GRAVEN HILL VILLAGE DEVELOPMENT COMPANY LIMITED

Graven Hill Site Office Building E25 Graven Hill Site Office Building E25, Bicester, OX25 2BF, United Kingdom
StatusACTIVE
Company No.09102699
CategoryPrivate Limited Company
Incorporated25 Jun 2014
Age9 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

GRAVEN HILL VILLAGE DEVELOPMENT COMPANY LIMITED is an active private limited company with number 09102699. It was incorporated 9 years, 11 months, 18 days ago, on 25 June 2014. The company address is Graven Hill Site Office Building E25 Graven Hill Site Office Building E25, Bicester, OX25 2BF, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 04 Jun 2024

Action Date: 28 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-28

Officer name: Simon Paul Holland

Documents

View document PDF

Resolution

Date: 31 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 31 May 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mr David Gelling

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Karen Curtin

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Ruth Rapoport

Appointment date: 2023-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 27 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-27

Officer name: Mr Terence Fuller

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-03

Officer name: Mrs Susan Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Corkin

Termination date: 2023-05-08

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Graven Hill Village Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-23

Officer name: Mr Simon Paul Holland

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: Daniel Edward Sames

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian David Unitt

Change date: 2022-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 20 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-20

Capital : 34,538,389 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 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: 05 Jul 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

Old address: The Plot Shop Pioneer Square Bicester Oxon OX26 6JU United Kingdom

New address: Graven Hill Site Office Building E25 Graven Hill Road Bicester OX25 2BF

Change date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 08 Oct 2020

Action Date: 04 Sep 2020

Category: Capital

Type: SH01

Capital : 31,942,347 GBP

Date: 2020-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Capital allotment shares

Date: 21 Apr 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Capital : 27,942,347 GBP

Date: 2020-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Maldwyn Hedd Vaughan-Evans

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian David Unitt

Cessation date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-31

Psc name: Susan Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Karen Curtin

Cessation date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Corkin

Cessation date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Graven Hill Village Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-04

Psc name: Mr Adrian David Unitt

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-04

Psc name: Mrs Susan Smith

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Maldwyn Hedd Vaughan-Evans

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-01

Psc name: Daniel Edward Sames

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Alexander Arthur Muir

Cessation date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-04

Psc name: Miss Karen Curtin

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Corkin

Change date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-04

Officer name: Mr Maldwyn Hedd Vaughan-Evans

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Smith

Change date: 2019-07-04

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Karen Curtin

Change date: 2019-07-04

Documents

View document PDF

Resolution

Date: 08 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-06-01

Officer name: Clark Howes Business Services Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Mar 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091026990002

Charge creation date: 2019-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2018

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Gillan Barnes

Cessation date: 2017-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter John Alexander Arthur Muir

Notification date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-01

Officer name: Mr Peter John Alexander Arthur Muir

Documents

View document PDF

Capital allotment shares

Date: 02 May 2018

Action Date: 30 Apr 2018

Category: Capital

Type: SH01

Capital : 21,717,347 GBP

Date: 2018-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Capital

Type: SH01

Capital : 21,427,347 GBP

Date: 2018-03-21

Documents

View document PDF

Capital allotment shares

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-02

Capital : 20,152,347 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Gillan Barnes

Termination date: 2017-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2018

Action Date: 20 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-20

Psc name: Maldwyn Hedd Vaughan-Evans

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 20 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maldwyn Hedd Vaughan-Evans

Appointment date: 2017-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 20 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-20

Capital : 19,202,347 GBP

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-23

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2017

Action Date: 11 Oct 2017

Category: Capital

Type: SH01

Capital : 18,352,347 GBP

Date: 2017-10-11

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2017

Action Date: 19 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-19

Capital : 17,352,347 GBP

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Capital

Type: SH01

Date: 2017-08-22

Capital : 16,682,347 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 03 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-03

Officer name: Miss Karen Curtin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Karen Curtin

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 23 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-23

Officer name: Nigel John Morris

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2017

Action Date: 03 Jul 2017

Category: Capital

Type: SH01

Capital : 15,832,347 GBP

Date: 2017-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-27

Psc name: Adrian David Unitt

Documents

View document PDF

Notification of a person with significant control statement

Date: 12 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Susan Smith

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Daniel Edward Sames

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Corkin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Curtin

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 28 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-02-28

Psc name: Scott Gillan Barnes

Documents

View document PDF

Capital allotment shares

Date: 06 Jul 2017

Action Date: 30 May 2017

Category: Capital

Type: SH01

Capital : 14,482,347 GBP

Date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2017

Action Date: 09 Jun 2017

Category: Address

Type: AD01

Old address: Cherwell District Council Bodicote House Bodicote Banbury Oxfordshire OX15 4AA

Change date: 2017-06-09

New address: The Plot Shop Pioneer Square Bicester Oxon OX26 6JU

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-25

Capital : 13,607,347 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Smith

Appointment date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Smith

Termination date: 2017-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Scott Gillan Barnes

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-28

Capital : 12,852,347 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2016

Action Date: 22 Nov 2016

Category: Capital

Type: SH01

Date: 2016-11-22

Capital : 7,152,347 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip David Singleton

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-27

Officer name: Mr Adrian David Unitt

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2016

Action Date: 19 Aug 2016

Category: Capital

Type: SH01

Capital : 6,257,347 GBP

Date: 2016-08-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 06 Jun 2016

Category: Capital

Type: SH01

Capital : 5,392,347 GBP

Date: 2016-06-06

Documents

View document PDF

Capital allotment shares

Date: 11 May 2016

Action Date: 26 Apr 2016

Category: Capital

Type: SH01

Capital : 4,832,347 GBP

Date: 2016-04-26

Documents

View document PDF

Capital allotment shares

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Capital

Type: SH01

Capital : 4,412,347 GBP

Date: 2016-04-01

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2016

Action Date: 11 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-11

Capital : 4,072,347 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-04

Officer name: Mr Philip David Singleton

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Curtin

Appointment date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Christopher John Stratford

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 16 Dec 2015

Category: Capital

Type: SH01

Capital : 3,662,347 GBP

Date: 2015-12-16

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2015

Action Date: 21 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-21

Capital : 3,372,347 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 17 Oct 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: 08 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Corkin

Appointment date: 2015-09-30

Documents

View document PDF


Some Companies

ANIMA SOLUTIONS LIMITED

19 KINGSQUARTER,MAIDENHEAD,SL6 1AN

Number:07271564
Status:ACTIVE
Category:Private Limited Company

BS LOGISTIC SERVICES LIMITED

1 JADE TERRACE,BELLSHILL,ML4 2ET

Number:SC588911
Status:ACTIVE
Category:Private Limited Company

CATAPULT CONSULTANCY LTD

DOWNLANDS,GUILDFORD,GU1 2HQ

Number:06218833
Status:ACTIVE
Category:Private Limited Company

OCO DEVELOPMENTS LTD

136 ELTHAM ROAD,LONDON,SE9 5LW

Number:09389982
Status:LIQUIDATION
Category:Private Limited Company

RILEY & CO SOLICITORS LIMITED

1 STRADBROKE ROAD,,N5 2PZ

Number:04597728
Status:ACTIVE
Category:Private Limited Company

TERRIBLE TWINS LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:06975521
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