HOLLY LANE NURSERY LTD

The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands
StatusDISSOLVED
Company No.05018088
Category
Incorporated16 Jan 2004
Age20 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution11 Mar 2024
Years1 month, 17 days

SUMMARY

HOLLY LANE NURSERY LTD is an dissolved with number 05018088. It was incorporated 20 years, 3 months, 12 days ago, on 16 January 2004 and it was dissolved 1 month, 17 days ago, on 11 March 2024. The company address is The Silverworks The Silverworks, Birmingham, B3 1TX, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-27

New address: The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX

Old address: Holly Lane Nursery Holly Lane Great Wyrley Walsall WS6 6AQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Daniel Hall

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Fern Cann

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kathryn Broadhurst

Appointment date: 2021-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Broadhurst

Termination date: 2021-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kate Broadhurst

Change date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Miss Fern Cann

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Mr Daniel Hall

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 14 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-14

Officer name: Miss Elizabeth Lizzie Sithole

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Davies

Termination date: 2020-09-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Feb 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-13

Officer name: Mrs Kate Broadhurst

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gemma Meers

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Louise Challoner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Gemma Meers

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-25

Psc name: Jenny Hopcroft

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Miss Jenny Hopcroft

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-25

Officer name: Mrs Gemma Meers

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-25

Officer name: Mrs Gemma Meers

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-25

Officer name: Gemma Meers

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jenny Hopcroft

Termination date: 2020-02-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-02-25

Officer name: Gemma Meers

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Meers

Cessation date: 2020-02-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2020

Action Date: 25 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Gemma Meers

Appointment date: 2020-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-25

Officer name: Mrs Michelle Edwards

Documents

View document PDF

Resolution

Date: 22 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-20

Officer name: Kate Bissell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Dunning

Termination date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-13

Officer name: Mrs Rebecca Smith

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jenna Wollaston

Termination date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-21

Officer name: Melissa Franks

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laura Davies

Appointment date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Heather Le Roux

Change date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-13

Officer name: Miss Heather Mulingani

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-12

Officer name: Jenny Hopcroft

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gemma Meers

Change date: 2018-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-20

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-01-15

Psc name: Gemma Meers

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Miss Jenny Hopcroft

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-15

Psc name: Melissa Franks

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-15

Officer name: Jo Anne Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Jenny Hopcroft

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Dunning

Appointment date: 2016-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-27

Officer name: Sara Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Louise Challoner

Appointment date: 2016-07-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Challoner

Termination date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-28

Officer name: Miss Kate Bissell

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2016

Action Date: 30 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-30

Officer name: Mr Hugh Dempsey

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo Anne Connolly

Appointment date: 2016-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-12

Officer name: Louise Challoner

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Challoner

Appointment date: 2016-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2016

Action Date: 04 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-04

Officer name: Kelsey Taylor

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Gregorelli

Termination date: 2015-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alisa Victoria Bellingham

Termination date: 2015-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-04

Officer name: Becky O'connor

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Mrs Samantha Dempsey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2016

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Miss Heather Mulingani

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kelsey Taylor

Appointment date: 2015-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-04

Officer name: Kelsey Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jo-Anne Connolly

Termination date: 2016-02-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Feb 2016

Action Date: 04 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca O'connor

Termination date: 2015-07-04

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2016

Action Date: 25 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Burns

Change date: 2015-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-11

Officer name: Jenna Wollaston

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Gemma Meers

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 18 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kelsey Taylor

Appointment date: 2013-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-28

Officer name: Mrs Jenna Wollaston

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mrs Louise Burns

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jo-Anne Connolly

Appointment date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debbie Hancock

Termination date: 2014-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Becki O'connor

Change date: 2015-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deb Arrowsmith

Termination date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faye Daly

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2015

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Dyke

Termination date: 2014-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sara Morris

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Faye Daly

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelsey Taylor

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Old address: Landywood Neighbourhood Nursery Holly Lane Great Wyrley Walsall WS6 6AQ

Change date: 2014-02-07

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed landywood neighbourhood nursery\certificate issued on 14/10/13

Documents

View document PDF

Termination director company with name

Date: 04 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Stroud

Documents

View document PDF


Some Companies

ARCHSTONE LEGAL CONSULTANCY LTD

1 EDINBURGH MEWS,WATFORD,WD19 4FS

Number:08650324
Status:ACTIVE
Category:Private Limited Company

BRIDGECOM (BORDERS) LTD

ACADEMY HOUSE,KELSO,TD5 7AL

Number:SC562385
Status:ACTIVE
Category:Private Limited Company

CHARLES SEBASTIAN PROTECTION BROKERS LIMITED

7 BARBOURNE ROAD,WORCESTER,WR1 1RS

Number:10957918
Status:ACTIVE
Category:Private Limited Company

FGMH SERVICES LTD

PENN HOUSE,MILTON KEYNES,MK11 1BQ

Number:07948204
Status:ACTIVE
Category:Private Limited Company

ST. ANNE'S COMMUNITY CENTRE CHILDCARE LTD

42-46 HARLEYFORD ROAD,VAUXHALL,SE11 5AY

Number:09150650
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

STANDARD ENTERPRISE PROPERTIES LIMITED

14 PARK ROW,NOTTINGHAM,NG1 6GR

Number:04994492
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