SKILLS FOR LIFE TRUST

157 Walderslade Road 157 Walderslade Road, Chatham, ME5 0LP, Kent
StatusACTIVE
Company No.07965316
Category
Incorporated27 Feb 2012
Age12 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

SKILLS FOR LIFE TRUST is an active with number 07965316. It was incorporated 12 years, 3 months, 18 days ago, on 27 February 2012. The company address is 157 Walderslade Road 157 Walderslade Road, Chatham, ME5 0LP, Kent.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ihator Brown

Termination date: 2024-02-08

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Irene Daniels

Appointment date: 2023-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-31

Officer name: Andrew John Reese

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Susan Roche

Termination date: 2023-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-14

Officer name: Joe Victor Tuley

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachelle Christine Stevens

Termination date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Nicolette King

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Victor Tuley

Appointment date: 2022-05-26

Documents

View document PDF

Change person director company with change date

Date: 12 May 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-29

Officer name: Mr Nigel Christopher Scott

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2022

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel Christopher Scott

Change date: 2021-12-13

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Jan 2022

Category: Address

Type: AD04

New address: 157 Walderslade Road Walderslade Chatham Kent ME5 0LP

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Jan 2022

Category: Address

Type: AD04

New address: 157 Walderslade Road Walderslade Chatham Kent ME5 0LP

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Jan 2022

Category: Address

Type: AD04

New address: 157 Walderslade Road Walderslade Chatham Kent ME5 0LP

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-01-01

Officer name: Mrs Rachelle Christine Stevens

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-31

Officer name: Prima Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 14 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: 23 Jul 2021

Action Date: 15 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-15

Officer name: William Joseph Mark Wilkins

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Ms Kirstine Boon

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Christopher Scott

Appointment date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2021

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-28

Officer name: Ms Janet Mary Stephens

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Jody Louise Murphy

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 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: 28 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kevin Rowlands

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 05 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Rowlands

Appointment date: 2020-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2020

Action Date: 11 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Susan Roche

Appointment date: 2020-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2020

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-09

Officer name: David English

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-20

Officer name: Jody Louise Murphy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Darren James Winter

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Theresa Bracknell

Termination date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Fouracre

Termination date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Johnson

Termination date: 2019-01-23

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Feb 2019

Category: Address

Type: AD03

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David English

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Mark Wilkins

Appointment date: 2018-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2019

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: James Fouracre

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

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: 17 Dec 2018

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Sian Williams

Termination date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-29

Officer name: Mr Thomas James Maddison

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Ward

Termination date: 2018-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2018

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Ward

Appointment date: 2016-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janice Brooke

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Carolyn Frances Dennis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Susan Butler

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Bromley

Termination date: 2018-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Ann Bergess

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerri Louise Edge

Termination date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Patricia Duncan

Termination date: 2018-03-14

Documents

View document PDF

Certificate change of name company

Date: 20 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed skills for life trust LTD\certificate issued on 20/11/18

Documents

View document PDF

Statement of companys objects

Date: 07 Nov 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 06 Nov 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Theresa Bracknell

Appointment date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simone Louise Miles

Termination date: 2018-05-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-03

Psc name: Simone Louise Miles

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-03

Psc name: Nicolette King

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2018

Action Date: 03 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-03

Psc name: Peter Horton

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 28 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Horton

Notification date: 2017-03-28

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simone Miles

Notification date: 2017-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-26

Psc name: Susan Butler

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-01-26

Psc name: Christine Ann Bergess

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Susan Butler

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Ann Bergess

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicolette King

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-20

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Feb 2018

Category: Address

Type: AD02

Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England

New address: C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2017

Action Date: 12 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kim Johnson

Appointment date: 2017-10-12

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Nicola Bromley

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mrs Carolyn Frances Dennis

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Feb 2017

Category: Address

Type: AD02

Old address: Dickinson Dees Llp St Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom

New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ihator Brown

Appointment date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Janice Brooke

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Nadesan

Termination date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Kathryn Patricia Duncan

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Feb 2016

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-06-08

Officer name: Prima Secretary Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 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: 16 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mary Sian Williams

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-01

Officer name: Vincent David O'mara

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marilyn Nadesan

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-29

Officer name: Simone Miles

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 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: 12 Dec 2014

Action Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-19

Officer name: Kerri Louise Edge

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-24

Officer name: Marc Anthony Naylor

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-24

Officer name: Paul Provins

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 24 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Beverly Harvey

Termination date: 2014-03-24

Documents

View document PDF


Some Companies

AZEO ENGINEERING COMPANY LIMITED

THE OLD PUMP HOUSE MILL LANE,SELBY,YO8 9LD

Number:09734704
Status:ACTIVE
Category:Private Limited Company

DAKOTA PRINT LIMITED

33 PRIDEAUX ROAD,EAST SUSSEX,BN21 2ND

Number:04959358
Status:ACTIVE
Category:Private Limited Company

ORGANIC OILS BY HEMA LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11168534
Status:ACTIVE
Category:Private Limited Company

PARADIUM GROUPS LTD

15 SHREWTON ROAD,LONDON,SW17 9HZ

Number:11353180
Status:ACTIVE
Category:Private Limited Company

PM ARCHITECTS LTD

STIRLING HOUSE 9 BURROUGHS GARDENS,LONDON,NW4 4AU

Number:05016982
Status:ACTIVE
Category:Private Limited Company

THE LEADERSHIP TRUST (TRAINING) LIMITED

PENYARD HOUSE,ROSS-ON-WYE,HR9 7YH

Number:03028422
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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