GAAC 209 LIMITED
Status | DISSOLVED |
Company No. | 06099582 |
Category | Private Limited Company |
Incorporated | 13 Feb 2007 |
Age | 17 years, 3 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 28 days |
SUMMARY
GAAC 209 LIMITED is an dissolved private limited company with number 06099582. It was incorporated 17 years, 3 months, 20 days ago, on 13 February 2007 and it was dissolved 2 years, 2 months, 28 days ago, on 08 March 2022. The company address is The Aspen Building The Aspen Building, Mitcheldean, GL17 0DD, Gloucestershire, England.
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
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Appoint person director company with name date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-31
Officer name: Mr Thomas Frederick John Atkinson
Documents
Termination director company with name termination date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trusha Patel
Termination date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 17 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
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
Psc name: Trusha Patel
Notification date: 2020-09-25
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
Psc name: Tessa Gamiao
Cessation date: 2020-09-25
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: Tessa Gamiao
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-09
Psc name: Tessa Gamiao
Documents
Cessation of a person with significant control
Date: 09 May 2019
Action Date: 09 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hushanth Anand Madkaikar
Cessation date: 2019-05-09
Documents
Termination director company with name termination date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hushanth Anand Madkaikar
Termination date: 2019-05-09
Documents
Notification of a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Hushanth Anand Madkaikar
Notification date: 2019-03-28
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jaroslav Cervenak
Cessation date: 2019-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jaroslav Cervenak
Termination date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Miss Trusha Patel
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tessa Gamiao
Appointment date: 2019-02-14
Documents
Termination director company with name termination date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-07
Officer name: Scott Keith Dolbear
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: Richard O'neil Jones
Termination date: 2019-02-07
Documents
Notification of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jaroslav Cervenak
Notification date: 2019-02-07
Documents
Cessation of a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard O'neil Jones
Cessation date: 2019-02-07
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hushanth Anand Madkaikar
Appointment date: 2019-02-01
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-31
Officer name: Callixte Ebongue Boyaback
Documents
Appoint person director company with name date
Date: 09 Jan 2019
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callixte Ebongue Boyaback
Appointment date: 2018-09-11
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-03
Officer name: Martin Petik
Documents
Termination director company with name termination date
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callixte Ebongue Boyaback
Termination date: 2019-01-03
Documents
Appoint person director company with name date
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jaroslav Cervenak
Appointment date: 2018-12-11
Documents
Termination director company with name termination date
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-06
Officer name: Daniel Dominique Mcintosh
Documents
Accounts with accounts type micro entity
Date: 05 Dec 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: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Keith Dolbear
Appointment date: 2018-10-30
Documents
Termination director company with name termination date
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ilie Grozav
Termination date: 2018-10-04
Documents
Notification of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-04
Psc name: Richard Oneil Jones
Documents
Cessation of a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ilie Grozav
Cessation date: 2018-10-04
Documents
Appoint person director company with name date
Date: 11 Sep 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Callixte Ebongue Boyaback
Appointment date: 2018-09-11
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-04
Officer name: Mr Daniel Dominique Mcintosh
Documents
Notification of a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-09-03
Psc name: Ilie Grozav
Documents
Cessation of a person with significant control
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-03
Psc name: Anthony David Ramsey
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-03
Officer name: Anthony David Ramsey
Documents
Termination director company with name termination date
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Malcolm William Sayers
Termination date: 2018-08-31
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Anthony David Ramsey
Notification date: 2018-08-31
Documents
Cessation of a person with significant control
Date: 31 Aug 2018
Action Date: 31 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-31
Psc name: Malcolm William Sayers
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Petik
Appointment date: 2018-08-14
Documents
Termination director company with name termination date
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-03
Officer name: Nigel James Dorrall
Documents
Appoint person director company with name date
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard O'neil Jones
Appointment date: 2018-06-27
Documents
Appoint person director company with name date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ilie Grozav
Appointment date: 2018-06-15
Documents
Notification of a person with significant control
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm William Sayers
Notification date: 2018-06-15
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ilie Furdui
Cessation date: 2018-06-15
Documents
Termination director company with name termination date
Date: 15 Jun 2018
Action Date: 15 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-15
Officer name: Ilie Furdui
Documents
Notification of a person with significant control
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ilie Furdui
Notification date: 2018-06-08
Documents
