FAIR ACRES (BROMLEY) RTM COMPANY LIMITED

Southside Property Management Services Ltd Southside Property Management Services Ltd, Orpington, BR5 2RS, England
StatusACTIVE
Company No.05564786
Category
Incorporated15 Sep 2005
Age18 years, 9 months
JurisdictionEngland Wales

SUMMARY

FAIR ACRES (BROMLEY) RTM COMPANY LIMITED is an active with number 05564786. It was incorporated 18 years, 9 months ago, on 15 September 2005. The company address is Southside Property Management Services Ltd Southside Property Management Services Ltd, Orpington, BR5 2RS, England.



Company Fillings

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 24 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Old address: Southside Property Management Services Ltd Leith Hill Orpington BR5 2RS England

New address: Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS

Change date: 2024-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-11

Officer name: Mrs Margaret Clare Duszynska

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-12-01

Officer name: Southside Property Management Services Ltd

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Southside Property Management

Change date: 2023-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2024

Action Date: 25 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-25

New address: Southside Property Management Services Ltd Leith Hill Orpington BR5 2RS

Old address: Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-01

Officer name: Southside Property Management

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belgarum Property Management Limited

Termination date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Address

Type: AD01

Old address: Belgarum Property Management Old Manor Nursery Kilham Lane Winchester SO22 5QD England

New address: Southside Property Management Services Ltd 29-31 Leith Hill Orpington BR5 2RS

Change date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Luke Pittaway-Hay

Termination date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2023

Action Date: 20 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-20

Officer name: Sam Barrett

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2021

Action Date: 24 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jane Keen

Change date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 24 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-18

Officer name: Mrs Jane Keen

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam Barrett

Appointment date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Corinne Peres

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-02

Officer name: Anne Cecilia Carvell

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Edward Welch

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 24 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Corinne Peres

Appointment date: 2019-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-29

Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England

New address: Belgarum Property Management Old Manor Nursery Kilham Lane Winchester SO22 5QD

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-29

Officer name: Belgarum Property Management

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Lance Edward Welch

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Justin Luke Pittaway-Hay

Change date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Miss Alice Babra Amoding Odeke

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Edward Duszynski

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mrs Anne Cecilia Carvell

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-01

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Belgarum Property Management

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2019

Action Date: 24 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Jane Deborah Keenan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mrs Anne Cecilia Carvell

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Jamie Nuckey

Termination date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2018

Action Date: 24 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-24

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-12

Officer name: Mrs Deborah Jane Keenan

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-14

Officer name: Mrs Jane Keenan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Keenan

Appointment date: 2018-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Francis Smith

Termination date: 2018-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-27

Officer name: Mr Edward Duszynski

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-27

Officer name: Dr Justin Luke Pittaway-Hay

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lance Edward Welch

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Jamie Nuckey

Appointment date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alice Babra Amoding Odeke

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edward Fletcher

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Couvaras

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Man Li

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Beacham

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Man Li

Appointment date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 24 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Louise Clark

Termination date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 24 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Change date: 2015-10-15

Old address: Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2015-08-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gcs Property Management Limited

Termination date: 2015-08-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Gcs Property Management Limited

Appointment date: 2014-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Beacham

Termination date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Old address: 200 Lemare Lodge Fair Acres Bromley Kent BR2 9BS

New address: Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ

Change date: 2014-09-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2014

Action Date: 24 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-24

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Couvaras

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edward Fletcher

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Morris

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Jan 2013

Action Date: 24 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-06-24

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Christie

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Carvell

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Oct 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2011

Action Date: 01 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-01

Officer name: Mrs Anne Cecilia Carvell

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Oct 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Colin Frances Smith

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Brian Morris

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pauline Christie

Change date: 2010-09-15

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Valerie Beacham

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2010

Action Date: 15 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-15

Officer name: Anne Cecilia Carvell

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Ingram

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-13

Old address: 73 Holst Lodge Fair Acres Bromley Kent BR2 9BW

Documents

View document PDF

Annual return company with made up date

Date: 12 Nov 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288a

Description: Director appointed raymond brian morris

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director raymond everett

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 15/09/08

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF


Some Companies

ANGEL APPLICATIONS LTD

36 BRIARDENE WAY,NEWCASTLE UPON TYNE,NE27 0XP

Number:10629886
Status:ACTIVE
Category:Private Limited Company

FALCON PR LIMITED

2 ASTON CANTLOW ROAD,STRATFORD-UPON-AVON,CV37 9XX

Number:09594060
Status:ACTIVE
Category:Private Limited Company

HAIME BUILDERS LIMITED

198 SHIRLEY ROAD,SOUTHAMPTON,SO15 3FL

Number:09507479
Status:ACTIVE
Category:Private Limited Company

KEEP MOVE LIMITED

35 WHITTLESEY ROAD,MARCH,PE15 0AG

Number:11733490
Status:ACTIVE
Category:Private Limited Company

QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED

1 BUCKINGHAM PLACE,LONDON,SW1E 6HR

Number:08339899
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SHAHID TRANSPORT LTD

12 FARCLIFFE ROAD,BRADFORD,BD8 8QA

Number:11779218
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