SHANNON TRUST

International House International House, London, WC1X 9LP, England
StatusACTIVE
Company No.05906258
Category
Incorporated15 Aug 2006
Age17 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

SHANNON TRUST is an active with number 05906258. It was incorporated 17 years, 9 months, 1 day ago, on 15 August 2006. The company address is International House International House, London, WC1X 9LP, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2023

Action Date: 03 Jul 2023

Category: Address

Type: AD01

Old address: International House Holborn Viaduct London EC1A 2BN England

New address: International House 101 King's Cross Road London WC1X 9LP

Change date: 2023-07-03

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 19 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mr Thomas Robert Saunders

Documents

View document PDF

Change person director company with change date

Date: 28 Oct 2022

Action Date: 28 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-28

Officer name: Ms Cristalina Fernandes-Bates

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-14

Officer name: Ms Joanna Nadine Marston

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Coady

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 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: 06 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Porter

Termination date: 2022-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 15 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-15

Officer name: Mr Pankaj Sethi

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-28

Officer name: Mr Christopher David Morgan

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Frances King

Appointment date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellen Coady

Appointment date: 2021-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Ms Cristalina Fernandes-Bates

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-28

Officer name: Ms Ceri Godwin

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-28

Officer name: Michael John May

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-28

Officer name: Ian Merrill

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2021

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: 28 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James John Killen

Termination date: 2021-06-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Address

Type: AD01

New address: International House Holborn Viaduct London EC1A 2BN

Old address: Edinburgh House 170 Kennington Lane London SE11 5DP England

Change date: 2021-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael Wemms

Appointment date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert James Newman

Termination date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary O'hara

Termination date: 2021-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-01

Officer name: Susan Kent

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Merrill

Appointment date: 2020-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2020

Action Date: 18 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Susan Kent

Appointment date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Clare Louise Comport Argar

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2020

Action Date: 17 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-17

Officer name: Angela Cairns

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-20

Officer name: Holly Patricia Bowden

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Milburn

Termination date: 2020-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

New address: Edinburgh House 170 Kennington Lane London SE11 5DP

Old address: The Foundry 17-19 Oval Way London SE11 5RR

Change date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Michael Reid

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean-Michel Garcia-Alvarez

Termination date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Morrison Astle

Termination date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-08

Officer name: Ms Brenda Rose Bates

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John May

Appointment date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kaushik Bhattacharya

Termination date: 2018-12-03

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-17

Officer name: Mr James John Banks

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Banks

Appointment date: 2018-08-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Barry Porter

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Susan Mary O'hara

Cessation date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Robert James Newman

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emily Jane Milburn

Cessation date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Jean-Michel Garcia-Alvarez

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Angela Cairns

Cessation date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Holly Patricia Bowden

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-21

Psc name: Kaushik Bhattacharya

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Bensted

Cessation date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-21

Psc name: Edward Morrison Astle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-29

Officer name: Ms Clare Louise Comport Argar

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-01

Officer name: Mr William Idris Griffin Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 05 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kaushik Bhattacharya

Notification date: 2017-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-09

Psc name: Emily Jane Milburn

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 31 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jean-Michel Garcia-Alvarez

Notification date: 2016-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter James Knapton

Cessation date: 2016-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Rowlandson

Cessation date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kaushik Bhattacharya

Appointment date: 2017-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Jane Milburn

Appointment date: 2016-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Rowlandson

Termination date: 2016-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Peter James Knapton

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-31

Officer name: Mr Jean-Michel Garcia-Alvarez

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-18

Officer name: Mr Barry Porter

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 17 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-17

Officer name: Robert Stephen Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-23

Officer name: Russell James Trent

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Holly Bowden

Appointment date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Mr John Bensted

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Tracey Michelle Davies

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-30

Officer name: Tracey Michelle Davies

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Aug 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Allison

Termination date: 2015-05-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-14

Officer name: Ms Angela Cairns

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Christine Creighton

Termination date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 04 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Old address: 2Nd Floor 89 Albert Embankment London SE1 7TP

Change date: 2015-01-27

New address: The Foundry 17-19 Oval Way London SE11 5RR

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracey Michelle Davies

Appointment date: 2014-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Russell James Trent

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Newman

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 10 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-10

Officer name: David Hugh Morgan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robson

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Aug 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Ayling

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Mary O'hara

Documents

View document PDF


Some Companies

CRAZY SALAD LTD

187 HIGH ROAD LEYTON,LONDON,E15 2BY

Number:08922174
Status:ACTIVE
Category:Private Limited Company

DA NUO TRADE CO., LTD

UNIT 46 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD,MANCHESTER,M40 8BB

Number:10735509
Status:ACTIVE
Category:Private Limited Company

ENOMIS PROPERTY LIMITED

HEDGE HOUSE HANGERSLEY HILL,RINGWOOD,BH24 3JW

Number:11160323
Status:ACTIVE
Category:Private Limited Company

GBOLO LIMITED

35 BURLEIGH ROAD,ADDLESTONE,KT15 1PN

Number:11600438
Status:ACTIVE
Category:Private Limited Company

MERLINWORKS LTD

UNIT 1, LYTHMORE HOUSE FORSS BUSINESS & TECHNOLOGY PARK,THURSO,KW14 7UZ

Number:SC512145
Status:ACTIVE
Category:Private Limited Company

RHW ONLINE SERVICES LTD

18 FLORENCE GROVE,WESTON-SUPER-MARE,BS22 8AW

Number:10400334
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