INSPIRE PARTNERSHIP MULTI ACADEMY TRUST

Maypole Centre Maypole Centre, Ossett, WF5 9QP, England
StatusACTIVE
Company No.07805262
Category
Incorporated11 Oct 2011
Age12 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

INSPIRE PARTNERSHIP MULTI ACADEMY TRUST is an active with number 07805262. It was incorporated 12 years, 8 months, 3 days ago, on 11 October 2011. The company address is Maypole Centre Maypole Centre, Ossett, WF5 9QP, England.



Company Fillings

Termination director company with name termination date

Date: 07 May 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Worsdale

Termination date: 2024-04-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-15

Officer name: Simon Bartram

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2023

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-27

Officer name: Mrs Karen Rollinson

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 11 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Benn

Cessation date: 2023-06-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Jul 2023

Action Date: 16 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-16

Psc name: Mr Richard Mark Ellerker

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 28 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Louise Snowden

Appointment date: 2023-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Clare Norfolk

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vivien Morgan

Notification date: 2023-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mrs Karen Rollinson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Vivien Ruth Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Ruth Morgan

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-13

Officer name: Mr Simon Bartram

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 31 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-31

Psc name: John Stephen North

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Michael Benn

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Barry Smith

Termination date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Arundel

Termination date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Mrs Karen Jane Partridge

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2021

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: John Stephen North

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2021

Action Date: 15 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Jane Partridge

Cessation date: 2021-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 14 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Louise Jackson

Termination date: 2021-03-14

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: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Elizabeth Ranson

Notification date: 2021-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Jane Partridge

Notification date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 09 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stephen North

Cessation date: 2021-02-09

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr John Cripps

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2019

Action Date: 17 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-17

Psc name: Robert Barraclough

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-09

Psc name: Joanne Louise Crook

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Geoffrey Stuart Tottles

Notification date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-09

Officer name: Ann Margaret Webb

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Llewellyn Turner

Termination date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-04

Officer name: Geoffrey Stuart Tottles

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Dr Graham John Worsdale

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 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: 23 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Miss Carolyn Jane North

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ann Margaret Webb

Appointment date: 2018-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Edward Owen

Termination date: 2018-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Clare Norfolk

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Barry Smith

Appointment date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Llewellyn Turner

Appointment date: 2018-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Suzanne Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Mandy Louise Kay-Brook

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-01

Officer name: Robert John Ruffler

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-30

Psc name: John Stephen North

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Mr Paul Edward Owen

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Arundel

Appointment date: 2018-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Hesketh

Cessation date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: AD01

Old address: Gawthorpe Community Academy High Street Gawthorpe Ossett West Yorkshire WF5 9QP

New address: Maypole Centre High Street Ossett WF5 9QP

Change date: 2017-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-26

Officer name: Amrit Kaur

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hesketh

Termination date: 2017-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mr John Stephen North

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr Robert John Ruffler

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-08

Officer name: Mr Charles Waude Gray

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 08 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Amrit Kaur

Appointment date: 2017-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Ellerker

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Joanne Louise Crook

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Resolution

Date: 08 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Stuart Tottles

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mandy Louise Kay-Brook

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Suzanne Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Tracy Louise Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mrs Joanne Louise Crook

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hesketh

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Stuart Tottles

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Stuart Tottles

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Thomas

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Joanne Elizabeth Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Stevenson

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: John Stephen North

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Jennifer Vickerman

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Mccarthy

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Marsden

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Marsden

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Marie Jaques

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Kirsten Hodson

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Deborah Anne Hardaker

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Faye Coates

Documents

View document PDF

Resolution

Date: 26 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 26 Jul 2016

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 26 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jane Mccarthy

Appointment date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beryl Yvonne Rigg

Termination date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-14

Officer name: Mr Timothy John Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Deborah Anne Hardaker

Change date: 2015-09-01

Documents

View document PDF


Some Companies

GROWABILITY LIMITED

SMART INSOLVENCY SOLUTIONS LIMITED,WORCESTER,WR1 3AA

Number:08631553
Status:LIQUIDATION
Category:Private Limited Company

MEDIA DIGITAL PUBLISHING LIMITED

4 WHITCHURCH PARADE,EDGWARE,HA8 6LR

Number:07756915
Status:ACTIVE
Category:Private Limited Company

NISSICROSS LIMITED

25 ST. LUKES ROAD,WINDSOR,SL4 2QL

Number:11559591
Status:ACTIVE
Category:Private Limited Company

QUANTUM RESEARCH APPLICATIONS LTD

158 HEATON PARK ROAD,NEWCASTLE UPON TYNE,NE6 5NR

Number:11809736
Status:ACTIVE
Category:Private Limited Company

SARPEL GROUND WORKS LTD

38 ASPLEY ROAD,BEDFORD,MK42 9JU

Number:11969356
Status:ACTIVE
Category:Private Limited Company

SIGNATURE OF MARLOW (OPERATIONS) LIMITED

GROSVENOR HOUSE,BEACONSFIELD,HP9 1LJ

Number:08550307
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