Cessation of a person with significant control
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mandy Carol Green
Cessation date: 2018-06-08
Documents
Termination director company with name termination date
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mandy Carol Green
Termination date: 2018-06-08
Documents
Appoint person director company with name date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony David Ramsey
Appointment date: 2018-06-06
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 03 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-03
Officer name: Victoria Jennifer Life-Smith
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-17
Officer name: Mr Nigel James Dorrall
Documents
Confirmation statement with no updates
Date: 07 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
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 Ilie Furdui
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: Alan Kevin Bristow
Termination date: 2018-03-05
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-06
Psc name: Mandy Carol Green
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm William Sayers
Cessation date: 2018-02-06
Documents
Notification of a person with significant control
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Malcolm William Sayers
Notification date: 2018-01-16
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Patrick O'reilly
Cessation date: 2018-01-16
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Jennifer Life-Smith
Appointment date: 2018-01-16
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-11
Officer name: Daniel Patrick O'reilly
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 06 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Patrick O'reilly
Notification date: 2017-12-05
Documents
Cessation of a person with significant control
Date: 06 Dec 2017
Action Date: 05 Dec 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-12-05
Psc name: Cameron James Davis
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Kevin Bristow
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: Cameron James Davis
Documents
Appoint person director company with name date
Date: 15 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mandy Carol Green
Appointment date: 2017-11-15
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cameron James Davis
Notification date: 2017-11-06
Documents
Cessation of a person with significant control
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Walker
Cessation date: 2017-11-06
Documents
Termination director company with name termination date
Date: 07 Nov 2017
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: Andrew Walker
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Malcolm William Sayers
Appointment date: 2017-10-20
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Patrick O'reilly
Appointment date: 2017-10-09
Documents
Notification of a person with significant control
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Walker
Notification date: 2017-10-05
Documents
Cessation of a person with significant control
Date: 06 Oct 2017
Action Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tristan Martin Ainsley
Cessation date: 2017-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tristan Martin Ainsley
Termination date: 2017-10-05
Documents
Termination director company with name termination date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maryam Mohammed Jama
Termination date: 2017-09-27
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-25
Officer name: Miss Maryam Mohammed Jama
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 24 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raviro Dzinotyiweyi
Termination date: 2017-08-24
Documents
Appoint person director company with name date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cameron James Davis
Appointment date: 2017-08-22
Documents
Termination director company with name termination date
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-18
Officer name: Tegan Storme Park
Documents
Termination director company with name termination date
Date: 10 Aug 2017
Action Date: 10 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-10
Officer name: David John Paul Bailey
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cosmin Tanasie
Termination date: 2017-07-20
Documents
Termination director company with name termination date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-29
Officer name: John Lawrence Sherburn
Documents
Termination director company with name termination date
Date: 11 May 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-11
Officer name: Kyle Parish
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mr David John Paul Bailey
Documents
Appoint person director company with name date
Date: 05 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-05
Officer name: Mr Andrew Walker
Documents
Appoint person director company with name date
Date: 03 Apr 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Lawrence Sherburn
Appointment date: 2017-03-31
Documents
Appoint person director company with name date
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-31
Officer name: Miss Tegan Storme Park
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-28
Officer name: Simon Malcolm Gough
Documents
Termination director company with name termination date
Date: 28 Mar 2017
Action Date: 28 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emmanuel Braimah
Termination date: 2017-03-28
Documents
Termination director company with name termination date
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valentin Fernando Paun
Termination date: 2017-03-09
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Appoint person director company with name date
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-28
Officer name: Miss Raviro Dzinotyiweyi
Documents
Some Companies
ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE
Number: | 10826910 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 FRIMLEY HIGH STREET,CAMBERLEY,GU16 7JQ
Number: | 11319643 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY HOUSE,BIRMINGHAM,B1 1QH
Number: | 05625407 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GH SERVICES (UK&IRELAND) LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11668441 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GWALIA,WREXHAM,LL14 2TS
Number: | 10386546 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARN HOUSE HIGH STREET,LEEDS,LS19 7SP
Number: | 08510210 |
Status: | ACTIVE |
Category: | Private Limited Company |