MARFLEET TRANSPORT LTD
Status | DISSOLVED |
Company No. | 09136696 |
Category | Private Limited Company |
Incorporated | 18 Jul 2014 |
Age | 9 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 30 days |
SUMMARY
MARFLEET TRANSPORT LTD is an dissolved private limited company with number 09136696. It was incorporated 9 years, 10 months, 20 days ago, on 18 July 2014 and it was dissolved 9 months, 30 days ago, on 08 August 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 13 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Dissolution application strike off company
Date: 16 May 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 23 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: 22 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: 22 Dec 2022
Action Date: 21 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-12-21
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-12-21
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Change date: 2022-12-21
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Address
Type: AD01
New address: 191 Washington Street Bradford BD8 9QP
Old address: 12 Allen Drive Stroud GL5 4DT United Kingdom
Change date: 2022-08-22
Documents
Notification of a person with significant control
Date: 22 Aug 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-07-08
Documents
Cessation of a person with significant control
Date: 22 Aug 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-08
Psc name: Vito Forgione
Documents
Appoint person director company with name date
Date: 22 Aug 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-08
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 22 Aug 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Vito Forgione
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 14 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 5 King Street Worksop S80 1EP United Kingdom
Change date: 2021-01-05
New address: 12 Allen Drive Stroud GL5 4DT
Documents
Notification of a person with significant control
Date: 05 Jan 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-12-10
Psc name: Vito Forgione
Documents
Cessation of a person with significant control
Date: 05 Jan 2021
Action Date: 10 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marcin Tragarz
Cessation date: 2020-12-10
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-10
Officer name: Mr Vito Forgione
Documents
Termination director company with name termination date
Date: 05 Jan 2021
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-10
Officer name: Marcin Tragarz
Documents
Termination director company
Date: 27 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2020
Action Date: 26 Aug 2020
Category: Address
Type: AD01
Old address: Apartment 52 Brook Court Nottingham NG7 5PP United Kingdom
New address: 5 King Street Worksop S80 1EP
Change date: 2020-08-26
Documents
Cessation of a person with significant control
Date: 26 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ali Osman
Cessation date: 2020-08-07
Documents
Notification of a person with significant control
Date: 26 Aug 2020
Action Date: 07 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-07
Psc name: Marcin Tragarz
Documents
Appoint person director company with name date
Date: 26 Aug 2020
Action Date: 07 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcin Tragarz
Appointment date: 2020-08-07
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-31
Old address: 4 Wigmore Place London E17 6GP England
New address: Apartment 52 Brook Court Nottingham NG7 5PP
Documents
Notification of a person with significant control
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-17
Psc name: Ali Osman
Documents
Cessation of a person with significant control
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-17
Psc name: Patrik Balog
Documents
Legacy
Date: 31 Jan 2020
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The AP01 was removed from the public register on 10/08/2020 as it was invalid or ineffective.
Documents
Termination director company with name termination date
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-17
Officer name: Patrik Balog
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Address
Type: AD01
New address: 4 Wigmore Place London E17 6GP
Change date: 2019-06-07
Old address: 16 Parsonage Street Bury BL9 6BG England
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patrik Balog
Notification date: 2019-05-16
Documents
Cessation of a person with significant control
Date: 07 Jun 2019
Action Date: 16 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Wayne Pickering
Cessation date: 2019-05-16
Documents
Appoint person director company with name date
Date: 07 Jun 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrik Balog
Appointment date: 2019-05-16
Documents
Termination director company with name termination date
Date: 07 Jun 2019
Action Date: 16 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-16
Officer name: Wayne Pickering
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-28
New address: 16 Parsonage Street Bury BL9 6BG
Old address: 33 Burton Wood Weobley Hereford HR4 8SZ United Kingdom
Documents
Notification of a person with significant control
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wayne Pickering
Notification date: 2019-02-20
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-20
Psc name: Lee Daniel Wheeler
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Daniel Wheeler
Termination date: 2019-02-20
Documents
Appoint person director company with name date
Date: 28 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-20
Officer name: Mr Wayne Pickering
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
New address: 33 Burton Wood Weobley Hereford HR4 8SZ
Old address: 89 Halliwell Crescent Sheffield S5 8LY United Kingdom
Change date: 2018-11-19
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-07
Psc name: Lee Daniel Wheeler
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-07
Psc name: Robert William Riley
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert William Riley
Termination date: 2018-11-07
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 07 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Daniel Wheeler
Appointment date: 2018-11-07
Documents
Appoint person director company with name date
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert William Riley
Appointment date: 2018-08-01
Documents
Termination director company with name termination date
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Craig Robert George Denison
Documents
Notification of a person with significant control
