GARDEN HOUSE ENTERPRISES LIMITED

The Garden House The Garden House, Yelverton, PL20 7LQ, Devon
StatusACTIVE
Company No.02930180
CategoryPrivate Limited Company
Incorporated18 May 1994
Age30 years, 18 days
JurisdictionEngland Wales

SUMMARY

GARDEN HOUSE ENTERPRISES LIMITED is an active private limited company with number 02930180. It was incorporated 30 years, 18 days ago, on 18 May 1994. The company address is The Garden House The Garden House, Yelverton, PL20 7LQ, Devon.



Company Fillings

Notification of a person with significant control

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-15

Psc name: Tim David Price

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-19

Psc name: Mandy Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Robinson

Termination date: 2024-02-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-08

Psc name: Nick John Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick John Lewis

Appointment date: 2024-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-08

Psc name: Lisa Joanne Birch

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-14

Psc name: Toby Jonothan Fox

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saul Walker

Cessation date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-04-24

Psc name: David Jonathon Bouch

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-01

Officer name: Mr Mark Brunsdon

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Williams

Cessation date: 2022-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tobias Jonothan Fox

Change date: 2022-12-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Brunsden

Change date: 2022-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-23

Officer name: Stephen Paul Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2022

Action Date: 19 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Brunsden

Notification date: 2022-01-19

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Birch

Notification date: 2022-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jessica Evans

Cessation date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saul Walker

Notification date: 2021-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandy Robinson

Appointment date: 2020-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2020

Action Date: 10 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-10

Officer name: Ian Douglas

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 10 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-10

Psc name: Ian Douglas

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Timothy Upson

Change date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-12

Psc name: Ms Rachel Watson

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Mandy Robinson

Change date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-12

Psc name: Mr Tobias Jonothan Fox

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-12

Psc name: Ms Jessica Evans

Documents

View document PDF

Change to a person with significant control

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Douglas

Change date: 2020-08-12

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-09

Psc name: Dr Timothy Upsom

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Watson

Notification date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-09

Psc name: Mandy Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tobias Jonothan Fox

Notification date: 2020-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-09

Psc name: Timothy Upsom

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Evans

Notification date: 2020-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-09

Psc name: Donna Marie Wadham

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Sarah Isaac

Cessation date: 2020-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Change person director company with change date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Williams

Change date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 20 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hickson

Termination date: 2019-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Williams

Notification date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toby Jonothan Fox

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Tristram Haworth

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Hickson

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Jackson

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Mark Lamey

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Mandy Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mandy Robinson

Cessation date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-18

Psc name: Timothy Martin Upson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Haworth

Termination date: 2018-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Martin Upson

Notification date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Jackson

Notification date: 2018-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandy Robinson

Notification date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Williams

Appointment date: 2018-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-16

Officer name: Mr Ian Douglas

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Ian Douglas

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 02 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michelle Sarah Isaac

Notification date: 2017-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mandy Robinson

Notification date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Lamey

Notification date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 19 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-19

Psc name: Toby Jonothan Fox

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donna Marie Wadham

Notification date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 23 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stuart Fillan

Termination date: 2015-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Haworth

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Bishop

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

New date: 2013-01-31

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

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 full list shareholders

Date: 30 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2010

Action Date: 18 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-18

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mark Stuart Fillan

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hickson

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Bishop

Change date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/05/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director peter jennings

Documents

View document PDF


Some Companies

121 CREATIVES LIMITED

150 LOCKWOOD SQUARE,ROTHERHITHE,SE16 2HY

Number:08963211
Status:ACTIVE
Category:Private Limited Company

BRODI TRANSPORT LTD

40 ELDER DRIVE,ROTHERHAM,S66 3PW

Number:11932461
Status:ACTIVE
Category:Private Limited Company

GALE SOLUTIONS LIMITED

31 ADEL GREEN,LEEDS,LS16 8JX

Number:11581098
Status:ACTIVE
Category:Private Limited Company

MCKENZIE-SMART NOMINEES LIMITED

74A STATION ROAD EAST,OXTED,RH8 0PG

Number:08777733
Status:ACTIVE
Category:Private Limited Company

NIFTY NETWORKS LTD

47 QUENBY WAY,BEDFORD,MK43 8PZ

Number:11704246
Status:ACTIVE
Category:Private Limited Company

RED ROSE DURHAM LIMITED

THE DAIRY LODGE FARM,DURHAM,DH7 7EA

Number:10655940
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