HOOLE COURT LIMITED

Paramount Estate Management Herons Way Paramount Estate Management Herons Way, Chester, CH4 9QR, England
StatusACTIVE
Company No.02407726
CategoryPrivate Limited Company
Incorporated25 Jul 1989
Age34 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

HOOLE COURT LIMITED is an active private limited company with number 02407726. It was incorporated 34 years, 9 months, 23 days ago, on 25 July 1989. The company address is Paramount Estate Management Herons Way Paramount Estate Management Herons Way, Chester, CH4 9QR, England.



Company Fillings

Change person director company with change date

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Harris

Change date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 May 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cindy Gale-Hasleham

Change date: 2024-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthews Block Management Ltd

Termination date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-31

Officer name: Mr Peter Burgess

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2024

Action Date: 29 Apr 2024

Category: Address

Type: AD01

New address: Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR

Change date: 2024-04-29

Old address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN England

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mr Peter Burgess

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Harris

Change date: 2024-04-11

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-11

Officer name: Mrs Cindy Gale-Hasleham

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Cindy Gale-Hasleham

Change date: 2024-04-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-11-20

Officer name: Matthews Block Management Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-17

Old address: 15 Lower Bridge Street Chester Cheshire CH1 1RS England

New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mr Michael John Harris

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-15

Officer name: Mrs Cindy Gale-Hasleham

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Matthews Block Management Ltd

Appointment date: 2023-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cindy Gale-Hasleham

Notification date: 2023-05-01

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Harris

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Harris

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Burgess

Change date: 2023-05-01

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cindy Gale-Hasleham

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

Old address: 23/25 Hoole Road Hoole Chester Cheshire, CH2 3NH

New address: 15 Lower Bridge Street Chester Cheshire CH1 1RS

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-01

Psc name: Patrica Tuggy

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-01

Psc name: Peter Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Mchugh

Cessation date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Joel Lewis

Cessation date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gareth Vaughan Kelly

Cessation date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Veronica Lee

Cessation date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jordan Thomas Wilson

Cessation date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toni Jones

Cessation date: 2023-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-01

Psc name: Hazel Tweedie

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-01

Psc name: Michael David Coxey

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-03

Psc name: Mr Peter Burgess

Documents

View document PDF

Withdrawal of the directors residential address register information from the public register

Date: 15 May 2023

Category: Officers

Sub Category: Register

Type: EW02

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-13

Officer name: Mark Mchugh

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 12 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-12

Officer name: Toni Jones

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mr Michael John Harris

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-20

Officer name: Mrs Cindy Gale-Hasleham

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-20

Psc name: Ronald Michael Tweedie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Francis Timms

Cessation date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-01

Officer name: Mr Peter Burgess

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: David Hasleham

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Georgina Bolton

Cessation date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jordan Thomas Wilson

Notification date: 2022-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Burgess

Notification date: 2022-05-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2022

Action Date: 01 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-01

Psc name: Daniel Napper

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Timms

Termination date: 2021-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2021

Action Date: 16 May 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-05-16

Officer name: Mr Mark Mchugh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2020

Action Date: 03 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Timms

Appointment date: 2020-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Joel Lewis

Notification date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gareth Vaughan Kelly

Notification date: 2020-01-24

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael David Coxey

Notification date: 2020-01-24

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 03 May 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Anne Harris

Cessation date: 2020-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2020

Action Date: 30 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Anne Harris

Termination date: 2020-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Timms

Cessation date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Tweedie

Notification date: 2019-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Hazel Tweedie

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-01

Psc name: Sally Georgina Bolton

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jan 2020

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-01

Psc name: James Timms

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anna Norton

Cessation date: 2020-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sally Georgina Bolton

Cessation date: 2020-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 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: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Francis Timms

Notification date: 2018-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sally Georgina Bolton

Notification date: 2018-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-01

Psc name: Gary Obson

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jacqueline Anne Harris

Appointment date: 2018-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 12 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Holly Louise Haley

Termination date: 2017-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-02

Officer name: Jacqueline Anne Harris

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-19

Psc name: Mr Daniel Napper

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Miss Toni Jones

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 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: 20 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2012

Action Date: 11 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 11 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2010

Action Date: 11 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-11

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Jacqueline Anne Harris

Documents

View document PDF


Some Companies

45 CLARENDON ROAD REDLAND LIMITED

THE MOORINGS WELLIN LANE,NOTTINGHAM,NG12 4AH

Number:03008719
Status:ACTIVE
Category:Private Limited Company

EAGER SERVICES LIMITED

1ST FLOOR,PORTSMOUTH,PO6 3AG

Number:06005441
Status:ACTIVE
Category:Private Limited Company

FAB4GOLF LTD

C M G LTD, CHALFONT SQUARE, UNIT 1,IPSWICH,IP4 2AJ

Number:11569424
Status:ACTIVE
Category:Private Limited Company

KOALA IT LTD

11 BOUNDARY BUSINESS PARK,GARSINGTON,OX44 9EJ

Number:10414362
Status:ACTIVE
Category:Private Limited Company

NEWTON ESTATE LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:03738397
Status:ACTIVE
Category:Private Limited Company

TEWIN PROPERTY INVESTMENT COMPANY LIMITED

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:03398350
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