CAMPION ACADEMY TRUST

Campion School Campion School, Leamington Spa, CV31 1QH, Warwickshire
StatusACTIVE
Company No.07848338
Category
Incorporated15 Nov 2011
Age12 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

CAMPION ACADEMY TRUST is an active with number 07848338. It was incorporated 12 years, 6 months, 5 days ago, on 15 November 2011. The company address is Campion School Campion School, Leamington Spa, CV31 1QH, Warwickshire.



Company Fillings

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-29

Officer name: Mrs Catalina Loredana Salam

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-01

Officer name: Mrs Christine Heath

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Teresa Collins

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-12

Officer name: Caroline Kemper

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Simister

Appointment date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-18

Officer name: Mrs Rebecca Diane Episcopo

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-01

Officer name: Rebecca Diane Episcopo

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-02-02

Officer name: Mrs Kerrie Flippance

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cynthia Henry

Termination date: 2023-02-02

Documents

View document PDF

Memorandum articles

Date: 17 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-31

Officer name: Mrs Caroline Kemper

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Stephen Spencer Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-21

Officer name: Ross Clarke

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

Confirmation statement with no updates

Date: 03 Dec 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Petula Rutland

Termination date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Shoessmith Darby

Termination date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Forbes Catto

Appointment date: 2021-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 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: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Franz Henri Kratz

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Karen O'reilly

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Sean Rose

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Franz Henri Kratz

Appointment date: 2020-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Susan Gillespie

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Scheuer

Cessation date: 2020-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-14

Psc name: Robert Crowther

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-14

Psc name: Stephen Ashworth

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

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Roy Ruddlesdin

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Robert Fairbrother

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-22

Psc name: Jane Scheuer

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Scheuer

Cessation date: 2020-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Lindsay Duncan

Termination date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Ashworth

Notification date: 2020-01-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Jane Scheuer

Notification date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fergus Mark Durrant

Cessation date: 2020-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-11

Officer name: Mr Darren Mitchell

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-14

Psc name: Jassa Singh Panesar

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Jassa Singh Panesar

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janice Gillmore-Caley

Appointment date: 2019-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Diane Episcopo

Appointment date: 2019-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-11

Officer name: Mr Malcolm Henry Arthur

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ross Clarke

Appointment date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 06 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-06

Officer name: Joanne Elizabeth Floyd

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Gerard Atkinson

Termination date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Ann Falp

Appointment date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Mr Graham Lindsay Duncan

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian George Stickley

Termination date: 2018-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-20

Officer name: Angela Leon

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Terence Michael Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-04

Officer name: Mr Vinay Pathak

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gurpreet Dulay

Cessation date: 2017-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gurpreet Dulay

Termination date: 2017-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Fiona Shoessmith Darby

Appointment date: 2017-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-04

Officer name: Franz Henri Kratz

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-21

Officer name: Ruby Broomfield

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-01

Officer name: Mrs Cynthia Henry

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Anne Horne

Termination date: 2017-03-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Terence Michael Shepherd

Appointment date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-06

Officer name: Mr Franz Henri Kratz

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Ruddlesdin

Appointment date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-12

Officer name: Mr Robert Fairbrother

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Thomas James Preston

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2016

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: 27 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Petula Rutland

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Mrs Teresa Collins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Clifton

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-31

Officer name: Mark Elliot Feldman

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Susan Langdale Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-01

Officer name: Brian Alan Friar

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 28 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-28

Officer name: Peter Gilbride

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-01

Officer name: Mr Jassa Singh Panesar

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Greg Swan

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Greg Lebedz

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Mr Thomas James Preston

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Ms Joanne Elizabeth Floyd

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-07

Officer name: Mr Peter Gilbride

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Celia Whitehouse

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Mavis Elizabeth Reid

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Hawkins

Termination date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Simon Van Zeller

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: Linda Compton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-03

Officer name: Mrs Angela Leon

Documents

View document PDF


Some Companies

BOLBERRY HOTEL LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:09187604
Status:ACTIVE
Category:Private Limited Company

COASTLINE AUTO'S LIMITED

LONGNIDDRY ROAD,LONGNIDDRY,EH32 0PG

Number:SC401475
Status:ACTIVE
Category:Private Limited Company

MGD ESTATES LIMITED

12 ABBEY STREET,ST. ANDREWS,KY16 9LA

Number:SC561414
Status:ACTIVE
Category:Private Limited Company

PP TAMWORTH LIMITED

UNIT 2 CAVENDISH,TAMWORTH,B79 7XH

Number:08691883
Status:ACTIVE
Category:Private Limited Company

SAK MORTAGES LIMITED

3 BRAEMAR CLOSE,WILLENHALL,WV12 4RF

Number:11959190
Status:ACTIVE
Category:Private Limited Company

THE CHALK STONE BREWERY LIMITED

19-21 CHAPEL STREET,MARLOW,SL7 3HN

Number:10175416
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