NORTHAMPTON TOWN CENTRE LTD

Vulcan Works, Unit 203 34-38 Guildhall Road, Northampton, NN1 1EW, England
StatusACTIVE
Company No.07461799
Category
Incorporated07 Dec 2010
Age13 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

NORTHAMPTON TOWN CENTRE LTD is an active with number 07461799. It was incorporated 13 years, 5 months, 21 days ago, on 07 December 2010. The company address is Vulcan Works, Unit 203 34-38 Guildhall Road, Northampton, NN1 1EW, England.



Company Fillings

Termination director company with name termination date

Date: 21 May 2024

Action Date: 21 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Nunn

Termination date: 2024-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-21

Officer name: Mr James Simpson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Simon Smith

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-30

Officer name: Mrs Jane Linda Birch

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pitesh Haresh Mistry

Termination date: 2023-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 13 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-13

Officer name: Thomas Litchfield

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-28

Officer name: Kerry Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Julie Teckman

Appointment date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Miller

Appointment date: 2023-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 08 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cusiter

Termination date: 2023-07-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Address

Type: AD01

New address: Vulcan Works, Unit 203 34-38 Guildhall Road Northampton NN1 1EW

Change date: 2023-07-05

Old address: Cab Offices. 2nd Floor Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2023

Action Date: 20 Jun 2023

Category: Address

Type: AD01

New address: Cab Offices. 2nd Floor Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL

Change date: 2023-06-20

Old address: Unit 203 Vulcan Works 34-38 Guildhall Road Northampton Northamptonshire NN1 1EW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mr Christopher Shaun Evans

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-09

Officer name: Mr Simon Smith

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-25

Officer name: Mr Thomas Litchfield

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Roberts

Termination date: 2022-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-02

Officer name: Terry James Steers

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-29

Officer name: Wesley Elliott Suter

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-29

Officer name: Mr James Robert Tarry

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Kingsley Harland

Termination date: 2022-09-29

Documents

View document PDF

Resolution

Date: 23 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-14

Officer name: Councillor Jonathan Nunn

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kerry Reynolds

Change date: 2022-07-14

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sali Patricia Brown

Change date: 2022-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Old address: Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL

Change date: 2022-07-15

New address: Unit 203 Vulcan Works 34-38 Guildhall Road Northampton Northamptonshire NN1 1EW

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 07 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-07

Officer name: Mr Pitesh Haresh Mistry

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-30

Officer name: Mr Wesley Elliott Suter

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stephen Sheinman

Termination date: 2021-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Gardener

Appointment date: 2021-07-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mark Cusiter

Change date: 2021-01-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mark Cusiter

Change date: 2021-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 23 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mark Cusiter

Appointment date: 2020-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Ben Newton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-09

Officer name: Sarah Grinsted

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michella Goncalves (Dos Santos)

Termination date: 2020-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Ben Newton

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-28

Officer name: Mr Alan Kingsley Harland

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Findlay Kelly-Jeans

Termination date: 2019-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Michella Goncalves (Dos Santos)

Appointment date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-26

Officer name: Miss Sarah Grinsted

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry James Steers

Appointment date: 2019-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 26 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Roberts

Appointment date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Phillippe Ducommun Dit Verron

Termination date: 2019-06-18

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kerry Reynolds

Appointment date: 2018-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Findlay Kelly-Jeans

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sali Patricia Brown

Appointment date: 2018-09-19

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 03 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Marcin Damian Gawel

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-04

Officer name: Donna Marie French

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Minal Mahendra Thakarar

Termination date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alexander Gaynor

Termination date: 2018-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Mrs Minal Mahendra Thakarar

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 08 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Clinton

Termination date: 2017-11-23

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcin Damian Gawel

Change date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Andrea Jane Quentine Smith

Change date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Clinton

Change date: 2017-11-09

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason John Blunsom Richardson

Change date: 2017-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Gavin Grant Willis

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-02

Officer name: Jessica Sarah D'aulerio

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Phillippe Ducommun Dit Verron

Appointment date: 2017-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-21

Officer name: Miss Donna Marie French

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Alexander Gaynor

Appointment date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-23

Officer name: Mr Jonathan Nunn

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-23

Officer name: Timothy John Hadland

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Hall

Termination date: 2016-06-23

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jessica Sarah D'aulerio

Change date: 2016-03-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2015

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-18

Officer name: Mr Marcin Damian Gawel

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Michael John Patrick Brennan

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Dec 2014

Category: Address

Type: AD02

Old address: St John's Multi-Storey Car Park St. Johns Terrace Northampton Northamptonshire NN1 1HA England

New address: 7-8 Mercers Row Northampton NN1 2QL

Documents

View document PDF

Move registers to registered office company with new address

Date: 22 Dec 2014

Category: Address

Type: AD04

New address: Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin Bartholomey

Termination date: 2014-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-24

Officer name: Mrs Andrea Jane Quentine Smith

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-24

Officer name: Mr Daniel Roberts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-08

Old address: Elgin House Billing Road Northampton NN1 5AU England

New address: Town Centre House 7-8 Mercers Row Northampton Northamptonshire NN1 2QL

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Kempson

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Roberts

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Address

Type: AD01

Old address: 7 Spencer Parade Northampton NN1 5AB

Change date: 2014-02-17

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Spence

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Spence

Documents

View document PDF

Termination director company with name

Date: 22 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pervaiz Akhtar

Documents

View document PDF


Some Companies

ANTHROPOLOGY APPLIED LIMITED

124 THORPE ROAD,NORWICH,NR1 1RS

Number:02440458
Status:ACTIVE
Category:Private Limited Company

ATHLINCS LTD

24 THE BELFRY,LYTHAM ST. ANNES,FY8 4NW

Number:10531657
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EOTH LIMITED

EQUIP WIMSEY WAY,ALFRETON,DE55 4LS

Number:07607956
Status:ACTIVE
Category:Private Limited Company

FANICA SERVICES LTD

14 DERWENT AVENUE,LONDON,NW7 3DZ

Number:11681963
Status:ACTIVE
Category:Private Limited Company
Number:CE005528
Status:ACTIVE
Category:Charitable Incorporated Organisation

MA MEDICAL LTD

58 ELIZABETH STREET,MANCHESTER,M8 8BQ

Number:06522916
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