DESTINATION BRISTOL

Leigh Court Business Centre, Pill Road Leigh Court Business Centre, Pill Road, Bristol, BS8 3RA, England
StatusACTIVE
Company No.03715280
Category
Incorporated12 Feb 1999
Age25 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

DESTINATION BRISTOL is an active with number 03715280. It was incorporated 25 years, 3 months, 10 days ago, on 12 February 1999. The company address is Leigh Court Business Centre, Pill Road Leigh Court Business Centre, Pill Road, Bristol, BS8 3RA, England.



Company Fillings

Termination director company with name termination date

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-28

Officer name: Helen Holland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

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

Appoint person director company with name date

Date: 07 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clare Hennessey

Appointment date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-01

Officer name: Mrs Kathryn Ann Davis

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-23

Officer name: Toby William Savage

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-02

Officer name: Simon Earles

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: Office 4.01, St Nicholas House 31-34 High Street Bristol BS1 2AW England

New address: Leigh Court Business Centre, Pill Road Abbots Leigh Bristol BS8 3RA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2023

Action Date: 04 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-04

Old address: 53 Queen Square Bristol BS1 4LH

New address: Office 4.01, St Nicholas House 31-34 High Street Bristol BS1 2AW

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 08 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-08

Officer name: Mrs Kathryn Ann Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2023

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: 30 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Nigel John Scott

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jemma Amy Gueno

Termination date: 2022-05-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Teresa Louise Creese

Appointment date: 2022-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Holland

Appointment date: 2021-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hirst

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 16 Mar 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: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Simon Earles

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Louise Catherine Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-28

Officer name: Mr Andrew John Billingham

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estella Jane Tincknell

Termination date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-28

Officer name: Donna Speed-Grenfell

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn Robinson

Termination date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Holland

Termination date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-28

Officer name: Richard Stephen Eddy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-28

Officer name: Mr James Laverick

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Scott

Appointment date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Robert Gore

Termination date: 2019-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Dowling

Termination date: 2019-12-11

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 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: 20 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: Mr Toby William Savage

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Ms Estella Jane Tincknell

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynn Robinson

Appointment date: 2019-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Paul Robert Hughes

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Alison Parsons

Termination date: 2019-06-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jemma Amy Gueno

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Colin Lang

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-19

Officer name: Mr James Robert Gore

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Collard Morris

Appointment date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owain Cassidy

Termination date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Lacey

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Hughes

Appointment date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Heather Goddard

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cleo Alberta Lake

Termination date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Estella Jane Tincknell

Termination date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Downes

Termination date: 2018-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owain Cassidy

Appointment date: 2018-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-19

Officer name: Wendy Anne Walton

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Speed-Grenfell

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Forrest Juckes

Appointment date: 2017-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 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: 12 Oct 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-20

Officer name: Mr Peter William Downes

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Donna Speed-Grenfell

Appointment date: 2017-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Estella Jane Tincknell

Appointment date: 2017-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: James Robert Gore

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-20

Officer name: Philip Roland Winfield

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carla Maria Brooks

Termination date: 2017-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Dr John Christopher Savage

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Richard John Powell

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 08 Aug 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cleo Alberta Lake

Appointment date: 2016-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robin Paget Ferguson

Termination date: 2016-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Augustus Brenson Hoyt

Termination date: 2016-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2016

Action Date: 30 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Augustus Brenson Hoyt

Appointment date: 2015-05-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Michael Wright

Termination date: 2015-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 30 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-30

Officer name: Simon Timothy Cook

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 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 no member list

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bryan Carroll

Termination date: 2014-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Stephen Eddy

Appointment date: 2014-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Carla Maria Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Ms Louise Catherine Mitchell

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-05

Officer name: Wendy Anne Walton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 03 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-03

Officer name: Mr George Robin Paget Ferguson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 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: 14 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Mr Philip Roland Winfield

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-30

Officer name: Ms Stephanie Lacey

Documents

View document PDF

Termination director company with name

Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Abraham

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr John Christopher Savage

Change date: 2013-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Hirst

Change date: 2014-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 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: 08 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Duffy

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Timothy Cook

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanna Cathryn Greenwood

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Brenda Alison Parsons

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Pester

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Poultney

Documents

View document PDF


Some Companies

BDS COMMERCIAL SERVICES LIMITED

WAYLAND HOUSE HIGH STREET,THETFORD,IP25 6AR

Number:08771033
Status:ACTIVE
Category:Private Limited Company

BONHAM SCOTT LIMITED

JULIA TIKI-HASSAN,LONDON,N11 1GN

Number:11939299
Status:ACTIVE
Category:Private Limited Company

GHANI TECH CONSULTANCY LTD

73 WELLESLSEY ROAD,LONDON,IG1 4LJ

Number:08407907
Status:ACTIVE
Category:Private Limited Company

KIRBY LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:01714867
Status:ACTIVE
Category:Private Limited Company

MADURODAM TRADING & SERVICES LTD

UNIT 1 C 214-218 HERBERT ROAD,BIRMINGHAM,B10 0PR

Number:11924078
Status:ACTIVE
Category:Private Limited Company

SHARIF SONS LTD

113 MANOR ROAD,SURREY,CR4 1JD

Number:11733107
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