LONDON PROCESSING CENTRE LIMITED

Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire, United Kingdom
StatusACTIVE
Company No.02810403
CategoryPrivate Limited Company
Incorporated19 Apr 1993
Age31 years, 22 days
JurisdictionEngland Wales

SUMMARY

LONDON PROCESSING CENTRE LIMITED is an active private limited company with number 02810403. It was incorporated 31 years, 22 days ago, on 19 April 1993. The company address is Royal Pavilion Royal Pavilion, Aldershot, GU11 1PZ, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Leedham

Termination date: 2023-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2023

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Ms Karen Mcdonagh Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Jane Rainer

Termination date: 2023-04-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-26

Officer name: Karen Mcdonagh Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicole Mott

Termination date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Neal Halbard

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Thomas John Sebastian

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Ms Karen Mcdonagh Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-14

Officer name: Alvaro Jose Montenegro Leon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alvaro Jose Montenegro Leon

Appointment date: 2022-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dymphna Ann Lehane

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-04

Officer name: Mrs Nicole Mott

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Leedham

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-01

Officer name: David Howard Gittings

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Vince James

Appointment date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Shaun William Crawford

Appointment date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Andre Anthony Jules

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Royston Hoggarth

Termination date: 2022-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-13

Officer name: Darren John Temple

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 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: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-01

Officer name: Mr Thomas John Sebastian

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Derek Alan Allison

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek Alan Allison

Change date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-05

Officer name: Kerry Jane Rainer

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-05

Officer name: John Barry Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-31

Officer name: Indranil Nath

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-31

Officer name: Derek Alan Allison

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-12-03

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 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: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ins-Sure Holdings Limited

Change date: 2018-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-26

New address: Royal Pavilion Wellesley Road Aldershot Hampshire GU11 1PZ

Old address: The Walbrook Building 25 Walbrook London EC4N 8AQ

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Darren John Temple

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-22

Officer name: Robert John Myers

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Indranil Nath

Appointment date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Royston Hoggarth

Appointment date: 2018-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Richard John Stafford Bucknall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-02

Officer name: Adrian Michael Guttridge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Guerin

Termination date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daljeet Singh Juttla

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: John Barry Taylor

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-02

Officer name: Anna Mathew Myburgh

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Sebastian Cruttwell Molineux

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: Stephen Leslie Mccann

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-31

Officer name: Mr Steve Andre Anthony Jules

Documents

View document PDF

Change account reference date company current extended

Date: 15 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Gregory

Termination date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Guerin

Appointment date: 2016-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Keith James Niblett

Termination date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Patrick Sebastian Cruttwell Molineux

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Leslie Mccann

Appointment date: 2015-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-16

Officer name: Shirine Khoury-Haq

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 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: 28 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Myers

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-19

Officer name: Anthony Maxwell Pell

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2015

Action Date: 26 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-26

Officer name: Anna Matthew Myburgh

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-17

Officer name: John Keith James Niblet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beverly Jayne Stone

Termination date: 2015-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-16

Officer name: John Keith James Niblet

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilles Alex Maxime Bonvarlet

Appointment date: 2015-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 30 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnabas John Hurst-Bannister

Termination date: 2014-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-07

Officer name: Paul William Carson

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2014

Action Date: 07 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward Gregory

Appointment date: 2014-11-07

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shrine Khoury-Haq

Change date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Beverly Jayne Stone

Appointment date: 2014-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-05-23

Officer name: Robert John Myers

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen Hamilton Gilmour

Termination date: 2014-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. David Howard Gittings

Appointment date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shrine Khoury-Haq

Change date: 2014-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-11

Officer name: Shrine Khoury-Haq

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Gerard Mcgovern

Termination date: 2014-09-11

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Barnabas John Hurst-Bannister

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Anthony Maxwell Pell

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dave Matcham

Change date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr. Ewen Hamilton Gilmour

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-09

Officer name: Mr Sean Gerard Mcgovern

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Richard John Stafford Bucknall

Change date: 2014-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert John Myers

Change date: 2014-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2014

Action Date: 07 Apr 2014

Category: Address

Type: AD01

Old address: 34 Leadenhall Street London EC3A 1AX

Change date: 2014-04-07

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Priggen

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anna Matthew Myburgh

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul William Carson

Documents

View document PDF

Termination secretary company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gail Mcgrath

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF


Some Companies

BEACON SOLUTIONS LIMITED

SUITE 1A SHIRE BUSINESS PARK,WORCESTER,WR4 9FA

Number:06089962
Status:ACTIVE
Category:Private Limited Company

HRS MOTORS LTD

SOUTHGATE OFFICE VILLAGE,SOUTHGATE,N14 6HF

Number:04774757
Status:ACTIVE
Category:Private Limited Company

MUJ AUTO CARE LIMITED

16 THE HALLOWS,KEIGHLEY,BD20 6HY

Number:11484611
Status:ACTIVE
Category:Private Limited Company

PATTERNMATCH INTERIORS LIMITED

19 TITAN COURT,LUTON,LU4 8EF

Number:06516048
Status:ACTIVE
Category:Private Limited Company

SOLIHULL & SHIRLEY RESIDENTIAL LETTINGS LIMITED

385 STRATFORD ROAD,SOLIHULL,B90 3BW

Number:11275179
Status:ACTIVE
Category:Private Limited Company

TONY JARVIS LIMITED

28 BIRLING AVENUE,GILLINGHAM,ME8 7EY

Number:02831315
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