MAGNA LEARNING PARTNERSHIP

Magna Learning Partnership Church Road Magna Learning Partnership Church Road, Salisbury, SP1 1RD, England
StatusACTIVE
Company No.07865850
Category
Incorporated30 Nov 2011
Age12 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

MAGNA LEARNING PARTNERSHIP is an active with number 07865850. It was incorporated 12 years, 6 months, 9 days ago, on 30 November 2011. The company address is Magna Learning Partnership Church Road Magna Learning Partnership Church Road, Salisbury, SP1 1RD, England.



Company Fillings

Appoint person director company with name date

Date: 03 Jun 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-22

Officer name: Ms Helen Robinson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 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: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Neil Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christina Jane Evans

Appointment date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Timothy John Cartwright

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Howarth

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Sarah Catherine Busby

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 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: 06 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Walker

Appointment date: 2023-01-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2022

Action Date: 23 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Ewing

Appointment date: 2022-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

New address: Magna Learning Partnership Church Road Laverstock Salisbury SP1 1rd

Old address: St Edmund's School Church Road Laverstock Salisbury Wiltshire SP1 1rd

Change date: 2022-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: Nicola Coupe

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-25

Officer name: Mrs Jean Elspeth Parr

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2022

Action Date: 06 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-06

Officer name: Kate Elizabeth Stockdale

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-18

Officer name: Ms Kate Elizabeth Penn

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Nicholas Beazley

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-18

Officer name: Carol Grant

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Elizabeth Foxley

Appointment date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mrs Carol Grant

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-01

Officer name: Mr Warren Gordon Tucker

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 27 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-27

Officer name: Peter Radcliffe

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Owen

Cessation date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Harold Stephens

Cessation date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Mary Liversage

Cessation date: 2019-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Edward Gates

Cessation date: 2019-10-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Sharon Elizabeth Mckinley

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Nicholas Beazley

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2019

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-12

Psc name: Ian Edward Gates

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Maryan Slater

Termination date: 2018-10-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Sep 2018

Action Date: 01 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078658500001

Charge creation date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 13 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Coupe

Appointment date: 2018-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-15

Officer name: Matthew Charles Earwicker

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Linaker

Cessation date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Harold Stephens

Notification date: 2018-02-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2018

Action Date: 19 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-19

Officer name: Mrs Carina Sawyer

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2018

Action Date: 18 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Peter Inman

Termination date: 2018-02-18

Documents

View document PDF

Accounts with accounts type full

Date: 20 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: 18 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-14

Officer name: Miss Melissa Howarth

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Linaker

Notification date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Elizabeth Liversage

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-01

Psc name: Neil Owen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrea Dorothy Clarke

Termination date: 2017-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 21 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Elizabeth Reavill

Cessation date: 2017-03-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elizabeth Mary Liversage

Cessation date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Catherine Adams

Cessation date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mrs Elizabeth Maryan Slater

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew Bower-Dyke

Appointment date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julia Mary Hastings

Appointment date: 2017-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-26

Officer name: Mr Mark Allinson

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mrs Andrea Dorothy Clarke

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: James Findlay

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Neil Owen

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Peter Radcliffe

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Elizabeth Penn

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mrs Sharon Elizabeth Mckinley

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend James Findlay

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Oskari Thornton

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Squire

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Liversage

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Claire Elizabeth Reavill

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Julian John Ramage Linaker

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Irene Knapp

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Harry Jones

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Vanessa Joanne Broom

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Carol Aldridge

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Helen Clare Adams

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Catherine Adams

Termination date: 2017-04-01

Documents

View document PDF

Resolution

Date: 08 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 08 Apr 2017

Category: Miscellaneous

Type: MISC

Description: Form NE01 filed

Documents

View document PDF

Change of name notice

Date: 08 Apr 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Claire Elizabeth Reavill

Change date: 2017-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-30

Officer name: Rev David Julian John Ramage Linaker

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-15

Officer name: Rachel Ann Maidment

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-10

Officer name: Laura Elizabeth Simkin-Park

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend Dominic Oskari Thornton

Appointment date: 2016-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2016

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-28

Officer name: Karen Jane Waters

Documents

View document PDF

Accounts with accounts type full

Date: 04 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: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Kay Oliver

Termination date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-02

Officer name: Joanne Kay Oliver

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Joanne Broom

Appointment date: 2015-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 17 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Jane Holes

Termination date: 2015-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren George Henry

Termination date: 2015-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 15 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF


Some Companies

ALANTINE LTD

152 BELLINGHAM ROAD,LONDON,SE6 2PR

Number:11931888
Status:ACTIVE
Category:Private Limited Company

BRIGHTON WALDORF SCHOOL LIMITED

BRIGHTON STEINER SCHOOL,BRIGHTON,BN2 5RA

Number:02395378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEXE LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07807418
Status:ACTIVE
Category:Private Limited Company

LINKS DESIGN (UK) LIMITED

UNIT 5 ENTERPRISE CENTRE SKIPTON ROAD,KEIGHLEY,BD20 7BX

Number:09208242
Status:ACTIVE
Category:Private Limited Company

MD BELL SERVICES LIMITED

C/O TOPPING PARTNERSHIP INCOM HOUSE,TRAFFORD PARK,M17 1WD

Number:08405992
Status:ACTIVE
Category:Private Limited Company

RECRUIT2CARE LIMITED

BEECHURST,DEREHAM,NR19 1AE

Number:11415299
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