GAAC 112 LIMITED
Status | DISSOLVED |
Company No. | 06024817 |
Category | Private Limited Company |
Incorporated | 11 Dec 2006 |
Age | 17 years, 5 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 21 days |
SUMMARY
GAAC 112 LIMITED is an dissolved private limited company with number 06024817. It was incorporated 17 years, 5 months, 18 days ago, on 11 December 2006 and it was dissolved 2 years, 2 months, 21 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-10
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Olufunke Dorcas Oreniwa
Termination date: 2021-05-26
Documents
Appoint person director company with name date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Frederick John Atkinson
Appointment date: 2021-03-31
Documents
Change to a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-05
Psc name: Mr Olufunke Dorcas Oreniwa
Documents
Notification of a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Olufunke Dorcas Oreniwa
Notification date: 2021-03-05
Documents
Cessation of a person with significant control
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-05
Psc name: Mavis Sebata
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-05
Officer name: Mavis Sebata
Documents
Termination director company with name termination date
Date: 30 Dec 2020
Action Date: 30 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-30
Officer name: Curtis Dale Andrews
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: Joyce Watt
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 10 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-10
Documents
Notification of a person with significant control
Date: 14 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-11
Psc name: Mavis Sebata
Documents
Cessation of a person with significant control
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-11
Psc name: Dragos Gabriel Popescu
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dragos Gabriel Popescu
Termination date: 2020-12-11
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joyce Watt
Appointment date: 2020-12-11
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-04
Officer name: Dolores Vanessa Daniels
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-06
Officer name: Miss Olufunke Dorcas Oreniwa
Documents
Notification of a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-25
Psc name: Dragos Gabriel Popescu
Documents
Termination director company with name termination date
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-25
Officer name: Rachel Lauren Arnold
Documents
Cessation of a person with significant control
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-25
Psc name: Rachel Lauren Arnold
Documents
Appoint person director company with name date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-25
Officer name: Miss Dolores Vanessa Daniels
Documents
Appoint person director company with name date
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-25
Officer name: Mr Curtis Dale Andrews
Documents
Appoint person director company with name date
Date: 24 Jul 2020
Action Date: 23 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-23
Officer name: Mrs Mavis Sebata
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-12
Officer name: Mr Dragos Gabriel Popescu
Documents
Notification of a person with significant control
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-16
Psc name: Rachel Lauren Arnold
Documents
Termination director company with name termination date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-16
Officer name: Colin Randolph Muhammad
Documents
Cessation of a person with significant control
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Randolph Muhammad
Cessation date: 2020-01-16
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 10 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-10
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person director company with name date
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-20
Officer name: Miss Rachel Lauren Arnold
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Marta Chojnowska
Documents
Notification of a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-19
Psc name: Colin Randolph Muhammad
Documents
Cessation of a person with significant control
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marta Chojnowska
Cessation date: 2019-09-19
Documents
Termination director company with name termination date
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-11
Officer name: Esther Dwini Kariuki
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-11
Psc name: Marta Chojnowska
Documents
Cessation of a person with significant control
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Esther Dwini Kariuki
Cessation date: 2019-07-11
Documents
Appoint person director company with name date
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-25
Officer name: Mr Colin Randolph Muhammad
Documents
Notification of a person with significant control
Date: 20 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Esther Dwini Kariuki
Notification date: 2019-05-17
Documents
Cessation of a person with significant control
Date: 20 May 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-17
Psc name: Joshua Philip Sharp
Documents
Termination director company with name termination date
Date: 20 May 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-17
Officer name: Joseph Adeleke Agunsoye
Documents
Termination director company with name termination date
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-25
Officer name: Stephen Lee Biddle
Documents
Appoint person director company with name date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-29
Officer name: Miss Marta Chojnowska
Documents
Change person director company with change date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Lee Cv1 2Al
Change date: 2019-03-29
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Hobbs
Termination date: 2019-02-07
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Philip Sharp
Termination date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-10
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-22
Officer name: Mr Stephen John Hobbs
Documents
Termination director company with name termination date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessica Formstone
Termination date: 2018-10-18
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lee Cv1 2Al
Appointment date: 2018-10-01
