PSI SERVICES (UK) LIMITED

2 Westcroft Cottages 2 Westcroft Cottages, Yateley, Hampshire, United Kingdom
StatusACTIVE
Company No.03082717
CategoryPrivate Limited Company
Incorporated21 Jul 1995
Age28 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

PSI SERVICES (UK) LIMITED is an active private limited company with number 03082717. It was incorporated 28 years, 9 months, 27 days ago, on 21 July 1995. The company address is 2 Westcroft Cottages 2 Westcroft Cottages, Yateley, Hampshire, United Kingdom.



Company Fillings

Change account reference date company current shortened

Date: 14 May 2024

Action Date: 30 Sep 2024

Category: Accounts

Type: AA01

Made up date: 2024-12-31

New date: 2024-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: 2 Westcroft Cottages Eversley Road Yateley County GU46 7RJ United Kingdom

New address: 2 Westcroft Cottages Eversley Road Yateley Hampshire

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: 2 Westcroft Cottages Eversley Road Yateley County GU46 7RJ

Change date: 2024-03-01

Old address: 2 2 Westcroft Cottages Eversley Road Yateley County GU46 7RJ United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Address

Type: AD01

New address: 2 2 Westcroft Cottages Eversley Road Yateley County GU46 7RJ

Old address: 5th Floor One New Change London EC4M 9AF England

Change date: 2024-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Madeleine Birch-Jackson

Appointment date: 2024-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Ms Michelle Froah

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mr Dennis Stetzel

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Mr Steven Santana

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Julie Garcia

Appointment date: 2024-02-02

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: AD01

New address: 5th Floor One New Change London EC4M 9AF

Change date: 2024-01-25

Old address: First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL England

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-01-25

Psc name: Ets International Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-01-25

Psc name: Psi International Holdings Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Julie Ann Trimble

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Nishimura Gibson

Termination date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Edward Tapp

Termination date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Janet Julie Garcia

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-01-25

Officer name: Madeleine Birch-Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: Madeleine Birch-Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-25

Officer name: Ms Rukshana Mazagonwalla

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-25

Officer name: Mr Scott Nelson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-31

Officer name: Ms Christina Nishimura Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Paul Dean

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Mrs Julie Ann Trimble

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-23

Psc name: Psi International Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-12

Officer name: Tiia Tomband

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2022

Action Date: 19 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-19

Officer name: Robyn Garrett

Documents

View document PDF

Change person secretary company with change date

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-17

Officer name: Mrs Madeleine Birch-Jackson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Address

Type: AD01

Old address: Ranger House Walnut Tree Close Guildford GU1 4UL England

Change date: 2022-01-31

New address: First Floor Building 1000 Cathedral Square Cathedral Hill, Surrey Way Guildford GU2 7YL

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tiia Tomband

Appointment date: 2022-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Madeleine Birch-Jackson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-07-06

Officer name: Mrs Maddie Birch-Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Tiia Tomband

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-01-20

Officer name: Mrs Maddie Birch-Jackson

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-20

Officer name: Mr Stephen Edward Tapp

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-20

Psc name: Psi International Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Robyn Garrett

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Robyn Garrett

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robyn Garrett

Termination date: 2020-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mrs Robyn Garrett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Address

Type: AD01

New address: Ranger House Walnut Tree Close Guildford GU1 4UL

Old address: C/O Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL England

Change date: 2020-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Dean

Appointment date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Jeffrey Moxie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Old address: Archway House the Lanterns Melbourn Street Royston Hertfordshire SG8 7BX

Change date: 2020-01-10

New address: C/O Cubiks Ranger House Walnut Tree Close Guildford GU1 4UL

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tiia Tomband

Appointment date: 2020-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Psi International Holdings Limited

Notification date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Psi Services Llc

Cessation date: 2020-01-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Maddie Birch-Jackson

Appointment date: 2020-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Anthony Neal Brice

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Julie Garcia

Appointment date: 2018-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-01

Officer name: Adrian Anthony Palmer-Geaves

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Anthony Palmer-Geaves

Termination date: 2018-01-01

Documents

View document PDF

Resolution

Date: 02 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Neal Brice

Appointment date: 2017-05-01

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-06

Officer name: Mr Adrian Anthony Palmer-Geaves

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 08 Mar 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital cancellation shares

Date: 24 Feb 2016

Action Date: 03 Feb 2016

Category: Capital

Type: SH06

Capital : 312.75 GBP

Date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Moxie

Appointment date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-03

Officer name: Stephen Tapp

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2015

Action Date: 06 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-06

Capital : 4,632.78 GBP

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 312.78 GBP

Date: 2014-10-01

Documents

View document PDF

Resolution

Date: 24 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-16

Officer name: Mr Adrian Anthony Palmer-Geaves

Documents

View document PDF

Change person secretary company with change date

Date: 25 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-16

Officer name: Adrian Anthony Palmer-Geaves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2014

Action Date: 26 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-26

Capital : 159.35 GBP

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony De Maillet

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2014

Action Date: 23 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-23

Capital : 312.760000 GBP

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Taylor

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Pearson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-16

Officer name: Mr Keith William Pearson

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-16

Officer name: Mr Anthony Paul De Maillet

Documents

View document PDF

Change person secretary company with change date

Date: 25 Apr 2013

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-22

Officer name: Adrian Anthony Palmer-Geaves

Documents

View document PDF


Some Companies

DR ADRIENNE J KEY LTD

36 TYNDALL COURT COMMERCE ROAD,PETERBOROUGH,PE2 6LR

Number:10961233
Status:ACTIVE
Category:Private Limited Company

GLOBE 360 LTD

39 WESTBROOK DRIVE,FOLKESTONE,CT20 2EQ

Number:11719543
Status:ACTIVE
Category:Private Limited Company

MELDRUM HOLDING LTD

PLYMOUTH FARM,CRICCIETH,LL52 0PS

Number:10530821
Status:ACTIVE
Category:Private Limited Company

OCKHAM GORDONSTONE LIMITED

OFFICE 1A 49,HORNCHURCH,RM11 2JS

Number:11652055
Status:ACTIVE
Category:Private Limited Company

PABX SOLUTIONS LTD

RAUTER HOUSE,CROWBOROUGH,TN6 3DZ

Number:05972196
Status:ACTIVE
Category:Private Limited Company

PRAGMATIK LIMITED

6 RICKMANSWORTH ROAD,PINNER,HA5 3TG

Number:10881328
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