REPUBLIC CAMPAIGN LIMITED

20-22 Wenlock Road, London, N1 7GU
StatusACTIVE
Company No.05891072
Category
Incorporated31 Jul 2006
Age17 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

REPUBLIC CAMPAIGN LIMITED is an active with number 05891072. It was incorporated 17 years, 9 months, 21 days ago, on 31 July 2006. The company address is 20-22 Wenlock Road, London, N1 7GU.



Company Fillings

Appoint person director company with name date

Date: 22 Jan 2024

Action Date: 20 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-20

Officer name: Mr Kenneth David Ford-Powell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2023

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: 09 Oct 2023

Action Date: 07 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-07

Officer name: Mr James Edward Howard

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-19

Officer name: Paul Michael Underwood

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-18

Officer name: Pamela Shirley Cowburn

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Smith

Termination date: 2022-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 02 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-02

Officer name: Silkie Carlo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

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: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-28

Officer name: Keir Simon Evoy

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Hegarty

Appointment date: 2022-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-21

Officer name: Ms Anna Britten

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 21 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-21

Officer name: Mr Harry Stratton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: Lucy Joy Mccarthy

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Austin Wellbelove

Change date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-31

Officer name: Mr Paul Smith

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2021

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-31

Psc name: Mr Graham Richard Peter Smith

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Richard Peter Smith

Change date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Cafferkey

Termination date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: Rosina Jane Robson

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-11

Officer name: Ms Silkie Carlo

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silkie Carlo

Termination date: 2021-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Michael Underwood

Appointment date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Silkie Carlo

Appointment date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-27

Old address: PO Box 4385 05891072: Companies House Default Address Cardiff CF14 8LH

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2020

Action Date: 20 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-20

Officer name: Gareth David Robson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 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: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Austin Jason Wellbelove

Appointment date: 2020-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Austin Wellbelove

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Mr Peter Cafferkey

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosina Jane Robson

Appointment date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Ms Pamela Shirley Cowburn

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carol Anne Lever

Appointment date: 2020-03-05

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Lucy Joy Mccarthy

Change date: 2020-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-05

Officer name: Ms Lucy Joy Mccarthy

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Gray

Termination date: 2020-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Andrew James Child

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Alan Chick

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Kenneth George Hutchison Ritchie

Documents

View document PDF

Default companies house registered office address applied

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: RP05

Change date: 2020-01-17

Default address: PO Box 4385, 05891072: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Claire Gingell

Termination date: 2020-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Hopley

Termination date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 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: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Eileen Feehan

Termination date: 2019-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 19 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Charles Sharp

Termination date: 2019-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-08

Officer name: Clare Dando

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2019

Action Date: 27 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Chick

Appointment date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Margaret Elliott

Termination date: 2019-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Hopley

Appointment date: 2019-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dani Louise Beckett

Termination date: 2019-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Roger Melly

Termination date: 2019-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Andrew James Child

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr James Gray

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Kenneth George Hutchison Ritchie

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Ms Clare Dando

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Smith

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Sharp

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Dr Catherine Margaret Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Ms Paula Eileen Feehan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Austin Wellbelove

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Robson

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr Keir Simon Evoy

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Claire Gingell

Appointment date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robbie Parkin

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Louise Randall

Termination date: 2019-01-01

Documents

View document PDF

Termination director company

Date: 07 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Nigel Roger Melly

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Ms Dani Louise Beckett

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Louise Randall

Appointment date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Liam Jeremy Sean Whitton

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Nigel Roger Melly

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Emily Louise Randall

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: William Davyd Howells

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-31

Officer name: Danielle Louise Beckett

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Sue Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-23

Officer name: Stephen Martin Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thorald O'brien

Termination date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-02

Officer name: Ursula Anna Rose Boehm

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 14 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam James Roberts

Termination date: 2018-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-17

Officer name: Robert Jeremy Barton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-13

Officer name: Alison Mary Cowan

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Martin Harrison

Appointment date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Cowan

Appointment date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Liam Jeremy Sean Whitton

Appointment date: 2017-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-21

Officer name: Pauline Teresa Godfrey

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-21

Officer name: William Davyd Howells

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-21

Officer name: Emily Louise Randall

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Danielle Louise Beckett

Appointment date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ursula Anna Rose Boehm

Appointment date: 2017-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2017

Action Date: 11 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thorald O'brien

Appointment date: 2017-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Mathew Scott Hulbert

Documents

View document PDF


Some Companies

GLUTE3 LTD

3 SIDNEY CLOSE,UXBRIDGE,UB8 2UJ

Number:11531742
Status:ACTIVE
Category:Private Limited Company

GRANGE FARMS (FRISKNEY) LIMITED

THE GRANGE,BOSTON,PE22 8RT

Number:09027326
Status:ACTIVE
Category:Private Limited Company

HATFIELD ROAD MANAGEMENT COMPANY LIMITED

RMG HOUSE,HODDESDON,EN11 0DR

Number:07854900
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIDGIE BYTE LTD.

GRIEVES COTTAGE GLENDEVON FARM,BROXBURN,EH52 6PX

Number:SC525466
Status:ACTIVE
Category:Private Limited Company

PAYAL MALHOTRA LTD

505 PINNER ROAD,HARROW,HA2 6EH

Number:10448809
Status:ACTIVE
Category:Private Limited Company

T J E MAINTENANCE LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:10966873
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