FAMILY CARE AGENCY LTD

3 Sutton Lane, Middlewich, CW10 0AD, Leicestershire, England
StatusRECEIVERSHIP
Company No.07535944
CategoryPrivate Limited Company
Incorporated21 Feb 2011
Age13 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

FAMILY CARE AGENCY LTD is an receivership private limited company with number 07535944. It was incorporated 13 years, 3 months, 9 days ago, on 21 February 2011. The company address is 3 Sutton Lane, Middlewich, CW10 0AD, Leicestershire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Address

Type: AD01

New address: 3 Sutton Lane Middlewich Leicestershire CW10 0AD

Old address: 41 Gresham Street Coventry CV2 4EU England

Change date: 2024-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2024

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-13

Old address: 41 Gresham Street Coventry CV2 4EU England

New address: 41 Gresham Street Coventry CV2 4EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Address

Type: AD01

Old address: 3 Sutton Lane Middlewich CW10 0AD England

New address: 41 Gresham Street Coventry CV2 4EU

Change date: 2024-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cuthbert Muzondiwa

Appointment date: 2023-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cuthbert Muzondiwa

Notification date: 2023-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wisdom Muzondiwa

Cessation date: 2023-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Mr Cuthbert Muzondiwa

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-05

Officer name: Wisdom Muzondiwa

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 11 May 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 11 May 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-01-13

Psc name: Wisdom Muzondiwa

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-13

Psc name: Ethel Makoni

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ethel Makoni

Termination date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-21

Officer name: Mr Wisdom Muzondiwa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

New address: 3 Sutton Lane Middlewich CW10 0AD

Old address: Unit 5,Business Box 3 Oswin Road, Brailsford Ind Estate Leicester Leicestershire LE3 1HR England

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Mcmillan

Termination date: 2022-07-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-15

Officer name: Miss Ethel Makoni

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Alice Mcmillan

Appointment date: 2022-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-14

Psc name: Ethel Makoni

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ethel Makoni

Appointment date: 2022-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-14

Officer name: Alice Mcmillan

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alice Mcmillan

Cessation date: 2022-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 08 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-08

Psc name: Alice Mcmillan

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-06

Officer name: Muzondiwa Cuthbert

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cuthbert Muzondiwa

Cessation date: 2022-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2022

Action Date: 29 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-29

Officer name: Mrs Alice Mcmillan

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-23

Officer name: Muzondiwa Cuthbert

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-08

Officer name: Mr Muzondiwa Cuthbert

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Address

Type: AD01

New address: Unit 5,Business Box 3 Oswin Road, Brailsford Ind Estate Leicester Leicestershire LE3 1HR

Change date: 2021-12-07

Old address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Muzondiwa Cuthbert

Appointment date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-01

Officer name: Alice Mcmillan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Alice Mcmillan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-18

Officer name: Mr Muzondiwa Cuthbert

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 13 Mar 2021

Action Date: 07 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075359440006

Charge creation date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cuthbert Muzondiwa

Notification date: 2021-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Cuthbert Muzondiwa

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Cuthbert Muzondiwa

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-03

Officer name: Cuthbert Muzondiwa

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-03

Psc name: Cuthbert Muzondiwa

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-03

Officer name: Mrs Alice Mcmillan

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-03

Officer name: Cuthbert Muzondiwa

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mrs Alice Mcmillan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075359440005

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2019

Action Date: 27 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075359440005

Charge creation date: 2019-06-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075359440002

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sazile Mangena

Termination date: 2019-05-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 May 2019

Action Date: 07 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-07

Charge number: 075359440004

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-11

Officer name: Miss Sazile Mangena

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075359440003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2018

Action Date: 09 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075359440003

Charge creation date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 23 Feb 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-02-06

Psc name: Cuthbert Muzondiwa

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-15

Officer name: Lincoln Pedzeni

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 24 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-24

Officer name: Sazile Mangena

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Miss Sazile Mangena

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cuthbert Muzondiwa

Notification date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075359440001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2016

Action Date: 03 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075359440002

Charge creation date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2014

Action Date: 30 Nov 2014

Category: Address

Type: AD01

Old address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ England

New address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ

Change date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2014

Action Date: 30 Nov 2014

Category: Address

Type: AD01

Old address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ England

New address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ

Change date: 2014-11-30

Documents

View document PDF

Legacy

Date: 17 Oct 2014

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM01 was removed from the public record on the 22/09/2017 as the information was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2014

Action Date: 13 Sep 2014

Category: Address

Type: AD01

Old address: 17 Oak Crescent Leicester Leicestershire LE3 3FL England

New address: Rutland House 23-25 Friar Lane Leicester Leicestershire LE1 5QQ

Change date: 2014-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lincoln Pedzeni

Appointment date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-04

Old address: Imperial House St.Nicholas Circle Leicester Leicestershire LE1 4LF England

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2014

Action Date: 22 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-22

Old address: 17 Oak Crescent Leicester Leicestershire LE3 3FL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075359440001

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Change person secretary company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Cuthbert Muzondiwa

Change date: 2013-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2013

Action Date: 20 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Cuthbert Muzondiwa

Change date: 2013-03-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Address

Type: AD01

Old address: Flat 4 528 Alystone Road Leicester Leicestershire LE2 8JB England

Change date: 2012-03-19

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Cuthbert Muzondiwa

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sazile Mangena

Documents

View document PDF


Some Companies

C M HILL CONSTRUCTION LIMITED

19 SLADE CLOSE,OTTERY ST. MARY,EX11 1SX

Number:10612804
Status:ACTIVE
Category:Private Limited Company

ENIXUS DEVELOPMENT LTD

85 LONDON ROAD,CHELTENHAM,GL52 6HL

Number:09792616
Status:ACTIVE
Category:Private Limited Company

GDDP LIMITED

39 KIRKTON PLACE,FALKIRK,FK2 8AG

Number:SC461827
Status:ACTIVE
Category:Private Limited Company

MAPLE (388) LIMITED

FLAT 4,CHELTENHAM,GL52 2NQ

Number:09306224
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MYWHIP LTD

FLAT 221 PEEL HOUSE,MANCHESTER,WA14 2PX

Number:11467955
Status:ACTIVE
Category:Private Limited Company

NORTHBANK FARM DEVELOPMENT LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11846902
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