KIVETON OPPORTUNITIES LTD
Status | DISSOLVED |
Company No. | 09203982 |
Category | Private Limited Company |
Incorporated | 04 Sep 2014 |
Age | 9 years, 8 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 31 Oct 2023 |
Years | 6 months, 30 days |
SUMMARY
KIVETON OPPORTUNITIES LTD is an dissolved private limited company with number 09203982. It was incorporated 9 years, 8 months, 26 days ago, on 04 September 2014 and it was dissolved 6 months, 30 days ago, on 31 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Dissolution application strike off company
Date: 26 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 29 Nov 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: 28 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-16
Officer name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-28
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-11-28
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-11-28
Documents
Appoint person director company with name date
Date: 12 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-31
Officer name: Mr Mohammed Ayyaz
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Old address: 49 Station Road Aylesbury HP22 5UE United Kingdom
Change date: 2022-09-09
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gopal Gurung
Cessation date: 2022-08-31
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gopal Gurung
Termination date: 2022-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type micro entity
Date: 10 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 17 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 22 Mar 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gopal Gurung
Appointment date: 2021-02-18
Documents
Termination director company
Date: 19 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: 49 Station Road Aylesbury HP22 5UE
Old address: 35 Bath Street Rugby CV21 3JE United Kingdom
Change date: 2021-03-18
Documents
Notification of a person with significant control
Date: 18 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gopal Gurung
Notification date: 2021-02-18
Documents
Cessation of a person with significant control
Date: 18 Mar 2021
Action Date: 18 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-18
Psc name: Abu Mehdi
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2020
Action Date: 23 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-23
New address: 35 Bath Street Rugby CV21 3JE
Old address: 22 Matlock Drive Grimsby DN37 9LY United Kingdom
Documents
Notification of a person with significant control
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-30
Psc name: Abu Mehdi
Documents
Cessation of a person with significant control
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jason Evans
Cessation date: 2020-11-30
Documents
Notice of removal of a director
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abu Mehdi
Appointment date: 2020-11-30
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Evans
Termination date: 2020-11-30
Documents
Confirmation statement with updates
Date: 10 Sep 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
Old address: 11 st Thomas Road Cornwall TR7 1RS United Kingdom
New address: 22 Matlock Drive Grimsby DN37 9LY
Documents
Notification of a person with significant control
Date: 08 Sep 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-24
Psc name: Jason Evans
Documents
Cessation of a person with significant control
Date: 08 Sep 2020
Action Date: 24 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jan Bobelak
Cessation date: 2020-08-24
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-24
Officer name: Mr Jason Evans
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jan Bobelak
Termination date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2020
Action Date: 28 Feb 2020
Category: Address
Type: AD01
New address: 11 st Thomas Road Cornwall TR7 1RS
Change date: 2020-02-28
Old address: 31 Redmire Road Consett DH8 7EL United Kingdom
Documents
Notification of a person with significant control
Date: 28 Feb 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-19
Psc name: Jan Bobelak
Documents
Cessation of a person with significant control
Date: 28 Feb 2020
Action Date: 19 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-19
Psc name: Robert Martin
Documents
Appoint person director company with name date
Date: 28 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-19
Officer name: Mr Jan Bobelak
Documents
Termination director company with name termination date
Date: 28 Feb 2020
Action Date: 19 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-19
Officer name: Robert Martin
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-27
Old address: 14 Guildford Street Grimsby DN32 7PP United Kingdom
New address: 31 Redmire Road Consett DH8 7EL
Documents
Notification of a person with significant control
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-12-11
Psc name: Robert Martin
Documents
Cessation of a person with significant control
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Keiron Kavanagh
Cessation date: 2019-12-11
Documents
Appoint person director company with name date
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-11
Officer name: Mr Robert Martin
Documents
Termination director company with name termination date
Date: 27 Dec 2019
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keiron Kavanagh
Termination date: 2019-12-11
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: 14 Guildford Street Grimsby DN32 7PP
Old address: 7 East Close London W5 3HE England
Change date: 2019-11-19
Documents
Notification of a person with significant control
Date: 19 Nov 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-24
Psc name: Keiron Kavanagh
Documents
Cessation of a person with significant control
Date: 19 Nov 2019
Action Date: 24 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Radu Ion
Cessation date: 2019-10-24
Documents
Appoint person director company with name date
Date: 19 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keiron Kavanagh
Appointment date: 2019-10-24
Documents
Termination director company with name termination date
Date: 19 Nov 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-24
Officer name: Radu Ion
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mihaela Soukouli
Cessation date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Change date: 2019-05-24
Old address: 21 Everton Drive Stanmore HA7 1EA United Kingdom
New address: 7 East Close London W5 3HE
Documents
Appoint person director company with name date
Date: 24 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-13
