NORTH LANCASHIRE CITIZENS ADVICE BUREAU

Oban House 87-89 Queen Street, Morecambe, LA4 5EN, Lancashire
StatusACTIVE
Company No.07298912
Category
Incorporated29 Jun 2010
Age13 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

NORTH LANCASHIRE CITIZENS ADVICE BUREAU is an active with number 07298912. It was incorporated 13 years, 10 months, 17 days ago, on 29 June 2010. The company address is Oban House 87-89 Queen Street, Morecambe, LA4 5EN, Lancashire.



Company Fillings

Appoint person director company with name date

Date: 01 May 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Dalton

Appointment date: 2023-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mr Ross Harry Simmons

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Jane Dennison

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-28

Officer name: Mr Paul Stubbins

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Ms Louiza Houria Cookson-Rabouhi

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Murray Smyth

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Dant

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Jones

Termination date: 2023-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Hartley

Termination date: 2023-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: Paul Malcolm Gardner

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2023

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: Debra Bunting

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-22

Officer name: Sylvia Welberry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glyn Jones

Appointment date: 2021-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: David Whitaker

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sylvia Welberry

Cessation date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Jan Tulej

Cessation date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oscar Robert Thynne

Cessation date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Murray Smyth

Cessation date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Keith Dawson Rozelle

Cessation date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-13

Officer name: Mr Tim Dant

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: Alan John Hatton-Yeo

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Malcolm Gardner

Cessation date: 2021-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: June Irene Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-06

Officer name: Maria Chambers

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Biddulph

Termination date: 2019-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-15

Psc name: Alan Biddulph

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Hartley

Appointment date: 2019-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Chambers

Appointment date: 2019-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Dawson Rozelle

Termination date: 2019-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oscar Robert Thynne

Termination date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-20

Officer name: Miss Debra Buntin

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hanna

Appointment date: 2018-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Debra Buntin

Appointment date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oscar Robert Thynne

Change date: 2018-10-09

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2018

Action Date: 09 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-09

Officer name: Mr Keith Dawson Rozelle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 Oct 2017

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-22

Psc name: Alan John Hatton-Yeo

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 22 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-22

Officer name: Dr Alan John Hatton-Yeo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-11

Psc name: Mary Murray Smyth

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-11

Officer name: Ms Mary Murray Smyth

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Whitaker

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Sylvia Welberry

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Jan Tulej

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 22 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oscar Robert Thynne

Notification date: 2016-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 22 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Dawson Rozelle

Notification date: 2016-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alan Biddulph

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Malcolm Gardner

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: June Irene Ashworth

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Austin Vincent Staunton

Termination date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Sylvia Anne Rogerson

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-13

Officer name: Derek Linden King

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-22

Officer name: Councillor Oscar Robert Thynne

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Dawson Rozelle

Appointment date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Michael Hearne

Termination date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-22

Officer name: Carla Dianne Brayshaw

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-24

Officer name: Councillor Alan Biddulph

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-12

Officer name: Peter David Gee

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2016

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Bloomer

Termination date: 2015-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Austin Vincent Staunton

Appointment date: 2015-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Nov 2015

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-15

Officer name: Sylvia Welberry

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-25

Officer name: Miss Sally Bloomer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carla Dianne Brayshaw

Appointment date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Martin Jarvis

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Pattison

Termination date: 2014-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2015

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-25

Officer name: Shona Legaspi

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Leytham

Termination date: 2015-03-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 25 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Leytham

Appointment date: 2014-07-25

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Pattison

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Jan Tulej

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Williams

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Aitchison

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Walker

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Snashall

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Michael Hearne

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Williams

Documents

View document PDF

Appoint person director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Shona Legaspi

Documents

View document PDF


Some Companies

AURORA PROPERTY LTD

34 HIGH STREET,BRIERLEY HILL,DY5 3JA

Number:10418132
Status:ACTIVE
Category:Private Limited Company

BROOKVINE LIMITED

44 GREAT EASTERN STREET,LONDON,EC2A 3EP

Number:09544325
Status:ACTIVE
Category:Private Limited Company

DW PIPING SOLUTIONS LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10412999
Status:ACTIVE
Category:Private Limited Company

ELECTROMIA SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11822134
Status:ACTIVE
Category:Private Limited Company

KRZYSZTOF SITEK ISAKSEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09525008
Status:ACTIVE
Category:Private Limited Company

M & P BENEFITS LTD

HADFIELD HOUSE,NORTHWICH,CW9 5LU

Number:02172923
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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