BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED

Spaces Acero Spaces Acero, Sheffield, S1 2BJ, England
StatusCONVERTED-CLOSED
Company No.01141941
Category
Incorporated26 Oct 1973
Age50 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution18 Jan 2024
Years4 months, 28 days

SUMMARY

BRITISH EDUCATIONAL LEADERSHIP, MANAGEMENT AND ADMINISTRATION SOCIETY LIMITED is an converted-closed with number 01141941. It was incorporated 50 years, 7 months, 20 days ago, on 26 October 1973 and it was dissolved 4 months, 28 days ago, on 18 January 2024. The company address is Spaces Acero Spaces Acero, Sheffield, S1 2BJ, England.



Company Fillings

Resolution

Date: 18 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-12

Officer name: Dr Paul Armstrong

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-12

Officer name: Prof Tony Bush

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lizana Oberholzer

Appointment date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alex Gardner-Mctaggart

Appointment date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-12

Officer name: Dr Kevin Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Caitlin Donnelly

Appointment date: 2023-12-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caitlin Donnelly

Termination date: 2023-12-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ryan Beasley

Appointment date: 2023-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Beasley

Notification date: 2023-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Potter

Termination date: 2023-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-01

Psc name: Ian Potter

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Steven John Courtney

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Suzanne Yvette Culshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bernardita Mujica Moreno

Appointment date: 2022-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Denise Melissa Sharon Mifsud

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Saeeda Shah

Appointment date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Ms Janet Elizabeth Hetherington

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-18

Officer name: Pontso Moorosi

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Ruth Mcginity

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Miller

Termination date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rehana Shanks

Termination date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Baxter

Termination date: 2022-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Caitlin Donnelly

Appointment date: 2022-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Dr Suzanne Yvette Culshaw

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-16

Officer name: Dr Bethany Katherine Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Ann Simon

Termination date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saeeda Shah

Termination date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Howland

Termination date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-11

Officer name: Elizabeth Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-11

Officer name: Elizabeth Wood

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 13 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-07-13

Officer name: Mrs Rehana Shanks

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rehana Shanks

Termination date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rehana Shanks

Cessation date: 2020-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Dr Steven John Courtney

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Dr Fiona Creaby

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Potter

Notification date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Alison Taysum

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Wood

Appointment date: 2015-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Pontso Moorosi

Appointment date: 2019-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

New address: Spaces Acero Concourse Way Sheffield S1 2BJ

Change date: 2019-10-09

Old address: Nothchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Fuller

Termination date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 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: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-07

Psc name: Gill Howland

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 07 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-07

Psc name: Rehana Shanks

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 07 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-07

Officer name: Dr Saeeda Shah

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-24

Officer name: Laura Margaret Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 08 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-07-08

Officer name: Mrs Elizabeth Wood

Documents

View document PDF

Accounts with accounts type full

Date: 11 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: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 09 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-09

Officer name: Dr Ruth Mcginity

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2016

Action Date: 09 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-09

Officer name: Mrs Deborah Outhwaite

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 09 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-09

Officer name: Philip Arthur Woods

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 09 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Jeffrey Chatwin

Termination date: 2016-07-09

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 03 Sep 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Miller

Appointment date: 2015-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-11

Officer name: Dr Jacqueline Baxter

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-11

Officer name: Ms Laura Margaret Chapman

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-11

Officer name: Dr Catherine Simon

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-11

Officer name: Susan Dorothy Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Lees Moir

Termination date: 2015-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-11

Officer name: Justine Elizabeth Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bottery

Termination date: 2015-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 11 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-11

Officer name: Christine Susan Wise

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-12

Officer name: Howard Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-12

Officer name: Dr Kay Fuller

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Victoria Showunmi

Appointment date: 2014-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2014

Action Date: 12 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Evans

Termination date: 2014-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Russell

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change sail address company with old address

Date: 29 Oct 2013

Category: Address

Type: AD02

Old address: C/O Belmas Victoria Hall Norfolk Street Sheffield South Yorkshire S1 2JB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rehana Shanks

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Potter

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Raynor

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: , Room 50, Victoria Hall, Norfolk Street, Sheffield, S1 2JB

Change date: 2012-11-13

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Nov 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Christine Susan Wise

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Justine Elizabeth Mercer

Documents

View document PDF

Termination secretary company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Simkins

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 26 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-26

Documents

View document PDF

Change sail address company with old address

Date: 26 Oct 2011

Category: Address

Type: AD02

Old address: 212a Cricket Inn Road Sheffield S2 5AT England

Documents

View document PDF


Some Companies

BULLDOG MUSHROOMS LTD

C58-59 NEW COVENT GARDEN MARKET,LONDON,SW8 5JJ

Number:08465312
Status:ACTIVE
Category:Private Limited Company

FIRMSTONE CONSORTIA ONE LIMITED

UNIT 19 TALINA CENTRE 23A,LONDON,SW6 2BW

Number:10804418
Status:ACTIVE
Category:Private Limited Company

LIONHEART CAPITAL MARKETS LTD

OFFICE 213, THE MILLE,BRENTFORD,TW8 9DW

Number:09989858
Status:ACTIVE
Category:Private Limited Company

MARTELBRYNIC MEDIA LIMITED

54 WARDS ROAD,ILFORD,IG2 7BA

Number:10736486
Status:ACTIVE
Category:Private Limited Company

PC ASPIRE VENTURES LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:10946078
Status:ACTIVE
Category:Private Limited Company

RETFORD GAS LIMITED

5 BROOKLEA,NEWPORT,NP18 3PR

Number:10122573
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