ST. GILES HOSPICE (PROMOTIONS) LIMITED

St Giles Hospice Fisherwick Road St Giles Hospice Fisherwick Road, Lichfield, WS14 9LH, Staffordshire
StatusACTIVE
Company No.03238435
CategoryPrivate Limited Company
Incorporated16 Aug 1996
Age27 years, 9 months
JurisdictionEngland Wales

SUMMARY

ST. GILES HOSPICE (PROMOTIONS) LIMITED is an active private limited company with number 03238435. It was incorporated 27 years, 9 months ago, on 16 August 1996. The company address is St Giles Hospice Fisherwick Road St Giles Hospice Fisherwick Road, Lichfield, WS14 9LH, Staffordshire.



Company Fillings

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-10

Officer name: Mrs Emma Louise Roderick

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Philip Barton

Termination date: 2023-11-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsey Claire Williams

Termination date: 2023-05-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

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: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Joanne Maidment

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joanne Maidment

Cessation date: 2021-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-15

Psc name: Simon Roderick James

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elinor Kathryn Eustace

Appointment date: 2021-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Alan Dennis

Appointment date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Philip Barton

Appointment date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-03

Officer name: Mr Nicholas James Paul Wint

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-10

Officer name: Mrs Lindsey Claire Williams

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Ridler

Appointment date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Roderick James

Appointment date: 2020-12-10

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard John Kumeta

Termination date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-04

Officer name: Mrs Joanne Maidment

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Maidment

Termination date: 2020-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2020

Action Date: 04 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard John Kumeta

Cessation date: 2020-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Andrew David Powys Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Powys Wilkinson

Termination date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-20

Psc name: Richard Charles Thomas

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Charles Thomas

Termination date: 2020-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Miles Kightley

Termination date: 2020-07-15

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-15

Psc name: Andrew Jonathan Miles Kightley

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aubrey Tobias Arrowsmith

Cessation date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aubrey Tobias Arrowsmith

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shirley Anne Wall

Termination date: 2019-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Malcolm Godfrey

Termination date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Malcolm Godfrey

Cessation date: 2019-03-31

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mrs Joanne Maidment

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Maidment

Notification date: 2018-05-09

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Nicholas Fisher

Cessation date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-21

Officer name: Simon Nicholas Fisher

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 28 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jane Hodges

Cessation date: 2017-02-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Andrew David Powys Wilkinson

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bernard John Kumeta

Notification date: 2016-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Charles Thomas

Notification date: 2017-05-10

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-15

Psc name: Andrew Jonathan Miles Kightley

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 15 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-15

Psc name: John Malcolm Godfrey

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-11-28

Psc name: Simon Nicholas Fisher

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 10 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-10

Psc name: Aubrey Tobias Arrowsmith

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Powys Wilkinson

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aubrey Tobias Arrowsmith

Appointment date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Richard Charles Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-15

Officer name: Mr Andrew Jonathan Miles Kightley

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Malcolm Godfrey

Appointment date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr Simon Nicholas Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Charles William Theaker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Emma Jane Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-28

Officer name: Alison Fowler

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Shirley Anne Wall

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: John Stewart Dain

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-08

Officer name: Mark Hedley Adcock

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hedley Adcock

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-27

Officer name: Robert Maxwell Horton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-20

Officer name: Peter Beresford Rothwell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Leslie Holliday

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 23 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Roderick James

Termination date: 2015-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Young

Termination date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-10

Officer name: Harry James Shipley

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Hodges

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Charles Theaker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard John Kumeta

Appointment date: 2015-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-27

Officer name: Mrs Alison Fowler

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian William Cooper

Termination date: 2015-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian William Cooper

Appointment date: 2014-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2012

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: 23 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: the Stables Catton Estate Catton Walton upon Trent Derbyshire DE12 8LN

Change date: 2012-07-23

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry James Shipley

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Roderick James

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Durrant

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2011

Action Date: 14 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Young

Change date: 2010-09-14

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynwen Truesdale

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

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: 31 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Hedley Adcock

Change date: 2010-07-31

Documents

View document PDF


Some Companies

@SSAS (UK) LIMITED

6TH FLOOR MERCANTILE BUILDING,GLASGOW,G2 6TS

Number:SC434311
Status:ACTIVE
Category:Private Limited Company

E.HANCHIR LTD

41 STANDEN ROAD,LONDON,SW18 5TH

Number:11209597
Status:ACTIVE
Category:Private Limited Company

ENERGIZE CONTRACTS LIMITED

C/O GREENFIELD RECOVERY LIMITED TRINITY HOUSE,BIRMINGHAM,B1 1QH

Number:05386517
Status:LIQUIDATION
Category:Private Limited Company

JALNA INVESTMENTS LIMITED

C/O JALNA SERVICES LTD MICKLETON ROAD,MIDDLESBROUGH,TS2 1RQ

Number:11382944
Status:ACTIVE
Category:Private Limited Company

LITTLE CHERUBS CHILDCARE SERVICES LTD

38 ADDISCOMBE ROAD,MARGATE,CT9 2SU

Number:11901998
Status:ACTIVE
Category:Private Limited Company

MY MONEY PARTNER LIMITED

BEECHWOOD HOUSE,SLOUGH,SL1 2EJ

Number:10694560
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