ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS)

Unit 19 Omega Business Village Unit 19 Omega Business Village, Northallerton, DL6 2NJ, North Yorkshire, England
StatusACTIVE
Company No.02440097
Category
Incorporated06 Nov 1989
Age34 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

ASSOCIATION OF MANUFACTURERS OF POWER GENERATING SYSTEMS (AMPS) is an active with number 02440097. It was incorporated 34 years, 7 months, 13 days ago, on 06 November 1989. The company address is Unit 19 Omega Business Village Unit 19 Omega Business Village, Northallerton, DL6 2NJ, North Yorkshire, England.



Company Fillings

Appoint person director company with name date

Date: 21 Feb 2024

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-10

Officer name: Mr Richard Russett

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Patrick Mccarry

Termination date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2023

Action Date: 10 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Richard Halliday

Appointment date: 2023-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Hugill

Termination date: 2023-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Giselle Houghton

Termination date: 2023-07-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-07

Officer name: Susan Giselle Houghton

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-20

Officer name: Mrs Suzanne Hugill

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2023

Action Date: 07 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Giselle Houghton

Appointment date: 2023-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-22

Officer name: Mr Paul Campbell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eren Murat Emre

Termination date: 2023-04-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Giselle Houghton

Appointment date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Smith

Appointment date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Suzanne Hobson

Termination date: 2023-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-21

Officer name: Dean Paul Mansell

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Stephen John Mckinty

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Campbell

Termination date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Wendy Suzanne Hobson

Appointment date: 2021-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muammer Koken Gunes

Appointment date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mrs Louise Gourlay Allan Hazel

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Talbot Beebee

Termination date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Sullivan

Termination date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carlos Juan Vicente

Appointment date: 2020-06-16

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Talbot Beebee

Change date: 2020-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Mr Robert Talbot Beebee

Documents

View document PDF

Resolution

Date: 02 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Giselle Houghton

Termination date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Old address: Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th England

New address: Unit 19 Omega Business Village Thurston Road Northallerton North Yorkshire DL6 2NJ

Change date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Sullivan

Appointment date: 2020-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Paul Mansell

Appointment date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mr Paul Richard Webster

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-16

Officer name: Mr Eren Murat Emre

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Campbell

Appointment date: 2020-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-19

Officer name: Mr Alan Eric Beech

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathleen Mary Jayne Argent

Termination date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-01

Officer name: Julian Sean Furbank

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-14

Officer name: Mr Paul Aitken

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Teasdale

Termination date: 2020-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Douglas Flello

Termination date: 2020-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Andrew Simon Bell

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-28

Officer name: Mr Richard James Teasdale

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Riccardo Giovanni Sardelli

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Vincent Patrick Mccarry

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Robert Charles Douglas Flello

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-13

Officer name: Mr Christopher James Caldwell

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Marsland

Termination date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edwin Blything

Termination date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Bednar

Termination date: 2019-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-13

Officer name: Daniel Thomas Bresson Bayes

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Wendy Hobson

Termination date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alexander James Calvert

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Eric Beech

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Stanley Archer

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Aitken

Termination date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-01

New address: Camden House 201 Warwick Road Kenilworth Warwickshire CV8 1th

Old address: Peershaws Bures Road White Colne Colchester Essex CO6 2QB

Documents

View document PDF

Change person secretary company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-01

Officer name: Mrs Christine Frances Joyce

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Giselle Houghton

Appointment date: 2018-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-01

Officer name: Christine Frances Joyce

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 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: 15 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darron William Cavanagh

Termination date: 2017-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Bell

Termination date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathleen Mary Jayne Argent

Appointment date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Dr Peter Alexander James Calvert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darron William Cavanagh

Appointment date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Stanley Archer

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Suzanne Wendy Hobson

Change date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Suzanne Wendy Hobson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Richard Andrew Collman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Daniel Thomas Bresson Bayes

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Newell Stapleton

Termination date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Edward Clarke

Termination date: 2016-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-10

Officer name: Allan James Bretherton

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Bell

Appointment date: 2016-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Bednar

Appointment date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Marshall

Termination date: 2015-07-16

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-20

Officer name: Kevin William Bell

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Aitken

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Teasdale

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin William Bell

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2014

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Allan James Bretherton

Change date: 2011-03-10

Documents

View document PDF


Some Companies

B&F DEDJA CONSTRUCTION SOLUTIONS LTD

10860893: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:10860893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONNECT LT LTD

7 ORFEUS DRIVE,PETERBOROUGH,PE2 8FZ

Number:11779691
Status:ACTIVE
Category:Private Limited Company

FREIGHTLITE LTD

CABOURN HOUSE,BINGHAM,NG13 8AQ

Number:11693632
Status:ACTIVE
Category:Private Limited Company

HOGARTH UNDERWRITING LIMITED

YORK HOUSE,LONDON,SW6 1RP

Number:04944690
Status:ACTIVE
Category:Private Limited Company

PJS CHARLESWORTH LIMITED

CARTWRIGHTS REGENCY HOUSE,BARNET,EN5 4BE

Number:08352594
Status:ACTIVE
Category:Private Limited Company

PREMIUM TRANSFERS LIMITED

ENDEAVOUR HOUSE,WALLINGTON,SM6 9AY

Number:11757534
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