BATHROOM MANUFACTURERS ASSOCIATION

C/O Rsm Festival Way C/O Rsm Festival Way, Stoke-On-Trent, ST1 5BB, Staffs, England
StatusACTIVE
Company No.07355605
Category
Incorporated24 Aug 2010
Age13 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

BATHROOM MANUFACTURERS ASSOCIATION is an active with number 07355605. It was incorporated 13 years, 8 months, 24 days ago, on 24 August 2010. The company address is C/O Rsm Festival Way C/O Rsm Festival Way, Stoke-on-trent, ST1 5BB, Staffs, England.



Company Fillings

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Whitfield

Appointment date: 2024-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-25

Officer name: John Eldred Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-17

New address: C/O Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB

Old address: Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB England

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin William Gates

Termination date: 2023-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-27

Officer name: Margaret Ann Talbot

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Mr Michael Gahir

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2023

Action Date: 27 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-27

Officer name: Mr Stephen Forbes

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-25

Officer name: Ms Julie Mclean

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2023

Action Date: 25 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Cassidy

Termination date: 2023-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-06

Officer name: Mr Peter Christopher Davis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Sigmund Gestetner

Appointment date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Peter Michael Mcentee

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-06

Officer name: Brent William Hudson

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Cassidy

Appointment date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Antony Thompson

Appointment date: 2021-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

New address: Rsm Festival Way Festival Park Stoke-on-Trent Staffs ST1 5BB

Change date: 2021-07-27

Old address: Rsm Festival Way Festival Park Stoke on Trent Staffs ST1 5BB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

New address: Rsm Festival Way Festival Park Stoke on Trent Staffs ST1 5BB

Old address: Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT England

Change date: 2021-07-26

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-07

Officer name: Mrs Margaret Ann Talbot

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2021

Action Date: 07 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Neill Smith

Termination date: 2021-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-19

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Allen Tutton

Cessation date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Neill Smith

Cessation date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Eldred Robinson

Cessation date: 2020-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Anthony William Reynolds

Cessation date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-27

Psc name: Jason James Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-27

Psc name: David Charles Osborne

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Michael Mcentee

Cessation date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brent William Hudson

Cessation date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-27

Psc name: Kevin William Gates

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Thomas Grieve Dodds

Cessation date: 2020-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Baker

Cessation date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Anthony William Reynolds

Appointment date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-09

Officer name: Yvonne Orgill

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-09

Psc name: Thomas Anthony William Reynolds

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-09

Psc name: Yvonne Orgill

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Jason Neill Smith

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason Neill Smith

Notification date: 2019-06-26

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr David Allen Tutton

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Allen Tutton

Notification date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Baker

Appointment date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Craig Baker

Notification date: 2019-06-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Mr Peter Michael Mcentee

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Brent William Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-25

Psc name: Peter Michael Mcentee

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-26

Psc name: Brent William Hudson

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kevin William Gates

Notification date: 2019-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jason James Parker

Notification date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Peter Michael Mcentee

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-26

Officer name: Mr Kevin William Gates

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason James Parker

Appointment date: 2019-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Edward Mcgrellis

Termination date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Edward Mcgrellis

Cessation date: 2019-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Eldred Robinson

Notification date: 2018-06-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-20

Officer name: Mr John Eldred Robinson

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Osborne

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Yvonne Orgill

Change date: 2018-07-18

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Mr Nicholas Edward Mcgrellis

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Alan Thomas Grieve Dodds

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Paul Albert Massey

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Albert Massey

Cessation date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Address

Type: AD01

Old address: Innovation Centre 1 Keele Science and Business Park Keele Newcastle Staffordshire ST5 5NB

Change date: 2016-09-09

New address: Innovation Centre 5 Innovation Way Keele University Science & Innovation Park, Keele Newcastle-Under-Lyme Staffordshire ST5 5NT

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Aug 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: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-29

Officer name: Mr Nicholas Edward Mcgrellis

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2016

Action Date: 29 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Spencer Lee

Termination date: 2016-06-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2015

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen John Spencer Lee

Change date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Osborne

Change date: 2015-07-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Albert Massey

Appointment date: 2014-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-24

Officer name: Alan Thomas Grieve Dodds

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stuart

Termination date: 2014-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 11 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lee

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen John Spencer Lee

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 31 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

CSK-UNITED LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:10179371
Status:ACTIVE
Category:Private Limited Company

DBS MUNCHKINS LTD

HASLERS,LOUGHTON,IG10 4PL

Number:11147405
Status:ACTIVE
Category:Private Limited Company

DEVEREUX ROAD PROPERTY COMPANY LTD

16-18 WEST STREET,ROCHFORD,SS4 1AJ

Number:05311375
Status:ACTIVE
Category:Private Limited Company

EQUALGRADE LIMITED

PELHAM CHARTERED ACCOUNTANTS,GRIMSBY,DN31 2AB

Number:03920424
Status:ACTIVE
Category:Private Limited Company

FARR VINTNERS LIMITED

COMMODORE HOUSE BATTERSEA REACH,LONDON,SW18 1TW

Number:01393302
Status:ACTIVE
Category:Private Limited Company

M. HOSKIN LIMITED

REAR GARDEN FLAT. 80,LONDON,SE22 9AT

Number:11730055
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