ST. JOHN AMBULANCE

St John's Gate St John's Gate, London, EC1M 4DA, England
StatusACTIVE
Company No.03866129
Category
Incorporated21 Oct 1999
Age24 years, 7 months
JurisdictionEngland Wales

SUMMARY

ST. JOHN AMBULANCE is an active with number 03866129. It was incorporated 24 years, 7 months ago, on 21 October 1999. The company address is St John's Gate St John's Gate, London, EC1M 4DA, England.



Company Fillings

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Peter John Pashley Holden

Appointment date: 2024-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Gooderham

Appointment date: 2023-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-24

Officer name: Rear Admiral Simon Paul Williams

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-24

Officer name: Keith Macdonald Porter

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-24

Officer name: Michael Messinger

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-24

Officer name: Robert Eric Harayda

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-09

Officer name: Reverend Canon Dr Paul Rhys Williams

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Hall

Termination date: 2023-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-10

Officer name: Dr Annette Marian Doherty

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohan Mansigani

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Ingrid Waterfield

Change date: 2022-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-16

Officer name: Stuart James Shilson

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-03-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Neil Wood

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Ann Elizabeth Cable

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-23

Psc name: Michael Messinger

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lionel John Jarvis

Cessation date: 2021-11-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lionel John Jarvis

Termination date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 25 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-25

Officer name: Mrs Harpreet Kaur Kondel

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-25

Psc name: David Kim Hempleman-Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-25

Psc name: Stephen John Frost

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Gough

Cessation date: 2021-06-25

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 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: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: Jayne Elizabeth Mee

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ingrid Waterfield

Appointment date: 2021-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-24

Officer name: David Alan Reeves

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Eric Harayda

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Mariam Del Carmen Ibrahim

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matt Stevenson-Dodd

Termination date: 2021-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-10

Charge number: 038661290003

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-15

Officer name: David John Springthorpe

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 25 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-25

Psc name: Nicholas Arthur Frayling

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-07-28

Officer name: Mr Tommy Kyung Won Hyun

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew James Scott-Pearce

Termination date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Very Revd Dr John Robert Hall

Appointment date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-25

Officer name: Nicholas Arthur Frayling

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Dec 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-26

Officer name: Mr Matthew James Scott-Pearce

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-11-16

Officer name: Rachel Lorraine Chapman

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Lorraine Chapman

Appointment date: 2019-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jul 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-23

Officer name: Martin Houghton-Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard James Sims

Termination date: 2019-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Jarvie

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-24

Officer name: Professor Sir Keith Macdonald Porter

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 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: 05 Jul 2018

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Springthorpe

Appointment date: 2018-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Richard Patten

Termination date: 2018-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Kathleen Wright

Cessation date: 2018-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Annabelle Boyes

Cessation date: 2018-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2018

Action Date: 24 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-24

Psc name: Alan Charles Nelson Borg

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2018

Category: Address

Type: AD03

New address: 27 st. John's Lane London EC1M 4BU

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2018

Category: Address

Type: AD02

New address: 27 st. John's Lane London EC1M 4BU

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Maydon

Termination date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ann Cable

Notification date: 2018-01-29

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-02

Officer name: Martin Houghton-Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-13

Psc name: Neil Wood

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-13

Psc name: Neil Wood

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-06

Psc name: Janet Gough

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 13 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-13

Psc name: Neil Wood

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matt Stevenson-Dodd

Appointment date: 2017-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Ann Killen

Termination date: 2017-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Sue Ann Killen

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 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: 10 Jul 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Paul Denby

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Denby

Termination date: 2017-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Paul Denby

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Stevenson-Dodd

Termination date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-23

Old address: St. John's Gate Clerkenwell London EC1M 4DA

New address: St John's Gate St. John's Lane London EC1M 4DA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-15

Officer name: David John Springthorpe

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Ann Elizabeth Cable

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Peter Michael Holland

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Rodney Alan Rupert Green

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Danny Sharpe

Termination date: 2016-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Stevenson-Dodd

Appointment date: 2016-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Lionel John Jarvis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-05

Officer name: Mr Mohan Mansigani

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 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 no member list

Date: 06 Nov 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-20

Officer name: Stephen George Russell

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Nov 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-19

Officer name: Ms Sue Ann Killen

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-20

Officer name: Susan Caroline Ellen

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Nov 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Ann Killen

Appointment date: 2015-09-11

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CAMBRIDGE IMPRINT LLP

23 HERTFORD STREET,CAMBRIDGE,CB4 3AE

Number:OC385207
Status:ACTIVE
Category:Limited Liability Partnership

ELECTRICAL COMPLIANCE AND SAFETY LTD

CORBY ENTERPRISE CENTRE LONDON ROAD,CORBY,NN17 5EU

Number:09468049
Status:ACTIVE
Category:Private Limited Company

PENNY POST ANTIQUES LP

POST OFFICE HARTHILL ROAD,CHESTER,CH3 9NU

Number:LP015998
Status:ACTIVE
Category:Limited Partnership

PM (ACTUARIAL CONSULTANTS) LTD

1206 TOLLCROSS ROAD,GLASGOW,G32 8HH

Number:SC516814
Status:ACTIVE
Category:Private Limited Company

SEA EAGLE CONSULTING LIMITED

32 HAY STREET,PERTH,PH1 5HS

Number:SC382775
Status:ACTIVE
Category:Private Limited Company

SUNLEE & COMPANY LIMITED

46 KANSAS AVENUE,SALFORD,M50 2GL

Number:03079348
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