DAVAL INTERNATIONAL LIMITED

114 Dunkery Road, London, SE9 4HU, England
StatusDISSOLVED
Company No.04009385
CategoryPrivate Limited Company
Incorporated07 Jun 2000
Age23 years, 11 months, 15 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 22 days

SUMMARY

DAVAL INTERNATIONAL LIMITED is an dissolved private limited company with number 04009385. It was incorporated 23 years, 11 months, 15 days ago, on 07 June 2000 and it was dissolved 1 year, 3 months, 22 days ago, on 31 January 2023. The company address is 114 Dunkery Road, London, SE9 4HU, England.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bernard Branch

Termination date: 2022-08-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2022

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2021

Action Date: 07 Nov 2018

Category: Capital

Type: SH01

Capital : 893,427 GBP

Date: 2018-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Address

Type: AD01

Old address: Unit 6 Clearways Business Park London Road West Kingsdown Sevenoaks Kent TN15 6ES England

Change date: 2021-08-03

New address: 114 Dunkery Road London SE9 4HU

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger John Beesley

Termination date: 2021-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 14 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-14

Officer name: Brian Anton

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-15

Officer name: Ian Charles Brooman

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Roy

Termination date: 2021-05-11

Documents

View document PDF

Capital return purchase own shares

Date: 14 May 2021

Category: Capital

Type: SH03

Documents

View document PDF

Second filing capital allotment shares

Date: 12 May 2021

Action Date: 07 Sep 2018

Category: Capital

Type: RP04SH01

Date: 2018-09-07

Capital : 877,177 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 12 May 2021

Action Date: 20 Jul 2018

Category: Capital

Type: RP04SH01

Date: 2018-07-20

Capital : 861,177 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Price

Termination date: 2021-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard Branch

Appointment date: 2020-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Brian Anton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-11

Officer name: Brian Peter Anton

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Jul 2020

Action Date: 20 Jul 2018

Category: Capital

Type: RP04SH01

Capital : 860,274 GBP

Date: 2018-07-20

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Jul 2020

Action Date: 20 Nov 2018

Category: Capital

Type: RP04SH01

Date: 2018-11-20

Capital : 891,754 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Jul 2020

Action Date: 04 Oct 2019

Category: Capital

Type: RP04SH01

Date: 2019-10-04

Capital : 1,192,609 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bernard Branch

Termination date: 2020-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change account reference date company current extended

Date: 24 Apr 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-16

Officer name: Jennifer Ann Beesley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-02

Officer name: Mohammad Nazimuddin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Old address: Suite 4 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG England

New address: Unit 6 Clearways Business Park London Road West Kingsdown Sevenoaks Kent TN15 6ES

Change date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Burkitt

Termination date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Christina Young-Wootton

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Ann Woolley

Termination date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

New address: Suite 4 Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG

Change date: 2019-12-12

Old address: Suite 4 Cranbrook House Suite 4 Cranbrook House 61 Cranbrook House Ilford Essex IG1 4PG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roger John Beesley

Notification date: 2019-10-22

Documents

View document PDF

Auditors resignation company

Date: 09 Dec 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 23 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-23

Officer name: Richard Austin Maude

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-27

Officer name: Van Sheldon Greaves

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-15

New address: Suite 4 Cranbrook House Suite 4 Cranbrook House 61 Cranbrook House Ilford Essex IG1 4PG

Old address: Unit 6, Clearways Business Park London Road West Kingsdown Sevenoaks Kent TN15 6ES England

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Ann Woolley

Appointment date: 2019-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard Branch

Appointment date: 2019-10-27

Documents

View document PDF

Capital allotment shares

Date: 08 Nov 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-04

Capital : 1,193,377 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2019

Action Date: 04 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-04

Capital : 1,191,957 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-27

Officer name: Mr Roger John Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-27

Officer name: Mr Mohammad Nazimuddin

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2019

Action Date: 27 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Peter Anton

Appointment date: 2019-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Austin Maude

Appointment date: 2019-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-06

Officer name: Mr Van Sheldon Greaves

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Burkitt

Appointment date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Brian Quick

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murray Elder

Termination date: 2019-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-06

Officer name: Roger Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Young-Wootton

Appointment date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Mrs Jennifer Ann Beesley

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mr Damian Roy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

New address: Unit 6, Clearways Business Park London Road West Kingsdown Sevenoaks Kent TN15 6ES

Old address: Unit 6 Clearways Industrial Estate London Road West Kingsdown Kent TN15 6ES United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040093850001

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jul 2019

Category: Address

Type: AD02

Old address: 21 Western Avenue Ashford Kent England

New address: Unit 6, Clearways Industrial Estate London Road West Kingsdown Sevenoaks TN15 6ES

