WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU

Waterford House Waterford House, Wokingham, RG40 2YF, Berkshire
StatusACTIVE
Company No.02862148
Category
Incorporated13 Oct 1993
Age30 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

WOKINGHAM & DISTRICT CITIZENS ADVICE BUREAU is an active with number 02862148. It was incorporated 30 years, 7 months, 8 days ago, on 13 October 1993. The company address is Waterford House Waterford House, Wokingham, RG40 2YF, Berkshire.



Company Fillings

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-15

Officer name: Ms Susan De Quidt

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-01

Officer name: Mr Joseph Peter Gurney

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Peter Gurney

Appointment date: 2023-11-15

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alison Lucas

Change date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-15

Officer name: Michael Brian Drake

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Brian Drake

Termination date: 2023-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Anne Marie Deller

Appointment date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 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: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2023

Action Date: 21 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-21

Officer name: Rozenn Lagarde-Forest

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-14

Officer name: Valerie Walwyn-Tait

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheikh Izhar Ul Haq Daud

Termination date: 2023-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cook

Termination date: 2023-02-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028621480001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2022

Action Date: 27 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-27

Officer name: Dr Rozenn Lagarde-Forest

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-30

Charge number: 028621480001

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Lucas

Appointment date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Walwyn-Tait

Appointment date: 2022-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Naomi Susan Lynam

Appointment date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Antoinette Hobbs

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-19

Officer name: John Stuart Kaiser

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Jesus Juarez Perez

Appointment date: 2022-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-05

Officer name: Andrew Mark Reaney

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 03 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Bragg

Termination date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-04

Officer name: Maria Ann Gee

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-06

Officer name: John Christopher Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-18

Officer name: Sarah Louise Browning

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 31 Aug 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr John Stuart Kaiser

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Antoinette Hobbs

Appointment date: 2020-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-05

Officer name: Mr Sheikh Izhar Ul Haq Daud

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-05

Officer name: Ms Jan Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-05

Officer name: Jennifer Margaret Cheng

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-05

Officer name: Mr Andrew Mark Reaney

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Parvindar Singh Batth

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Ms Jennifer Margaret Cheng

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jun 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-14

Officer name: Dr Maria Ann Gee

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Andrew Neil Waters

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 13 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-13

Officer name: Nicholas John Campbell-White

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 13 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Browning

Cessation date: 2020-05-13

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Timothy Andrew Abbott

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-01

Psc name: Sarah Louise Browning

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Andrew Abbott

Cessation date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr David Cook

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mrs Sarah Louise Browning

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Maurice Adams

Termination date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr Andrew Neil Waters

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Laura Gwyneth Redman-Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 25 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Peter Best

Termination date: 2019-05-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-13

Psc name: Timothy Andrew Abbott

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2019

Action Date: 13 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Maurice Adams

Cessation date: 2019-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Brian Drake

Appointment date: 2018-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-28

Officer name: Laura Gwyneth Redman-Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Michael Brian Drake

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Jeremy Peter Best

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsten Frances Dalton

Termination date: 2018-08-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Mr David William Bragg

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dennet Cuthbert Forrer

Termination date: 2018-05-15

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-22

Officer name: John Christopher Gibson

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Christopher Gibson

Change date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kirsten Frances Dalton

Change date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Campbell-White

Change date: 2018-02-22

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-22

Officer name: Mr Paul Maurice Adams

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-30

Officer name: Councillor Michael Dennet Cuthbert Forrer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Shadi Brindley

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne Marie Deller

Appointment date: 2016-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rajinder Kumar Gulati

Termination date: 2016-09-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-09-16

Officer name: Ms Laura Gwyneth Redman-Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Marilyn Ann Young

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Anne May

Termination date: 2016-09-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rajinder Kumar Gulati

Termination date: 2016-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Connor

Termination date: 2016-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Andrew Abbott

Appointment date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Ms Laura Gwyneth Redman-Thomas

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Mrs Shadi Brindley

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Phillip Ernest Challis

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 11 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Connor

Appointment date: 2015-02-11

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Nov 2014

Category: Address

Type: AD02

Old address: 26-28 Market Place Wokingham Berkshire RG40 1AP England

New address: Waterford House Erfstadt Court Wokingham Berkshire RG40 2YF

Documents

View document PDF

Move registers to sail company with new address

Date: 19 Nov 2014

Category: Address

Type: AD03

New address: Waterford House Erfstadt Court Wokingham Berkshire RG40 2YF

Documents

View document PDF

Second filing of form with form type made up date

Date: 18 Nov 2014

Action Date: 13 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Margaret Murray

Termination date: 2014-11-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2014

Action Date: 13 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-13

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 05 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas John Campbell-White

Change date: 2013-05-05

Documents

View document PDF


Some Companies

64 SQUARES MUSIC LIMITED

40, QUEEN ANNE STREET,LONDON,W1G 9EL

Number:01489128
Status:ACTIVE
Category:Private Limited Company

CALARA HOLDING LIMITED

350 EUSTON ROAD,LONDON,NW1 3AX

Number:02498446
Status:ACTIVE
Category:Private Limited Company

LA-Z-BOY UK, LTD.

6 BELL STREET,BERKS,SL6 1BU

Number:09965731
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL MARKETS LIMITED

CUNARD BUILDING,LIVERPOOL,L3 1DS

Number:04633666
Status:ACTIVE
Category:Private Limited Company

MINDSIGHT GROUP LTD

LOMBARD HOUSE,BELFAST,BT1 1RD

Number:NI653789
Status:ACTIVE
Category:Private Limited Company

TONY'S VALETING CENTRE LTD

FLAT 45 HEVERSHAM HOUSE,,LONDON,SE15 1EL

Number:11638222
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