ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED

The Observatory The Observatory, Bracknell, RG12 1TL, Berkshire
StatusDISSOLVED
Company No.02661571
CategoryPrivate Limited Company
Incorporated08 Nov 1991
Age32 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months, 13 days

SUMMARY

ASHCOURT ROWAN CORPORATE SOLUTIONS LIMITED is an dissolved private limited company with number 02661571. It was incorporated 32 years, 7 months, 8 days ago, on 08 November 1991 and it was dissolved 4 years, 3 months, 13 days ago, on 03 March 2020. The company address is The Observatory The Observatory, Bracknell, RG12 1TL, Berkshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2020

Action Date: 28 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-28

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 03 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

New address: The Observatory Western Road Bracknell Berkshire RG12 1TL

Old address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 15 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-24

Officer name: Christopher Woodhouse

Documents

View document PDF

Resolution

Date: 10 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Aug 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH19

Capital : 1.008000 GBP

Date: 2018-08-17

Documents

View document PDF

Legacy

Date: 17 Aug 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/08/18

Documents

View document PDF

Resolution

Date: 17 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-03

Officer name: Wadham St. John Downing

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 30 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lindop Hall

Termination date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Woodhouse

Appointment date: 2017-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 May 2017

Category: Address

Type: AD02

New address: 6 Chesterfield Gardens London England W1J 5BQ

Old address: Towry, 17th Floor, 6 New Street Square London EC4A 3BF England

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2016

Action Date: 02 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-02

New address: C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

Old address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rehana Hasan

Appointment date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-31

Officer name: Jacqueline Anne Gregory

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: John Robert Porteous

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Donald William Sherret Reid

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Mr Peter Lindop Hall

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-29

Officer name: Robert Alan Devey

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-30

Officer name: Paul Vernon Wright

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Jun 2016

Category: Address

Type: AD03

New address: Towry, 17th Floor, 6 New Street Square London EC4A 3BF

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Jun 2016

Category: Address

Type: AD04

New address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Address

Type: AD01

Old address: Towry House Western Road Bracknell RG12 1TL England

New address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

Change date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wadham St. John Downing

Appointment date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Porteous

Appointment date: 2016-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Mr Paul Vernon Wright

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Devey

Appointment date: 2016-05-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Anne Gregory

Appointment date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Matthew Sawyer

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Jonathan Dominic Punter

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Mckelvey

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Paul James Johnston

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Batting

Termination date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-27

Officer name: Steven Paul Butler

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Nash

Termination date: 2016-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 27 May 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2016

Action Date: 27 May 2016

Category: Address

Type: AD01

Change date: 2016-05-27

New address: Towry House Western Road Bracknell RG12 1TL

Old address: 11 Strand London WC2N 5HR England

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 026615710007

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 14 Mar 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 026615710007

Documents

View document PDF

Auditors resignation company

Date: 31 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2015

Action Date: 04 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Paul Butler

Change date: 2015-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 026615710007

Charge creation date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Johnston

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr John Paul Batting

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Steven Paul Butler

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-02

Officer name: Mr Kenneth John Mckelvey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Dominic Punter

Appointment date: 2015-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-02

Officer name: Mr Ian Nash

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-02

Officer name: Jacqueline Anne Gregory

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Vernon Wright

Termination date: 2015-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: John Robert Porteous

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-02

Officer name: Robert Alan Devey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2015

Action Date: 04 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-04

Old address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

New address: 11 Strand London WC2N 5HR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

New address: C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

Change date: 2015-10-26

Old address: C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: 60 Queen Victoria Street London EC4N 4TR

New address: C/O Jacqueline Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL

Documents

View document PDF

Resolution

Date: 22 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Capital

Type: SH01

Capital : 252,000 GBP

Date: 2015-06-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 May 2015

Category: Address

Type: AD04

New address: 60 Queen Victoria Street London EC4N 4TR

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-07

Officer name: Mr John Robert Porteous

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaius Trefor Griffith Jones

Termination date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Vernon Wright

Appointment date: 2015-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Alan Devey

Appointment date: 2015-05-07

Documents

View document PDF

Change sail address company with old address new address

Date: 07 May 2015

Category: Address

Type: AD02

Old address: 3rd Floor City Point 29 King Street Leeds LS1 2HL England

New address: Towry, 17th Floor, 6 New Street Square London EC4A 3BF

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Gordon Mark Flower

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Haines

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Alfio Tagliabue

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jacqueline Anne Gregory

Appointment date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-07

Officer name: Jonathan Charles Polin

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-07

Officer name: Martin William Bellamy

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Andrew Stephen Jacobs

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Haines

Appointment date: 2014-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Rose Coleman

Termination date: 2014-08-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Richard Harris Sinclair

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Jacobs

Appointment date: 2014-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harris Sinclair

Appointment date: 2014-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-04

Officer name: Mr Alfio Tagliabue

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-04

Officer name: Mr Gaius Trefor Griffith Jones

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Polin

Appointment date: 2014-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2014

Action Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-04

Officer name: Phillip Gordon Bradshaw

Documents

View document PDF

Change sail address company with old address

Date: 23 Jun 2014

Category: Address

Type: AD02

Old address: 3Rd Floor City Point 29 King Street Leeds LS1 2HL England

Documents

View document PDF

Move registers to sail company

Date: 23 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 23 Jun 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Jun 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 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: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Bussey

Documents

View document PDF


Some Companies

BLINK MOTORSPORT LTD

HOWARD WORTH DRAKE HOUSE,NORTHWICH,CW9 7RA

Number:07170672
Status:ACTIVE
Category:Private Limited Company

MSMA PROPERTIES LTD

TRAFALGAR HOUSE,HUDDERSFIELD,HD2 1YY

Number:11167713
Status:ACTIVE
Category:Private Limited Company

PITCH BLACK FILMS LIMITED

GOLDEN CROSS HOUSE,,LONDON,,WC2N 4JF

Number:11100076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RICHARDS HOMES LIMITED

SINAIR RED LANE,ST. AUSTELL,PL26 8QP

Number:03131137
Status:ACTIVE
Category:Private Limited Company
Number:08241029
Status:ACTIVE
Category:Private Limited Company

STALYMED LIMITED

75 HOUGH HILL ROAD,STALYBRIDGE,SK15 2HB

Number:09157439
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