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David John Price

Appointment date: 2019-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Dr Ian Charles Brooman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-11

New address: Unit 6 Clearways Industrial Estate London Road West Kingsdown Kent TN15 6ES

Old address: Unit 6 Clearways Industrial Estate London Road West Kingsdown Sevenoaks Kent TN15 6ES England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Address

Type: AD01

Old address: Bright Grahame Murray 114a Cromwell Road London SW7 4AG United Kingdom

New address: Unit 6 Clearways Industrial Estate London Road West Kingsdown Sevenoaks Kent TN15 6ES

Change date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Laurence Hunt

Termination date: 2019-05-13

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-04

Officer name: Mr Stephen Lawrence Hunt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2019

Action Date: 28 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040093850001

Charge creation date: 2019-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-10

Officer name: Kevin John Norville

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 20 Nov 2018

Category: Capital

Type: SH01

Capital : 891,574 GBP

Date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 19 Jul 2018

Category: Capital

Type: SH01

Capital : 832,824 GBP

Date: 2018-07-19

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 08 Mar 2018

Category: Capital

Type: SH01

Capital : 831,622 GBP

Date: 2018-03-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 30 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-30

Capital : 860,484 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 06 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-06

Capital : 861,504 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Capital : 891,957 GBP

Date: 2018-12-19

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 31 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-31

Capital : 861,484 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 20 Jul 2018

Category: Capital

Type: SH01

Capital : 860,274 GBP

Date: 2018-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change sail address company with new address

Date: 28 Aug 2018

Category: Address

Type: AD02

New address: 21 Western Avenue Ashford Kent

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Audrey Germaine Caroline Clarke

Termination date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Apr 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Audrey Germaine Caroline Clarke

Appointment date: 2018-02-21

Documents

View document PDF

Capital allotment shares

Date: 17 Apr 2018

Action Date: 12 Feb 2018

Category: Capital

Type: SH01

Capital : 779,853,769,078.000946 GBP

Date: 2018-02-12

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Capital : 779,853,769,078.000000 GBP

Date: 2017-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2018

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-31

Capital : 828,144 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: 3 Queen Street Ashford TN23 1RF England

New address: Bright Grahame Murray 114a Cromwell Road London SW7 4AG

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 13 Sep 2017

Category: Capital

Type: SH01

Capital : 827,868 GBP

Date: 2017-09-13

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 22 Sep 2017

Category: Capital

Type: SH01

Capital : 828,024 GBP

Date: 2017-09-22

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 10 Oct 2017

Category: Capital

Type: SH01

Capital : 828,044 GBP

Date: 2017-10-10

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 14 Sep 2017

Category: Capital

Type: SH01

Capital : 827,918 GBP

Date: 2017-09-14

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Capital : 827,924.000000 GBP

Date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

Change date: 2017-10-23

New address: 3 Queen Street Ashford TN23 1RF

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 11 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-11

Capital : 824,294 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 820,138 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2017

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-07

Capital : 824,290 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 04 Sep 2017

Category: Capital

Type: SH01

Capital : 827,838.000000 GBP

Date: 2017-09-04

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 827,818.000000 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2017

Action Date: 17 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-17

Capital : 827,798.000000 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2017

Action Date: 24 Aug 2017

Category: Capital

Type: SH01

Capital : 827,808.000000 GBP

Date: 2017-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF


Some Companies

E & C (PEMBROKESHIRE) LTD

C/O WHITNALLS,LIVERPOOL,L3 9TX

Number:06620469
Status:ACTIVE
Category:Private Limited Company

GMBC RE GMBH

BRANCH REGISTRATION,,

Number:FC031989
Status:ACTIVE
Category:Other company type

HAMPSHIRE FARM WATER SERVICES LIMITED

THE OLD STABLE, COOMBE FARM COOMBE LANE,ROMSEY,SO51 0HN

Number:03988514
Status:ACTIVE
Category:Private Limited Company

LIBBY'S LOUNGE LTD

1 THE APARTMENTS, MARINE GATE,SOUTHPORT,PR9 0AU

Number:09232297
Status:ACTIVE
Category:Private Limited Company

RAWLENCE & BROWNE UDY LIMITED

UNIT 17 SARUM BUSINESS PARK LANCASTER ROAD,SALISBURY,SP4 6FB

Number:11286585
Status:ACTIVE
Category:Private Limited Company

THE DORSET GLASS CO. LIMITED

51-59 NUFFIELD ROAD,FLEETSBRIDGE POOLE,BH17 0RJ

Number:00496751
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