NATIONAL GRID PLC

1-3 Strand, London, WC2N 5EH
StatusACTIVE
Company No.04031152
CategoryPrivate Limited Company
Incorporated11 Jul 2000
Age23 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

NATIONAL GRID PLC is an active private limited company with number 04031152. It was incorporated 23 years, 10 months, 5 days ago, on 11 July 2000. The company address is 1-3 Strand, London, WC2N 5EH.



Company Fillings

Capital sale or transfer treasury shares with date currency capital figure

Date: 10 May 2024

Action Date: 09 May 2024

Category: Capital

Type: SH04

Capital : 30,507,367.411041 GBP

Date: 2024-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 Apr 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH04

Date: 2024-04-02

Capital : 30,587,193.988905 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Capital

Type: SH04

Date: 2024-02-28

Capital : 30,728,589.192569 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Feb 2024

Action Date: 17 Jan 2024

Category: Capital

Type: SH04

Date: 2024-01-17

Capital : 30,730,276.603657 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Hewitt

Termination date: 2024-01-31

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Capital

Type: SH01

Capital : 493,166,441.82 GBP

Date: 2024-01-11

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 04 Jan 2024

Action Date: 20 Dec 2023

Category: Capital

Type: SH04

Capital : 30,733,206.637497 GBP

Date: 2023-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Therese Marie Esperdy

Termination date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Mrs Jacqueline Patricia Christine Ferguson

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 08 Dec 2023

Action Date: 29 Nov 2023

Category: Capital

Type: SH04

Capital : 30,735,224.967129 GBP

Date: 2023-11-29

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Nov 2023

Action Date: 01 Nov 2023

Category: Capital

Type: SH04

Capital : 30,736,677.304225 GBP

Date: 2023-11-01

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 03 Oct 2023

Action Date: 27 Sep 2023

Category: Capital

Type: SH04

Date: 2023-09-27

Capital : 30,742,785.498657 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 05 Sep 2023

Action Date: 30 Aug 2023

Category: Capital

Type: SH04

Capital : 30,753,955.677729 GBP

Date: 2023-08-30

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2023

Action Date: 09 Aug 2023

Category: Capital

Type: SH01

Capital : 489,253,410.97 GBP

Date: 2023-08-09

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Capital

Type: SH04

Capital : 30,757,572.783993 GBP

Date: 2023-08-02

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH04

Capital : 30,839,865.090377 GBP

Date: 2023-06-30

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH04

Capital : 31,310,197.553385 GBP

Date: 2023-05-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 12 May 2023

Action Date: 26 Apr 2023

Category: Capital

Type: SH04

Capital : 31,341,508.016825 GBP

Date: 2023-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 18 Apr 2023

Action Date: 22 Mar 2023

Category: Capital

Type: SH04

Capital : 31,528,289.780313 GBP

Date: 2023-03-22

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Mar 2023

Action Date: 15 Feb 2023

Category: Capital

Type: SH04

Date: 2023-02-15

Capital : 31,548,194.617753 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 Feb 2023

Action Date: 18 Jan 2023

Category: Capital

Type: SH04

Capital : 31,549,808.187513 GBP

Date: 2023-01-18

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Capital

Type: SH01

Capital : 488,595,885.13 GBP

Date: 2023-01-11

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 09 Jan 2023

Action Date: 21 Dec 2022

Category: Capital

Type: SH04

Date: 2022-12-21

Capital : 31,552,265.960065 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Capital

Type: SH04

Capital : 31,554,232.078657 GBP

Date: 2022-12-07

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Dec 2022

Category: Address

Type: AD02

New address: Equiniti Highdown House, Yeoman Way Worthing West Sussex BN99 3HH

Old address: Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 14 Nov 2022

Action Date: 09 Nov 2022

Category: Capital

Type: SH04

Capital : 31,559,121.145305 GBP

Date: 2022-11-09

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Capital

Type: SH04

Capital : 31,567,788.550881 GBP

Date: 2022-10-05

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 05 Sep 2022

Action Date: 31 Aug 2022

Category: Capital

Type: SH04

Capital : 31,581,054.630273 GBP

Date: 2022-08-31

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-17

Capital : 486,605,306.73 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 02 Aug 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH04

Date: 2022-07-27

Capital : 31,588,302.019873 GBP

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-11

Officer name: Mr Iain James Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jo Mesler

Termination date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Donald Sherlock Dawson

Termination date: 2022-07-11

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Capital

Type: SH04

Date: 2022-06-29

Capital : 31,592,077.996873 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Capital

Type: SH04

Date: 2022-06-01

Capital : 31,959,058.208953 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 May 2022

Action Date: 04 May 2022

Category: Capital

Type: SH04

Date: 2022-05-04

Capital : 31,973,366.520153 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Capital

Type: SH04

Date: 2022-04-01

Capital : 32,072,633.165817 GBP

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Mark Pettigrew

Change date: 2021-01-01

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 02 Mar 2022

Action Date: 23 Feb 2022

Category: Capital

Type: SH04

Capital : 32,187,087.845777 GBP

Date: 2022-02-23

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 27 Jan 2022

Action Date: 26 Jan 2022

Category: Capital

Type: SH04

Capital : 32,189,190.086009 GBP

Date: 2022-01-26

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2022

Action Date: 19 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-19

Capital : 485,326,789.98 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Robinson

Appointment date: 2022-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-31

Officer name: Mark David Williamson

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 04 Jan 2022

Action Date: 08 Dec 2021

Category: Capital

Type: SH04

Date: 2021-12-08

Capital : 32,190,889.928297 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 02 Dec 2021

