ORTHOPAEDIC RESEARCH UK

Furlong House Furlong House, London, W1G 9DQ, England
StatusACTIVE
Company No.05585452
Category
Incorporated06 Oct 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ORTHOPAEDIC RESEARCH UK is an active with number 05585452. It was incorporated 18 years, 8 months, 12 days ago, on 06 October 2005. The company address is Furlong House Furlong House, London, W1G 9DQ, England.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Martin Gouldstone

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-21

Psc name: Martin Gouldstone

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2024

Action Date: 12 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-12

Officer name: Professor Michael Richard Reed

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-12

Psc name: Michael Richard Reed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Tucker

Termination date: 2023-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Tucker

Cessation date: 2023-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 06 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Evans Harrison

Termination date: 2023-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2023

Action Date: 27 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Evans Harrison

Cessation date: 2023-06-27

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Catherine Jane Ball

Change date: 2023-06-20

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 20 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Evans Harrison

Change date: 2023-06-20

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Mr Peter Evans Harrison

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 20 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-20

Psc name: Dr Catherine Jane Ball

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Keith Tucker

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Professor Neil Rushton

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Harkness

Change date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Mr Martin Gouldstone

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Hadley Downing

Change date: 2022-12-20

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Dr Catherine Jane Ball

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Tucker

Change date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Professor Neil Rushton

Change date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Harkness

Change date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Mr Martin Gouldstone

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Hadley Downing

Change date: 2022-12-20

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2023

Action Date: 20 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-20

Psc name: Dr Catherine Jane Ball

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2023

Action Date: 26 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenny Ying Ying Chong

Notification date: 2023-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 26 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-26

Officer name: Ms Jenny Ying Ying Chong

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2023

Action Date: 22 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-22

Psc name: Matteo Santin

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-22

Officer name: Matteo Santin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: Furlong House 10a Chandos Street London W1G 9DQ

Old address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England

Change date: 2022-12-20

Documents

View document PDF

Accounts amended with accounts type full

Date: 21 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 06 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-24

Officer name: Camabelu Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-01-24

Officer name: Catherine Natasha Barnard

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-01

Officer name: Mrs Catherine Natasha Barnard

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bwb Secretaries Limited

Termination date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 06 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 18 Oct 2021

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Rushton

Notification date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 20 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 20 Jun 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Neil Rushton

Appointment date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Judith Anne Jolly

Cessation date: 2020-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-17

Officer name: Judith Anne Jolly

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Catherine Jane Ball

Change date: 2020-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-09

Officer name: Miss Catherine Jane Ball

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Catherine Jane Ball

Change date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 17 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Jane Ball

Notification date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony John Edge

Termination date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony John Edge

Cessation date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adrian Hadley Downing

Notification date: 2019-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-29

Officer name: Mr Adrian Hadley Downing

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-28

Psc name: Robert Ross Vallings

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 28 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-28

Officer name: Robert Ross Vallings

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-01

Psc name: Patrick Latham

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Patrick Latham

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judith Jolly

Notification date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-11

Officer name: Professor Matteo Santin

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Judith Anne Jolly

Appointment date: 2019-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-11

Psc name: Matteo Santin

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Tucker

Notification date: 2019-03-11

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-11

Psc name: Sarah Harkness

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Gouldstone

Notification date: 2019-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-11

Psc name: David Simeon Martin

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-16

Psc name: Kathryn Louise Allen

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-11

Officer name: David Simeon Martin

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gouldstone

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Harkness

Appointment date: 2019-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Tucker

Appointment date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Kathryn Louise Allen

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Change account reference date company previous extended

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Robert Ross Vallings

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr David Simeon Martin

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Patrick Latham

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bwb Secretaries Limited

Change date: 2018-03-01

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Mr Robert Ross Vallings

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Simeon Martin

Change date: 2018-03-01

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Evans Harrison

Change date: 2017-11-28

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Dr Kathryn Louise Allen

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Kathryn Louise Allen

Change date: 2017-11-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anthony John Edge

Change date: 2017-11-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-28

Psc name: Mr Peter Evans Harrison

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Old address: First Floor 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom

Change date: 2017-11-28

New address: C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2017

Action Date: 14 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Harrison

Notification date: 2017-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Evans Harrison

Appointment date: 2017-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-22

Officer name: Dr Kathryn Louise Allen

Documents

View document PDF


Some Companies

ACTION TEC SERVICES MIDLANDS LTD

16 CORONATION STREET,SWADLINCOTE,DE11 0QB

Number:04894968
Status:ACTIVE
Category:Private Limited Company

BLUE & CO LTD

STUDIO C1, FIRST FLOOR MAIN YARD STUDIOS,LONDON,SW19 2RL

Number:09249288
Status:ACTIVE
Category:Private Limited Company

DAVID SAVAGE CONSULTANCY LTD

18 TYRRELLS CLOSE,DIDCOT,OX11 0LF

Number:11364121
Status:ACTIVE
Category:Private Limited Company

HAMMAD RASHID LIMITED

49A EASTWOOD ROAD,RAYLEIGH,SS6 7JE

Number:07948736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OLNEY PROPERTIES LIMITED

NEW BURLINGTON HOUSE 1075,LONDON,NW11 0PU

Number:01042836
Status:ACTIVE
Category:Private Limited Company

SANDFLY65 LTD

FLAT C,LONDON,E3 4LN

Number:09860111
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