgmorton Avenue London EC2N 2DL

Old address: 1St Floor 20 St Dunstan's Hill London EC3R 8NQ

Change date: 2014-07-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Louise Ward

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Cardy

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 May 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony David Lane

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Kirkwood

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 May 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2011

Action Date: 26 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Anne Kirkwood

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Stephenson

Documents

View document PDF


Some Companies

ACE OCCUPATIONAL HYGIENE SERVICES LIMITED

18 CALSAYSEAT ROAD,ABERDEEN,AB25 3UY

Number:SC504017
Status:ACTIVE
Category:Private Limited Company

DAMK CONSULTANCY LIMITED

51 REGENT SQUARE,LONDON,E3 3HW

Number:11545852
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL GAS PROJECTS HOUSE LTD.

75 PARK LANE,CROYDON,CR9 1XS

Number:09578142
Status:ACTIVE
Category:Private Limited Company

INVENTURE WARREN STREET LTD

150A CHRISTCHURCH AVENUE,HARROW,HA3 8NN

Number:08274085
Status:ACTIVE
Category:Private Limited Company

KOPRION LTD

SANFORD HOUSE SKIPPER WAY,ST NEOTS,PE19 6LT

Number:11601815
Status:ACTIVE
Category:Private Limited Company

THE DUBLIN PUB COMPANY LIMITED

JUBILEE HOUSE,BURTON UPON TRENT,DE14 2WF

Number:02895196
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