AIR LEAGUE TRUST

3 Whitehall Court, London, SW1A 2EL, England
StatusACTIVE
Company No.06794828
Category
Incorporated19 Jan 2009
Age15 years, 4 months, 11 days
JurisdictionEngland Wales

SUMMARY

AIR LEAGUE TRUST is an active with number 06794828. It was incorporated 15 years, 4 months, 11 days ago, on 19 January 2009. The company address is 3 Whitehall Court, London, SW1A 2EL, England.



Company Fillings

Appoint person secretary company with name date

Date: 30 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Grenville Robert Hodge

Appointment date: 2024-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2024

Action Date: 23 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-23

Officer name: John Brychan Steel Kc

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Morrison

Termination date: 2024-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Brychan Steel Kc

Change date: 2023-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2023

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Christian Keeling

Appointment date: 2020-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2023

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-13

Officer name: Mr Andrew Fraser Perkins

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-03

Officer name: Mr John Brychan Steel Qc

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Morrison

Appointment date: 2022-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 23 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Findlay Scott Baker

Appointment date: 2022-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anita Teresa Bernie

Appointment date: 2022-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 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: 04 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: Scott Anthony Pendry

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Jonathan Gervais

Termination date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2021

Action Date: 12 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair James Seymour

Termination date: 2021-04-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-09

Officer name: Nick West Ma Fraes

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Christopher Nigel Harper Kbe Ma Cmgr Ccmi Miod Raf

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-23

Officer name: Mr Samuel Jonathan Gervais

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Allison Mccafferty Cbe

Termination date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Ms Zoe Marie Layden

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Andrew Fraser Perkins

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Alexander Bairsto

Termination date: 2019-10-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Macaleese

Appointment date: 2019-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 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: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair James Seymour

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-22

Officer name: Mr Nick West Ma Fraes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grenville Robert Hodge

Appointment date: 2019-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-01

Officer name: Nicolas West

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Andrew Buttery

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Jonathan Gervais

Change date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Jeremy Justin Greaves

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas West

Change date: 2019-01-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Buttery Mda Fcipd Mraes

Change date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Marshal Sir Christopher Nigel Harper Kbe Ma Cmgr Ccmi Miod Raf

Appointment date: 2018-02-10

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Alexander Bairsto

Change date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Andrew Fraser Perkins

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Scott Anthony Pendry

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr Nicholas Charles Whitney

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Fraser Perkins

Change date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Air Commodore Dawn Mccafferty Cbe Rafr

Change date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-09

Officer name: Mr John Steel Qc

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-06

Officer name: Kerry Sanz

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AAMD

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 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: 29 Aug 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Jeremy Justin Greaves

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Charles Whitney

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Commodore Dawn Mccafferty Cbe Rafr

Appointment date: 2016-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Philip Buttery

Change date: 2018-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-08-14

Officer name: Mr Philip Buttery

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-14

Officer name: Pauline Vahey

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Michael Wooding

Termination date: 2018-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Peter Reginald Gibbon

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Terence Michael Holloway

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Richard Rollo Hutchins

Termination date: 2018-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-08

Officer name: Mr Scott Anthony Pendry

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Hutton Walkinshaw

Termination date: 2018-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Mary Bennett Coleman

Termination date: 2018-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Old address: 3 Suite 98, 3 Whitehall Court London SW1A 2EL United Kingdom

Change date: 2018-02-15

New address: 3 Whitehall Court London SW1A 2EL

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-30

Officer name: Miss Kerry Sanz

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-31

Officer name: Mr Samuel Jonathan Gervais

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-06

Officer name: Melanie Katherine Mcnulty

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francesca Eleonora De Florio

Termination date: 2018-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Old address: Broadway House Tothill Street London SW1H 9NS

New address: 3 Suite 98, 3 Whitehall Court London SW1A 2EL

Change date: 2018-01-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-12-31

Officer name: Mrs Pauline Vahey

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-31

Officer name: Andrew Jackman Brookes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 11 May 2016

Action Date: 08 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-08

Officer name: Mr Nigel Alexander Bairsto

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-05

Officer name: Nigel Bairsto Cb Mbe Ceng Fimeche Fraes Fcmi

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Air Vice-Marshal Nigel Bairsto Cb Mbe Ceng Fimeche Fraes Fcmi

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-30

Officer name: Mr John Steel Qc

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Wooding

Appointment date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Reginald Gibbon

Appointment date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Eric Ward

Termination date: 2015-06-15

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melanie Katherine Stewart

Change date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-03

Officer name: Ms Francesca Eleonora De Florio

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Bennett Coleman

Appointment date: 2014-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Richard Rollo Hutchins

Appointment date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Margaret Middleton

Termination date: 2014-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2015

Action Date: 03 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cochrane

Termination date: 2014-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mark Hutton Walkinshaw

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Cochrane

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Eric Ward

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-18

Officer name: Mr Andrew Fraser Perkins

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-18

Officer name: Mr Terence Michael Holloway

Documents

View document PDF


Some Companies

DUAL DIAGNOSIS ANONYMOUS LTD

139 139 TOOLEY STREET,LONDON,SE1 2HZ

Number:10020574
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

H& M IRSHAD LTD

C/O DYLAN ASSOCIATES,JORDANHILL, GLASGOW,G13 1LX

Number:SC502668
Status:ACTIVE
Category:Private Limited Company

MARK HENDERSON CONSTRUCTION LIMITED

THE STABLES POMFRET CASTLE FARM,SWERFORD,OX7 4AR

Number:09477542
Status:ACTIVE
Category:Private Limited Company

POPE RELOCATION HOMES LTD

33 KEMPTON AVENUE,SUNBURY-ON-THAMES,TW16 5PA

Number:10968586
Status:ACTIVE
Category:Private Limited Company
Number:06500538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SQUIRES ESTATE AGENTS LIMITED

166 COLLEGE ROAD,HARROW,HA1 1BH

Number:06366710
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