THE OASIS (POOLE) MANAGEMENT LIMITED

Tower House Tower House, Poole, BH15 2JH, England
StatusACTIVE
Company No.02548578
Category
Incorporated15 Oct 1990
Age33 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE OASIS (POOLE) MANAGEMENT LIMITED is an active with number 02548578. It was incorporated 33 years, 7 months, 19 days ago, on 15 October 1990. The company address is Tower House Tower House, Poole, BH15 2JH, England.



Company Fillings

Appoint person secretary company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-25

Officer name: Mrs. Marilyn Watson

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-03-25

Officer name: Property Solutions (Southern) Limited

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anna Marie Hunt

Appointment date: 2023-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Jan 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Valerie Torkington

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Address

Type: AD01

Old address: Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF England

New address: Tower House Parkstone Road Poole BH15 2JH

Change date: 2023-01-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Hms Property Management Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

New address: Suite 8 the Old Pottery Manor Way Verwood Dorset BH31 6HF

Old address: 62 Rumbridge Street Totton Southampton SO40 9DS England

Change date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nouritza Matossian

Appointment date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne John Hancock

Appointment date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-15

Officer name: Nouritza Matossian

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Mrs Valerie Torkington

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Thomas Bradley

Termination date: 2022-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne John Hancock

Termination date: 2022-03-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Watson

Appointment date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hms Property Management Services Limited

Appointment date: 2021-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

New address: 62 Rumbridge Street Totton Southampton SO40 9DS

Change date: 2021-05-24

Old address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rendall & Rittner Ltd.

Termination date: 2021-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-04-01

Officer name: Rendall & Rittner Ltd.

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

Old address: Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England

New address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE

Change date: 2021-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bourne Estates Ltd

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Addison Arnold Bailey

Termination date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thalia Jane Galloway

Termination date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-06

Officer name: Scott Raisbeck

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Reid

Termination date: 2021-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nouritza Matossian

Appointment date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr John Roger Allen

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr Robert Blake

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Joy Morris

Appointment date: 2021-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Ms Rona Jane Orme

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-24

Officer name: Mr Wayne John Hancock

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Thomas Bradley

Appointment date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roderick Jones

Termination date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Addison Arnold Bailey

Appointment date: 2020-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Elliott

Termination date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Thalia Jane Galloway

Change date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-03

Officer name: Ms Thalia Jane Galloway

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ann Pithouse

Termination date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Mrs Julie Anne Reid

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Robert Reid

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Joy Morris

Termination date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Zofia Claire Allen

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Gunton

Termination date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-21

Old address: C/O 10 Exeter Rd 10 Exeter Road Bournemouth BH2 5AN

New address: Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bourne Estates Ltd

Appointment date: 2019-02-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2019

Action Date: 11 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony John Mellery-Pratt

Termination date: 2019-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Gunton

Appointment date: 2018-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-24

Officer name: Mrs Zofia Claire Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Jones

Appointment date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-01

Officer name: Anita Susan Turner

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Ann Pithouse

Appointment date: 2017-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Raisbeck

Appointment date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mr Stephen William Elliott

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Diana Gunton

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Zofia Claire Allen

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-27

Officer name: Michael Robert Prior

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-16

Officer name: Tracy Anna Carder

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2016

Action Date: 11 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-11

Officer name: Chiara Mainwaring

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Reid

Appointment date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabella Rose Lazenby

Termination date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Ms Chiara Mainwaring

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-09

Officer name: Mr Michael Robert Prior

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Joyce Morrice

Termination date: 2015-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-09

Officer name: Aidan Donald Thomson

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2015

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-22

Officer name: Mr Aidan Donald Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2015

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Joy Morris

Appointment date: 2014-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridgette Elizabeth Schneider Browne

Termination date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 22 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aidan Donald Thomson

Termination date: 2014-11-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annabella Rose Lazenby

Appointment date: 2014-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-17

Officer name: Mrs Anita Susan Turner

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Joyce Morrice

Appointment date: 2014-04-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Clare Hancock

Termination date: 2014-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-24

Officer name: Wayne John Hancock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Thomas

Documents

View document PDF

Appoint person director company with name

Date: 21 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Anna Carder

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aidan Donald Thomson

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Zofia Claire Allen

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Gunton

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Thomas

Documents

View document PDF


Some Companies

BRINK INNOVATION LIMITED

724 CAPABILITY GREEN,LUTON,LU1 3LU

Number:11116719
Status:ACTIVE
Category:Private Limited Company

DAMON IT LTD

1 VALLANSGATE,STEVENAGE,SG2 8PY

Number:11946481
Status:ACTIVE
Category:Private Limited Company

NABUCCO SERVICES LTD

81 HIGH STREET,POTTERS BAR,EN6 5AS

Number:11728383
Status:ACTIVE
Category:Private Limited Company

PARITY PROJECTS LIMITED

378 GARRATT LANE,LONDON,SW18 4HP

Number:05557883
Status:ACTIVE
Category:Private Limited Company

PARKER CEILINGS LIMITED

THE ESTATE OFFICE,LAUGHTON,BN8 6BP

Number:04707872
Status:ACTIVE
Category:Private Limited Company

THE CRAIGDHU LTD

2 DUNDONALD CRESCENT,COATBRIDGE,ML5 5GD

Number:SC591187
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