WATERGROVE TRUST

1st Floor Suite Blue Pit Mill 1st Floor Suite Blue Pit Mill, Rochdale, OL11 2YW, Lancs, England
StatusACTIVE
Company No.08368756
Category
Incorporated21 Jan 2013
Age11 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

WATERGROVE TRUST is an active with number 08368756. It was incorporated 11 years, 3 months, 27 days ago, on 21 January 2013. The company address is 1st Floor Suite Blue Pit Mill 1st Floor Suite Blue Pit Mill, Rochdale, OL11 2YW, Lancs, England.



Company Fillings

Notification of a person with significant control

Date: 26 Jan 2024

Action Date: 12 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-12-12

Psc name: Deborah Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-10

Psc name: Saeed Atcha

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-10

Officer name: Saeed Atcha

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Linda Parker

Cessation date: 2023-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2023

Action Date: 20 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Liam Eaglestone

Cessation date: 2023-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 08 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stewart Mckenzie

Termination date: 2023-11-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Louise Murfin

Termination date: 2023-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Elizabeth O'brien

Termination date: 2023-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janice Margaret Perkins

Appointment date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: David Gary Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-10

Officer name: Terry Hart

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Hart

Notification date: 2023-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janice Margaret Perkins

Cessation date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

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: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-14

Officer name: Miss Sophie Louise Murfin

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Julia Dawn Lees

Appointment date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anna Houise Kirk

Change date: 2022-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Houise Kirk

Appointment date: 2022-11-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-16

Psc name: Jim Knight

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saeed Atcha

Appointment date: 2022-09-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-12

Officer name: Mr Bob Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Hart

Appointment date: 2022-07-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-26

Psc name: Liam Eaglestone

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-26

Psc name: Janice Perkins

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-26

Psc name: Linda Parker

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-26

Officer name: Linda Parker

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Howard Dearnley

Cessation date: 2022-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Damaris Battershell

Cessation date: 2022-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2022

Action Date: 08 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Murfin

Termination date: 2022-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-01

Psc name: Patrick Thomas Ottley-O'connor

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sophie Murfin

Appointment date: 2022-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2021

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mortimer

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2021

Action Date: 31 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Michael Pidgeon

Cessation date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gilbert

Termination date: 2021-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2021

Action Date: 22 Aug 2021

Category: Address

Type: AD01

New address: 1st Floor Suite Blue Pit Mill Queensway Rochdale Lancs OL11 2YW

Change date: 2021-08-22

Old address: Watergrove Centre Birch Road Rochdale Lancashire OL12 9QN England

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eva Ainscough

Termination date: 2021-06-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-28

Officer name: Sajid Hashmi Mbe

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Ashworth

Termination date: 2021-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2021

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-01-13

Officer name: Mrs Lynda James

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 02 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-02

Psc name: Sheila Miriam Cairns

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-13

Officer name: Mark David Slocombe

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Gary Johnson

Appointment date: 2020-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-12

Officer name: Mr Colin Stewart Mckenzie

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Parker

Appointment date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Linda Parker

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-12

Psc name: Patrick Thomas Ottley-O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Thomas Ottley-O'connor

Termination date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: Wardle Academy Birch Road Wardle Rochdale Lancashire OL12 9rd

Change date: 2020-01-28

New address: Watergrove Centre Birch Road Rochdale Lancashire OL12 9QN

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jan 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-23

Psc name: Susan Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

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: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zahid Amin

Termination date: 2019-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Karen Neville

Appointment date: 2019-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Revd Rachel Damaris Battershell

Change date: 2019-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-07

Officer name: Mr Sajid Hashmi Mbe

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Slocombe

Appointment date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-07

Officer name: Mrs Sharon Elizabeth O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shakeel Ahmed

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Elizabeth O'brien

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Linda Parker

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2019

Action Date: 26 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Pidgeon

Notification date: 2019-09-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Dearnley

Notification date: 2019-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel George Castledine

Termination date: 2019-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-20

Officer name: Reverend Anne Gilbert

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 12 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Paul Mortimer

Appointment date: 2019-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-18

Officer name: Howard Munson

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Gleave

Termination date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arthur Scantlebury

Cessation date: 2018-12-31

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

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zahid Amin

Appointment date: 2018-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Jonathan Grosskopf

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-01

Psc name: Rachel Damaris Battershell

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Gary Walczak

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Nigel George Castledine

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Resolution

Date: 08 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2016

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: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Mr Howard Munson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Grosskopf

Appointment date: 2016-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Eva Ainscough

Appointment date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-02

Officer name: Graham Keith Wright

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Thomas Ottley-O'connor

Appointment date: 2016-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-01

Officer name: Arthur Scantlebury

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Stewart Mckenzie

Termination date: 2016-04-06

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Dr Graham Keith Wright

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Graham Keith Wright

Change date: 2016-01-01

Documents

View document PDF


Some Companies

FIELDWATCH PROPERTIES LIMITED

THIRD AVENUE GARAGE,HOVE,BN3 2PP

Number:05312554
Status:ACTIVE
Category:Private Limited Company

IDO COMMS LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11955913
Status:ACTIVE
Category:Private Limited Company

JAMES PHILP LIMITED

1 QUEICH COURT,KINROSS,KY13 9ZA

Number:SC563015
Status:ACTIVE
Category:Private Limited Company

NORTH HILL GROUP LTD

1 ST PETERS YARD,COLCHESTER,CO1 1EE

Number:11133347
Status:ACTIVE
Category:Private Limited Company

PARC DESIGN SOLUTIONS LIMITED

30 HARBOROUGH ROAD, KINGSTHORPE,NORTHANTS,NN2 7AZ

Number:06351293
Status:ACTIVE
Category:Private Limited Company

RICHARDS COAL MERCHANTS LIMITED

1 BOSWORTH ROAD,NEATH,SA10 6BU

Number:01537800
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