Documents
Appoint person director company with name date
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Esther Dwini Kariuki
Appointment date: 2018-09-18
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-13
Officer name: Robert Mark Charlton
Documents
Notification of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joshua Philip Sharp
Notification date: 2018-09-13
Documents
Cessation of a person with significant control
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Mark Charlton
Cessation date: 2018-09-13
Documents
Appoint person director company with name date
Date: 21 Aug 2018
Action Date: 21 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Adeleke Agunsoye
Appointment date: 2018-08-21
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mike Lopez
Termination date: 2018-08-17
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Jessica Formstone
Appointment date: 2018-07-24
Documents
Appoint person director company with name date
Date: 24 Jul 2018
Action Date: 24 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-24
Officer name: Mr Joshua Philip Sharp
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Joseph Toule
Termination date: 2018-07-20
Documents
Termination director company with name termination date
Date: 20 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-20
Officer name: Andrei Chilat
Documents
Notification of a person with significant control
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-19
Psc name: Robert Mark Charlton
Documents
Cessation of a person with significant control
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Joseph Toule
Cessation date: 2018-07-19
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentin Negru
Termination date: 2018-07-13
Documents
Notification of a person with significant control
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-13
Psc name: Jason Joseph Toule
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Valentin Negru
Cessation date: 2018-07-13
Documents
Appoint person director company with name date
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrei Chilat
Appointment date: 2018-04-10
Documents
Notification of a person with significant control
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-09
Psc name: Valentin Negru
Documents
Cessation of a person with significant control
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-09
Psc name: Holly Jade Rhodes
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mike Lopez
Appointment date: 2018-03-07
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mark Charlton
Appointment date: 2018-03-07
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monika Karolina Blasik
Termination date: 2018-03-05
Documents
Termination director company with name termination date
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holly Jade Rhodes
Termination date: 2018-03-05
Documents
Appoint person director company with name date
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Joseph Toule
Appointment date: 2018-02-27
Documents
Termination director company with name termination date
Date: 22 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Richard Jolly
Termination date: 2018-02-22
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Holly Jade Rhodes
Notification date: 2018-01-16
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-16
Psc name: Michelino Efisio Pusceddu
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Valentin Negru
Appointment date: 2018-01-12
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-11
Officer name: Mrs Monika Karolina Blasik
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelino Efisio Pusceddu
Termination date: 2018-01-11
Documents
Termination director company with name termination date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Monika Karolina Blasik
Termination date: 2018-01-11
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 10 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-10
Documents
Notification of a person with significant control
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-13
Psc name: Michelino Efisio Pusceddu
Documents
Cessation of a person with significant control
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-13
Psc name: Duane George Norman
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Allan Richard Jolly
Appointment date: 2017-12-11
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-08
Officer name: Duane George Norman
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-04
Officer name: Miss Monika Karolina Blasik
Documents
Appoint person director company with name date
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Holly Jade Rhodes
Appointment date: 2017-12-04
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: Mubarack Patel
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aleksandrina Kircheva
Termination date: 2017-12-01
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Aleksandrina Kircheva
Appointment date: 2017-10-13
Documents
Notification of a person with significant control
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-12
Psc name: Duane George Norman
Documents
Cessation of a person with significant control
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-12
Psc name: Frances Teresa D'lasselle
Documents
Termination director company with name termination date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frances Teresa D'lasselle
Termination date: 2017-10-12
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michelino Efisio Pusceddu
Appointment date: 2017-10-09
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Lynn Margaret Beaman
Documents
Some Companies
24-7 CARE PROVIDER SERVIICES LIMITED
53 GEORGE LAMBTON AVENUE,NEWMARKET,CB8 0BQ
Number: | 11360700 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARRETT & THOMSON ESTATES LIMITED
1 CARNEGIE ROAD,NEWBURY,RG14 5DJ
Number: | 06557297 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRASENOSE BARN OXFORD ROAD,BICESTER,OX25 5QG
Number: | 11606280 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIT FINANCIAL & IT CONSULT UK LP
84 PARK ROAD,ROSYTH,KY11 2JL
Number: | SL008922 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE RECTORY 1 TOOMERS WHARF,NEWBURY,RG14 1DY
Number: | 09013416 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LINDEN CLOSE,NEATH,SA10 7UW
Number: | 08543201 |
Status: | ACTIVE |
Category: | Private Limited Company |