CRAWSHAY PRE-SCHOOL

Caversham Methodist Church Gosbrook Rd Caversham Methodist Church Gosbrook Rd, Reading, RG4 8EB, Berks
StatusACTIVE
Company No.05522621
Category
Incorporated29 Jul 2005
Age18 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

CRAWSHAY PRE-SCHOOL is an active with number 05522621. It was incorporated 18 years, 10 months, 3 days ago, on 29 July 2005. The company address is Caversham Methodist Church Gosbrook Rd Caversham Methodist Church Gosbrook Rd, Reading, RG4 8EB, Berks.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2024

Action Date: 18 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Helen Elizabeth Baker

Change date: 2024-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 29 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-29

Psc name: Ms Lorena Rodrigo

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mrs Noami Elizabeth Charles

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-09

Psc name: Lorena Rodrigo

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-09

Officer name: Laura York

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-09

Psc name: Laura York

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Andrews

Termination date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorena Rodrigo

Appointment date: 2021-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-09

Officer name: Mr Simon Killoran-Codling

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-09

Officer name: Mrs Rebecca Cowley

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Noami Elizabeth Charles

Appointment date: 2021-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Bick

Termination date: 2021-02-04

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Bick

Cessation date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-04

Psc name: Laura York

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-04

Psc name: Natalie Jane Knight

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Jane Knight

Termination date: 2021-02-04

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-04

Psc name: Abbi Dyson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-04

Officer name: Nicola Jayne Ibrahim

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Ms Abbi Dyson

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mrs Laura York

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Elizabeth Baker

Appointment date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-04

Officer name: Judith Caroline Clare

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Second filing of director termination with name

Date: 29 Nov 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Chloe Scott

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Elizabeth Bick

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Elizabeth Bick

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Nicola Jayne Ibrahim

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Natalie Jane Knight

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Natalie Jane Knight

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2019

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-21

Psc name: Carly Ann Barrow

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Titchener

Termination date: 2019-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2019

Action Date: 21 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-21

Officer name: Chloe Scott

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carly Ann Barrow

Termination date: 2019-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carly Barrow

Notification date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carly Ann Barrow

Appointment date: 2018-10-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-15

Psc name: Kerry Andrews

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Alexandra Jane Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Tracy Titchener

Change date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kerry Andrews

Notification date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathalie Brant

Termination date: 2017-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Williams

Cessation date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Williams

Termination date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alexandra Jane Brown

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chloe Scott

Appointment date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-05

Officer name: Mrs Kerry Andrews

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: Nathalie Brant

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-10-13

Psc name: Julie Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 13 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-13

Psc name: Nicolette Bird

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: Judith Caroline Clare

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 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: 16 Feb 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracy Titchener

Appointment date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolette Bird

Termination date: 2016-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Williams

Appointment date: 2016-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-01

Officer name: Mrs Judith Caroline Clare

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-07-29

Officer name: Louise Michelle Baxter Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nathalie Brant

Appointment date: 2016-04-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2016

Action Date: 14 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Jemma Davies

Termination date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Ms Nicolette Bird

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Hoben Burgess

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Louisa Jean Harper

Termination date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Jane Booth

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mrs Diane Jemma Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine June Scott

Termination date: 2015-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Louisa Jean Harper

Appointment date: 2015-01-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 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: 16 Aug 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 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: 28 Aug 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joyce Vernon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Michelle Baxter Ellis

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine June Scott

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Helliwell

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Siobhan Helliwell

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Hoben Burgess

Change date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2010

Action Date: 29 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-29

Officer name: Carolyn Jane Booth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 29/07/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF


Some Companies

ALPHA HUMAN SPORTS LIMITED

BRADFORD COURT 123-131 BRADFORD STREET,BIRMINGHAM,B12 0NS

Number:11489101
Status:ACTIVE
Category:Private Limited Company

FOREST LODGE THERAPIES LTD

1, SPRINGFIELD COTTAGES NEWLANDS ROAD,SCARBOROUGH,YO13 0AS

Number:11573056
Status:ACTIVE
Category:Private Limited Company

LONDON MARBLE ARCH TOWER LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:08796572
Status:ACTIVE
Category:Private Limited Company

MUSICAL STEPS LTD

WHITEHALL HOUSE,DUNDEE,DD1 4BJ

Number:SC313553
Status:ACTIVE
Category:Private Limited Company

NOVOFERM EUROPE LIMITED

125 MATILDA STREET,SHEFFIELD,S1 4QG

Number:04909316
Status:ACTIVE
Category:Private Limited Company

RODHUS INVESTMENTS LIMITED

30 HOLLINGDEAN ROAD,,BN2 4AA

Number:00489083
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