RAINY CITY ROLLER DERBY LTD.

Piccadilly Business Centre Blackett Street Piccadilly Business Centre Blackett Street, Manchester, M12 6AE, England
StatusACTIVE
Company No.07658910
Category
Incorporated06 Jun 2011
Age13 years, 11 days
JurisdictionEngland Wales

SUMMARY

RAINY CITY ROLLER DERBY LTD. is an active with number 07658910. It was incorporated 13 years, 11 days ago, on 06 June 2011. The company address is Piccadilly Business Centre Blackett Street Piccadilly Business Centre Blackett Street, Manchester, M12 6AE, England.



Company Fillings

Appoint person secretary company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rhiannon Boland

Appointment date: 2024-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irene Amadi

Termination date: 2024-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-03-01

Officer name: Emma Mcconnell

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-01

Officer name: Helena Fyles

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-01

Officer name: Emily Schofield

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2024

Action Date: 28 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Emma Louise Bramwell

Appointment date: 2024-01-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Angie Finan

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Irene Amadi

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Faye Battersby

Appointment date: 2023-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Catherine Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angharad Seaton

Appointment date: 2023-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helena Fyles

Appointment date: 2023-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Sandwith

Termination date: 2023-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 02 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-01

Officer name: Ms Catherine Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Emily Schofield

Change date: 2022-05-01

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2022

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-05-01

Officer name: Ms Louise Sandwith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2022

Action Date: 02 May 2022

Category: Address

Type: AD01

Old address: 35 Westminster Road Liverpool L4 4LQ England

Change date: 2022-05-02

New address: Piccadilly Business Centre Blackett Street Aldow Enterprise Park Manchester M12 6AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

Old address: 30 Chatburn Road Manchester M21 0XW England

New address: 35 Westminster Road Liverpool L4 4LQ

Change date: 2022-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ellen Thomas

Termination date: 2022-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2022

Action Date: 23 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Elizabeth Barton

Termination date: 2022-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Thomas

Appointment date: 2021-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

Old address: First Floor 51-53 King Street Oldham OL8 1EU

Change date: 2021-01-20

New address: 30 Chatburn Road Manchester M21 0XW

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Louise Sandwith

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Ms Emily Schofield

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Fisher

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Ms Stephanie Elizabeth Barton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Sara Barton Russ

Termination date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Bayram

Termination date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Connie-Mae Binns

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Sam David Swaffield

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Tom William Wilcox

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Georgina Williams

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Elizabeth Barton

Termination date: 2019-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Ruth Louise Clare

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

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Alexandra Leonie Brown

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Faye Battersby

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-08

Officer name: Evan Lawrence

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Connie-Mae Binns

Appointment date: 2019-12-08

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ruth Louise Clare

Cessation date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-16

Psc name: Anya Rebekah Earley

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2019

Action Date: 06 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anya Rebekah Earley

Notification date: 2019-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-01

Officer name: Tracey Ridgment-Faulkner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tracey Ridgment-Faulkner

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Bayram

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Ms Faye Battersby

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Stephanie Elizabeth Barton

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Sara Barton Russ

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Mr Tom William Wilcox

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sam David Swaffield

Appointment date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Waston

Termination date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Fisher

Termination date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-01

Officer name: Megan Every

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Louise Clare

Notification date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Megan Every

Appointment date: 2018-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-09

Officer name: Miss Ruth Louise Clare

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-09

Officer name: Ms Alexandra Leonie Brown

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Georgina Williams

Appointment date: 2018-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-09

Psc name: Faye Battersby

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-09

Psc name: Carly Harper

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-09

Officer name: Carly Leigh Jade Harper

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-09

Officer name: Matilde Boix Esteban

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-09

Officer name: Faye Battersby

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Leigh Lind

Termination date: 2018-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 23 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: Rebekka Platt

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebekka Platt

Termination date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Leigh Lind

Appointment date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-09-30

Psc name: Emma Lyskava

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Matilde Boix Esteban

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Michael Waston

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Megan Gurney

Cessation date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Emma Lyskava

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-30

Psc name: Kat Malin-August

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Miss Catherine Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-30

Officer name: Katherine Louise Malin-August

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Megan Gurney

Termination date: 2016-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Evan Lawrence

Change date: 2017-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Louise Malin-August

Appointment date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebekka Platt

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Ms Megan Gurney

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-15

Officer name: Ms Faye Battersby

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Carly Harper

Appointment date: 2016-01-15

Documents

View document PDF


Some Companies

GREEN HEAT WALES LTD

THE FIRE AND STOVE SHOP TON GARAGE MERTHYR ROAD,CARDIFF,CF15 7LF

Number:06938404
Status:ACTIVE
Category:Private Limited Company

INCENDIE LIMITED

8 -10 BOLTON STREET,BURY,BL0 9HX

Number:09847006
Status:ACTIVE
Category:Private Limited Company

JARICOL PROPERTIES LIMITED

9 THORNE ROAD,DONCASTER,DN1 2HJ

Number:04577822
Status:ACTIVE
Category:Private Limited Company

MUNLOCHY LP

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SL012040
Status:ACTIVE
Category:Limited Partnership

PARKER & SON TRANSPORT LTD

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:09052119
Status:ACTIVE
Category:Private Limited Company

PRINCESSE GRACE PROPERTIES LTD

28 HOGHTON STREET,SOUTHPORT,PR9 0PA

Number:07136943
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