QUENINGTON HAULAGE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.09176087
CategoryPrivate Limited Company
Incorporated14 Aug 2014
Age9 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

QUENINGTON HAULAGE LTD is an active private limited company with number 09176087. It was incorporated 9 years, 9 months, 17 days ago, on 14 August 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Gazette notice voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Change person director company

Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control without name date

Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-03-11

Psc name: Mohammed Ayyaz

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-11

Psc name: Stephen Williams

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Williams

Termination date: 2023-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Address

Type: AD01

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

Change date: 2023-04-26

Old address: 15 Lincombe Road Bristol BS16 5UB United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

New address: 15 Lincombe Road Bristol BS16 5UB

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

Change date: 2020-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Williams

Notification date: 2020-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Oct 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-21

Psc name: Mohammed Ayyaz

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Williams

Appointment date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ayyaz

Termination date: 2020-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Address

Type: AD01

New address: 191 Washington Street Bradford BD8 9QP

Old address: 46 Corporation Street London E15 3HD United Kingdom

Change date: 2020-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2020-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Ronan

Cessation date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-17

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ronan

Termination date: 2020-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Address

Type: AD01

New address: 46 Corporation Street London E15 3HD

Change date: 2020-01-29

Old address: 12 Watts Crescent Purfleet RM19 1th United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr James Ronan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Clifton Paul Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2019

Action Date: 05 Dec 2019

Category: Address

Type: AD01

Old address: 59 Dovedale Road Stockport SK2 5DZ United Kingdom

New address: 12 Watts Crescent Purfleet RM19 1th

Change date: 2019-12-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Ronan

Notification date: 2019-11-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 14 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-14

Psc name: Clifton Paul Williams

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-04

Psc name: Matthew Morris

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2019

Action Date: 04 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clifton Paul Williams

Notification date: 2019-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clifton Paul Williams

Appointment date: 2019-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-03

New address: 59 Dovedale Road Stockport SK2 5DZ

Old address: 9 the Horseshoes Norton Bury St. Edmunds IP31 3NR United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-04

Officer name: Matthew Morris

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

New address: 9 the Horseshoes Norton Bury St. Edmunds IP31 3NR

Old address: 26 Ockley Road Bognor Regis PO21 2HW United Kingdom

Change date: 2019-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-20

Officer name: Marian Calin

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-20

Officer name: Mr Matthew Morris

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marian Calin

Cessation date: 2018-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-20

Psc name: Matthew Morris

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-01

Psc name: Marian Calin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: 22a Northolt Avenue Ruislip HA4 6st England

New address: 26 Ockley Road Bognor Regis PO21 2HW

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-01

Officer name: Marius Faladi

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marius Faladi

Cessation date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marian Calin

Appointment date: 2018-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-20

Psc name: Terry Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Terry Dunne

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-20

Psc name: Marius Faladi

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-19

Old address: 7 Firvale Harthill Sheffield S26 7XP United Kingdom

New address: 22a Northolt Avenue Ruislip HA4 6st

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 19 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

View document PDF

Appoint person director company with name date

Date: 19 Jul 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marius Faladi

Appointment date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Anthony Abrahams

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Anthony Abrahams

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Abrahams

Appointment date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Abrahams

Notification date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 30 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

New address: 7 Firvale Harthill Sheffield S26 7XP

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

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-19

Psc name: Terence Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2017

Action Date: 28 Oct 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-10-28

Psc name: Stephen Chuter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Address

Type: AD01

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

Old address: 161 Sycamore Road Runcorn WA7 5LG United Kingdom

Change date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Terence Dunne

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Storr

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Chuter

Termination date: 2016-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2016

Action Date: 28 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-28

Officer name: Peter Storr

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2016

Action Date: 04 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-04

Old address: 21 Porchester Road Hucclecote Gloucester GL3 3EE United Kingdom

New address: 161 Sycamore Road Runcorn WA7 5LG

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-15

Officer name: Stephen Chuter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Thornton

Termination date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

Old address: 7 Charles Street Heywood OL10 2HR United Kingdom

New address: 21 Porchester Road Hucclecote Gloucester GL3 3EE

Change date: 2016-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Hugh Hanifin

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Thornton

Appointment date: 2016-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2016

Action Date: 22 Mar 2016

Category: Address

Type: AD01

Old address: 21 Clarence Street Staines-upon-Thames TW18 4SU United Kingdom

New address: 7 Charles Street Heywood OL10 2HR

Change date: 2016-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-22

Officer name: Hugh Hanifin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: 52 Hinton Avenue Hounslow TW4 6AR

New address: 21 Clarence Street Staines-upon-Thames TW18 4SU

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-22

Officer name: Rudra Gurung

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Rudra Gurung

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Old address: 70 Munster Avenue Hounslow TW4 5BQ United Kingdom

Change date: 2014-12-02

New address: 52 Hinton Avenue Hounslow TW4 6AR

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rudra Gurung

Appointment date: 2014-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-29

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

New address: 70 Munster Avenue Hounslow TW4 5BQ

Documents

View document PDF

Incorporation company

Date: 14 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COGAN CHAMBERS MANAGEMENT LIMITED

SUNNYSIDE MILL LANE,DRIFFIELD,YO25 8QS

Number:04634106
Status:ACTIVE
Category:Private Limited Company

EDEN DESTINY DRIVEN FLOWERS LTD

11 IPSLEY GROVE,BIRMINGHAM,B23 7SY

Number:06858762
Status:ACTIVE
Category:Private Limited Company

JEENAA LTD

48 LYDFORD ROAD,LEICESTER,LE4 9FA

Number:11853521
Status:ACTIVE
Category:Private Limited Company
Number:04664888
Status:ACTIVE
Category:Private Limited Company

SPARTAN DISTRIBUTION (L & S) LIMITED

UNIT 40 WESTWOOD PARK,LONDON,W3 0TH

Number:08137728
Status:ACTIVE
Category:Private Limited Company

THE KEMIST LIMITED

91 VICARAGE LANE,LONDON,E15 4HG

Number:11662184
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