SAFELINE WARWICK

6a New Street, Warwick, CV34 4RX, Warwickshire
StatusACTIVE
Company No.03529271
Category
Incorporated17 Mar 1998
Age26 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

SAFELINE WARWICK is an active with number 03529271. It was incorporated 26 years, 2 months, 21 days ago, on 17 March 1998. The company address is 6a New Street, Warwick, CV34 4RX, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lydia Jane Ward

Change date: 2023-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Sue Thurlow

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-29

Officer name: Mrs Margaret Mary Mullins

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2022

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Fiona Hodges

Termination date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sara Shoreman

Appointment date: 2022-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 12 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-12

Officer name: Miss Cora-Laine Moynihan

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

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

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-17

Psc name: Sue Thurlow

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-17

Psc name: Carolyn Fiona Hodges

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-17

Psc name: Richard Jenkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-17

Psc name: Eric Hogg

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Joan Scott Obe

Cessation date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-17

Psc name: Lydia Jane Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhavika Mistry

Cessation date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Boyd Henderson

Cessation date: 2021-03-17

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Edward Trehearne Davies

Cessation date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 17 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Linda Joan Scott Obe

Notification date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Joan Scott Obe

Appointment date: 2019-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-19

Psc name: Bhavika Mistry

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-19

Psc name: Sue Thurlow

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eric Hogg

Notification date: 2018-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Edward Trehearne Davies

Notification date: 2018-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 21 Mar 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Jenkinson

Notification date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Joan Scott Obe

Cessation date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: David Michael Pratt

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: Patience O'neill

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Mr Richard Jenkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-07

Officer name: Sue Noyes

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Bhavika Mistry

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sue Noyes

Cessation date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Edward Trehearne Davies

Appointment date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-19

Officer name: Sue Thurlow

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Hogg

Appointment date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Joan Scott Obe

Termination date: 2018-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-19

Officer name: Joan Amanda Cummins

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Joan Cummins

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patience O'neill

Termination date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Jane Atkinson

Termination date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-20

Officer name: David Michael Pratt

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-20

Psc name: Lesley Jane Atkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-29

Psc name: Carolyn Fiona Hodges

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Emanuel Joseph Julian Lloyd

Termination date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 08 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Emanuel Joseph Julian Lloyd

Appointment date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mrs Carolyn Fiona Hodges

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-08-26

Psc name: Sue Noyes

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 17 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-17

Psc name: Joan Cummins

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-20

Psc name: Janet Tovey

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2017

Action Date: 26 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sue Noyes

Notification date: 2016-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joan Amanda Cummins

Cessation date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Tovey

Termination date: 2017-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Joan Scott Obe

Appointment date: 2016-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 26 Aug 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Sue Noyes

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Michael Pratt

Appointment date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patience O'neill

Appointment date: 2015-09-03

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-03

Officer name: Neil Boyd Henderson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 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: 30 Jul 2014

Action Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-22

Officer name: Mr Neil Boyd Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-01

Officer name: Miss Lydia Jane Ward

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-01

Officer name: Ms Joan Amanda Cummins

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-31

Officer name: Elizabeth Frances Wilmot

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Apr 2014

Action Date: 17 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Corser

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Apr 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Elizabeth Frances Wilmot

Change date: 2013-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: 6a New Street Warwick Warwickshire CV34 4RX England

Change date: 2013-04-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Apr 2013

Action Date: 17 Apr 2013

Category: Address

Type: AD01

Old address: 3 Trinity Mews Priory Road Warwick Warwickshire CV34 4AN

Change date: 2013-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 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 no member list

Date: 01 May 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Beryl Corser

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Jane Atkinson

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Williams

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Healey

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Shoreman

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Randall

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Fennell

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria Fennell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2012

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 no member list

Date: 20 Apr 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Tovey

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Susan Randall

Documents

View document PDF


Some Companies

BEACH ROAD WATER LIMITED

SNIPELANDS COLNE ROAD,HALSTEAD,CO9 2NB

Number:07712663
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

D WRIGHT TRANSPORT SERVICES LIMITED

OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX

Number:09914021
Status:ACTIVE
Category:Private Limited Company

DB ENVIRONMENTAL SERVICES LIMITED

53 KINGFISHER AVENUE,HYTHE,CT21 6QT

Number:10724908
Status:ACTIVE
Category:Private Limited Company

ECHEM LIMITED

BURLEY HOUSE,LEEDS,LS3 1JN

Number:03847035
Status:ACTIVE
Category:Private Limited Company

IAWA LTD

4TH FLOOR,LONDON,W1J 0DD

Number:05138969
Status:ACTIVE
Category:Private Limited Company

MULLINS COURIER SERVICES LIMITED

14 MELROSE ROAD,HARROGATE,HG3 3RH

Number:07970476
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