HIGHWAY INSURANCE COMPANY LIMITED

57 Ladymead, Guildford, GU1 1DB, Surrey, England
StatusACTIVE
Company No.03730662
CategoryPrivate Limited Company
Incorporated10 Mar 1999
Age25 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

HIGHWAY INSURANCE COMPANY LIMITED is an active private limited company with number 03730662. It was incorporated 25 years, 2 months, 3 days ago, on 10 March 1999. The company address is 57 Ladymead, Guildford, GU1 1DB, Surrey, England.



Company Fillings

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Torrance

Termination date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Roebling Panton Corbett

Appointment date: 2023-11-01

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-08

Officer name: Dr Ulf Lange

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2023

Action Date: 29 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-29

Capital : 120,000,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Stephen Treloar

Documents

View document PDF

Second filing of director termination with name

Date: 14 Jun 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Simon Cavendish Mcginn

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ulf Lange

Appointment date: 2023-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2023

Action Date: 29 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fernley Keith Dyson

Termination date: 2023-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Simon Cavendish Mcginn

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 10 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Wilhelm Tore Dinesen

Termination date: 2023-04-10

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 25 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosanne Mary Murison

Termination date: 2022-09-25

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-14

Officer name: Mr David Andrew Torrance

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Rafael Vazquez

Appointment date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-13

Officer name: Ms Teresa Robson-Capps

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colm Joseph Holmes

Appointment date: 2022-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-22

Officer name: Mr Simon Cavendish Mcginn

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Jonathan Mark Dye

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-14

Officer name: Richard Owen Hudson

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Evans

Appointment date: 2021-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-29

Officer name: Mr Christopher George Townsend

Documents

View document PDF

Resolution

Date: 23 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Niranjan Christopher Peiris

Termination date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Fernley Keith Dyson

Change date: 2020-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Resolution

Date: 30 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Mcgowan Twemlow

Appointment date: 2020-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Annette Beicken

Termination date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-01-03

Psc name: Highway Insurance Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Wilhelm Tore Dinesen

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Duncan Smith

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Torrance

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-01

Officer name: Miss Denise Janet Larnder

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niranjan Christopher Peiris

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosanne Mary Murison

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fernley Keith Dyson

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Peter Wenzel

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Richard Alexander Rowney

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: David Stanley Neave

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ronald Cook

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Barclay Barral

Termination date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

New address: 57 Ladymead Guildford Surrey GU1 1DB

Old address: Frizzell House County Gates Bournemouth BH1 2NF

Change date: 2020-01-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-01

Officer name: Mrs Tracy Annette Beicken

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Peter Jones

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Duncan Smith

Appointment date: 2018-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-10-31

Officer name: Michael Peter Jones

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Susan Small

Termination date: 2018-09-03

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Barclay Barral

Change date: 2017-12-28

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Owen Hudson

Appointment date: 2017-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-28

Officer name: Mr Jonathan Mark Dye

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Peter Wenzel

Appointment date: 2017-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Barclay Barral

Appointment date: 2017-12-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ronald Cook

Appointment date: 2017-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Parsons

Termination date: 2017-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieran O'keeffe

Termination date: 2017-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-28

Officer name: Michael Paul Crane

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-28

Officer name: Selwyn Clinton Anthony Fernandes

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-28

Officer name: Caroline Mary Burton

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Richard Alexander Rowney

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Parsons

Appointment date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Philip Wynford Moore

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mr David Stanley Neave

Documents

View document PDF

Resolution

Date: 15 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 07 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-07

Officer name: Mr Kieran O'keeffe

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Ms Caroline Mary Burton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Anthony Warner

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mark Laidlaw

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Robert Haynes

Termination date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Stephen Victor Castle

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-28

Officer name: Michael John Rogers

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Mr Richard Alexander Rowney

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-05

Officer name: Mr Stephen Treloar

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: John Brendan O'roarke

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Resolution

Date: 24 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: Philip Mark Bunker

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Paul Crane

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Horton

Termination date: 2015-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Mr Richard Alexander Rowney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Laidlaw

Appointment date: 2014-09-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF


Some Companies

COMPANY DEBT LTD

LANGLEY HOUSE,LONDON,N2 8EY

Number:06352368
Status:ACTIVE
Category:Private Limited Company

CONNECT COMMUNICATION SOLUTIONS LTD

355-367 LISBURN ROAD,BELFAST,BT9 7EP

Number:NI065819
Status:ACTIVE
Category:Private Limited Company

HARRISON HOUSING TRUSTEES LIMITED

42-46 ST. JAMES'S GARDENS,LONDON,W11 4RQ

Number:08116262
Status:ACTIVE
Category:Private Limited Company

NORTH EAST CONSERVATORY SOLUTIONS LTD

7A FRANKLIN INDUTRIAL ESTATE,BLAYDON,NE21 5TL

Number:08996305
Status:ACTIVE
Category:Private Limited Company

PAUL BUDD CONTRACTING LIMITED

2 MOSS LANE,LYDIATE,L31 4DQ

Number:10613287
Status:ACTIVE
Category:Private Limited Company

TALBOT ROAD CHIROPODY LIMITED

5 CRESCENT EAST,THORNTON CLEVELEYS,FY5 3LJ

Number:09360115
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