TATWORTH PRIMARY SCHOOL

Tatworth Primary School School Lane Tatworth Primary School School Lane, Nr Chard, TA20 2RX, Somerset
StatusACTIVE
Company No.07700773
Category
Incorporated11 Jul 2011
Age12 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

TATWORTH PRIMARY SCHOOL is an active with number 07700773. It was incorporated 12 years, 10 months, 25 days ago, on 11 July 2011. The company address is Tatworth Primary School School Lane Tatworth Primary School School Lane, Nr Chard, TA20 2RX, Somerset.



Company Fillings

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillippa Emma Rex

Cessation date: 2024-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Denning

Cessation date: 2024-04-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pamela Macfarlane

Notification date: 2024-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 01 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-04-01

Psc name: Anthony Henry John Parfoot

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catharine Down

Appointment date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-28

Officer name: Richard Jeremy Stuttaford

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emily Churchill

Appointment date: 2022-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Louise Layzell

Termination date: 2022-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2022

Action Date: 27 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Mary Mercer

Termination date: 2022-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Gary Bowditch-Taylor

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-13

Officer name: Gary Bowditch-Taylor

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Clark

Termination date: 2022-05-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2021

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: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-30

Officer name: Andrew James Russell

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-13

Psc name: Heather Byron

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Barnes

Termination date: 2021-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 24 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-24

Psc name: Anthony Henry John Parfoot

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-21

Officer name: Mrs Kim Clark

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 23 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-23

Psc name: Vyvian Francis Gundry

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 23 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vyvian Frances Gundry

Termination date: 2021-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Denning

Termination date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 22 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-22

Psc name: Pamela Macfarlane

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Peter Rosser

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ellender

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Richard Jeremy Stuttaford

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Mary Mercer

Appointment date: 2020-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2020

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: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillippa Emma Rex

Termination date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Goodman

Termination date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ellender

Appointment date: 2019-09-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Russell

Appointment date: 2019-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-13

Officer name: Andrea Fern Bolton

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: Keith Douglas Roberts

Termination date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Mr Richard James Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Rosser

Appointment date: 2019-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Mrs Vyvian Frances Gundry

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-13

Psc name: Pamela Macfarlane

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janece Elaine Morse

Termination date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-15

Officer name: Mrs Marie Bayley

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mrs Pamela Macfarlane

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Miss Claire Nicole Rodway

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Goodman

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Clare Trask

Termination date: 2018-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Bowditch-Taylor

Appointment date: 2018-06-14

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-30

Officer name: Mrs Philliippa Emma Rex

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 24 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Martin

Termination date: 2018-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 06 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Alan Larcombe

Termination date: 2018-02-06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Clarke

Termination date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Douglas Roberts

Appointment date: 2017-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-12

Psc name: Heather Byron

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-12

Officer name: Ms Tracey Anne Hart

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2017

Action Date: 12 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-12

Psc name: Peter Denning

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Margaret Joslin

Termination date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Sep 2017

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-31

Psc name: Valerie Margaret Joslin

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phillippa Emma Rex

Notification date: 2017-04-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Henry John Parfoot

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Valerie Joslin

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-07

Officer name: Nicholas Jonathan Russell

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 30 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Parsons

Termination date: 2017-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Jane Driscoll

Termination date: 2017-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-30

Officer name: Anita Kaye Atyeo

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Parsons

Appointment date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Denning

Appointment date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-14

Officer name: Frances Griffiths

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-17

Officer name: Mrs Alison Jane Martin

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: Marian Angela Cock

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 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: 21 Dec 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mrs Andrea Fern Bolton

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Layzell

Appointment date: 2015-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Susan Carole Hebditch

Documents

View document PDF

Appoint person director company with name date

Date: 04 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Jayne Byron

Appointment date: 2015-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Mr Stuart Alan Larcombe

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philliippa Emma Rex

Appointment date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Parfoot

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Robert Martin

Termination date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: David Jerrett

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2015

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: 08 Oct 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hayley Clare Trask

Appointment date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Clarke

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Deborah Ellen Long

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: David John Knight

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-29

Officer name: Andrea Fern Bolton

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Sep 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF


Some Companies

AFIX SUPPLIES LIMITED

JOSEPH COSTIGAN,SE6,

Number:FC012438
Status:ACTIVE
Category:Other company type

CHELFORD LIMITED

DREAMSCENE HOUSE PARK HOUSE BRIDGE ESTATE,SALFORD,M6 6JQ

Number:03125172
Status:ACTIVE
Category:Private Limited Company

FRESH PRODUCE N.I. LIMITED

34 DUFFERIN AVENUE,BANGOR,BT20 3AA

Number:NI659588
Status:ACTIVE
Category:Private Limited Company

GRAHAM BALL JOINERS + BUILDERS LIMITED

SUITES 5 & 6 THE PRINTWORKS, HEY ROAD,CLITHEROE,BB7 9WB

Number:03814145
Status:ACTIVE
Category:Private Limited Company

QMAF14 LIMITED

BLOCK A - STUDIO 5,BIRMINGHAM,B3 1QS

Number:11191474
Status:ACTIVE
Category:Private Limited Company

ROSE GENTEC LTD

BADGER HOUSE,WESTON-SUPER-MARE,BS24 9AY

Number:09624386
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