ONE AFGHAN WELFARE ASSOCIATION (OFWE) LIMITED

224 Church Road, Northolt, UB5 5AE, United Kingdom
StatusACTIVE
Company No.05933670
Category
Incorporated13 Sep 2006
Age17 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

ONE AFGHAN WELFARE ASSOCIATION (OFWE) LIMITED is an active with number 05933670. It was incorporated 17 years, 8 months, 19 days ago, on 13 September 2006. The company address is 224 Church Road, Northolt, UB5 5AE, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 22 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammad Younis Baraky

Termination date: 2024-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2024

Action Date: 12 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-12

Officer name: Mr Mohamad Sharif Folad

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-30

Officer name: Awesta Abdulmanan

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2022

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-17

Psc name: Mohammad Younis Bakary

Documents

View document PDF

Certificate change of name company

Date: 02 Dec 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iranian welfare association (iwa)\certificate issued on 02/12/21

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Younis Baraky

Cessation date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammade Younis Baraky

Change date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-21

Officer name: Mr Mohammade Younis Baraky

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pir Mohammad Bavary

Appointment date: 2021-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-11-03

Officer name: Mrs Awesta Abdulmanan

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2021

Action Date: 18 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-18

Psc name: Mina Mohseni-Mehran

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 18 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammad Younis Baraky

Notification date: 2021-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 18 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammade Younis Baraky

Appointment date: 2021-07-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-01

Officer name: Mina Mohseni Mehran

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Mina Mohseni Mehran

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Ghasem Habibpour Ghatabi

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manizheh Brooke

Termination date: 2021-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-19

New address: 224 Church Road Northolt UB5 5AE

Old address: 280 Chestnuts Community Centre St. Ann's Road C/O Community Impact Haringey London N15 5BP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-13

Officer name: Mrs Manizheh Brooke

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-13

Officer name: Elizabeth Jane Pine

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-27

Officer name: Mr Ghasem Habibpour Ghatabi

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-27

Officer name: Mrs Elizabeth Jane Pine

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Pouyan Vista

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-27

Officer name: Tabasom Hashemi

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ava Azari

Termination date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-20

Officer name: Mrs Tabasom Hashemi

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pouyan Vista

Appointment date: 2018-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Daryoush Rezvani

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morteza Nadiri

Termination date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ava Azari

Appointment date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Daryoush Rezvani

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Parsa

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmed Kabir Dolatza

Termination date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zhaleh Tizkar

Termination date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmed Kabir Dolatza

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Morteza Nadiri

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Sam Parsa

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahmad Hussaini

Termination date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Farshid Farmand

Termination date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fariba Ebrahimnia

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-16

Officer name: Ms Fariba Ebrahimnia

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahmad Hussaini

Appointment date: 2016-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-16

Officer name: Mr Farshid Farmand

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-16

Officer name: Zhaleh Tizkar

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2016

Action Date: 16 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Beckham

Termination date: 2016-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 280 Chestnuts Community Centre St. Ann's Road C/O Community Impact Haringey London N15 5BP

Change date: 2016-09-30

Old address: St Mary's Community Centre 1 Birkbeck Road London N8 7PF

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mehdi Akhavan Farshtchi

Termination date: 2016-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mehdi Akhavan

Appointment date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-27

Officer name: Mr Michael Beckham

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 27 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-27

Officer name: Rose Haziraei-Yazdi

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-27

Officer name: Rose Haziraei-Yazdi

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Mohammadi

Termination date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Zhaleh Tizkar

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Rose Haziraei-Yazdi

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mina Mohseni Mehran

Change date: 2014-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Mina Mohseni Mehran

Change date: 2014-09-15

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Zhaleh Tizkar

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Old address: Bamdad Enterprise 1 Brunswick Gardens London W5 1AP

Change date: 2014-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: Unit 4 112 Vale Road Manor House London N4 1PL

Change date: 2013-10-21

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fariba Ebrahimnia

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isha Turay

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ali Mohammadi

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isha Turay

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zhaleh Tizkar

Change date: 2013-02-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Oct 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Termination director company with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shohreh Saghati

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rose Haziraei-Yazdi

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Zhaleh Tizkar

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Ms Mina Mohseni Mehran

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shohreh Saghati

Documents

View document PDF

Change person secretary company with change date

Date: 02 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Mina Mohseni Mehran

Change date: 2012-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2010

Action Date: 13 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Shohreh Saghati

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mina Mohseni Mehran

Change date: 2010-09-13

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 13 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-13

Officer name: Mina Mohseni Mehran

Documents

View document PDF


Some Companies

AKM FOODS LIMITED

2 FAIRFIELD ROAD,LEICESTER,LE2 4NE

Number:03912298
Status:ACTIVE
Category:Private Limited Company

FAHRENHEIT SECURITY LTD

MAYFAIR POINT 34,LONDON,W1K 5RG

Number:10369825
Status:ACTIVE
Category:Private Limited Company

INTERCONNECT DIRECT LIMITED

UNIT 47,BRISTOL,BS4 5QW

Number:04002015
Status:ACTIVE
Category:Private Limited Company

LINDSAY COURT LIMITED

FLAT 5 LINDSAY COURT,BEDFORD,MK42 9HP

Number:04288237
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEON SKY CLOTHING LTD

8 WHEATERS STREET,SALFORD,M7 1AW

Number:11709876
Status:ACTIVE
Category:Private Limited Company

SULTAN INTRENATIONAL INVESTMENT LTD

182 UXBRIDGE ROAD,LONDON,W12 7JP

Number:11609112
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