KELMSCOT LOGISTICS LTD
Status | DISSOLVED |
Company No. | 08976482 |
Category | Private Limited Company |
Incorporated | 03 Apr 2014 |
Age | 10 years, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Feb 2023 |
Years | 1 year, 2 months, 6 days |
SUMMARY
KELMSCOT LOGISTICS LTD is an dissolved private limited company with number 08976482. It was incorporated 10 years, 24 days ago, on 03 April 2014 and it was dissolved 1 year, 2 months, 6 days ago, on 21 February 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Feb 2023
Category: Gazette
Type: GAZ2(A)
Documents
Change to a person with significant control
Date: 05 Jan 2023
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Dr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 04 Jan 2023
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: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-04
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2023-01-04
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2023-01-03
Documents
Dissolution application strike off company
Date: 25 Nov 2022
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
Old address: 34 Wordsworth Road Swinton Manchester M27 0SN United Kingdom
Change date: 2022-08-23
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 23 Aug 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-29
Psc name: Mohammed Ayyaz
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Worsley
Cessation date: 2022-06-29
Documents
Termination director company with name termination date
Date: 23 Aug 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-29
Officer name: Paul Worsley
Documents
Appoint person director company with name date
Date: 23 Aug 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2022-06-26
Documents
Confirmation statement with updates
Date: 12 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: 20 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 09 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: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: 30 Carnarvon Street Stockport SK1 4DY United Kingdom
Change date: 2021-04-07
New address: 34 Wordsworth Road Swinton Manchester M27 0SN
Documents
Notification of a person with significant control
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-09
Psc name: Paul Worsley
Documents
Cessation of a person with significant control
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-09
Psc name: David Hay
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Worsley
Appointment date: 2021-03-09
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-09
Officer name: David Hay
Documents
Accounts with accounts type micro entity
Date: 01 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: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: 87 Coronation Drive Prescot L35 5ET England
Change date: 2020-12-11
New address: 30 Carnarvon Street Stockport SK1 4DY
Documents
Notification of a person with significant control
Date: 11 Dec 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-20
Psc name: David Hay
Documents
Cessation of a person with significant control
Date: 11 Dec 2020
Action Date: 20 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-20
Psc name: Roger Blake
Documents
Appoint person director company with name date
Date: 11 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hay
Appointment date: 2020-11-20
Documents
Termination director company with name termination date
Date: 11 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-20
Officer name: Roger Blake
Documents
Notification of a person with significant control
Date: 16 Oct 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roger Blake
Notification date: 2020-09-22
Documents
Cessation of a person with significant control
Date: 16 Oct 2020
Action Date: 22 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-22
Psc name: James Douglas Stocks
Documents
Appoint person director company with name date
Date: 16 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Blake
Appointment date: 2020-09-22
Documents
Termination director company with name termination date
Date: 16 Oct 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Douglas Stocks
Termination date: 2020-09-22
Documents
Notification of a person with significant control
Date: 15 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: James Stocks
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Douglas Stocks
Appointment date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 15 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Keith Jones
Documents
Termination director company with name termination date
Date: 15 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Jones
Termination date: 2020-07-01
Documents
Confirmation statement with updates
Date: 03 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: 06 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Cessation of a person with significant control
Date: 25 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cosmin Popescu
Cessation date: 2019-07-04
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Jones
Appointment date: 2019-07-04
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Address
Type: AD01
New address: 87 Coronation Drive Prescot L35 5ET
Old address: 19 Bouchier Walk Rainham RM13 7HL United Kingdom
Change date: 2019-07-25
Documents
Notification of a person with significant control
Date: 25 Jul 2019
Action Date: 04 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Keith Jones
Notification date: 2019-07-04
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 04 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-04
Officer name: Cosmin Popescu
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
New address: 19 Bouchier Walk Rainham RM13 7HL
Old address: 145 Broad Lane Kirkby Liverpool L32 6QE England
Change date: 2019-04-12
Documents
Cessation of a person with significant control
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-04
Psc name: Richard Campbell Mcgarvey
Documents
Termination director company with name termination date
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-04
Officer name: Richard Campbell Mcgarvey
Documents
Notification of a person with significant control
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-04
Psc name: Cosmin Popescu
Documents
Appoint person director company with name date
Date: 12 Apr 2019
Action Date: 04 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Cosmin Popescu
Appointment date: 2019-04-04
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-08
Psc name: Richard Campbell Mcgarvey
Documents
Cessation of a person with significant control
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-08
Psc name: David Mark
Documents
Termination director company with name termination date
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Mark
Termination date: 2018-06-08
Documents
Change registered office address company with date old address new address
