COUNTRYSIDE ALLIANCE

China Works Black Prince Road China Works Black Prince Road, London, SE1 7SJ, England
StatusACTIVE
Company No.05227778
Category
Incorporated10 Sep 2004
Age19 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

COUNTRYSIDE ALLIANCE is an active with number 05227778. It was incorporated 19 years, 8 months, 7 days ago, on 10 September 2004. The company address is China Works Black Prince Road China Works Black Prince Road, London, SE1 7SJ, England.



Company Fillings

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Squire

Termination date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-07

Officer name: Charles Hilary Moore

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chris Horne

Termination date: 2023-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Charles Hilary Moore

Change date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Silcock

Change date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Nicholas Le Quesne Herbert

Change date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chris Horne

Change date: 2023-07-06

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 06 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Peter Gilbert Daresbury

Change date: 2023-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Address

Type: AD01

New address: China Works Black Prince Road Vauxhall London SE1 7SJ

Old address: Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY England

Change date: 2023-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-09

Officer name: Mr Jonathan Mark Heald

Documents

View document PDF

Change person director company with change date

Date: 19 May 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lord Nicholas Le Quesne Herbert

Change date: 2023-02-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Bonner

Change date: 2022-11-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Alan Fry

Termination date: 2022-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-08

Officer name: Andrew Alexander Ogg

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2022

Action Date: 16 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-16

Officer name: Rose Wells

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: Tintagel House 92 Albert Embankment Vauxhall London SE1 7TY

Old address: Tintagel House 92 Albert Embankment Vauxhall London SW1 7TY United Kingdom

Change date: 2022-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: William Tyrwhitt Drake

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-07

Officer name: Paul John Shiers Dunn

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-07

Psc name: Tim Bonner

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2022

Action Date: 07 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-07

Psc name: William Thomas Percival Tyrwhitt-Drake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-09

Old address: 52 Grosvenor Gardens London SW1W 0AU England

New address: Tintagel House 92 Albert Embankment Vauxhall London SW1 7TY

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-07

Officer name: Mr Damian Geoffrey Lissant Cleary

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin John Dyer

Appointment date: 2022-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 07 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Arkwright

Termination date: 2022-02-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Andrew Ogg

Appointment date: 2021-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ben Dowdeswell

Termination date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Lyster Portwin

Termination date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-25

Psc name: Guy Lyster Portwin

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Senff Mcveigh Iii

Termination date: 2020-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Guy Lyster Portwin

Change date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Tyrwhitt Drake

Change date: 2020-09-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Thomas Percival Tyrwhitt-Drake

Change date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Tyrwhitt Drake

Change date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Alan Fry

Change date: 2020-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Shiers Dunn

Change date: 2020-09-10

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: The Rt Hon Nicholas Le Quesne Herbert

Change date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-11

Officer name: Lord Charles Hilary Moore

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Lord Peter Gilbert Daresbury

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Horne

Appointment date: 2020-08-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: 1 Spring Mews Tinworth Street London SE11 5AN

New address: 52 Grosvenor Gardens London SW1W 0AU

Change date: 2020-08-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Kate Perry

Appointment date: 2019-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Shiers Dunn

Appointment date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2020

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-01

Officer name: Mr Charles Senff Mcveigh Iii

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2020

Action Date: 11 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tim Vestey

Cessation date: 2018-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Llinos Golding

Cessation date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-10

Officer name: The Rt Hon Nick Herbert

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Wharton

Termination date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-03

Officer name: Llinos Golding

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ben Dowdeswell

Appointment date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Robert Hatcher

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Hardy

Termination date: 2019-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-12

Officer name: Benjamin Lloyd Stormont Mancroft

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-12

Psc name: Benjamin Lloyd Stormont Mancroft

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Wharton

Appointment date: 2018-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Silcock

Appointment date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Timothy Ronald Geoffry Vestey

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jamie Foster

Cessation date: 2017-12-11

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2018

Action Date: 18 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-18

Psc name: Elizabeth Pinney

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Foster

Termination date: 2017-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hardy

Appointment date: 2017-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-12

Officer name: Mrs Caroline Squire

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Arkwright

Appointment date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Richard Alan Fry

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr Andrew Alexander Ogg

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 18 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Salmon

Termination date: 2016-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barnabas William Benjamin White-Spunner

Termination date: 2015-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Uvedale Lambert

Termination date: 2015-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Mr Tim Bonner

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-15

Officer name: Mr Jamie Foster

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Barnabas William Benjamin White-Spunner

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Uvedale Lambert

Termination date: 2015-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Old address: The Old Town Hall 367 Kennington Road London SE11 4PT

New address: 1 Spring Mews Tinworth Street London SE11 5AN

Change date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: David Reynolds

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas William Ayrton Bannister

Termination date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Sally Jean Merison

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Martin Wilson

Termination date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-18

Officer name: Andrew John Arkwright

Documents

View document PDF

Statement of companys objects

Date: 14 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF


Some Companies

AKSHAR ENTERPRISES LIMITED

334 - 336,LONDON,EC1V 7RP

Number:03370223
Status:ACTIVE
Category:Private Limited Company

AUTOMOTIVE GARAGES LTD

SUITE 2 MAYDEN HOUSE LONG BENNINGTON BUSINESS PARK,LONG BENNINGTON,NG23 5DJ

Number:11481541
Status:ACTIVE
Category:Private Limited Company

GRAND MATTER LIMITED

23-27 ARCOLA STREET,LONDON,E8 2DJ

Number:10674402
Status:ACTIVE
Category:Private Limited Company

KRISKO TRADE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11288352
Status:ACTIVE
Category:Private Limited Company

P AND S CONSTRUCTION LIMITED

1 BLATCHINGTON ROAD,HOVE,BN3 3YP

Number:09860552
Status:ACTIVE
Category:Private Limited Company

ROSE CARE SUFFOLK LIMITED

76 ST. MARTINS GREEN,FELIXSTOWE,IP11 0YE

Number:07626204
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