KINGSTONE ACADEMY TRUST

Kingstone High School, Kingstone, HR2 9HJ, Herefordshire
StatusACTIVE
Company No.07681857
Category
Incorporated24 Jun 2011
Age12 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

KINGSTONE ACADEMY TRUST is an active with number 07681857. It was incorporated 12 years, 11 months, 22 days ago, on 24 June 2011. The company address is Kingstone High School, Kingstone, HR2 9HJ, Herefordshire.



Company Fillings

Appoint person director company with name date

Date: 13 Jun 2024

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mrs Elissa Vigus

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-10

Officer name: Andrew Benjamin Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-06-10

Officer name: James David Hanks

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-09

Officer name: Miss Jo Kent

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kate Louise Bayliss

Termination date: 2024-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: David Robert Bennett

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robertson

Appointment date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Davies

Appointment date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Metcalfe

Appointment date: 2023-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Mccauley

Appointment date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2023

Action Date: 09 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-09

Officer name: Robert Michael Pinches

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 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: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Sean Harris

Termination date: 2022-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Oct 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-22

Officer name: Sally Ann Spreckley

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-14

Officer name: Mrs Kate Louise Bayliss

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-10

Officer name: Andie Jordan

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-24

Psc name: Steven John Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catriona Lambeth

Appointment date: 2022-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2022

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-16

Officer name: Mr Stuart Sean Harris

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eric Marshall Gough

Cessation date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-16

Psc name: Jill Shearer

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2022

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Sean Harris

Cessation date: 2021-12-16

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 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: 26 Nov 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-11

Officer name: Alan Lavers

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2021

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Mr David Robert Bennett

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 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: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Sean Harris

Notification date: 2020-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven John Thomas

Notification date: 2020-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-14

Psc name: James Duncan Charles Wright

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven William Fisher

Termination date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-13

Officer name: Mrs Andie Jordan

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-28

Officer name: Victoria Tomkins

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2020

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: 11 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maureen Douglas

Appointment date: 2019-07-09

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Second filing of secretary termination with name

Date: 08 May 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04TM02

Officer name: Norman John Moon

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-26

Officer name: Mrs Sally Ann Spreckley

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Andrea Louise Jordan

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Apr 2019

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman John Moon

Termination date: 2018-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eric Marshall Gough

Notification date: 2017-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-11

Psc name: Eric Marshall Gough

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Duncan Charles Wright

Notification date: 2017-10-11

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jill Shearer

Notification date: 2017-10-11

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey William Beatty

Termination date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 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: 14 Nov 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-16

Officer name: Cressida Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 14 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-14

Officer name: Susan Jane Lloyd

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Angela Ruth Deaville

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2017

Action Date: 03 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-03

Officer name: Mary Isbel Macpherson

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Miss Susan Jane Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Shearer

Termination date: 2016-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 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: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-26

Officer name: Mrs Angela Ruth Deaville

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Alan Lavers

Appointment date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cressida Murphy

Appointment date: 2015-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-10

Officer name: Clive Cecil Watkins

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Jun 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Andrea Louise Jordan

Appointment date: 2014-12-11

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 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: 05 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Denise Hargest

Termination date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-25

Officer name: Christopher Richard Donovan

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 09 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annie Elizabeth Butterworth

Termination date: 2014-10-09

Documents

View document PDF

Miscellaneous

Date: 13 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Aud stat 519

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Sep 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Louise Dyson

Termination date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Irene Kennedy

Termination date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Jane Arbuthnott

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Mary Isbel Macpherson

Appointment date: 2014-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-03-25

Officer name: Dr Jeffrey William Beatty

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 02 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Denise Hargest

Appointment date: 2014-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Denise Irene Kennedy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Jane Arbuthnott

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Clare Louise Dyson

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-07-15

Officer name: Mr Norman John Moon

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2014

Action Date: 11 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Geoffrey Lindup

Termination date: 2014-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-04

Officer name: Steven William Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2013

Action Date: 11 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith John Crawford

Termination date: 2013-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2013

Action Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-08

Officer name: Christopher Richard Donovan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Coates

Appointment date: 2013-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Tomkins

Appointment date: 2013-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Annie Elizabeth Butterworth

Appointment date: 2013-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2013

Action Date: 12 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mary Catherine Baker

Termination date: 2013-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-07-02

Officer name: Adrienne Ruleman

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jayne Wright

Termination date: 2013-07-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-19

Officer name: Anna Jane Davies

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-12-31

Officer name: Philip Richard Gilbert-Smith

Documents

View document PDF


Some Companies

ESKOM HOLDINGS SOC LIMITED

ROOMS 625-627 50 BROADWAY,LONDON,SW1H 0RG

Number:FC027153
Status:ACTIVE
Category:Other company type

GHENADIE ROTARI LIMITED

34 ORCHARD DRIVE,WISBECH,PE13 2JL

Number:11168949
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GLOBAL HERITAGE LIMITED

39 NORTHCOTE AVE,MANCHESTER,M22 9AJ

Number:07216724
Status:ACTIVE
Category:Private Limited Company

K AHMED LTD

83 CADOGAN GARDENS,LONDON,E18 1LY

Number:07047927
Status:ACTIVE
Category:Private Limited Company

LSB OPTICAL SERVICES LIMITED

UNIT 336, 95 SPENCER STREET,BIRMINGHAM,B18 6DA

Number:11737472
Status:ACTIVE
Category:Private Limited Company

SUN OF CHINA LTD

28 NORTH END ROAD,LONDON,NW11 7PT

Number:11243001
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