CAUSEWAY EDUCATION LTD

Second Floor, 168 Shoreditch High Street, London, E1 6RA, England
StatusACTIVE
Company No.09239703
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

CAUSEWAY EDUCATION LTD is an active private limited company with number 09239703. It was incorporated 9 years, 7 months, 17 days ago, on 29 September 2014. The company address is Second Floor, 168 Shoreditch High Street, London, E1 6RA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Marie Kinnear

Change date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Perera

Termination date: 2023-01-26

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Anthony Littlejohn

Change date: 2023-09-01

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-01

Officer name: Mr Michael Englard

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Oct 2023

Category: Address

Type: AD02

Old address: Hackney Community College Falkirk Street London N1 6HQ England

New address: 43 Spencer Road Harrow HA3 7AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 13 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-13

Officer name: Andrea Felicity Carr

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Littlejohn

Cessation date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-08

Psc name: Christine Kinnear

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-08

Psc name: Andrea Felicity Carr

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: A Person with Significant Control

Cessation date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-08

Psc name: Natalie Claire Whitty

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-08

Psc name: Angela Newton

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2022

Action Date: 08 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Natalie Perera

Cessation date: 2022-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 17 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-17

Psc name: Mattia Romani

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2022

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-13

Psc name: Jamie David Potter

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Ms Nicola Michelle Ladier

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mr Tirenioluwa Ajilore

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Penelope Sihui Peng

Appointment date: 2022-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-08

Officer name: Mr Andreas Piepke

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-13

Officer name: Angela Fleur Newton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Old address: Edspace Falkirk Street London N1 6HQ England

Change date: 2022-06-16

New address: Second Floor, 168 Shoreditch High Street London E1 6RA

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Jamie David Potter

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Natalie Perera

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-23

Officer name: Natalie Perera

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Littlejohn

Notification date: 2020-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christine Kinnear

Notification date: 2020-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 22 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Angela Newton

Notification date: 2020-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 22 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-22

Psc name: Yvonne Elizabeth Sandlan

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2020

Action Date: 08 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-08

Officer name: Mrs Christine Marie Kinnear

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mattia Romani

Termination date: 2020-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Angela Fleur Newton

Appointment date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Anthony Littlejohn

Appointment date: 2020-04-22

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-22

Officer name: Yvonne Elizabeth Sandlan

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Englard

Appointment date: 2019-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Rob Mcmenemy

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2019

Action Date: 20 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Mcmenemy

Cessation date: 2019-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yvonne Elizabeth Sandlan

Notification date: 2019-01-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 23 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-23

Officer name: Ms Yvonne Elizabeth Sandlan

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Jamie David Potter

Documents

View document PDF

Notification of a person with significant control

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jamie David Potter

Notification date: 2018-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Jamie David Potter

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Selman Ansari

Cessation date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-26

Officer name: Selman Ansari

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2018

Action Date: 27 Mar 2018

Category: Address

Type: AD01

Old address: 50 Marsala Road Lewisham London SE13 7AD

Change date: 2018-03-27

New address: Edspace Falkirk Street London N1 6HQ

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Ms Andrea Felicity Carr

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-28

Officer name: Ms Andrea Felicity Carr

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-03

Psc name: Andrea Felicity Carr

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Perera

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalie Claire Whitty

Notification date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-18

Psc name: Mattia Romani

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Andrea Felicity Carr

Appointment date: 2018-01-03

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-14

Psc name: Jeffrey Jack Defries

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-14

Officer name: Jeffrey Jack Defries

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Ms Natalie Claire Whitty

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Ms Natalie Perera

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mattia Romani

Appointment date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Selman Ansari

Change date: 2017-08-09

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Mr Selman Ansari

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Selman Ansari

Notification date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Selman Ansari

Appointment date: 2017-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Mcmenemy

Notification date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-13

Psc name: Jeffrey Jack Defries

Documents

View document PDF

Statement of companys objects

Date: 05 Jul 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 05 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-13

Psc name: Samuel Paul Holmes

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jun 2017

Action Date: 13 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Anselm Englard

Cessation date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rob Mcmenemy

Appointment date: 2017-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffrey Jack Defries

Appointment date: 2017-06-13

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Jun 2017

Category: Address

Type: AD03

New address: Hackney Community College Falkirk Street London N1 6HQ

Documents

View document PDF

Change sail address company with new address

Date: 15 Jun 2017

Category: Address

Type: AD02

New address: Hackney Community College Falkirk Street London N1 6HQ

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Samuel Paul Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Michael Anselm Englard

Documents

View document PDF

Resolution

Date: 15 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-29

Documents

View document PDF

Resolution

Date: 18 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2017-03-29

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Apr 2016

Action Date: 29 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-02

Officer name: Dr Michael Englard

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sam Holmes

Change date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXIOM HEALTH AND PERFORMANCE LIMITED

SOUTH OXFORD BUSINESS CENTRE, SUITE C LOWER ROAD,,OXFORD,OX44 9DP

Number:11128499
Status:ACTIVE
Category:Private Limited Company

CRS INVESTMENTS LIMITED

PAXFIELD HIGHER BROAD OAK ROAD,OTTERY ST. MARY,EX11 1XJ

Number:11826487
Status:ACTIVE
Category:Private Limited Company

JANTY PROPERTY LIMITED

1 LITTLE MOUNT SION,TUNBRIDGE WELLS,TN1 1YS

Number:07572712
Status:ACTIVE
Category:Private Limited Company

OAKTREE CHILDCARE LIMITED

GROUND FLOOR,BLACKPOOL,FY4 2FF

Number:10445560
Status:ACTIVE
Category:Private Limited Company

SALIHIYA CARGO LTD

134 CLAYTON ROAD,HAYES,UB3 1BL

Number:09750464
Status:ACTIVE
Category:Private Limited Company

TAYLOR ROBERTS CATERING LIMITED

44 ROWNEY CROFT,BIRMINGHAM,B28 0PL

Number:11922936
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