CIRCUS SPACE PROPERTY COMPANY LIMITED

, London, N1 6HD
StatusACTIVE
Company No.02803347
CategoryPrivate Limited Company
Incorporated25 Mar 1993
Age31 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

CIRCUS SPACE PROPERTY COMPANY LIMITED is an active private limited company with number 02803347. It was incorporated 31 years, 1 month, 28 days ago, on 25 March 1993. The company address is , London, N1 6HD.



Company Fillings

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Kate Jane Cavelle

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joe O'neill

Appointment date: 2024-01-02

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 30 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Nov 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-20

Officer name: Froniga Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nimisha Carver

Appointment date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2023

Action Date: 11 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Nicholas

Appointment date: 2023-07-11

Documents

View document PDF

Change account reference date company current extended

Date: 12 May 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-31

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Peter Nowacki

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarun Nagpal

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Lynch

Termination date: 2022-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-01

Officer name: Sue James

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 30 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2022

Action Date: 07 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-07

Officer name: Stuart Charles Gilford Smith

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Charles Gilford Smith

Appointment date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mr Sean Lynskey

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mr Mark Friend

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Ms Esther Wallington

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Salazar

Appointment date: 2022-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2022

Action Date: 10 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-10

Officer name: Mr Brett Albert Alfred Carron

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 14 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew West

Termination date: 2022-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Stuart William Morris

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Nov 2021

Action Date: 19 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028033470005

Charge creation date: 2021-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 30 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2021

Action Date: 16 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Chinn

Termination date: 2021-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Lesley Ann Strachan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-05

Officer name: Tuikku Alaviitala

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028033470004

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 09 Jul 2021

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Michael Calvert

Termination date: 2021-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 23 Nov 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 30 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-20

Officer name: Ms Rachael Amy Williams

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cameron Jamie Alfred Brookhouse

Appointment date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Elizabeth King

Appointment date: 2020-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Crowther

Termination date: 2020-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darshak Shah

Appointment date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lloyd

Termination date: 2020-01-06

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher William Underhill

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Mr Christopher William Youard Underhill

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Ms Tuikku Alaviitala

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Andrew West

Appointment date: 2020-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-29

Officer name: Ms Froniga Lambert

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-29

Officer name: Vanessa Rita Penzo

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 30 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-26

Officer name: Matthew Jonathan Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kate Elizabeth Anderson

Termination date: 2019-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-24

Officer name: Fiona Ann Dent

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten Becker-Valero

Termination date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Vanessa Rita Penzo

Appointment date: 2018-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Antony Halshaw

Termination date: 2018-12-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 30 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Iain Stuart Martin

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Rebecca Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-15

Officer name: Mark Anthony Clarke

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028033470004

Charge creation date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Iain Lauchlan

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Lynch

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Stuart Martin

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Ms Sue James

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Sinclair

Appointment date: 2017-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-11

Officer name: Mr Paul Steggall

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Clarke

Appointment date: 2017-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Ann Drew

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Price

Termination date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 14 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-14

Officer name: Susannah Jane Marsden

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-16

Officer name: Brian Wilfred Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-02

Officer name: Mr Matthew Jonathan Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Barry William Ife

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Hammond

Termination date: 2015-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 24 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Beeton

Termination date: 2015-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-17

Officer name: Alison Joanne Hylton-Potts

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Brian Wilfred Hutchinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: Richard Anthony Sumray

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Barry William Ife

Appointment date: 2014-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Ms Lesley Ann Strachan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kathryn Jane Cavelle

Appointment date: 2014-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Ms Jane Louise Crowther

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Iain Lauchlan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Ms Fiona Ann Dent

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-15

Officer name: Mr Thomas No

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-15

Officer name: Mr Bill Morris

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nelson

Documents

View document PDF

Termination director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Clarke

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tarun Na

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kirsten Becker-Valero

Documents

View document PDF


Some Companies

BROOKLAND ASSET MANAGEMENT LTD

THE MET BUILDING,LONDON,W1T 2BU

Number:08727077
Status:ACTIVE
Category:Private Limited Company

GELCOM LIMITED

39 OXFORD STREET,SOUTHAMPTON,SO14 3DP

Number:08207646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:CE008539
Status:ACTIVE
Category:Charitable Incorporated Organisation

NT TELECOM (UK) LIMITED

2 GREENFIELD WAY,CHESTER LE STREET,DH3 1GG

Number:04908868
Status:ACTIVE
Category:Private Limited Company

RJB INTERIORS LIMITED

UNIT 7,WICKFORD,SS11 8UD

Number:09307573
Status:ACTIVE
Category:Private Limited Company

THE BLUE SEA FISHING COMPANY LTD

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:11338144
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