BW RESOURCES LIMITED

1 & 3 Kings Meadow 1 & 3 Kings Meadow, Oxford, OX2 0DP, England
StatusLIQUIDATION
Company No.04064340
CategoryPrivate Limited Company
Incorporated04 Sep 2000
Age23 years, 7 months, 25 days
JurisdictionEngland Wales

SUMMARY

BW RESOURCES LIMITED is an liquidation private limited company with number 04064340. It was incorporated 23 years, 7 months, 25 days ago, on 04 September 2000. The company address is 1 & 3 Kings Meadow 1 & 3 Kings Meadow, Oxford, OX2 0DP, England.



Company Fillings

Liquidation compulsory winding up order

Date: 04 Oct 2023

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-01

Officer name: Cynthia Wellmer Bero

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cynthia Wellmer Bero

Cessation date: 2023-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-01

Psc name: Keith Taurai Bero

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2023

Action Date: 31 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helpdesk Dept Ltd

Cessation date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed boardworks LIMITED\certificate issued on 10/01/23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Shah Abdul Ahad

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2023

Action Date: 30 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-30

Psc name: Shah Abdul Ahad

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-25

New address: 1 & 3 Kings Meadow Osney Mead Oxford OX2 0DP

Old address: Unit 7 54 Marston Street Oxford OX4 1LF England

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Dec 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-30

New date: 2020-12-29

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

Officer name: Dean Mark Turner

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Helpdesk Dept Ltd

Notification date: 2021-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Study Careers Limited

Cessation date: 2021-10-27

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2021

Action Date: 21 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cynthia Wellmer Bero

Notification date: 2021-09-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-30

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cynthia Wellmer Bero

Appointment date: 2021-09-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2021

Action Date: 26 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-26

Charge number: 040643400005

Documents

View document PDF

Accounts amended with accounts type full

Date: 05 May 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-04-01

Psc name: Study Careers Limited

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-01

Officer name: Mr Keith Taurai Bero

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-26

Officer name: Keith Taurai Bero

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Tula Miah

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-05

Officer name: Cynthia Wellmer Bero

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-14

Officer name: Tansukh Radia

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tansukh Radia

Cessation date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Taurai Bero

Appointment date: 2020-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

New address: Unit 7 54 Marston Street Oxford OX4 1LF

Old address: Unit 7 the Gallery Marston Street Oxford OX4 1LF England

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040643400004

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040643400003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 040643400002

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tansukh Radia

Notification date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tula Miah

Appointment date: 2020-09-28

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040643400002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040643400003

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 040643400004

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Tansukh Dulabhdas Radia

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shah Abdul Ahad

Notification date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shah Abdul Ahad

Appointment date: 2020-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-28

Psc name: Bk Holdings Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Cynthia Wellmer Bero

Appointment date: 2020-09-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roxburgh Milkins Limited

Termination date: 2020-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Gregor Stanley Watson

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-28

Officer name: Alastair David Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Mr Tansukh Dulabhdas Radia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: Vantage London 1st Floor Great West Road Brentford TW8 9AG England

New address: Unit 7 the Gallery Marston Street Oxford OX4 1LF

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Mr Dean Mark Turner

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Mar 2020

Action Date: 27 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-27

Charge number: 040643400004

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-06

Officer name: Alastair David Brooks

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Robert Dargue

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040643400003

Charge creation date: 2018-03-27

Documents

View document PDF

Change account reference date company current extended

Date: 05 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie-Anne Kilcoyne

Cessation date: 2017-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David George Bennett Blake

Cessation date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Bk Holdings Limited

Documents

View document PDF

Memorandum articles

Date: 24 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 22 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 040643400002

Charge creation date: 2017-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Robert Dargue

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-22

Officer name: David George Bennett Blake

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-22

Officer name: Mr Gregor Stanley Watson

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David George Bennett Blake

Termination date: 2016-12-22

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Roxburgh Milkins Limited

Appointment date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie-Anne Kilcoyne

Termination date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

New address: Vantage London 1st Floor Great West Road Brentford TW8 9AG

Old address: The Gallery 54 Marston Street Oxford Oxon OX4 1LF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julie-Anne Kilcoyne

Change date: 2010-09-16

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David George Bennett Blake

Change date: 2010-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David George Bennett Blake

Change date: 2010-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF


Some Companies

18 GAMBOLE ROAD MANAGEMENT COMPANY LIMITED

88 CROXTED ROAD,LONDON,SE21 8NP

Number:04386383
Status:ACTIVE
Category:Private Limited Company

BALTIC BEACHES LTD

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SC609107
Status:ACTIVE
Category:Private Limited Company

CATAL CAFE LTD

1ST FLOOR,HARLOW,CM20 1YS

Number:11369298
Status:ACTIVE
Category:Private Limited Company

DARLINGTON STEINBERG ASSOCIATES LLP

MERIDIEN HOUSE GROUND FLOOR,WATFORD,WD17 1DS

Number:OC423253
Status:ACTIVE
Category:Limited Liability Partnership

FINAGOLD P & H INSTALLATIONS LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN

Number:09868327
Status:LIQUIDATION
Category:Private Limited Company

MIWAREHOUSE SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11582339
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