HARFORD LOGISTICS LTD
Status | ACTIVE |
Company No. | 08975906 |
Category | Private Limited Company |
Incorporated | 03 Apr 2014 |
Age | 10 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
HARFORD LOGISTICS LTD is an active private limited company with number 08975906. It was incorporated 10 years, 2 months, 2 days ago, on 03 April 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Confirmation statement with updates
Date: 27 Mar 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Change to a person with significant control
Date: 19 Dec 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
Change person director company with change date
Date: 16 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-16
Documents
Change to a person with significant control
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-12-16
Psc name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-16
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type micro entity
Date: 19 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Address
Type: AD01
Old address: 20 Helmshore Road Rossendale BB4 4BG United Kingdom
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2021-03-16
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2021-02-16
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-16
Psc name: David Baron
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2021-02-16
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Baron
Termination date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Address
Type: AD01
Old address: 28a Firth Park Road Sheffield S5 6WN United Kingdom
Change date: 2021-01-08
New address: 20 Helmshore Road Rossendale BB4 4BG
Documents
Notification of a person with significant control
Date: 08 Jan 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-16
Psc name: David Baron
Documents
Cessation of a person with significant control
Date: 08 Jan 2021
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-12-16
Psc name: Negeandru Rai
Documents
Appoint person director company with name date
Date: 08 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Baron
Appointment date: 2020-12-16
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-16
Officer name: Negeandru Rai
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-23
Old address: 7 Gayhurst Avenue Warrington WA2 0AB United Kingdom
New address: 28a Firth Park Road Sheffield S5 6WN
Documents
Notification of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Negeandru Rai
Notification date: 2020-10-01
Documents
Cessation of a person with significant control
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-01
Psc name: Robert Eccles
Documents
Appoint person director company with name date
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Mr Negeandru Rai
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Eccles
Termination date: 2020-10-01
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-30
Old address: 2 Rose Road Birmingham B46 1EH United Kingdom
New address: 7 Gayhurst Avenue Warrington WA2 0AB
Documents
Notification of a person with significant control
Date: 30 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Eccles
Notification date: 2020-06-04
Documents
Cessation of a person with significant control
Date: 30 Jun 2020
Action Date: 04 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Neil Rhodes
Cessation date: 2020-06-04
Documents
Appoint person director company with name date
Date: 30 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Eccles
Appointment date: 2020-06-04
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-04
Officer name: Neil Rhodes
Documents
Confirmation statement with updates
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 25 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Neil Rhodes
Notification date: 2019-09-02
Documents
Appoint person director company with name date
Date: 25 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-02
Officer name: Mr Neil Rhodes
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2019
Action Date: 25 Sep 2019
Category: Address
Type: AD01
Old address: 1a Canons Corner Edgware HA8 8AE United Kingdom
Change date: 2019-09-25
New address: 2 Rose Road Birmingham B46 1EH
Documents
Cessation of a person with significant control
Date: 24 Sep 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Nickyle Morgan
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 02 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-02
Officer name: Nickyle Morgan
Documents
Notification of a person with significant control
Date: 12 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-27
Psc name: Nickyle Morgan
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2019
Action Date: 12 Jul 2019
Category: Address
Type: AD01
Old address: 84 Delamere Drive Mansfield NG18 4DF England
Change date: 2019-07-12
New address: 1a Canons Corner Edgware HA8 8AE
Documents
Appoint person director company with name date
Date: 12 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nickyle Morgan
Appointment date: 2019-06-27
Documents
Cessation of a person with significant control
Date: 12 Jul 2019
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Hogg
Cessation date: 2019-06-27
Documents
Termination director company with name termination date
Date: 12 Jul 2019
Action Date: 27 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Hogg
Termination date: 2019-06-27
Documents
Confirmation statement with updates
Date: 11 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Notification of a person with significant control
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-13
Psc name: Philip Hogg
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-13
Officer name: Mr Philip Hogg
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Address
Type: AD01
New address: 84 Delamere Drive Mansfield NG18 4DF
Change date: 2018-12-21
Old address: 70 Park Road Rugby CV21 2QX United Kingdom
Documents
Cessation of a person with significant control
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Seweryn Sowa
Cessation date: 2018-12-13
Documents
Termination director company with name termination date
Date: 21 Dec 2018
Action Date: 13 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seweryn Sowa
Termination date: 2018-12-13
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-10
Officer name: Terry Dunne
Documents
Cessation of a person with significant control
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-08-10
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
