THE MILLINGTON ROAD NURSERY SCHOOL TRUST

4a Millington Road 4a Millington Road, Cambridgeshire, CB3 9HP
StatusACTIVE
Company No.05364793
Category
Incorporated15 Feb 2005
Age19 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

THE MILLINGTON ROAD NURSERY SCHOOL TRUST is an active with number 05364793. It was incorporated 19 years, 2 months, 26 days ago, on 15 February 2005. The company address is 4a Millington Road 4a Millington Road, Cambridgeshire, CB3 9HP.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Rachel Sara Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cecilia Prichard Jones

Termination date: 2024-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-12

Officer name: Rachel Sara Edwards

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-12

Officer name: Ms Catherine Paula Streather

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Elizabeth Nugent

Termination date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-30

Officer name: Rajani Rao

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-15

Officer name: Mrs Ellen Elizabeth Nugent

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sidra Jabeen

Termination date: 2023-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mrs Amalia Beatrice Petruzzelli

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-22

Officer name: Maria Elena Mosher

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-20

Officer name: Miss Sidra Jabeen

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rajani Rao

Change date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 04 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Sage

Termination date: 2022-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2022

Action Date: 23 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-23

Officer name: Mrs Rajani Rao

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2022

Action Date: 23 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Toreanna Sherdenia Friday

Appointment date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Giles Cantrill

Appointment date: 2021-10-18

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vyvyen Moyle Brendon

Cessation date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-16

Officer name: Vyvyen Moyle Brendon

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Elena Mosher

Change date: 2021-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2021

Action Date: 01 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Sara Edwards

Cessation date: 2021-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Rory Pattinson

Appointment date: 2021-01-28

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-17

Officer name: Ms Maria Elena Mosher

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Elena Mosher

Appointment date: 2020-12-17

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Julia Proctor

Change date: 2020-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-12

Officer name: Dr Julia Proctor

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Clare Sage

Change date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2020

Action Date: 09 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-09

Officer name: Mrs Cecilia Prichard Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 16 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Oliver Whitton Spriggs

Cessation date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2020

Action Date: 16 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Oliver Whitton Spriggs

Termination date: 2020-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Sara Edwards

Notification date: 2020-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-05

Officer name: Sarah Ann Wells

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Wells

Termination date: 2020-05-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-05

Psc name: Sarah Ann Wells

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-20

Officer name: Mrs Rachel Sara Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronojoy Adhikari

Termination date: 2020-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Sage

Appointment date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Ronojoy Adhikari

Appointment date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Margaret Plows

Appointment date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Sara Edwards

Appointment date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-02

Officer name: Ms Eleanor Jane Riley

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Plows

Termination date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Margaret Plows

Cessation date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Sara Edwards

Termination date: 2020-02-13

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2020

Action Date: 13 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Sara Edwards

Cessation date: 2020-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2020

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Mathieu Candea

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2020

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Mathieu Candea

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-09

Psc name: Amritjot Kaur Jethwa

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amritjot Kaur Jethwa

Termination date: 2019-05-09

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-04

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-15

Psc name: Amritjot Kaur Jethwa

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mrs Amritjot Kaur Jethwa

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Margaret Plows

Notification date: 2017-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Margaret Plows

Appointment date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Oliver Whitton Spriggs

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Vyvyen Moyle Brendon

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cairo Anne Reyner Robb

Termination date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-30

Psc name: Mathieu Candea

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 09 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-09

Psc name: Rachel Sara Edwards

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Ann Wells

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mathieu Candea

Appointment date: 2018-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Shirley Purnell

Termination date: 2017-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Sean Robert Elliott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Sara Edwards

Appointment date: 2017-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-23

Officer name: Aleksandar Stevic

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-23

Officer name: Victoria Jane Harmsworth

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2016

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ann Wells

Termination date: 2011-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2016

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2011-03-12

Officer name: Mrs Sarah Ann Wells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Aleksandar Stevic

Appointment date: 2015-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Jane Harmsworth

Appointment date: 2015-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2015

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-04

Officer name: Elisa Faraglia

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Wells

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Appoint person director company with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Oliver Whitton Spriggs

Documents

View document PDF

Legacy

Date: 04 Dec 2013

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP03 was removed from the public register on 17/03/2014 as it is invalid or ineffective

Documents

View document PDF

Termination director company with name

Date: 04 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Gatrell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elisa Faraglia

Documents

View document PDF


Some Companies

B.W ASSET HOLDINGS LIMITED

INGLESIDE FARM,ASHBOURNE,DE6 3ED

Number:10851979
Status:ACTIVE
Category:Private Limited Company

CONNECT TRAINING LIMITED

GLOUCESTER HOUSE,GLOUCESTER,GL1 1UN

Number:09615468
Status:ACTIVE
Category:Private Limited Company

DE TOMASO LTD.

REMBRANDT HATHERLEY HOUSE,CHELTENHAM,GL51 6EB

Number:11635494
Status:ACTIVE
Category:Private Limited Company

MK TRON UK LTD

29 KING STREET,LUTON,LU1 2DW

Number:09991539
Status:ACTIVE
Category:Private Limited Company

NEIL CLARKE ARCHITECTURE LIMITED

7 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:08832301
Status:ACTIVE
Category:Private Limited Company

POP PIXEL LTD

71 ARGYLE CRESCENT,EDINBURGH,EH15 2QE

Number:SC547940
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