ACCORD MULTI ACADEMY TRUST

Ossett Academy & Sixth Form College Ossett Academy & Sixth Form College, Ossett, WF5 0DG, West Yorkshire
StatusACTIVE
Company No.07484308
Category
Incorporated06 Jan 2011
Age13 years, 4 months, 30 days
JurisdictionEngland Wales

SUMMARY

ACCORD MULTI ACADEMY TRUST is an active with number 07484308. It was incorporated 13 years, 4 months, 30 days ago, on 06 January 2011. The company address is Ossett Academy & Sixth Form College Ossett Academy & Sixth Form College, Ossett, WF5 0DG, West Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 24 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Lancashire

Appointment date: 2023-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2023

Action Date: 24 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Clements

Appointment date: 2023-01-24

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: John Ruane

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: Katie Speirs

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-22

Psc name: Charlotte Haigh

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2023

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Paul Adams

Cessation date: 2022-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Ann Mathers

Termination date: 2022-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: John Ruane

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Katie Speirs

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-02

Psc name: Nicholas Adams

Documents

View document PDF

Notification of a person with significant control

Date: 13 May 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Haigh

Notification date: 2022-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katie Speirs

Cessation date: 2022-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: John Ruane

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2022

Action Date: 05 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-05

Psc name: Nicholas Paul Adams

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Ian Shepherd

Termination date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Bennett

Appointment date: 2022-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 18 Jan 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Graham Howarth

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr John Leam

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-02

Officer name: Nicholas Paul Adams

Documents

View document PDF

Notification of a person with significant control

Date: 06 Dec 2021

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-02

Psc name: Nicholas Paul Adams

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-25

Psc name: Graham Howarth

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Pamela Mary Smith

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Craig Ian Shepherd

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Andrew Crossley

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Iain Francis Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-26

Officer name: Mr Iain Francis Wilkinson

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Crossley

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Ian Shepherd

Appointment date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Snowden

Termination date: 2021-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynne Cramphorn

Termination date: 2021-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2021

Action Date: 08 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-08

Officer name: Sonya Helen Strafford

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-22

Officer name: Mrs Pamela Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: David Dickinson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Thomas Arthur Dennett

Termination date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 17 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-17

Officer name: Ms Anita Barnwell

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Howarth

Notification date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katie Speirs

Notification date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2021

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: John Ruane

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-06

Officer name: Mr Anthony Snowden

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-08

Officer name: Rosalyn Sarah Collins

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-17

Officer name: Mr Michael Jeremy Dyson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2018

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Alan Edward Warboys

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-05

Officer name: Mrs Sonya Helen Strafford

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-19

Officer name: Mrs Rosalyn Sarah Collins

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maureen Ann Mathers

Appointment date: 2018-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalyn Sarah Collins

Appointment date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Thomas Kelly

Termination date: 2018-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Elizabeth Curtin

Termination date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: John Ruane

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: Mrs Katie Spiers

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: Richard Thomas Arthur Dennett

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brendan Thomas Kelly

Cessation date: 2017-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ruane

Termination date: 2017-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Speirs

Termination date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Paul Adams

Appointment date: 2017-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 10 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Mrs Katie Spiers

Notification date: 2017-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2017

Action Date: 31 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-31

Psc name: Keith Arthur John Darch

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Arthur John Darch

Termination date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Katie Speirs

Appointment date: 2017-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Elizabeth Curtin

Appointment date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mrs Lynne Cramphorn

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clare Louise Thompson

Termination date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Dickinson

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Arthur Dennett

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr John Leam

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Karen Woods

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregg Franklyn Wilkinson

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sonya Helen Strafford

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michaela Sill

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Andrew Kent

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: William Andrew Kent

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Cindy Ann Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Cindy Ann Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 26 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Oldroyd

Termination date: 2016-07-26

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 15 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Janice Upton

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brendan Thomas Kelly

Change date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF


Some Companies

2 SISTERS GROUP LIMITED

18 - 22 STONEY LANE,BIRMINGHAM,B25 8YP

Number:10095726
Status:ACTIVE
Category:Private Limited Company

COCO CEREAL CAFE LTD

39 CHARLES STREET,SHEFFIELD,S1 2HU

Number:11206912
Status:ACTIVE
Category:Private Limited Company

PLUMBTEC SERVICES LIMITED

66 BALMORAL WAY,BIRMINGHAM,B14 4NT

Number:09875297
Status:ACTIVE
Category:Private Limited Company

QUEENS ROAD (SALE) MANAGEMENT COMPANY LIMITED

APARTMENT 2 10 QUEENS ROAD,MANCHESTER,M33 6QA

Number:07497192
Status:ACTIVE
Category:Private Limited Company

THE HANGOUT GROUP LTD

CHURCHILL HOUSE 120 BUNNS LANE,MILL HILL,NW7 2AS

Number:09867484
Status:ACTIVE
Category:Private Limited Company

TINOGI LIMITED

C/O MOYNANSMITH PACIFIC HOUSE FLETCHER WAY,CARLISLE,CA3 0LJ

Number:10546869
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