PENN PHARMACEUTICAL SERVICES LIMITED

Capital Building Capital Building, Cardiff, CF10 4AZ, United Kingdom
StatusACTIVE
Company No.01331447
CategoryPrivate Limited Company
Incorporated26 Sep 1977
Age46 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

PENN PHARMACEUTICAL SERVICES LIMITED is an active private limited company with number 01331447. It was incorporated 46 years, 8 months, 4 days ago, on 26 September 1977. The company address is Capital Building Capital Building, Cardiff, CF10 4AZ, United Kingdom.



Company Fillings

Change person director company with change date

Date: 22 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salim Haffar

Change date: 2024-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jeannie Metzinger

Change date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salim Haffar

Change date: 2022-04-29

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Tom Wim Frans De Weerdt

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-26

Officer name: Ms Jeannie Metzinger

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2021

Action Date: 26 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Salim Haffar

Change date: 2021-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Wim Frans De Weerdt

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Serge Dupuis

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-25

Officer name: Ms Jeannie Metzinger

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-06

Officer name: Mr Serge Dupuis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sujit John

Termination date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Remy Hauser

Termination date: 2020-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470024

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470023

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr Serge Dupuis

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sujit John

Change date: 2020-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Serge Dupuis

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-26

Officer name: William T Mitchell, Iii

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Legacy

Date: 06 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/09/2018

Documents

View document PDF

Legacy

Date: 06 Aug 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/09/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Aug 2019

Action Date: 26 Sep 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-09-26

Documents

View document PDF

Second filing of annual return with made up date

Date: 06 Aug 2019

Action Date: 26 Sep 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-09-26

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Aug 2019

Action Date: 18 Dec 2013

Category: Capital

Type: RP04SH01

Capital : 430,695 GBP

Date: 2013-12-18

Documents

View document PDF

Legacy

Date: 12 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 26/09/2017

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement

Date: 03 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Original description: 26/09/18 Statement of Capital gbp 430695

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr William T Mitchell, Iii

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-20

Officer name: Mr Salim Haffar

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Mitchell Eric Blumenfeld

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Oct 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Penn Pharma Group Limited

Notification date: 2017-03-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-06

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Sujit

Change date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Joseph Edward Whitters

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Tachi Yamada

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Resolution

Date: 18 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Mitchell Blumenfeld

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sujit

Appointment date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013314470024

Charge creation date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Nathan Robert Every

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Remy Hauser

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan David Frazier

Termination date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Phillip Cummins

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013314470023

Charge creation date: 2016-07-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470019

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470020

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470016

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470017

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470018

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470021

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 013314470022

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2016

Action Date: 05 May 2016

Category: Address

Type: AD01

Old address: , Units 23-24 Tafarnaubach Industrial Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA, Wales

Change date: 2016-05-05

New address: Capital Building Tyndall Street Cardiff CF10 4AZ

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-07

Officer name: Mr Tachi Yamada

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Mr Tachi Yamada

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-06

Officer name: William Stephen L Whatmore

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Oct 2015

Category: Address

Type: AD02

New address: C/O Capital Law Llp Capital Building Tyndall Street Cardiff CF10 4AZ

Old address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2015

Action Date: 22 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-22

New address: Capital Building Tyndall Street Cardiff CF10 4AZ

Old address: , C/O Capital Law Llp, Capital Building Tyndall Street, Cardiff, CF10 4AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: Capital Building Tyndall Street Cardiff CF10 4AZ

Change date: 2015-10-13

Old address: , Units 23-24 Tafarnaubach Industrial Estate, Tredegar, Gwent, NP22 3AA, United Kingdom

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capital Law and People Limited

Appointment date: 2015-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2015

Action Date: 07 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Reed Smith Corporate Services Limited

Termination date: 2015-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 15 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013314470022

Charge creation date: 2015-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: William Stephen L Whatmore

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Cummins

Appointment date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2015

Action Date: 12 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-12

Officer name: Phillip Cummins

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William T Mitchell, Iii

Appointment date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Edward Whitters

Appointment date: 2015-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Alan David Frazier

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-12

Officer name: Mr Nathan Robert Every

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Yarwood

Termination date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Mark Dean-Netscher

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-12

Officer name: Reed Smith Corporate Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 12 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-12

Officer name: Phillip Cummins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Old address: , Units 23-34 Tafarnaubach Industr, Estate, Tafarnaubach, Tredegar, Gwent, NP22 3AA

New address: Capital Building Tyndall Street Cardiff CF10 4AZ

Change date: 2015-04-14

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Mar 2015

Category: Address

Type: AD03

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Documents

View document PDF

Change sail address company with old address new address

Date: 27 Mar 2015

Category: Address

Type: AD02

New address: The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS

Old address: Unit 23-24 Tafarnaubach Industrial Estate Tafarnaubach Tredegar Gwent NP22 3AA United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Collingwood

Termination date: 2014-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-14

Officer name: Craig Collingwood

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-01

Charge number: 013314470020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-01

Charge number: 013314470021

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-01

Charge number: 013314470016

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-01

Charge number: 013314470017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-01

Charge number: 013314470018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 013314470019

Charge creation date: 2014-08-01

Documents

View document PDF


Some Companies

BLACKPOOL POUND LIMITED

21 CHURCH STREET,BLACKPOOL,FY1 1HJ

Number:09482826
Status:ACTIVE
Category:Private Limited Company

DWJC LIMITED

THORNELOE HOUSE,WORCESTER,WR1 1RU

Number:11714914
Status:ACTIVE
Category:Private Limited Company

JESSIE ALLEN DESIGNS LIMITED

40 GREAT HAMPTON STREET,WOLVERHAMPTON,WV1 4AY

Number:08718443
Status:ACTIVE
Category:Private Limited Company

MID CHESHIRE LIGHT TRANSPORT LIMITED

DRAKE HOUSE GADBROOK PARK,NORTHWICH,CW9 7RA

Number:10592636
Status:ACTIVE
Category:Private Limited Company

RS PROPERTY SERVICES(MAINTENANCE) LIMITED

THE OLD SCHOOLHOUSE COLLESSIE,CUPAR,KY15 7UU

Number:SC394199
Status:ACTIVE
Category:Private Limited Company

SEALING PARTNER LLP

1ST FLOOR 14,LONDON,EC1R 0BD

Number:OC351746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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