CHILDREN IN WALES - PLANT YNG NGHYMRU

Cardiff University Sbarc/Spark Cardiff University Sbarc/Spark, Cardiff, CF24 4HQ, Wales
StatusACTIVE
Company No.02805996
Category
Incorporated01 Apr 1993
Age31 years, 1 month, 16 days
JurisdictionEngland Wales

SUMMARY

CHILDREN IN WALES - PLANT YNG NGHYMRU is an active with number 02805996. It was incorporated 31 years, 1 month, 16 days ago, on 01 April 1993. The company address is Cardiff University Sbarc/Spark Cardiff University Sbarc/Spark, Cardiff, CF24 4HQ, Wales.



Company Fillings

Appoint person director company with name date

Date: 18 Apr 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Helal Uddin

Appointment date: 2024-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bethan Caroline Webber

Termination date: 2024-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2024

Action Date: 17 Apr 2024

Category: Address

Type: AD01

New address: Cardiff University Sbarc/Spark Maindy Road Cardiff CF24 4HQ

Old address: 21 Windsor Place Cardiff CF10 3BY Wales

Change date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Elizabeth Simmons

Appointment date: 2023-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Euan Jonathan Hails

Appointment date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Nia Elisabeth John

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cherrie Michelle Bija

Termination date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Patrick Thomas

Termination date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Kyle Jamie Eldridge

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fateha Ahmed

Termination date: 2023-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Hugh Russell

Appointment date: 2023-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyle Jamie Eldridge

Appointment date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Mr Liam Patrick John Maguire

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-12

Officer name: David Ian Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-22

Old address: 21 Windosr Place 21 Windsor Place Cardiff CF10 3BY Wales

New address: 21 Windsor Place Cardiff CF10 3BY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Fateha Ahmed

Appointment date: 2021-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-13

Officer name: Ms Helen Mary Jones

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jane Newby

Termination date: 2021-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-13

Officer name: David William Yorath Egan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Susan Daniel

Termination date: 2021-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: 25 Windsor Place Cardiff CF10 3BZ

New address: 21 Windosr Place 21 Windsor Place Cardiff CF10 3BY

Change date: 2021-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Deborah Anne Jones

Appointment date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Mary Murphy

Appointment date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stanhope Shooter

Termination date: 2020-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-13

Officer name: Ann Bridget Shabbaz

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Catriona Ann Williams

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Michael Stanhope Shooter

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mrs Jennifer Ann Williams

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Williams

Termination date: 2019-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bryn Scourfield

Termination date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bethan Caroline Webber

Appointment date: 2018-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sumanjit Bhogal

Appointment date: 2018-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cherrie Michelle Bija

Appointment date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-16

Officer name: Sarah Jane Jones

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kara Marie Williams

Termination date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Nigel Patrick Thomas

Appointment date: 2017-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nia Elisabeth John

Appointment date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Richard Sibert

Termination date: 2017-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Helen Crawley

Appointment date: 2016-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-23

Officer name: Mr Michael Stanhope Shooter

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Susan Daniel

Appointment date: 2016-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2016

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-18

Officer name: Michael John Greenaway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Professor David William Yorath Egan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Valentine Williams

Termination date: 2016-01-25

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hannah Williams

Change date: 2016-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sarah Jane Jones

Appointment date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-20

Officer name: Mrs Elizabeth Jane Newby

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 09 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-09

Officer name: Mrs Kara Marie Williams

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Emily Warren

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-20

Officer name: Iolo John Manley Doull

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Carol Daniel

Termination date: 2015-08-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Jonathan Richard Sibert

Appointment date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-22

Officer name: Ms Ann Bridget Shabbaz

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-22

Officer name: Yvonne Rodgers

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Susan Daniel

Termination date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Victor Chapman

Termination date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 07 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-07

Officer name: Roger Bishop

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Roger Bishop

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hodgson

Documents

View document PDF

Appoint person director company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Ian Williams

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Jonathan Bryn Scourfield

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Carol Daniel

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Williams

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebekah Burns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Memorandum articles

Date: 07 Dec 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shooter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jones

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Greta Thomas

Documents

View document PDF

Resolution

Date: 17 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Iolo John Manley Doull

Change date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Michael Stanhope Shooter

Change date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Deborah Anne Jones

Change date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Mrs Diane Susan Daniel

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Mr Stuart Victor Chapman

Documents

View document PDF


Some Companies

BCL ARCHITECTURE LTD

THE BELFRY,NEWCASTLE,BT33 0AE

Number:NI650078
Status:ACTIVE
Category:Private Limited Company

JONESGROW LTD

9 ASHLEY DRIVE,STROUD,GL6 8BY

Number:06549152
Status:ACTIVE
Category:Private Limited Company

MERSEY TECHNOLOGY LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11254250
Status:ACTIVE
Category:Private Limited Company

SCAFF ALARM LTD

KENDALL SCAFF UNIT 6,NORTH OCKENDON,RM14 3PP

Number:11847009
Status:ACTIVE
Category:Private Limited Company

SOLUTIONOLOGY LTD

3 PARKES WAY,BLACKBURN,BB2 4FH

Number:08566365
Status:ACTIVE
Category:Private Limited Company

THE SCREENERS LTD

32 FERNHURST DRIVE,WEST MIDLANDS,DY5 4PU

Number:04763544
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