MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED

Hertford Co Sec And Accountancy, Sopers House, Sopers Road Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Potters Bar, EN6 4RY, England
StatusACTIVE
Company No.05698019
Category
Incorporated04 Feb 2006
Age18 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

MILL ROAD (HERTFORD) MANAGEMENT COMPANY LIMITED is an active with number 05698019. It was incorporated 18 years, 2 months, 23 days ago, on 04 February 2006. The company address is Hertford Co Sec And Accountancy, Sopers House, Sopers Road Hertford Co Sec And Accountancy, Sopers House, Sopers Road, Potters Bar, EN6 4RY, England.



Company Fillings

Appoint person director company with name date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrzej Tadeusz Witak

Appointment date: 2024-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-10

Psc name: Paul Charles Leopold

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolyn Fairclough

Notification date: 2024-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Leopold

Termination date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Coates

Appointment date: 2024-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Carolyn Fairclough

Appointment date: 2024-04-02

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-25

Officer name: Hertford Co Sec & Accountancy Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Address

Type: AD01

New address: Hertford Co Sec and Accountancy, Sopers House, Sopers Road Cuffley Potters Bar EN6 4RY

Change date: 2023-01-25

Old address: 113 Fore Street Hertford SG14 1AS England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2022-01-21

Officer name: Hertford Co Sec & Accountancy Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-20

Psc name: Carolyn Fairclough

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Coates

Cessation date: 2022-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-20

Old address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England

New address: 113 Fore Street Hertford SG14 1AS

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Warwick Estates Property Management Ltd

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 21 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Jennifer Coates

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Carolyn Fairclough

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2020

Action Date: 21 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Warwick Estates Property Management Limited

Appointment date: 2020-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-01

Officer name: Trinity Nominees (1) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

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

Change date: 2020-01-28

New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrzej Tadeusz Witak

Termination date: 2019-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Andrzej Tadeusz Witak

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-10

Psc name: Gemma Pridmore

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Lobb

Cessation date: 2017-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

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

Old address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

Change date: 2018-03-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Trinity Nominees (1) Limited

Appointment date: 2018-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-06

Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-10-23

Officer name: Sdl Estate Management Ltd T/a Alexander Faulkner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-26

New address: 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Old address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-23

Officer name: Alexander Faulkner Partnership Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-23

Officer name: Nicholas Lobb

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Pridmore

Termination date: 2017-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gemma Pridmore

Notification date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-02

Psc name: Nicholas Lobb

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Charles Leopold

Notification date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carolyn Fairclough

Notification date: 2017-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-02

Psc name: Jennifer Coates

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Lukey Thompson

Termination date: 2017-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Mrs Jennifer Coates

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Alexander Faulkner Partnership Limited

Change date: 2016-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

New address: C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN

Change date: 2016-05-06

Old address: C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN England

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alexander Faulkner Partnership Limited

Appointment date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

New address: C/O Alexander Faulkner Partnership Limited 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EN

Old address: C/O Stiles Harol Williams One Jubilee Street Brighton East Sussex BN1 1GE England

Change date: 2016-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Stiles Harold Williams

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-07-02

Officer name: Stiles Harold Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Address

Type: AD01

Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN

New address: C/O Stiles Harol Williams One Jubilee Street Brighton East Sussex BN1 1GE

Change date: 2015-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-02

Officer name: United Company Secretaries

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-02-26

Officer name: United Comapany Secretaries

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Lobb

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thompson

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Morris

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Green

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Pridmore

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gemma Pridmore

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carolyn Fairclough

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Sales

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2011

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: United Comapany Secretaries

Change date: 2011-12-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2011

Action Date: 22 Nov 2011

Category: Address

Type: AD01

Old address: Astra House Edinburgh Way Harlow Essex CM20 2BN England

Change date: 2011-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Address

Type: AD01

Old address: 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom

Change date: 2011-11-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Sales

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Thompson

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thompson

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Schofield

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Nov 2010

Action Date: 25 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: United Comapany Secretaries

Change date: 2010-11-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2010

Action Date: 25 Nov 2010

Category: Address

Type: AD01

Old address: 10-12 the Forbury Reading Berkshire RG1 3EJ

Change date: 2010-11-25

Documents

View document PDF

Appoint person director company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Schofield

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: United Comapany Secretaries

Documents

View document PDF

Termination director company with name

Date: 24 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stevens

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Donald Stevens

Change date: 2010-03-01

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: James Hugh Morris

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 09 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Green

Change date: 2010-02-09

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 01 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-01

Officer name: Mr Paul Charles Leopold

Documents

View document PDF


Some Companies

65 PRIORY ROAD LIMITED

179 STATION ROAD,EDGWARE,HA8 7JX

Number:02626146
Status:ACTIVE
Category:Private Limited Company

BOWLING GREEN LANE MANAGEMENT COMPANY LIMITED

UK HOUSE 5TH FLOOR,LONDON,W1D 1NN

Number:06641918
Status:ACTIVE
Category:Private Limited Company

BREWHIVE LIMITED

23 MANOR PLACE,EDINBURGH,EH3 7DX

Number:SC483091
Status:ACTIVE
Category:Private Limited Company

ECHO SHOPPE LTD

BRT-MERCHISTON, ROOM D74 EDINBURGH NAPIER UNIVERSITY,EDINBURGH,EH10 5DJ

Number:SC610500
Status:ACTIVE
Category:Private Limited Company

ENACAT LTD

36 HIGH STREET,GRANTHAM,NG32 3DS

Number:07336489
Status:ACTIVE
Category:Private Limited Company

PUG MEDIA LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:11042079
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