SALFORD ACADEMY TRUST

C/O Uhy Hacker Young Llp Quadrant House C/O Uhy Hacker Young Llp Quadrant House, London, E1W 1YW
StatusDISSOLVED
Company No.08115121
Category
Incorporated21 Jun 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution30 Dec 2023
Years3 months, 30 days

SUMMARY

SALFORD ACADEMY TRUST is an dissolved with number 08115121. It was incorporated 11 years, 10 months, 8 days ago, on 21 June 2012 and it was dissolved 3 months, 30 days ago, on 30 December 2023. The company address is C/O Uhy Hacker Young Llp Quadrant House C/O Uhy Hacker Young Llp Quadrant House, London, E1W 1YW.



Company Fillings

Gazette dissolved liquidation

Date: 30 Dec 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 30 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Sep 2023

Action Date: 09 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-09

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Oct 2021

Action Date: 09 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-09

Made up date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-16

Old address: C/O Salford Academy Trust Frontier House Merchants Quay Salford M50 3SR

New address: C/O Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 15 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Charlotte Helen Ramsdn

Change date: 2021-09-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Helen Ramsdn

Notification date: 2021-07-22

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2021

Action Date: 22 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Victoria Parks

Notification date: 2021-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 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: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Michael John Sheehan

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Ann Starbuck

Notification date: 2021-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael John Sheehan

Cessation date: 2020-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Salford Trust

Cessation date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Sheehan

Notification date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Richard Christopher Stephen

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-01

Psc name: Charlotte Ramsden

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 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: 08 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Anne Kitchingman

Termination date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-30

Officer name: Terence Archer

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Dunkerley

Termination date: 2019-05-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Mar 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jane Dunkerley

Appointment date: 2019-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-01

Officer name: David Tyrrell

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Tyrrell

Appointment date: 2018-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gilda Kaseke

Termination date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2018

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Renshaw

Termination date: 2017-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-30

Psc name: Richard Christopher Stephen

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Ramsden

Notification date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 30 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-30

Psc name: Salford Trust

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jun 2018

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Salford Trust

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Kevin Rowlands

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy James Cavanagh

Termination date: 2017-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-07

Officer name: Mrs Ruth Osborne-Thompson

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

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-24

Psc name: Luke Alexander Goodlet

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Ramsden

Cessation date: 2017-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-06

Officer name: Mrs Tracy Anne Kitchingman

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Sheehan

Appointment date: 2017-10-06

Documents

View document PDF

Legacy

Date: 27 Nov 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 removed on 31/07/2018 as it was invalid or ineffective.

Documents

View document PDF

Accounts amended with accounts type full

Date: 09 Nov 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Luke Alexander Goodlet

Notification date: 2017-10-06

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Joseph Walsh

Cessation date: 2017-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: Michael Joseph Walsh

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Charlotte Ramsden

Change date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren O’Donovan

Termination date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charlotte Ramsden

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Salford Trust

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Joseph Patrick Walsh

Notification date: 2016-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Stephen Renshaw

Termination date: 2017-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 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: 29 Mar 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ward

Appointment date: 2017-03-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Kevin Rowlands

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-31

Officer name: David Wootton

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gilda Kaseke

Appointment date: 2016-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-25

Officer name: Laura Jade Marie Williams

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Humphrey

Termination date: 2016-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Paul Rowlett

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Rowlett

Appointment date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Joseph Walsh

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-10

Officer name: Mrs Kimberley Cash

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 May 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-12-01

Officer name: Laura Jade Marie Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Barry Leigh

Termination date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Dowd

Termination date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Gabrielle Lagan

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anne Pearson

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-29

Officer name: Barbara Rogers

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colleen Margaret Taylor

Termination date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 16 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-14

Officer name: Mr Warren O’Donovan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Renshaw

Appointment date: 2015-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-24

Officer name: Mr Roy James Cavanagh

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Humphrey

Appointment date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Fidler

Termination date: 2015-05-12

Documents

View document PDF

Resolution

Date: 18 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harold Peter Wilson

Termination date: 2015-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-06

Officer name: Kimberley Cash

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Allan Cowpe

Termination date: 2015-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Dec 2014

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp Mowbray House Castle Meadow Road Nottingham NG2 1BJ

Old address: C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS England

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Dec 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-10-06

Officer name: Paul Barry Leigh

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Rashleigh

Termination date: 2014-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kimberley Cash

Appointment date: 2014-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Eleanor Johnson

Termination date: 2014-10-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change sail address company

Date: 01 Jul 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Ann Starbuck

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Page

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF


Some Companies

EX-PRO-TEST LIMITED

86 AUCHANSHANGAN DRIVE,SALTCOATS,KA21 6DS

Number:SC502189
Status:ACTIVE
Category:Private Limited Company

M1 RE MANCHESTER LIMITED

MOTEL ONE MANCHESTER-ROYAL EXCHANGE,MANCHESTER,M2 1WD

Number:08805121
Status:ACTIVE
Category:Private Limited Company

MORGAN HARDING LTD

40/5 DALMENY STREET,EDINBURGH,EH6 8RG

Number:SC598930
Status:ACTIVE
Category:Private Limited Company

PHARM HEALTHCARE LIMITED

36 STATION ROAD,BRADFORD,BD22 9JJ

Number:08107600
Status:ACTIVE
Category:Private Limited Company

PRISM HOMES LIMITED

FLAT 1 DUKE COURT,HOUNSLOW,TW3 3FL

Number:11850366
Status:ACTIVE
Category:Private Limited Company

RUTAFAM LIMITED

58 BOYLE STREET,MANCHESTER,M8 8UW

Number:10133817
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