New address: 70 Park Road Rugby CV21 2QX
Change date: 2018-08-20
Documents
Notification of a person with significant control
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-10
Psc name: Seweryn Sowa
Documents
Appoint person director company with name date
Date: 20 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Seweryn Sowa
Appointment date: 2018-08-10
Documents
Cessation of a person with significant control
Date: 11 Jul 2018
Action Date: 11 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2018-07-11
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2018-07-03
Old address: 33 Reginald Street Luton LU2 7QZ England
Documents
Notification of a person with significant control
Date: 03 Jul 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
Cessation of a person with significant control
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: Simon Fredricks
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Termination director company with name termination date
Date: 03 Jul 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: Simon Fredricks
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Fredricks
Notification date: 2018-03-22
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
New address: 33 Reginald Street Luton LU2 7QZ
Old address: 85 Windmere Avenue Elm Park Hornchurch RM12 5ER England
Documents
Cessation of a person with significant control
Date: 03 Apr 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carl Greenwood
Cessation date: 2018-03-22
Documents
Appoint person director company with name date
Date: 03 Apr 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-22
Officer name: Mr Simon Fredricks
Documents
Termination director company with name termination date
Date: 03 Apr 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-22
Officer name: Carl Greenwood
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Termination director company with name termination date
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-06-27
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2017
Action Date: 03 Jul 2017
Category: Address
Type: AD01
New address: 85 Windmere Avenue Elm Park Hornchurch RM12 5ER
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-07-03
Documents
Appoint person director company with name date
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Greenwood
Appointment date: 2017-06-27
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-27
Psc name: Carl Greenwood
Documents
Appoint person director company with name date
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-22
Officer name: Mr Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2017
Action Date: 28 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-28
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Old address: 10 Welford Place Coventry CV6 5NZ United Kingdom
Documents
Termination director company with name termination date
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-22
Officer name: Adrian Geninaru
Documents
Termination director company with name termination date
Date: 13 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-04-06
Documents
Appoint person director company with name date
Date: 13 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adrian Geninaru
Appointment date: 2017-04-06
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-13
New address: 10 Welford Place Coventry CV6 5NZ
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
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: Michael Sellers
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: 57 Holbeck Lane Cheshunt Waltham Cross EN7 6QL United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
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
Accounts with accounts type micro entity
Date: 09 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
New address: 57 Holbeck Lane Cheshunt Waltham Cross EN7 6QL
Change date: 2016-12-07
Old address: 116a Broadbent Avenue Warrington WA4 1UW United Kingdom
Documents
Appoint person director company with name date
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-30
Officer name: Michael Sellers
Documents
Termination director company with name termination date
Date: 07 Dec 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sloan
Termination date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-03
Officer name: Peter Sloan
Documents
Termination director company with name termination date
Date: 10 Sep 2015
Action Date: 03 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Forrest
Termination date: 2015-09-03
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2015
Action Date: 10 Sep 2015
Category: Address
Type: AD01
New address: 116a Broadbent Avenue Warrington WA4 1UW
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2015-09-10
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
Old address: Post Office High Street Campsall Doncaster DN6 9AF United Kingdom
Change date: 2015-03-26
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-23
Officer name: James Forrest
Documents
Termination director company with name termination date
Date: 26 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Twisleton
Termination date: 2015-03-23
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2014
Action Date: 25 Sep 2014
Category: Address
Type: AD01
New address: Post Office High Street Campsall Doncaster DN6 9AF
Change date: 2014-09-25
Old address: 6 Alma Street Shrewsbury SY3 8QL United Kingdom
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Avery
Termination date: 2014-09-16
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 16 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-16
Officer name: Thomas Twisleton
Documents
Some Companies
UNIT 6 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU
Number: | 08821268 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN TRANSPORT CONSULTANCY LIMITED
SUITE 3 12 GROSVENOR HOUSE,TELFORD,TF2 9TW
Number: | 11433746 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ALEXANDRA ROAD,HOUNSLOW,TW3 4HP
Number: | 07238742 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEOGH FINANCIAL CONSULTANCY LIMITED
52 ANSELL ROAD,LONDON,SW17 7LT
Number: | 10939421 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKS LANE,CHESHIRE,CW10 0JQ
Number: | 00740515 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ARTHUR FLEISCHMANN FOUNDATION
92 CARLTON HILL,,NW8 0ER
Number: | 04146395 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |