OUTWOOD SOLAR LIMITED

168 Church Road, Hove, BN3 2DL, East Sussex, England
StatusACTIVE
Company No.08333348
CategoryPrivate Limited Company
Incorporated17 Dec 2012
Age11 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

OUTWOOD SOLAR LIMITED is an active private limited company with number 08333348. It was incorporated 11 years, 5 months, 19 days ago, on 17 December 2012. The company address is 168 Church Road, Hove, BN3 2DL, East Sussex, England.



Company Fillings

Termination director company with name termination date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-02-15

Officer name: Nicholas John Pike

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Lee Shamai Moscovitch

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-15

Officer name: Mr Ralph Simon Fleetwood Nash

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Yard

Appointment date: 2024-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2024

Action Date: 15 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Louca

Appointment date: 2024-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-26

Old address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP United Kingdom

New address: 168 Church Road Hove East Sussex BN3 2DL

Documents

View document PDF

Memorandum articles

Date: 25 Feb 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-15

Charge number: 083333480004

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Stuart Skilton

Termination date: 2023-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083333480003

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toucan Energy Vendor 2 Limited

Cessation date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Toucan Holdco Limited

Notification date: 2023-07-21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-07-21

Psc name: Toucan Energy Vendor 2 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2023

Action Date: 21 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Toucan Energy Holdings 1 Limited

Cessation date: 2023-07-21

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

New address: C/O the Directors, the Centenary Chapel Chapel Road, Thurgarton Norwich NR11 7NP

Old address: C/O Toucan Energy 1 Long Lane London SE1 4PG United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Stuart Skilton

Appointment date: 2023-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Walsh

Termination date: 2022-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Memorandum articles

Date: 25 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-15

Officer name: Mr Nicholas John Pike

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

New address: C/O Toucan Energy 1 Long Lane London SE1 4PG

Change date: 2022-06-09

Old address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-17

Psc name: Toucan Energy Holdings 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2021

Action Date: 17 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-17

Psc name: Toucan Solar Assets 1 Holdco Ltd

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-10-09

Psc name: Toucan Solar Assets 1 Holdco Ltd

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-09

Officer name: Mr Ian Walsh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Old address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE United Kingdom

Change date: 2020-10-16

New address: C/O Quintas Energy Uk Ltd 8th Floor 3 Harbour Exchange Square London E14 9GE

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2020

Action Date: 25 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam James Kavanagh

Termination date: 2020-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Ian Walsh

Appointment date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-28

Officer name: Andrew Paul Williams

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Paul Williams

Termination date: 2020-01-28

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Andrew Paul Williams

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Paul Williams

Change date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Liam James Kavanagh

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2019

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Toucan Solar Assets 1 Holdco Ltd

Change date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 13 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

New address: C/O Quintas Energy Uk Ltd Suite C 3rd Floor 3 Harbour Exchange Square London E14 9GE

Change date: 2019-03-14

Old address: Mountbatten House Grosvenor Square Southampton SO15 2JU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083333480002

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 083333480001

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rfe Solar Assets 1 Holdco Ltd

Change date: 2018-05-04

Documents

View document PDF

Resolution

Date: 15 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rfe Solar Assets 1 Holdco Ltd

Notification date: 2017-05-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven James Croucher

Termination date: 2017-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2017

Action Date: 25 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-25

Charge number: 083333480003

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Paul Williams

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Karl Peter Vest

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-25

Officer name: Markus Wirth

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam James Kavanagh

Appointment date: 2017-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Steven James Croucher

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Andrew Paul Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

New address: Mountbatten House Grosvenor Square Southampton SO15 2JU

Old address: Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG

Change date: 2017-06-07

Documents

View document PDF

Resolution

Date: 07 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-03

Officer name: Mark Hogan

Documents

View document PDF

Resolution

Date: 22 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083333480001

Charge creation date: 2016-06-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2016

Action Date: 10 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-10

Charge number: 083333480002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Certificate change of name company

Date: 09 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed msp outwood LIMITED\certificate issued on 09/11/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Old address: C/O C/O Sgh Martineau One America Square Crosswall London EC3N 2SG England

Change date: 2015-11-03

New address: Unit 5E Park Farm Chichester Road Arundel West Sussex BN18 0AG

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-30

Officer name: Mr Markus Wirth

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Peter Vest

Appointment date: 2015-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hogan

Appointment date: 2015-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Ian Paul Lawrie

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colm Richard Killeen

Termination date: 2015-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Ian Paul Lawrie

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-24

Officer name: James Charles Wilcox

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive William Thomas

Termination date: 2015-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-24

Officer name: Jeffrey Dummett

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Paul Lawrie

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Paul Lawrie

Appointment date: 2015-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mr Colm Richard Killeen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

New address: C/O C/O Sgh Martineau One America Square Crosswall London EC3N 2SG

Old address: 22 Long Acre London WC2E 9LY

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey Dummett

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr James Charles Wilcox

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-27

Officer name: Michael Cedric Annis

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Cedric Annis

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 53 Chandos Place London WC2N 4HS

Change date: 2014-05-01

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Larry Mark

Documents

View document PDF

Certificate change of name company

Date: 01 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed msp 1 LIMITED\certificate issued on 01/04/14

Documents

View document PDF


Some Companies

360VRPR LTD

1 MEDWAY DRIVE,FARNBOROUGH,GU14 9LW

Number:10078231
Status:ACTIVE
Category:Private Limited Company

HARBORNE DEVELOPMENTS LIMITED

BC STOCKFORD & CO LTD THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:04175032
Status:ACTIVE
Category:Private Limited Company

HUDSON STERLING LIMITED

29 FARM STREET,LONDON,W1J 5RL

Number:07440100
Status:ACTIVE
Category:Private Limited Company

JT CREATIVE TECHNOLOGIES LIMITED

21 LOMBARD STREET,LONDON,EC3V 9AH

Number:11411019
Status:ACTIVE
Category:Private Limited Company

PORTCULLIS GATE AND BARRIER LTD.

UNIT 4 MEADOW LANE BUSINESS PARK MEADOW LANE,BOLTON,BL2 6PT

Number:08392328
Status:ACTIVE
Category:Private Limited Company

SE2 CREATIVES LTD

198 LEESONS HILL,CHISLEHURST,BR7 6QH

Number:07949277
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