SHARNBROOK ACADEMY FEDERATION

Sharnbrook Academy Sharnbrook Academy, Sharnbrook, MK44 1JL, Beds, England
StatusDISSOLVED
Company No.07500018
Category
Incorporated20 Jan 2011
Age13 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution25 Jul 2023
Years9 months, 22 days

SUMMARY

SHARNBROOK ACADEMY FEDERATION is an dissolved with number 07500018. It was incorporated 13 years, 3 months, 27 days ago, on 20 January 2011 and it was dissolved 9 months, 22 days ago, on 25 July 2023. The company address is Sharnbrook Academy Sharnbrook Academy, Sharnbrook, MK44 1JL, Beds, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Jun 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 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: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 20 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-20

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Sean Hanson

Documents

View document PDF

Notification of a person with significant control

Date: 18 Mar 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremy Francis Reynolds

Notification date: 2021-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 10 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sean Hanson

Notification date: 2021-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-21

Psc name: Richard Paterson

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-21

Psc name: John Heron

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-21

Officer name: Mrs Helen Anderson

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tracy Bannister

Termination date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Kristian Ginns

Termination date: 2020-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Gordon Denning

Termination date: 2020-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-09

Officer name: Mrs Susannah Clare Connell

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-06

Officer name: Marie-Chantal Thomas

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Herbert

Appointment date: 2019-12-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Richard Paterson

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: John Heron

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-11

Psc name: Amrit Bahia

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 06 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-06

Psc name: Amrit Bahia

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 06 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-06

Psc name: Richard Paterson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2019

Action Date: 06 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Heron

Notification date: 2019-10-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Hanson

Termination date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-16

Officer name: Tanja Kuveljic

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Fennah

Appointment date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Clare Horner

Termination date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

New address: Sharnbrook Academy Odell Road Sharnbrook Beds MK44 1JL

Change date: 2019-07-19

Old address: Sharnbrook Upper School Odell Road Sharnbrook Bedford Beds MK44 1JL

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rosalind Claire Gray

Appointment date: 2019-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 20 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 20 Feb 2019

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: 25 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tanja Kuveljic

Appointment date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-10

Officer name: Mr Alexander Kristian Ginns

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Owen Swidenbank

Termination date: 2018-10-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 09 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-09

Officer name: Rosaleen Butterworth

Documents

View document PDF

Change person secretary company with change date

Date: 08 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Tracy Mcdonagh

Change date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-05

Psc name: Graham Russell

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Paterson

Cessation date: 2018-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Mar 2018

Action Date: 05 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Harrison

Cessation date: 2018-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Dr Jeremy Francis Reynolds

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosaleen Butterworth

Appointment date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Chantal Thomas

Appointment date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julia Harrison

Notification date: 2017-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Richard Paterson

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2018

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-01

Psc name: Graham Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 20 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-01-22

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2018

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: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Mccarthy

Termination date: 2017-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-12

Officer name: Jacqui Hepburn

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julia Harrison

Termination date: 2017-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Richard John Paterson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Alison Clare Horner

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Amrit Bahia

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 20 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Abbott

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: Hugh Alistair Carr-Archer

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Harris

Termination date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Hanson

Appointment date: 2016-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Graham Russell

Termination date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Kenneth John Williams

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Williams

Termination date: 2016-07-19

Documents

View document PDF

Auditors resignation company

Date: 28 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 06 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Tracy Mcdonagh

Appointment date: 2016-03-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-20

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Stephen Harris

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Chalker

Termination date: 2015-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Rowena Brasier

Termination date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-14

Officer name: Mr Gareth Owen Swidenbank

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-25

Officer name: Mr Philip Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-09

Officer name: Dr Stelios Mores

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mortimer

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: Jane Porter

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Patrick Lavelle

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-05

Officer name: Stephen Harris

Documents

View document PDF

Memorandum articles

Date: 19 Nov 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Amrit Bahia

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-22

Officer name: Sue Burt

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sue Burt

Appointment date: 2014-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Richard John Paterson

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Graham Russell

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 20 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-20

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Sharp

Documents

View document PDF


Some Companies

ENTACOM LOCKSMITHS LIMITED

85 STATION ROAD,BRIGHTON,BN41 1DF

Number:07495414
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIRE & BLOOD PRODUCTIONS LIMITED

16 GREAT MARLBOROUGH STREET,LONDON,W1F 7HS

Number:06880936
Status:ACTIVE
Category:Private Limited Company

HARROGATE CPD LTD.

PSQB CHAMBERS,LEEDS,LS1 2LW

Number:11267440
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HLS SUPPLIES LTD

1 SOUTHFIELD DRIVE,BLACKPOOL,FY3 0AN

Number:10280716
Status:ACTIVE
Category:Private Limited Company

JERRY LEISURE LIMITED

1 LONDON STREET,PETERBOROUGH,PE7 1BH

Number:11892759
Status:ACTIVE
Category:Private Limited Company

STYLE MOTORS LIMITED

WEY COURT WEST, UNION ROAD,SURREY,GU9 7PT

Number:01766596
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