ONYX GERMANY (1) LTD

3 Copthall Avenue, London, EC2R 7BH, England
StatusACTIVE
Company No.05585682
CategoryPrivate Limited Company
Incorporated06 Oct 2005
Age18 years, 8 months, 8 days
JurisdictionEngland Wales

SUMMARY

ONYX GERMANY (1) LTD is an active private limited company with number 05585682. It was incorporated 18 years, 8 months, 8 days ago, on 06 October 2005. The company address is 3 Copthall Avenue, London, EC2R 7BH, England.



Company Fillings

Accounts with accounts type full

Date: 11 Jun 2024

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: 22 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Thomas Durcan

Appointment date: 2024-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-13

Officer name: Mr James Leslie Chasen

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-26

Charge number: 055856820059

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-26

Charge number: 055856820060

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055856820061

Charge creation date: 2024-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 04 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055856820062

Charge creation date: 2024-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-26

Charge number: 055856820063

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820035

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820037

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820038

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820039

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820040

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820041

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820036

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820042

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820043

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820044

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820045

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820046

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820047

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820048

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820049

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820050

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820052

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820051

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820053

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820054

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820055

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820056

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820057

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 055856820058

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Philip Mathew Cridge

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Elizabeth Turner

Termination date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jeffrey Payne

Appointment date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

New address: 3 Copthall Avenue London EC2R 7BH

Change date: 2023-09-14

Old address: 12 st. James's Square London SW1Y 4LB England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 35,556,968,423 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abed Rahim Khaldi

Termination date: 2023-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 22 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Charlotte Elizabeth Turner

Appointment date: 2023-03-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-01

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-01-01

Officer name: Mr Simon Jeffrey Payne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Old address: 1 Bartholomew Lane London EC2N 2AX United Kingdom

New address: 12 st. James's Square London SW1Y 4LB

Change date: 2023-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2022

Action Date: 09 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Mathew Cridge

Change date: 2022-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel George Roberts

Change date: 2022-05-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Jun 2022

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-09

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Change person director company with change date

Date: 27 May 2022

Action Date: 19 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-19

Officer name: Mr Daniel George Roberts

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abed Rahim Khaldi

Change date: 2022-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel George Roberts

Appointment date: 2021-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Aaron Schori

Termination date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Aug 2021

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stephen Allen Schwarzman

Change date: 2018-10-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr Benjamin Aaron Schori

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Abed Rahim Khaldi

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2021

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-07

Officer name: Mr Philip Mathew Cridge

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-24

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Mar 2021

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-10-10

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-20

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP England

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-07

Officer name: Philip Mathew Cridge

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kiril Dimov Petrov

Termination date: 2020-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Aaron Schori

Appointment date: 2020-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Panayot Kostadinov Vasilev

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-07

Officer name: Abed Rahim Khaldi

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055856820058

Charge creation date: 2019-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-02

Charge number: 055856820057

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2019

Action Date: 10 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-10

Old address: 3rd Floor the Monument Building Monument Street London EC3R 8AF United Kingdom

New address: 35 Great St. Helen's London EC3A 6AP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-02

Charge number: 055856820055

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-02

Charge number: 055856820056

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-02

Charge number: 055856820054

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-02

Charge number: 055856820053

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-02

Charge number: 055856820051

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055856820049

Charge creation date: 2019-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055856820050

Charge creation date: 2019-10-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2019

Action Date: 02 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-02

Charge number: 055856820052

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Stuart Thoms

Termination date: 2019-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Allen Schwarzman

Notification date: 2018-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: The Blackstone Group Lp

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055856820048

Charge creation date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Aug 2018

Category: Address

Type: AD03

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Change sail address company with new address

Date: 13 Aug 2018

Category: Address

Type: AD02

New address: 10 Queen Street Place London EC4R 1AG

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-15

Psc name: Hansteen Holdings Plc

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2018

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Blackstone Group Lp

Notification date: 2017-06-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 055856820046

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 055856820047

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 055856820045

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 055856820044

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055856820043

Charge creation date: 2017-10-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Nov 2017

Action Date: 27 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-27

Charge number: 055856820042

Documents

View document PDF

Change person director company with change date

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jack Stuart Thoms

Change date: 2017-09-05

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-17

Officer name: Mr Jack Stuart Thoms

Documents

View document PDF


Some Companies

AGE UK LANCASHIRE

SUITE 22 RAILWAY HOUSE,CHORLEY,PR6 0HW

Number:07200267
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MORTGAGE & EQUITY FINANCE PARTNERS NO.8 LP

117 CHARTERHOUSE STREET,LONDON,EC1M 6AA

Number:LP016512
Status:ACTIVE
Category:Limited Partnership

NEIL HARRISON LIMITED

37-38 MARKET STREET,FERRYHILL,DL17 8JH

Number:07974288
Status:ACTIVE
Category:Private Limited Company

OTTER-BARRY BOOKS LIMITED

LITTLE ORCHARD,HEREFORD,HR1 3QS

Number:09372150
Status:ACTIVE
Category:Private Limited Company

ROWING 123 LIMITED

VERMONT HOUSE UNIT 5 NOTTINGHAM SOUTH & WILFORD IND ESTATE,NOTTINGHAM,NG11 7HQ

Number:10258638
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE PINK FERRY LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:09631574
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