TRIOS SKILZ LIMITED

Enterprise House Enterprise House, Upminster, RM14 2RB, England
StatusACTIVE
Company No.03649813
CategoryPrivate Limited Company
Incorporated14 Oct 1998
Age25 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

TRIOS SKILZ LIMITED is an active private limited company with number 03649813. It was incorporated 25 years, 7 months, 1 day ago, on 14 October 1998. The company address is Enterprise House Enterprise House, Upminster, RM14 2RB, England.



Company Fillings

Change to a person with significant control

Date: 13 Nov 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Trios Facilities Management Limited

Change date: 2023-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036498130008

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 036498130009

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2023

Action Date: 22 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036498130010

Charge creation date: 2023-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2023

Action Date: 14 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: W6S Directors Limited

Cessation date: 2023-08-14

Documents

View document PDF

Resolution

Date: 25 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Address

Type: AD01

Old address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom

Change date: 2023-08-21

New address: Enterprise House 168-170 Upminster Road Upminster RM14 2RB

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Knight

Appointment date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-14

Officer name: Ms Theresa Bell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Aaron Knight

Appointment date: 2023-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Green

Appointment date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: W6S Directors Limited

Termination date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Triosgroup Limited

Termination date: 2023-08-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cossey Cosec Services Limited

Termination date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Robert Alexander

Termination date: 2023-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Barling

Termination date: 2023-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr Nicholas Robert Alexander

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2023

Action Date: 06 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-06

Psc name: Trios Facilities Management Limited

Documents

View document PDF

Change corporate director company with change date

Date: 09 Feb 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Triosgroup Limited

Change date: 2023-01-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cossey Cosec Services Limited

Appointment date: 2023-01-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-25

Officer name: Rjp Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: W6S Directors Limited

Notification date: 2023-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gold Round Limited

Cessation date: 2023-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gold Round Limited

Termination date: 2023-01-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-01-30

Officer name: W6S Directors Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Address

Type: AD01

New address: 4th Floor 24 Old Bond Street Mayfair London W1S 4AW

Old address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England

Change date: 2023-01-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Change corporate director company with change date

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2022-07-25

Officer name: Gold Round Limited

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2022

Action Date: 25 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gold Round Limited

Change date: 2022-07-25

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-30

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 06 Nov 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2020

Action Date: 16 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036498130009

Charge creation date: 2020-10-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 29 Sep 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-09-09

Psc name: Gold Round Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-09

Officer name: Mr Robert Barling

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-09-09

Officer name: Gold Round Limited

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Christopher Campbell

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Trios Facilities Management Limited

Notification date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-20

Psc name: Tgfm Newco Limited

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tgfm Newco Limited

Notification date: 2020-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Spie Uk Limited

Cessation date: 2020-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

New address: Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL

Old address: 33 Gracechurch Street 2nd Floor London EC3V 0BT England

Change date: 2020-03-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-03-20

Officer name: Triosgroup Limited

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Campbell

Appointment date: 2020-03-20

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Rjp Secretaries Limited

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Antony David Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: Robert Roy Goodhew

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin Christopher Hancock

Termination date: 2020-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2020

Action Date: 20 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 036498130008

Charge creation date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 08 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: 10 Oct 2018

Action Date: 07 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Simon Quint

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 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: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-07

Officer name: Mr Antony David Wilkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 07 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Spie Uk Limited

Notification date: 2016-11-07

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 07 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Trios Property Limited

Cessation date: 2016-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: James Orr Pieter Thoden Van Velzen

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-24

Officer name: Mr Robert Roy Goodhew

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Bruce Empson Swayne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-07

Old address: Deepmore Mill Farm Deepmore Lane Straight Mile Calf Heath Staffordshire WV10 7DL

New address: 33 Gracechurch Street 2nd Floor London EC3V 0BT

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Sandra Margaret Harris

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Ranjit Singh Purewal

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Robert Philip Marriott

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-04

Officer name: Roderick Henry Hall

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-04

Officer name: Mr Daniel Simon Quint

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-04

Officer name: Mr James Orr Pieter Thoden Van Velzen

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruce Empson Swayne

Termination date: 2016-11-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-11-04

Officer name: Mr Benjamin Christopher Hancock

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian David Squires

Termination date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: Richard Michael Squires

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 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: 19 Mar 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-19

Officer name: Mr Richard Michael Squires

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Ian David Squires

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2014

Action Date: 13 Dec 2013

Category: Capital

Type: SH01

Capital : 150,000 GBP

Date: 2013-12-13

Documents

View document PDF


Some Companies

CURRY FLAVA LTD

2 KEYMER ROAD,BURGESS HILL,RH15 0AD

Number:10360059
Status:ACTIVE
Category:Private Limited Company

EUGENE M FORD TRANSPORT LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11481101
Status:ACTIVE
Category:Private Limited Company

RATINGS INTELLIGENCE SERVICES LIMITED

158 COOMBE LANE WEST,KINGSTON-UPON-THAMES,KT2 7DE

Number:05187406
Status:ACTIVE
Category:Private Limited Company

SALAD SKILLS LIMITED

HARBOROUGH INNOVATION CENTRE WELLINGTON WAY,MARKET HARBOROUGH,LE16 7WB

Number:07991345
Status:ACTIVE
Category:Private Limited Company

STAMRISE PAYROLL LTD

42 PITT STREET,BARNSLEY,S70 1BB

Number:09216618
Status:ACTIVE
Category:Private Limited Company

TALLUNT LTD

HUNTSPILL COURT 37 MAIN ROAD,HIGHBRIDGE,TA9 3QZ

Number:11255827
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