PHOENIX LEARNING ALLIANCE

Central Services Boulmer Avenue Kingsway Central Services Boulmer Avenue Kingsway, Gloucester, GL2 2FX, England
StatusACTIVE
Company No.07530418
Category
Incorporated15 Feb 2011
Age13 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

PHOENIX LEARNING ALLIANCE is an active with number 07530418. It was incorporated 13 years, 3 months, 5 days ago, on 15 February 2011. The company address is Central Services Boulmer Avenue Kingsway Central Services Boulmer Avenue Kingsway, Gloucester, GL2 2FX, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Louise Stein

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-01

Officer name: Georgina Suzanne Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-01

Officer name: Jason Dunsford

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-29

Officer name: Thomas Luke Coole

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 20 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Sloan

Appointment date: 2022-10-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-22

Officer name: Celia Hazel Daglish

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan James Smith

Termination date: 2022-04-28

Documents

View document PDF

Certificate change of name company

Date: 28 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed phoenix learning alliance LIMITED\certificate issued on 28/04/22

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amanda Jane Chong

Cessation date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Andrew Brotherton

Cessation date: 2022-04-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-08

Psc name: Peter Antill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: Robinswood Primary School Underhill Road Matson Gloucester Gloucestershire GL4 6HE

New address: Central Services Boulmer Avenue Kingsway Quedgeley Gloucester GL2 2FX

Documents

View document PDF

Certificate change of name company

Date: 07 Apr 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the robinswood academy trust\certificate issued on 07/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 08 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Mary Hook

Termination date: 2022-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Norris

Termination date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neelambaradharan Karthikeyan Nair Rema

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deshni Pyndiah

Termination date: 2021-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan James Smith

Appointment date: 2021-08-03

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Louise Stein

Appointment date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Valerie Anne Wilton

Appointment date: 2021-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mr Ian Howard Stuart Arkell

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-28

Officer name: Mrs Georgina Suzanne Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Helen Whitehouse

Appointment date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Vaughan Barnard

Termination date: 2020-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 05 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amanda Jane Chong

Notification date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-14

Officer name: Mr Thomas Luke Coole

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-14

Psc name: Thomas Luke Coole

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 31 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: 17 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Clitheroe

Termination date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-23

Officer name: Mrs Alison Mary Hook

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 06 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deshni Pyndiah

Appointment date: 2019-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-29

Psc name: Peter Antill

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Andrew Brotherton

Notification date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-29

Psc name: Thomas Luke Coole

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Elizabeth Jane Penswick

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie Claire Waltho

Termination date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Quick

Appointment date: 2018-04-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennie Claire Waltho

Appointment date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Jennie Claire Waltho

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mrs Elizabeth Jane Penswick

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-09

Officer name: Mr Mark Colin Gale

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Allen Eakers

Termination date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-20

Officer name: Patricia Ann Harding

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mr Ross Allen Eakers

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2016

Action Date: 19 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patricia Bennett

Change date: 2016-11-19

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mrs Patricia Ann Harding

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Clitheroe

Appointment date: 2016-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2016

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennie Claire Waltho

Appointment date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-01

Officer name: Simon Rule

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Celia Hazel Daglish

Appointment date: 2016-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Featherstone

Termination date: 2016-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2015

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: 30 Mar 2015

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-01

Officer name: Mr Simon Rule

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-01

Officer name: Jennie Claire Waltho

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Patricia Ann Harding

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Amanda Jane Chong

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Kevin John Durrant

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Mar 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Durrant

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Justin Everett

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Claire Louise Enon

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joy Price-Bish

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Anwen Laura Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Francis Allen

Termination date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Everett

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kimberley Jane Hoodless

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Martin Gerard Latham

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2014

Action Date: 23 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-06-23

Officer name: Jane Parker

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AAMD

Made up date: 2013-08-31

Documents

View document PDF

Accounts with made up date

Date: 18 Nov 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Resolution

Date: 02 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed robinswood primary school\certificate issued on 28/08/13

Documents

View document PDF

Miscellaneous

Date: 28 Aug 2013

Category: Miscellaneous

Type: MISC

Description: NE01 form

Documents

View document PDF

Change of name notice

Date: 28 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patricia Ann Harding

Appointment date: 2011-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2012

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Justin Everett

Appointment date: 2011-04-01

Documents

View document PDF


Some Companies

BCC CATERERS LIMITED

FLAT 1/1,WHITEINCH, GLASGOW,G14 9RH

Number:SC299183
Status:ACTIVE
Category:Private Limited Company

C JAY LIMITED

103 TRYM SIDE,BRISTOL,BS9 2HG

Number:11875400
Status:ACTIVE
Category:Private Limited Company

CAMERON SYSTEMS (VIC) PTY. LTD.

JAMES OURY,10 JOHN STREET,WC1N 2EB

Number:FC025317
Status:ACTIVE
Category:Other company type

CINDERFORD MOT & SERVICE CENTRE LTD.

3 BATH MEWS,CHELTENHAM,GL53 7HL

Number:03562938
Status:ACTIVE
Category:Private Limited Company

EDVIRONMENT LTD

MAZARS LLP,BIRMINGHAM,B3 2RT

Number:09506711
Status:ACTIVE
Category:Private Limited Company

FREELANCE EURO SERVICES (MMDCXCII) LIMITED

TRINITY HOUSE,GLASGOW,G3 6EF

Number:SC322981
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