THE DHL UK FOUNDATION

Eastworth House Eastworth House, Chertsey, KT16 8SH, Surrey, England
StatusACTIVE
Company No.02223373
Category
Incorporated22 Feb 1988
Age36 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE DHL UK FOUNDATION is an active with number 02223373. It was incorporated 36 years, 2 months, 22 days ago, on 22 February 1988. The company address is Eastworth House Eastworth House, Chertsey, KT16 8SH, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 14 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stanley Fuller

Termination date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Neil Douglas Calvert

Documents

View document PDF

Accounts with accounts type full

Date: 13 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Martin Nestor

Termination date: 2023-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Perry Frederick Watts

Termination date: 2023-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Robinson

Appointment date: 2023-04-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Paul Young

Cessation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian David Wilson

Cessation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Perry Frederick Watts

Cessation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barbara Storch

Cessation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-16

Psc name: John Martin Nestor

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neha Mahendru

Cessation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-16

Psc name: Peter Stanley Fuller

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Douglas Calvert

Cessation date: 2023-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-16

Psc name: Patricia Katherine Butchart

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 09 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-09

Psc name: Ralf Durrwang

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Saul Resnick

Documents

View document PDF

Accounts amended with accounts type full

Date: 12 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-26

Officer name: Ms Helen Clare Copinger-Symes

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2022

Action Date: 30 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-30

Psc name: Lindsay Elizabeth Bridges

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-22

Old address: Ocean House, the Ring Bracknell Berkshire RG12 1AN

New address: Eastworth House Eastworth Road Chertsey Surrey KT16 8SH

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Elizabeth Bridges

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Memorandum articles

Date: 16 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 16 May 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 16 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-04

Officer name: Ralf Durrwang

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Mr Christoph Joerg Selig

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-28

Psc name: Patricia Katherine Butchart

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-28

Psc name: Neha Mahendru

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Paul Young

Notification date: 2019-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 24 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-24

Psc name: Neil Douglas Calvert

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lindsay Elizabeth Bridges

Notification date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2020

Action Date: 30 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Stanley Fuller

Notification date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 14 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Ms Patricia Katherine Butchart

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Neha Mahendru

Appointment date: 2020-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Young

Appointment date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Douglas Calvert

Appointment date: 2019-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy John Slater

Cessation date: 2019-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Slater

Termination date: 2019-04-24

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-30

Officer name: Ms Lindsay Elizabeth Bridges

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stanley Fuller

Appointment date: 2019-01-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Li

Termination date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2019

Action Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Sandra Bentley

Cessation date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2018

Action Date: 07 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-07

Officer name: Julie Sandra Bentley

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Sep 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ian David Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-30

Officer name: Nicola Ellen Craig

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-18

Psc name: Christopher Berkeley Stephens

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Berkeley Stephens

Termination date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Storch

Notification date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-14

Psc name: Ian David Wilson

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Perry Frederick Watts

Notification date: 2017-07-03

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-03

Psc name: John Martin Nestor

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Sandra Bentley

Notification date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Mark James Parsons

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Edward Morecroft

Cessation date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Catherine Mcqueen

Cessation date: 2017-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Russell Grant

Cessation date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-14

Officer name: Mr Ian David Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Ms Nicola Ellen Craig

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jordan

Termination date: 2018-05-02

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Mrs1 Susan Jordan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Parsons

Termination date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Catherine Mcqueen

Termination date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Ms Julie Sandra Bentley

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Martin Nestor

Appointment date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mr Perry Frederick Watts

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Mrs1 Susan Jordan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Storch

Appointment date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Nigel Edward Morecroft

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-03

Officer name: Peter Russell Grant

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Sonia Jane Holloway

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-27

Officer name: Robert Joseph Stringer

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 27 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Stringer

Termination date: 2017-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Denzil Anthony Mascarenhas

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Macdonald

Termination date: 2016-01-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-04

Officer name: Mrs Jane Li

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Exel Secretarial Services Limited

Termination date: 2015-11-04

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Christopher Berkeley Stephens

Appointment date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-30

Officer name: John Murray Allan

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2015

Action Date: 14 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-14

Officer name: Mr Timothy John Slater

Documents

View document PDF


Some Companies

DOMANI BATHROOMS LIMITED

UNIT 10 NARVIK WAY,NORTH SHIELDS,NE29 7DE

Number:04900277
Status:ACTIVE
Category:Private Limited Company

INMON LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11208782
Status:ACTIVE
Category:Private Limited Company

JM VISION & VALUE LIMITED

CHARLES HOUSE,LONDON,NW3 5JJ

Number:07416200
Status:ACTIVE
Category:Private Limited Company

KIRKLEES STADIUM DEVELOPMENT LIMITED

THE JOHN SMITHS STADIUM,HUDDERSFIELD,HD1 6PG

Number:02692479
Status:ACTIVE
Category:Private Limited Company

PM SPV 11 LTD

306 VANILLA FACTORY,LIVERPOOL,L1 4AR

Number:09477380
Status:ACTIVE
Category:Private Limited Company

STANLEY HOUSE GLOBAL LIMITED

8C HIGH STREET,SOUTHAMPTON,SO14 2DH

Number:08092764
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