THE LIMES (UPPERTON) LIMITED

C/O Southdown Estates, Friston House Dittons Business Park C/O Southdown Estates, Friston House Dittons Business Park, Polegate, BN26 6HY, England
StatusACTIVE
Company No.04664713
CategoryPrivate Limited Company
Incorporated12 Feb 2003
Age21 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE LIMES (UPPERTON) LIMITED is an active private limited company with number 04664713. It was incorporated 21 years, 2 months, 19 days ago, on 12 February 2003. The company address is C/O Southdown Estates, Friston House Dittons Business Park C/O Southdown Estates, Friston House Dittons Business Park, Polegate, BN26 6HY, England.



Company Fillings

Appoint person director company with name date

Date: 27 Feb 2024

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-30

Officer name: Ms Anne Marie Murphy Rogers

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Malcolm Peter Denney

Change date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Mr Malcolm Peter Denney

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelika Gisela Becker

Termination date: 2023-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-29

Officer name: Robert James Harvey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2023

Action Date: 18 May 2023

Category: Address

Type: AD01

Old address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE England

Change date: 2023-05-18

New address: C/O Southdown Estates, Friston House Dittons Business Park Dittons Road Polegate BN26 6HY

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stiles Harold Williams Partnership Llp

Termination date: 2023-04-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-13

Officer name: Mrs Jacqueline Davis

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2023

Action Date: 30 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-30

Officer name: Miss Hannah Stanley-Ward

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-13

Officer name: Lynda Anne Robb

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynda Anne Robb

Cessation date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Joan Layton

Cessation date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Robert James Harvey

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Douglas Dalby

Cessation date: 2022-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Douglas Dalby

Termination date: 2022-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Ms Angelika Gisela Becker

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Sep 2021

Category: Address

Type: AD03

New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

Documents

View document PDF

Change sail address company with new address

Date: 23 Sep 2021

Category: Address

Type: AD02

New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Sep 2021

Action Date: 10 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Stiles Harold Williams Partnership Llp

Appointment date: 2021-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Address

Type: AD01

Old address: Chantry House 22 Upperton Road Eastbourne BN21 1BF England

New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE

Change date: 2021-09-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ross & Co (Agency) Ltd

Termination date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA England

New address: Chantry House 22 Upperton Road Eastbourne BN21 1BF

Change date: 2021-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Address

Type: AD01

Old address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA England

Change date: 2019-12-18

New address: C/O Ross & Co Unit 1 Sovereign Harbour Innovation Park Eastbourne BN23 6FA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Address

Type: AD01

New address: Pacific House Sovereign Harbour Innovation Park Eastbourne BN23 6FA

Old address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom

Change date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-24

Officer name: Mr Anthony Douglas Dalby

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Douglas Dalby

Notification date: 2019-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Anne Robb

Appointment date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynda Anne Robb

Notification date: 2019-06-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynda Joan Layton

Appointment date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Joan Layton

Termination date: 2018-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-29

Officer name: Ross & Co (Agency) Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Limited Havelock Estates

Termination date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2016

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Limited Havelock Estates

Appointment date: 2016-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Old address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB United Kingdom

New address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB

Change date: 2016-09-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2016

Action Date: 05 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-05

Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom

New address: C/O Ross & Co 11a Gildredge Road Eastbourne East Sussex BN21 4RB

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-01

Officer name: Hml Company Secretarial Services Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Harvey

Appointment date: 2016-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cheryl Anne Rowsell

Appointment date: 2016-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivienne Naomi De Swarte

Termination date: 2015-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Mary Ferguson

Termination date: 2015-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: 183 Langney Road Eastbourne East Sussex BN22 8AH

Change date: 2015-04-13

New address: 94 Park Lane Croydon Surrey CR0 1JB

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2015-03-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amp Mgmt Ltd

Termination date: 2015-03-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2015

Action Date: 06 Nov 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-11-06

Officer name: Amp Mgmt Ltd

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Jan 2015

Action Date: 30 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-30

Capital : 40.00 GBP

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 16 Dec 2014

Action Date: 30 Jul 2014

Category: Capital

Type: SH02

Capital : 40 GBP

Date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Ms Lynda Joan Layton

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-05

Officer name: Miss Jane Mary Ferguson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-04

Officer name: Linda Mary Spencer

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Linda Mary Spencer

Change date: 2014-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-21

Officer name: Ms Vivienne Naomi De Swarte

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Callaghan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 12 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-12

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Callaghan

Change date: 2013-03-12

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Amp Mgmt Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: Price & Co 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH

Documents

View document PDF

Termination secretary company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Callaghan

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vivienne Naomi De Swarte

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Mary Spencer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Stephen George Marshall

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Lindfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 12 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-12

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Orr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 12 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-12

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stephen George Marshall

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2010

Action Date: 12 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-12

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alison Jane Orr

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marjorie evans

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Capital

Type: 122

Description: Gbp sr 43@118\gbp sr 43@168

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 02/06/08-02/06/08\gbp si 1@1=1\gbp ic 19388/19389\

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 27/05/08\gbp si 1@1=1\gbp ic 19387/19388\

Documents

View document PDF


Some Companies

ALFONSO ENTERPRISES LIMITED

10 THE TRIANGLE,NOTTINGHAM,NG2 1AE

Number:10660120
Status:ACTIVE
Category:Private Limited Company

ALUTRADE PRODUCTS LIMITED

UNIT 205 POINTON WAY,HAMPTON LOVETT,WR9 0LW

Number:02460375
Status:ACTIVE
Category:Private Limited Company

FORT COTTAGES LIMITED

6 ST. JOHNS COURT,CHESTER,CH1 1QE

Number:07060104
Status:ACTIVE
Category:Private Limited Company

MK BELFAST LIMITED

423 LISBURN ROAD,BELFAST,BT9 7EW

Number:NI656847
Status:ACTIVE
Category:Private Limited Company

PRIMUS TRAINING & CONSULTANCY LIMITED

8 EARLSWOOD ROAD,CARDIFF,CF14 5GH

Number:04158346
Status:ACTIVE
Category:Private Limited Company

R NEWMAN FINANCIAL LTD

UNIT 4, VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11380700
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