DISABLED LIVING FOUNDATION

Black Country House Black Country House, Oldbury, B69 2DG, England
StatusACTIVE
Company No.01837993
Category
Incorporated02 Aug 1984
Age39 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

DISABLED LIVING FOUNDATION is an active with number 01837993. It was incorporated 39 years, 9 months, 7 days ago, on 02 August 1984. The company address is Black Country House Black Country House, Oldbury, B69 2DG, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 24 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-28

Officer name: Mr James Edmund Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Noel King

Termination date: 2023-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Change sail address company with old address new address

Date: 07 Nov 2022

Category: Address

Type: AD02

New address: Black Country House Rounds Green Road Oldbury B69 2DG

Old address: 19 Elmfield Road Bromley Kent BR1 1LT England

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Morley Miller

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jaqueline Maria Oughton

Termination date: 2022-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 24 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mr Stephen Noel King

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Mark Earl

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard William Clifton

Termination date: 2021-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 24 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-30

Old address: Third Floor 10 Victoria Street Bristol BS1 6BN England

New address: Black Country House Rounds Green Road Oldbury B69 2DG

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-11

Officer name: Mr Mark Earl

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-13

Officer name: Catherine Trevorrow

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Hodges

Termination date: 2019-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jaqueline Maria Oughton

Appointment date: 2019-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-29

Officer name: Mr Richard William Clifton

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Oliver Charles Carey

Termination date: 2019-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-13

Officer name: Mr Andrew Paul Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: David George Phipps

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-04

Officer name: Catherine Trevorrow

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-04

Officer name: Nicholas Oliver Charles Carey

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Dec 2018

Category: Address

Type: AD03

New address: 19 Elmfield Road Bromley Kent BR1 1LT

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Dec 2018

Category: Address

Type: AD02

Old address: Garrick Court 31 Scarborough Street London E1 8DR England

New address: 19 Elmfield Road Bromley Kent BR1 1LT

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Roy Langley O'shaughnessy

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-03

Officer name: Mr Nicholas Oliver Charles Carey

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jan 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Old address: Third Floor, 10 Victoria Street Bristol BS1 6BN England

New address: Third Floor 10 Victoria Street Bristol BS1 6BN

Change date: 2016-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Jude William Thomas Sheeran

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Jun 2016

Category: Address

Type: AD02

New address: Garrick Court 31 Scarborough Street London E1 8DR

Old address: Jessica House 4th Floor 191 Wandsworth High Street London SW18 4LS United Kingdom

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Jun 2016

Category: Address

Type: AD03

New address: Jessica House 4th Floor 191 Wandsworth High Street London SW18 4LS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2016

Action Date: 11 Jun 2016

Category: Address

Type: AD01

Old address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS

Change date: 2016-06-11

New address: Third Floor, 10 Victoria Street Bristol BS1 6BN

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Charanjit Kaur Yogeshbhai Patel

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Baldwin

Termination date: 2015-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Marie Allen

Termination date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr David George Phipps

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jude William Thomas Sheeran

Appointment date: 2015-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-28

Officer name: Mr Roy Langley O'shaughnessy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-10

Old address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS England

New address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick James Mccrindle

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Mr Paul Michael Baldwin

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abu Layes Mohammad Anwarul Islam

Termination date: 2015-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2015

Action Date: 07 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-07

New address: 4th Floor, Jessica House Red Lion Square 191 Wandsworth High Street London SW18 4LS

Old address: Ground Floor Landmark House Hammersmith Bridge Road London W6 9EJ

Documents

View document PDF

Change sail address company with new address

Date: 27 Feb 2015

Category: Address

Type: AD02

New address: Jessica House 4Th Floor 191 Wandsworth High Street London SW18 4LS

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Feb 2015

Action Date: 16 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-16

Officer name: Mr Nicholas Oliver Charles Carey

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Marie Allen

Appointment date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-29

Officer name: Mr Frederick James Mccrindle

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-29

Officer name: Charanjit Kaur Yogeshbhai Patel

Documents

View document PDF

Resolution

Date: 12 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Guido Barbato

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Jeffrey Lawrence Bashton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edgar Bown

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Alison Schofield

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Kenneth Stanton Piggott

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Ronald Hurst

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harald Frederick Hickey

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Susan Elizabeth Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Barbato

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Michael Baldwin

Termination date: 2014-11-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Oct 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2014

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jeffrey Lawrence Bashton

Change date: 2013-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: Ground Floor Landmark House Hammersmith Bridge Road London United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jul 2013

Action Date: 17 Jul 2013

Category: Address

Type: AD01

Old address: Ground Floor Landmark House Ground Floor, Landmark House Hammersmith Bridge Road London W6 9EJ W6 9EJ United Kingdom

Change date: 2013-07-17

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-16

Old address: 380-384 Harrow Road London W9 2HU

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Oct 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Mr Kenneth Stanton Piggott

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Susan Elizabeth Cunningham

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2012

Action Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-29

Officer name: Jeffrey Lawrence Bashton

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mckinlay

Documents

View document PDF

Annual return company with made up date

Date: 03 Nov 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guido Barbato

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahid Shaikh

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edgar Bown

Documents

View document PDF

Appoint person director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Baldwin

Documents

View document PDF

Appoint person director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Schofield

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Little

Documents

View document PDF

Legacy

Date: 14 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date

Date: 25 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF


Some Companies

A.J. BOWRING CATTLE LIMITED

ASSARTS FARM,MANSFIELD,NG20 0EU

Number:09806341
Status:ACTIVE
Category:Private Limited Company

CTS IRONMONGERY LIMITED

FIRST FLOOR,ELLAND,HX5 0EE

Number:02770868
Status:ACTIVE
Category:Private Limited Company

DMYTRAKH LTD

63 ARGENT STREET,GRAYS,RM17 6QP

Number:10375108
Status:ACTIVE
Category:Private Limited Company

MAMG FURNITURE SPECIALIST LIMITED

1ST FLOOR 50 HIGH STREET,PORTSMOUTH,PO6 3AG

Number:11625181
Status:ACTIVE
Category:Private Limited Company

MBA MANAGEMENT CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11186476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUNBURN STYLES LIMITED

1110 ELLIOTT COURT COVENTRY BUSINESS PARK,COVENTRY,CV5 6UB

Number:04428403
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