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert William Riley
Notification date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: 89 Halliwell Crescent Sheffield S5 8LY
Old address: 10 Holmden Avenue Wigston LE18 2EF England
Change date: 2018-08-09
Documents
Cessation of a person with significant control
Date: 09 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Craig Robert George Denison
Cessation date: 2018-08-01
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 09 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-09
Documents
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
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mcivor
Termination date: 2018-04-05
Documents
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
Cessation date: 2018-04-05
Psc name: John Mcivor
Documents
Termination director company with name termination date
Date: 11 Jun 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-22
Officer name: Terry Dunne
Documents
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
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
Psc name: Craig Robert George Denison
Notification date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Address
Type: AD01
Old address: 72 Sprignall Bretton Peterborough PE3 9YG England
Change date: 2018-06-11
New address: 10 Holmden Avenue Wigston LE18 2EF
Documents
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 Craig Robert George Denison
Documents
Appoint person director company with name date
Date: 11 Jun 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-04-05
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 10 Oct 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-08-04
Documents
Cessation of a person with significant control
Date: 09 Oct 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Terence Dunne
Cessation date: 2017-08-04
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2017
Action Date: 09 Oct 2017
Category: Address
Type: AD01
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-10-09
New address: 72 Sprignall Bretton Peterborough PE3 9YG
Documents
Notification of a person with significant control
Date: 09 Oct 2017
Action Date: 04 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Mcivor
Notification date: 2017-08-04
Documents
Appoint person director company with name date
Date: 09 Oct 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-04
Officer name: Mr John Mcivor
Documents
Confirmation statement with updates
Date: 09 Aug 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Notification of a person with significant control
Date: 09 Aug 2017
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-03-22
Psc name: Terence Dunne
Documents
Cessation of a person with significant control
Date: 09 Aug 2017
Action Date: 30 Aug 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Graham Cougill
Cessation date: 2016-08-30
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Christopher Hawker
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-22
Officer name: Mr Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-04-20
Old address: 20 Knighton Road Bristol BS10 5SE United Kingdom
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Hawker
Appointment date: 2016-08-30
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 30 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-30
Officer name: Graham Cougill
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Old address: 6 Laburnum Cottages Taylors Pilling PR3 6AF United Kingdom
Change date: 2016-09-13
New address: 20 Knighton Road Bristol BS10 5SE
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Old address: 64 Tyrrell Way Towcester NN12 7AR United Kingdom
New address: 6 Laburnum Cottages Taylors Pilling PR3 6AF
Change date: 2016-05-26
Documents
Appoint person director company with name date
Date: 25 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-18
Officer name: Graham Cougill
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-18
Officer name: Christopher Long
Documents
Accounts with accounts type micro entity
Date: 23 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Christopher Long
Appointment date: 2015-08-13
Documents
Termination director company with name termination date
Date: 20 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-13
Officer name: Mamadou Diallo
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
New address: 64 Tyrrell Way Towcester NN12 7AR
Old address: 8 Berkeley Grove Greenbank Bristol BS5 6LT
Change date: 2015-08-20
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Appoint person director company with name date
Date: 20 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-14
Officer name: Mamadou Diallo
Documents
Termination director company with name termination date
Date: 20 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Jones
Termination date: 2015-05-14
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
New address: 8 Berkeley Grove Greenbank Bristol BS5 6LT
Change date: 2015-05-20
Old address: 41 Henley Road Sunderland SR4 8AS United Kingdom
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
Old address: 8a How Wood Park Street St Albans AL2 2RA United Kingdom
New address: 41 Henley Road Sunderland SR4 8AS
Documents
Appoint person director company with name date
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Kevin Jones
Appointment date: 2015-02-17
Documents
Termination director company with name termination date
Date: 23 Feb 2015
Action Date: 17 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Parke
Termination date: 2015-02-17
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-27
New address: 8a How Wood Park Street St Albans AL2 2RA
Old address: 122 Penistone Road Waterloo Huddersfield HD5 8RN United Kingdom
Documents
Appoint person director company with name date
Date: 27 Nov 2014
Action Date: 19 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Scott Parke
Appointment date: 2014-11-19
Documents
Some Companies
NORTH WOOLWICH ROAD,,E16 2AF
Number: | 05235411 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 9, CROSS STREET BUSINESS CENTRE,BURTON-ON-TRENT,DE14 1EF
Number: | 10234852 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11055373 |
Status: | ACTIVE |
Category: | Private Limited Company |
56 REDWICK ROAD,BRISTOL,BS35 4LU
Number: | 07730841 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-27 LAMB'S CONDUIT STREET,LONDON,WC1N 3GS
Number: | 03266538 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWIN HOUSE,TRURO,TR1 2NA
Number: | 10951340 |
Status: | ACTIVE |
Category: | Private Limited Company |