SOCIETY OF GARDEN DESIGNERS

Katepwa House Katepwa House, Ross-On-Wye, HR9 5AX, Herefordshire, England
StatusACTIVE
Company No.05283373
Category
Incorporated10 Nov 2004
Age19 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOCIETY OF GARDEN DESIGNERS is an active with number 05283373. It was incorporated 19 years, 6 months, 6 days ago, on 10 November 2004. The company address is Katepwa House Katepwa House, Ross-on-wye, HR9 5AX, Herefordshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Brereton Archer

Appointment date: 2024-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Paterson

Termination date: 2024-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-30

Officer name: Ms Victoria Mills

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Joseph Haddon

Termination date: 2023-10-31

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-09

Officer name: Mr Darryl Moore

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rachel Bailley

Change date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Sarah Bingham

Termination date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ali Paterson

Change date: 2023-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Ms Julianne Fernandez

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Ms Jane Sarah Bingham

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Ms Rachel Bailley

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mr Darryl Moore

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Joseph Haddon

Change date: 2023-03-07

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-07

Officer name: Mr John Anthony Wyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Manoj Malde

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-27

Officer name: David William Scott Stevens

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Mr Manoj Malde

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Sarah Jane Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Stuart Charles Towner

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-20

Officer name: Patricia Janette Fox

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 20 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esra Mine Parr

Termination date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

New address: Katepwa House Ashfield Park Avenue Ross-on-Wye Herefordshire HR9 5AX

Change date: 2022-07-26

Old address: 44/46 Wollaton Road Beeston Nottingham NG9 2NR England

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-01

Officer name: Ms Julianne Fernandez

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Sarah Bingham

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Bailley

Appointment date: 2022-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ali Paterson

Appointment date: 2022-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-20

Officer name: Mark Laurence

Documents

View document PDF

Statement of companys objects

Date: 29 Jul 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 29 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darryl Moore

Appointment date: 2021-07-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-08

Officer name: Mr Matthew Joseph Haddon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Anthony Wyer

Appointment date: 2020-11-19

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Memorandum articles

Date: 22 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Mcque

Appointment date: 2020-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Esra Mine Parr

Appointment date: 2020-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-09

Officer name: Anne Lavinia Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Janette Fox

Appointment date: 2020-09-09

Documents

View document PDF

Resolution

Date: 22 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mark Reader

Termination date: 2020-06-15

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Feb 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-08

Officer name: Stephen Anthony Ryan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Memorandum articles

Date: 08 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Tracy Nicola Foster

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-24

Officer name: Jane Finlay

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Laurence

Appointment date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mark Reader

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynne Jane Marcus

Appointment date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stuart Charles Towner

Appointment date: 2019-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Cassandra Sarah Louise Crouch

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mrs Jane Finlay

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr Andrew Duff

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-26

Officer name: Mr Stephen Anthony Ryan

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Dominique Mazzullo

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Anne O'brien

Termination date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Heather Joan Galley

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-05

Officer name: Hugh Ryan

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Nicola Foster

Appointment date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Paul Stanley Hensey

Documents

View document PDF

Memorandum articles

Date: 29 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: James Alexander Scott

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Harrison-Holland

Termination date: 2017-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Jane Brockbank

Termination date: 2017-03-13

Documents

View document PDF

Resolution

Date: 28 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Cassandra Sarah Louise Crouch

Appointment date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-17

Officer name: Mrs Anne Lavinia Jennings

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 15 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Ryan

Appointment date: 2017-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Alasdair Gordon-Hall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

Old address: , Katepwa House, Ashfield Park Avenue, Ross on Wye, Herefordshire, HR9 5AX

Change date: 2016-09-07

New address: 44/46 Wollaton Road Beeston Nottingham NG9 2NR

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 18 Nov 2015

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-05

Officer name: Andrew Malcolm Wenham

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Jane Morgan

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Joan Galley

Appointment date: 2015-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 10 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-10

Officer name: Mrs Louise Harrison-Holland

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mrs Pamela Jane Brockbank

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-20

Officer name: Mr Alasdair Gordon-Hall

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-19

Officer name: Sean Mark Butler

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Rose Sargeant

Termination date: 2014-10-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-08

Officer name: Christopher James Robert Gutteridge

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keary

Termination date: 2014-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF


Some Companies

BLOOMSBURY CLINICAL RESEARCH LTD

BEGGARS DEN COCK GREEN,DUNMOW,CM6 3NA

Number:10998792
Status:ACTIVE
Category:Private Limited Company

FAIRVIEW NEW HOMES (WATFORD) LIMITED

50 LANCASTER ROAD,MIDDLESEX,EN2 0BY

Number:11185037
Status:ACTIVE
Category:Private Limited Company

GLOBAL TRADING PROPERTIES LIMITED

95 SPRINGFIELD PARK ROAD,CHELMSFORD,CM2 6ED

Number:11767540
Status:ACTIVE
Category:Private Limited Company

RICKSWEB LIMITED

8 BEAUMARIS CLOSE,BUCKLEY,CH7 3QG

Number:09299790
Status:ACTIVE
Category:Private Limited Company

TIMBER WINDOWS WORLD LTD

28 HAWTHORN CLOSE,ELY,CB6 1NY

Number:09682910
Status:ACTIVE
Category:Private Limited Company

TKM SPORTS CONSULTING LTD

563 CHISWICK HIGH ROAD,LONDON,W4 3AY

Number:09843964
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