Officer name: Mr Radu Ion
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 13 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-13
Officer name: Mihaela Soukouli
Documents
Notification of a person with significant control
Date: 24 May 2019
Action Date: 13 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Radu Ion
Notification date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
New address: 21 Everton Drive Stanmore HA7 1EA
Old address: 5 Lomond Close Wembley HA0 4HB England
Change date: 2018-10-31
Documents
Appoint person director company with name date
Date: 31 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Mihaela Soukouli
Appointment date: 2018-10-23
Documents
Cessation of a person with significant control
Date: 31 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-23
Psc name: Alexandru Dumitru
Documents
Notification of a person with significant control
Date: 31 Oct 2018
Action Date: 23 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mihaela Soukouli
Notification date: 2018-10-23
Documents
Termination director company with name termination date
Date: 31 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexandru Dumitru
Termination date: 2018-10-23
Documents
Confirmation statement with updates
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-02
Old address: 19 Berkeley Avenue Chadderton Oldham OL9 8BL United Kingdom
New address: 5 Lomond Close Wembley HA0 4HB
Documents
Notification of a person with significant control
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-19
Psc name: Alexandru Dumitru
Documents
Cessation of a person with significant control
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-19
Psc name: Christopher Peter O'brien
Documents
Termination director company with name termination date
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Peter O'brien
Termination date: 2018-07-19
Documents
Appoint person director company with name date
Date: 02 Aug 2018
Action Date: 19 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexandru Dumitru
Appointment date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Peter O'brien
Appointment date: 2018-02-20
Documents
Notification of a person with significant control
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-20
Psc name: Christopher Peter O'brien
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Brown
Termination date: 2018-02-20
Documents
Cessation of a person with significant control
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-20
Psc name: David Brown
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Address
Type: AD01
New address: 19 Berkeley Avenue Chadderton Oldham OL9 8BL
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
Change date: 2018-03-02
Documents
Confirmation statement with updates
Date: 12 Oct 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Termination director company with name termination date
Date: 25 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-08-01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Change date: 2017-09-22
Documents
Cessation of a person with significant control
Date: 22 Sep 2017
Action Date: 10 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marvin Shaw
Cessation date: 2017-03-10
Documents
Notification of a person with significant control
Date: 22 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-08-01
Psc name: David Brown
Documents
Appoint person director company with name date
Date: 22 Sep 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Brown
Appointment date: 2017-08-01
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 12 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-10
Officer name: Terence Dunne
Documents
Termination director company with name termination date
Date: 11 Mar 2017
Action Date: 10 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-10
Officer name: Marvin Shaw
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2017
Action Date: 11 Mar 2017
Category: Address
Type: AD01
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2017-03-11
Old address: 26 Whittington Oval Birmingham B33 8JE United Kingdom
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 05 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-05
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-02
Officer name: Paul Lewis
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
Change date: 2016-09-13
New address: 26 Whittington Oval Birmingham B33 8JE
Old address: 85 Highters Road Birmingham B14 4nd United Kingdom
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marvin Shaw
Appointment date: 2016-09-02
Documents
Appoint person director company with name date
Date: 07 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Lewis
Appointment date: 2016-03-30
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Address
Type: AD01
New address: 85 Highters Road Birmingham B14 4nd
Change date: 2016-04-07
Old address: 52 Gertrude Road Chaddesden Derby DE21 4JP
Documents
Termination director company with name termination date
Date: 07 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-30
Officer name: John Carmel Wathey
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 05 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-05
Documents
Termination director company with name termination date
Date: 26 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-19
Officer name: Clive Hardman
Documents
Appoint person director company with name date
Date: 26 Aug 2015
Action Date: 19 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Carmel Wathey
Appointment date: 2015-08-19
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-26
Old address: 40 Dickenson Road Hanworth Feltham TW13 6SW United Kingdom
New address: 52 Gertrude Road Chaddesden Derby DE21 4JP
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2014-09-19
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Clive Hardman
Appointment date: 2014-09-19
Documents
Some Companies
7 COLNE SPRINGS,HALSTEAD,CO9 4RX
Number: | 08766329 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSGROVES HIRE SERVICES LIMITED
133 WOOD PLUMPTON ROAD,PRESTON,PR2 2LS
Number: | 00722072 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC419038 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HH ARCHITECTURE AND DESIGN LIMITED
ROYAL ARSENAL GATEHOUSE BERESFORD SQUARE,LONDON,SE18 6AR
Number: | 08629453 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HEY ROAD,LIVERPOOL,L36 5SN
Number: | 10894381 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WOOTTON TAYLOR CACTUS HOUSE,WORCESTER,WR1 1DS
Number: | 09221876 |
Status: | ACTIVE |
Category: | Private Limited Company |