HURDCOTT EXPERIENCED LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09206802
CategoryPrivate Limited Company
Incorporated08 Sep 2014
Age9 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 months, 9 days

SUMMARY

HURDCOTT EXPERIENCED LTD is an dissolved private limited company with number 09206802. It was incorporated 9 years, 8 months, 9 days ago, on 08 September 2014 and it was dissolved 9 months, 9 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

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2022

Action Date: 19 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Ayyaz

Change date: 2022-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

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

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

Change date: 2022-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2022

Action Date: 02 Sep 2022

Category: Address

Type: AD01

Old address: 21 Ennerdale Road Southampton SO16 9FG United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2022-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-08-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2022

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Callum Knowlson

Cessation date: 2022-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callum Knowlson

Termination date: 2022-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 6 Crabtree Avenue Wembley HA0 1LP United Kingdom

New address: 21 Ennerdale Road Southampton SO16 9FG

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-06

Psc name: Callum Knowlson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cosmin Alexandrescu

Cessation date: 2020-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum Knowlson

Appointment date: 2020-10-06

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cosmin Alexandrescu

Termination date: 2020-10-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2020

Action Date: 03 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-03

Old address: 124 Malvern Road London E11 3DL United Kingdom

New address: 6 Crabtree Avenue Wembley HA0 1LP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-18

Psc name: Cosmin Alexandrescu

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-18

Psc name: Evgheni Chiricenco

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cosmin Alexandrescu

Appointment date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evgheni Chiricenco

Termination date: 2020-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-12

New address: 124 Malvern Road London E11 3DL

Old address: Flat 19, Vernons Court Nuneaton CV10 8BB United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcin Doros

Cessation date: 2020-02-26

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-02-26

Psc name: Evgheni Chiricenco

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-26

Officer name: Mr Evgheni Chiricenco

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-26

Officer name: Marcin Doros

Documents

View document PDF

Termination director company

Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

New address: Flat 19, Vernons Court Nuneaton CV10 8BB

Old address: 11 st. Marys Drive Feltham TW14 8JT England

Change date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-16

Psc name: Marcin Doros

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-16

Psc name: Gheorghe-Ioan Cornea

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-16

Officer name: Mr Marcin Doros

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-16

Officer name: Gheorghe-Ioan Cornea

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: Flat C 13 Canthor Road London W12 9JD United Kingdom

New address: 11 st. Marys Drive Feltham TW14 8JT

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Prowse

Termination date: 2019-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gheorghe-Ioan Cornea

Notification date: 2019-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-16

Officer name: Mr Gheorghe-Ioan Cornea

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 16 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-16

Psc name: Barry Prowse

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Address

Type: AD01

Old address: 15 Gainsborough Road Aylesbury HP21 9AZ England

New address: Flat C 13 Canthor Road London W12 9JD

Change date: 2018-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-24

Officer name: Mr Barry Prowse

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-24

Psc name: Richard Richardson

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-24

Psc name: Barry Prowse

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Richard Richardson

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

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

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kangasuthan Mayandi

Cessation date: 2018-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

Old address: 159 Three Bridges Road Crawley RH10 1JT England

New address: 15 Gainsborough Road Aylesbury HP21 9AZ

Change date: 2018-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Richardson

Notification date: 2018-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-27

Officer name: Kangasuthan Mayandi

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Richardson

Appointment date: 2018-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kangasuthan Mayandi

Appointment date: 2017-12-01

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

New address: 159 Three Bridges Road Crawley RH10 1JT

Old address: 107 Wootton Road Bristol BS4 4AS United Kingdom

Change date: 2018-02-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-01

Psc name: Sami Karahan

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kangasuthan Mayandi

Notification date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sami Karahan

Termination date: 2017-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2017

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sami Karahan

Notification date: 2017-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Monk

Cessation date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

New address: 107 Wootton Road Bristol BS4 4AS

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

Change date: 2017-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Sami Karahan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

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

Old address: 117 Primrose Field Harlow CM18 6QU United Kingdom

Change date: 2017-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Oliver Monk

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 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

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

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

Change date: 2016-03-22

New address: 117 Primrose Field Harlow CM18 6QU

Old address: Flat 5 Bridge House 27-29 Bridge Street Andover SP10 1BE

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

Appointment date: 2016-03-15

Officer name: Oliver Monk

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: Matthew Doyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Krisztian Erdei

Termination date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-21

Officer name: Matthew Doyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2015

Action Date: 28 Aug 2015

Category: Address

Type: AD01

New address: Flat 5 Bridge House 27-29 Bridge Street Andover SP10 1BE

Old address: 28 Queens Road West London E13 0PF United Kingdom

Change date: 2015-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Krisztian Erdei

Appointment date: 2015-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-12

Officer name: Henry Wilkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Old address: 2 Stratford Gardens Stanford-Le-Hope SS17 7AU United Kingdom

Change date: 2015-06-17

New address: 28 Queens Road West London E13 0PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2015

Action Date: 28 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-28

New address: 2 Stratford Gardens Stanford-Le-Hope SS17 7AU

Old address: 24 Wike Road Burton Grange Barnsley S71 5LZ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-20

Officer name: Henry Wilkinson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damien Littlewood

Termination date: 2015-04-20

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

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

New address: 24 Wike Road Burton Grange Barnsley S71 5LZ

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damien Littlewood

Appointment date: 2014-10-01

Documents

View document PDF

Incorporation company

Date: 08 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR DEPLOYMENT LTD

COTSWOLD HOUSE,EPWELL,OX15 6LD

Number:10729213
Status:ACTIVE
Category:Private Limited Company

CLJ CONSULTING LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11641033
Status:ACTIVE
Category:Private Limited Company

COMMUNITY DENTAL SERVICES CIC

COLWORTH HOUSE,SHARNBROOK,MK44 1LZ

Number:07476618
Status:ACTIVE
Category:Community Interest Company

FORTIS CONSULTING & ADVISORY LTD

BRIGHTWELL GRANGE,BURNHAM,SL1 8DF

Number:10645684
Status:ACTIVE
Category:Private Limited Company

MIRFIELD AUTOMOTIVE SPARES LIMITED

OFF STATION ROAD,MIRFIELD,WF14 8LX

Number:10954069
Status:ACTIVE
Category:Private Limited Company

SAVOY THEATRE HOLDINGS LIMITED

2ND FLOOR,WOKING,GU21 6EJ

Number:03669280
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