Action Date: 24 Nov 2021

Category: Capital

Type: SH04

Date: 2021-11-24

Capital : 32,191,531.50769 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 23 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Martha Brown Wyrsch

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Capital

Type: SH04

Date: 2021-10-20

Capital : 32,193,515.900146 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 13 Oct 2021

Action Date: 06 Oct 2021

Category: Capital

Type: SH04

Capital : 32,200,293.63901 GBP

Date: 2021-10-06

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 20 Sep 2021

Action Date: 08 Sep 2021

Category: Capital

Type: SH04

Date: 2021-09-08

Capital : 32,212,275.202506 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Sep 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: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martha Wyrsch

Appointment date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Wood

Appointment date: 2021-09-01

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2021

Action Date: 18 Aug 2021

Category: Capital

Type: SH01

Capital : 481,871,513.15 GBP

Date: 2021-08-18

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 17 Aug 2021

Action Date: 11 Aug 2021

Category: Capital

Type: SH04

Capital : 32,218,319.300566 GBP

Date: 2021-08-11

Documents

View document PDF

Resolution

Date: 14 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Ian Paul Livingston

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 02 Aug 2021

Action Date: 21 Jul 2021

Category: Capital

Type: SH04

Capital : 32,222,275.810417 GBP

Date: 2021-07-21

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-26

Officer name: Paul Golby

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Nicola Shaw

Termination date: 2021-07-26

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 21 Jul 2021

Action Date: 07 Jul 2021

Category: Capital

Type: SH04

Date: 2021-07-07

Capital : 32,226,000.227897 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 11 Jun 2021

Action Date: 26 May 2021

Category: Capital

Type: SH04

Capital : 32,242,072.904293 GBP

Date: 2021-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Oliver Gershon

Termination date: 2021-05-31

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 27 Apr 2021

Action Date: 10 Mar 2021

Category: Capital

Type: SH04

Capital : 33,009,225.333861 GBP

Date: 2021-03-10

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 27 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH04

Date: 2021-04-01

Capital : 32,825,244.082869 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 15 Feb 2021

Action Date: 27 Jan 2021

Category: Capital

Type: SH04

Date: 2021-01-27

Capital : 33,011,274.368557 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Feb 2021

Action Date: 13 Jan 2021

Category: Capital

Type: SH01

Capital : 474,247,683.79 GBP

Date: 2021-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Ms Paula Rosput Reynolds

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Ms Justine Campbell

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Alison Barbara Kay

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Paula Rosput Reynolds

Appointment date: 2021-01-01

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 30 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH04

Date: 2020-12-09

Capital : 33,013,920.743701 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 30 Dec 2020

Action Date: 14 Oct 2020

Category: Capital

Type: SH04

Capital : 33,014,652.698645 GBP

Date: 2020-10-14

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 30 Dec 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH04

Capital : 33,013,274.316101 GBP

Date: 2020-11-11

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 02 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH04

Capital : 33,025,415.469559 GBP

Date: 2020-09-23

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 19 Aug 2020

Category: Capital

Type: SH01

Capital : 470,672,954.82 GBP

Date: 2020-08-19

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 08 Sep 2020

Action Date: 19 Aug 2020

Category: Capital

Type: SH04

Date: 2020-08-19

Capital : 33,040,380.019873 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 17 Aug 2020

Action Date: 29 Jul 2020

Category: Capital

Type: SH04

Date: 2020-07-29

Capital : 33,045,699.578977 GBP

Documents

View document PDF

Resolution

Date: 14 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 03 Jul 2020

Action Date: 03 Jun 2020

Category: Capital

Type: SH04

Date: 2020-06-03

Capital : 33,552,374.282249 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 04 Jun 2020

Action Date: 06 May 2020

Category: Capital

Type: SH04

Date: 2020-05-06

Capital : 33,571,618.898657 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Capital

Type: SH04

Capital : 33,641,950.898897 GBP

Date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Capital

Type: SH04

Date: 2020-03-11

Capital : 33,770,898.244753 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Capital

Type: SH04

Capital : 33,773,446.412627 GBP

Date: 2020-02-19

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2020

Action Date: 15 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-15

Capital : 469,932,212.56 GBP

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 06 Feb 2020

Action Date: 29 Jan 2020

Category: Capital

Type: SH04

Date: 2020-01-29

Capital : 33,774,357.875543 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Anne Hewitt

Appointment date: 2020-01-01

Documents

View document PDF

Capital sale or transfer treasury shares with date currency capital figure

Date: 08 Jan 2020

Action Date: 24 Dec 2019

Category: Capital

Type: SH04

Capital : 33,776,154.944271 GBP

Date: 2019-12-24

Documents

View document PDF


Some Companies

BOISSEVAIN WEB LAB LTD

SUIT 144 WEY HOUSE,WEYBRIDGE,KT13 8NA

Number:11640368
Status:ACTIVE
Category:Private Limited Company

HERSCHELL PROPS LIMITED

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:10518513
Status:ACTIVE
Category:Private Limited Company

MAESYS LIMITED

26 WYTON AVENUE,OLDBURY,B68 9DZ

Number:07120641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAXWAY TRADING LIMITED

SUITE 66, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH

Number:02901257
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MTL PROPERTY MANAGEMENT LIMITED

THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:08507220
Status:ACTIVE
Category:Private Limited Company
Number:05653928
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