LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED

Leemore Community Hub Leemore Community Hub, London, SE13 5EU, England
StatusACTIVE
Company No.03038147
Category
Incorporated27 Mar 1995
Age29 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

LEWISHAM CITIZENS ADVICE BUREAUX SERVICE LIMITED is an active with number 03038147. It was incorporated 29 years, 1 month, 18 days ago, on 27 March 1995. The company address is Leemore Community Hub Leemore Community Hub, London, SE13 5EU, England.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-09

Officer name: Senthooran Ramachandran

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Katharina Mosedale

Termination date: 2024-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alix Langley

Appointment date: 2023-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-09

Officer name: Ms Ife Gidado

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-09

Officer name: Sophie Park

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2024

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: 03 May 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steve Baynes

Appointment date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 20 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Senthooran Ramachandran

Appointment date: 2022-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2023

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Mr Edward Guy Pikett

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-03-01

Officer name: Ms Fiona Derbyshire

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Sukhvinder Kaur-Stubbs

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-04

Officer name: Mrs Jacquiline Tregear

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2021

Action Date: 07 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Scott

Termination date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Richards

Termination date: 2021-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-15

Officer name: Nkem Ekwukomo

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 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: 26 Jan 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Richards

Appointment date: 2020-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-04

Officer name: Mrs Jacquiline Tregear

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2021

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Beane

Termination date: 2020-11-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cosette Reczek

Appointment date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-22

Officer name: Heather Taylor

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cosette Reczek

Cessation date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Prout

Termination date: 2020-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Verena Hefti

Cessation date: 2020-07-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm John Beane

Appointment date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-23

Officer name: Ms Susan Hutton

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2020

Action Date: 23 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cosette Reczek

Notification date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-23

Officer name: Verena Katharina Hefti

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type small

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shawn Scott

Change date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-09

Officer name: Mr Shawn Scott

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-09

Officer name: Nkem Ekwukomo

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 09 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-09

Officer name: Ms Heather Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-08

Officer name: Ms Aida Shoush

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-20

Officer name: Iain Allan Mcdiarmid

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 08 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-08

Officer name: Christine Mosedale

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-14

Officer name: Mr Dominic Graham Gilchrist

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: James Joseph Banks

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2019

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: 05 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Mark David Simons

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 14 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-14

Officer name: Erika Moisl

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-31

Officer name: Barbara Ann Limon

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wray

Termination date: 2018-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Pamela Angell

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Pamela Grieve

Change date: 2017-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 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: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Park

Appointment date: 2017-11-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Prout

Appointment date: 2017-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-02

Officer name: Ms Sukhvinder Kaur-Stubbs

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Malcolm John Beane

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-04

Officer name: Andy Simon Copper

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2017

Action Date: 14 Jan 2017

Category: Address

Type: AD01

New address: Leemore Community Hub Bonfield Road London SE13 5EU

Change date: 2017-01-14

Old address: Duke House 3rd Floor 84-86 Rushey Green Catford London SE6 4HW

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2016

Action Date: 27 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Jane Braverman

Termination date: 2016-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pamela Grieve

Appointment date: 2016-07-28

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wray

Change date: 2016-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-02

Officer name: Ms Erika Moisl

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-28

Officer name: Ms Erika Moisl

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wray

Appointment date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Doris Carpenter

Termination date: 2016-03-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Mar 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-27

Officer name: Ms Rachel Jane Braverman

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Sonny Manly Rollings

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carole Adams

Termination date: 2015-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Glenys Russell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 24 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-24

Officer name: Sally Mary Garner

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aida Shoush

Termination date: 2015-05-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Mr Andy Simon Copper

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2015

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-29

Officer name: Victoria Maria Theresa Ling-Williams

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Auditors resignation company

Date: 16 Jul 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 22 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Verena Katharina Hefti

Appointment date: 2013-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-16

Officer name: Mr Iain Allan Mcdiarmid

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-16

Officer name: Mr Malcolm John Beane

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Limon

Appointment date: 2013-05-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Mar 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2013

Action Date: 17 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-01-17

Officer name: Gillian Ann Smith

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2012

Action Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Ann Van Den Broek

Termination date: 2012-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2012

Action Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sally Mary Garner

Appointment date: 2012-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-31

Officer name: Andy Lee Day

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF


Some Companies

AQUA FIT PRO LIMITED

2 UNDERHILL COURT,CROYDON,CR0 2EF

Number:08463586
Status:ACTIVE
Category:Private Limited Company

CZAJKA CARE LIMITED

VICTORIA HOUSE,SALTAIRE,BD18 4DJ

Number:04630892
Status:ACTIVE
Category:Private Limited Company

GIBSON CONTRACTS LIMITED

TITANIUM 1,GLASGOW,G51 4BP

Number:SC025206
Status:ACTIVE
Category:Private Limited Company

POOLSTOCK CAR SALES LIMITED

117 POOLSTOCK LANE,WIGAN,WN3 5HL

Number:10893965
Status:ACTIVE
Category:Private Limited Company

SLATER PUBLIC RELATIONS LTD

EAST PARK LODGE,BLACKBURN,BB1 8DW

Number:04646746
Status:ACTIVE
Category:Private Limited Company

SOHO HOLDINGS LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:09481198
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