THE OLD TANNERY (CANTERBURY) MANAGEMENT COMPANY LIMITED

C/O Kent Property Management Unit 2 Denne Hill Business Centre C/O Kent Property Management Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD, England
StatusACTIVE
Company No.05516919
Category
Incorporated25 Jul 2005
Age18 years, 9 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE OLD TANNERY (CANTERBURY) MANAGEMENT COMPANY LIMITED is an active with number 05516919. It was incorporated 18 years, 9 months, 28 days ago, on 25 July 2005. The company address is C/O Kent Property Management Unit 2 Denne Hill Business Centre C/O Kent Property Management Unit 2 Denne Hill Business Centre, Canterbury, CT4 6HD, England.



Company Fillings

Change person director company with change date

Date: 20 Feb 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-19

Officer name: Ms Milisa Savic

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 06 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-06

Officer name: Ms Milisa Savic

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 22 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence John Martin Bollard

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Cheryl Murray

Appointment date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Brooke Irecki

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-11-23

Officer name: Kent Property (Block and Estate) Management Company Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-17

Officer name: Mrs Karen Jane Walton

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Walton

Termination date: 2021-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Susan Mcculloch

Termination date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-02

New address: C/O Kent Property Management Unit 2 Denne Hill Business Centre Womenswold Canterbury CT4 6HD

Old address: Kent Property (Block and Estate) Management Ltd Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brooke Irecki

Appointment date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Gerrit Vos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-03

Old address: Town & City Management Limited 2nd Floor North Point Faverdale North Darlington DL3 0PH England

New address: Kent Property (Block and Estate) Management Ltd Lombard House 12/17 Upper Bridge Street Canterbury CT1 2NF

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Kent Property (Block and Estate) Management Company Ltd

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-18

Officer name: Elzbieta Roza Jastrzebska

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr John Philip Walton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Jane Beaumont

Termination date: 2019-03-04

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence John Martin John Martin Bollard

Change date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence John Martin John Martin Bollard

Appointment date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Samantha Jane Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Knight

Termination date: 2018-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Anthony Toby Diamond

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-26

Officer name: Bernard Alan Roberton

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2018

Action Date: 28 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-28

Officer name: Mrs Samantha Jane Clarke

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-29

Officer name: Peter James Clarke

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Address

Type: AD01

Old address: Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR

New address: Town & City Management Limited 2nd Floor North Point Faverdale North Darlington DL3 0PH

Change date: 2018-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-02

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katherine Jane Beaumont

Appointment date: 2018-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 24 Mar 2017

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Bernard Alan Robertson

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Clive Robert Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-14

Officer name: Mrs Heather Susan Mcculloch

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-10

Officer name: Anthony Roger Smith

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-21

Officer name: Suzanne Kay Payne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter James Clarke

Appointment date: 2016-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-26

Officer name: Susan Irene Hadlow

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 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: 01 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Robert Bradley

Appointment date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Robert Bradley

Termination date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Knight

Appointment date: 2015-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-18

Officer name: Mr Clive Robert Bradley

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2015

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-21

Officer name: Mr Anthony Roger Smith

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-29

Officer name: Mrs Elzbieta Roza Jastrzebska

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-23

Officer name: Peter Stewart Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Carol Goldsmith

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-24

Officer name: Mr Bernard Alan Roberton

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-24

Officer name: Hertford Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 17 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Shepherd

Termination date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-20

Officer name: Clare Corbett

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond James Bell

Termination date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-28

Officer name: Gordon Alan Kinna

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 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: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Toby Diamond

Appointment date: 2014-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-09

Officer name: Mrs Suzanne Kay Payne

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-16

Officer name: Mr Raymond James Bell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond James Bell

Appointment date: 2014-09-04

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Alan Kinna

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Goldsmith

Documents

View document PDF

Appoint person director company with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Irene Hadlow

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Stewart Whitehead

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Shepherd

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Corbett

Documents

View document PDF

Termination director company with name

Date: 24 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rmg Asset Management Limited

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Rmg Asset Management Limited

Change date: 2010-07-25

Documents

View document PDF

Change corporate director company with change date

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Hertford Company Secretaries Limited

Change date: 2010-07-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jul 2010

Action Date: 25 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hertford Company Secretaries Limited

Change date: 2010-07-25

Documents

View document PDF

Change corporate director company with change date

Date: 16 Mar 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Cpm Asset Management Limited

Change date: 2009-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/07/09

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/07/08

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 25/07/07

Documents

View document PDF


Some Companies

CHRIS DAVIS M25 LIMITED

42 LYTTON ROAD,,EN5 5BY

Number:05383575
Status:ACTIVE
Category:Private Limited Company

FAIR OAK GROUP LTD

UNIT 2B DEER PARK INDUSTRIAL ESTATE,EASTLEIGH,SO50 7PZ

Number:09382193
Status:ACTIVE
Category:Private Limited Company

J.E.B. COMMERCIAL & CAR LIMITED

18 HERITAGE PARK,CANNOCK,WS11 7LT

Number:05666558
Status:ACTIVE
Category:Private Limited Company

JUPITER BIDCO LIMITED

4 ALBEMARLE STREET,LONDON,W1S 4GA

Number:11331158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MELBRAY COMPUTERS LIMITED

55 PUDDINGSTONE DRIVE,HERTFORDSHIRE,AL4 0GX

Number:02895607
Status:ACTIVE
Category:Private Limited Company

SPEEDY BOT LIMITED

UNIT 22, VULCAN HOUSE,LEICESTER,LE5 3EF

Number:10785939
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