MARKHAMPTONTRANSPORT LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.08959487
CategoryPrivate Limited Company
Incorporated26 Mar 2014
Age10 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution19 Sep 2023
Years8 months, 20 days

SUMMARY

MARKHAMPTONTRANSPORT LTD is an dissolved private limited company with number 08959487. It was incorporated 10 years, 2 months, 14 days ago, on 26 March 2014 and it was dissolved 8 months, 20 days ago, on 19 September 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-24

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 24 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-24

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Change date: 2022-11-09

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2022

Action Date: 03 May 2022

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-05-03

Old address: 6 Church Grove Rotherham S66 7AR United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-05-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-03

Psc name: James Wellings

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: James Wellings

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: 41 Roby Street Tollbar St Helens WA10 4BJ United Kingdom

Change date: 2020-10-28

New address: 6 Church Grove Rotherham S66 7AR

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-07

Psc name: James Wellings

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-07

Psc name: Ian Davies

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-07

Officer name: Mr James Wellings

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davies

Termination date: 2020-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: 41 Roby Street Tollbar St Helens WA10 4BJ

Old address: 24 Cranleigh Gardens Sutton SM1 3EJ England

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-17

Psc name: Ian Davies

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Istvan Kadar

Cessation date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Davies

Appointment date: 2020-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Istvan Kadar

Termination date: 2020-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

Old address: 60 Langford Avenue Honiton EX14 1QD England

Change date: 2019-10-23

New address: 24 Cranleigh Gardens Sutton SM1 3EJ

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-04

Psc name: Istvan Kadar

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter David Philpots

Cessation date: 2019-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-04

Officer name: Mr Istvan Kadar

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Philpots

Termination date: 2019-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-07

Psc name: Peter David Philpots

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2019

Action Date: 05 Jul 2019

Category: Address

Type: AD01

Old address: 94 Printon Avenue Manchester M9 8GY United Kingdom

New address: 60 Langford Avenue Honiton EX14 1QD

Change date: 2019-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-07

Officer name: Emeka Elendu

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Philpots

Appointment date: 2019-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emeka Elendu

Cessation date: 2019-06-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-17

Psc name: Tiberius Dan Aciocirlanoaei

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Emeka Elendu

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-17

Officer name: Tiberius Dan Aciocirlanoaei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

New address: 94 Printon Avenue Manchester M9 8GY

Old address: Flat 15, St. Clements Court Crown Hill Bath BA1 4BZ United Kingdom

Change date: 2018-08-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-17

Psc name: Emeka Elendu

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: David Sampson

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-22

Psc name: Tiberius Dan Aciocirlanoaei

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

New address: Flat 15, St. Clements Court Crown Hill Bath BA1 4BZ

Change date: 2018-06-11

Old address: 4 George Street Gun Hill Coventry CV7 8HL England

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Sampson

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Tiberius Dan Aciocirlanoaei

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-22

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-05

Officer name: Mr Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-28

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Sampson

Appointment date: 2017-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-15

Psc name: Ross Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

New address: 4 George Street Gun Hill Coventry CV7 8HL

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2017-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-28

Psc name: David Sampson

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Ross Johnson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2017-04-05

Old address: 32 Ward Place Plymouth PL3 6LG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Old address: 91 Chesterholm Carlisle CA2 7XH United Kingdom

Change date: 2016-08-08

New address: 32 Ward Place Plymouth PL3 6LG

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-29

Officer name: Ross Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Molloy

Termination date: 2016-07-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-03

Old address: 16 st Georges Road Enfield EN1 4TX United Kingdom

New address: 91 Chesterholm Carlisle CA2 7XH

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-23

Officer name: Stuart Molloy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lennox Johnson

Termination date: 2016-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Lennox Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-11

Officer name: Kevin Howard

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

Old address: 28 Daisy Brook Royal Wootton Bassett Swindon SN4 7FF

Change date: 2015-08-18

New address: 16 st Georges Road Enfield EN1 4TX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Howard

Appointment date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Old address: 115 Sidley Avenue Coventry CV3 1GB United Kingdom

New address: 28 Daisy Brook Royal Wootton Bassett Swindon SN4 7FF

Change date: 2015-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Mircea Cimpeanu

Termination date: 2015-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2014

Action Date: 11 Dec 2014

Category: Address

Type: AD01

New address: 115 Sidley Avenue Coventry CV3 1GB

Change date: 2014-12-11

Old address: 7 Suffolk Way Church Gresley Swadlincote DE11 9GP United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Dan Mircea Cimpeanu

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karoly Orlovszky

Termination date: 2014-12-04

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernard Ellis

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2014

Action Date: 04 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-04

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karoly Orlovszky

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernard Ellis

Change date: 2014-04-02

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bernard Ellis

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2014

Action Date: 14 Apr 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-04-14

Documents

View document PDF

Incorporation company

Date: 26 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

18 NORTH SIDE LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:01667781
Status:ACTIVE
Category:Private Limited Company
Number:01602184
Status:ACTIVE
Category:Private Limited Company

ATTIKA 21 LTD

37A HOOLEY LANE,REDHILL,RH1 6DQ

Number:10862340
Status:ACTIVE
Category:Private Limited Company
Number:11879661
Status:ACTIVE
Category:Private Limited Company

PLEX PROPERTIES LTD

388 HIGH ROAD,ILFORD,IG1 1TL

Number:11937212
Status:ACTIVE
Category:Private Limited Company

RIGHT UMBRELLA 4U LIMITED

1ST FLOOR RAYDEAN HOUSE,BARNET,EN5 1AD

Number:09623578
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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