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Address
Type: AD01
New address: 145 Broad Lane Kirkby Liverpool L32 6QE
Change date: 2018-06-19
Old address: 35 Mayfair Grove Widnes WA8 7HZ England
Documents
Appoint person director company with name date
Date: 19 Jun 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Campbell Mcgarvey
Appointment date: 2018-06-08
Documents
Cessation of a person with significant control
Date: 27 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terry Dunne
Cessation date: 2018-04-13
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-04-13
Documents
Notification of a person with significant control
Date: 27 Apr 2018
Action Date: 13 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-13
Psc name: David Mark
Documents
Notification of a person with significant control
Date: 27 Apr 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
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: 172 Cherry Tree Avenue Waterlooville Portsmouth PO8 8AX United Kingdom
New address: 35 Mayfair Grove Widnes WA8 7HZ
Change date: 2018-04-27
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr Terry Dunne
Documents
Appoint person director company with name date
Date: 27 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark
Appointment date: 2018-04-13
Documents
Termination director company with name termination date
Date: 27 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mullis
Termination date: 2018-04-05
Documents
Cessation of a person with significant control
Date: 27 Apr 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Mullis
Cessation date: 2018-04-05
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
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
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
Accounts with accounts type micro entity
Date: 28 Dec 2016
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: 16 Sep 2016
Action Date: 16 Sep 2016
Category: Address
Type: AD01
New address: 172 Cherry Tree Avenue Waterlooville Portsmouth PO8 8AX
Change date: 2016-09-16
Old address: 54 Ballard Road Camberley GU15 4AA United Kingdom
Documents
Termination director company with name termination date
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Down
Termination date: 2016-09-08
Documents
Appoint person director company with name date
Date: 15 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Mullis
Appointment date: 2016-09-08
Documents
Appoint person director company with name date
Date: 21 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Down
Appointment date: 2016-06-14
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-21
Old address: 9 Mendip Drive Redcar TS10 4HE United Kingdom
New address: 54 Ballard Road Camberley GU15 4AA
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 14 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-14
Officer name: Jason Carter
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
Termination director company with name termination date
Date: 26 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-06
Officer name: David Roy
Documents
Change registered office address company with date old address new address
Date: 26 Nov 2015
Action Date: 26 Nov 2015
Category: Address
Type: AD01
New address: 9 Mendip Drive Redcar TS10 4HE
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2015-11-26
Documents
Appoint person director company with name date
Date: 26 Nov 2015
Action Date: 06 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Carter
Appointment date: 2015-11-06
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-05
Officer name: Barry Powell
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 18 Cowslip Way Andover SP11 6RF United Kingdom
Change date: 2015-06-11
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Appoint person director company with name date
Date: 11 Jun 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Roy
Appointment date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
New address: 18 Cowslip Way Andover SP11 6RF
Old address: 11 Florence Road London SE2 9HB United Kingdom
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Montgomery
Termination date: 2015-05-20
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-20
Officer name: Barry Powell
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Keith Montgomery
Appointment date: 2015-04-16
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
Old address: 11 Byron Square Great Harwood Blackburn BB6 7LN
Change date: 2015-04-22
New address: 11 Florence Road London SE2 9HB
Documents
Termination director company with name termination date
Date: 22 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Ronald Howes
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: 04 Mar 2015
Action Date: 04 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-04
New address: 11 Byron Square Great Harwood Blackburn BB6 7LN
Old address: 27 Bibury Crescent Northampton NN3 6AG United Kingdom
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Wilkins
Termination date: 2015-02-27
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Ronald Howes
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2014-11-05
New address: 27 Bibury Crescent Northampton NN3 6AG
Documents
Termination director company with name termination date
Date: 05 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-24
Officer name: Michael Mcdonagh
Documents
Appoint person director company with name date
Date: 05 Nov 2014
Action Date: 24 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-24
Officer name: Gary Wilkins
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-09
Old address: 78-84 Fellows Road London NW3 3LG United Kingdom
Documents
Termination director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ricki Pemberton
Documents
Appoint person director company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Mcdonagh
Documents
Change registered office address company with date old address
Date: 30 May 2014
Action Date: 30 May 2014
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2014-05-30
Documents
Appoint person director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ricki Pemberton
Documents
Termination director company with name
Date: 30 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | OC303308 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DISRUPTION LABS PROCESSING LTD
2 MEADOW WAY,WOKING,GU24 9JD
Number: | 11921995 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 OBSERVATORY WALK,REDHILL,RH1 1HL
Number: | 09484537 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 19,BROADSTONE,BH18 8AZ
Number: | 10994487 |
Status: | ACTIVE |
Category: | Private Limited Company |
156 BOSTON MANOR ROAD,MIDDLESEX,TW8 9LL
Number: | 04921167 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PLOUGH,AMERSHAM,HP6 5RW
Number: | 11578301 |
Status: | ACTIVE |
Category: | Private Limited Company |