HUNGERTON EXCLUSIVE LTD
Status | DISSOLVED |
Company No. | 09312873 |
Category | Private Limited Company |
Incorporated | 17 Nov 2014 |
Age | 9 years, 5 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 6 months, 20 days |
SUMMARY
HUNGERTON EXCLUSIVE LTD is an dissolved private limited company with number 09312873. It was incorporated 9 years, 5 months, 26 days ago, on 17 November 2014 and it was dissolved 6 months, 20 days ago, on 24 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Dissolution application strike off company
Date: 26 Jul 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 28 Dec 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-23
Officer name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mohammed Ayyaz
Change date: 2022-12-23
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2022
Action Date: 23 Dec 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-12-23
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: 302 Packington Avenue Birmingham B34 7RT United Kingdom
New address: 191 Washington Street Bradford BD8 9QP
Change date: 2022-09-28
Documents
Notification of a person with significant control
Date: 28 Sep 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-07-08
Documents
Cessation of a person with significant control
Date: 28 Sep 2022
Action Date: 08 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-08
Psc name: Antony Bayliss
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-08
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 08 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-08
Officer name: Antony Bayliss
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-27
Old address: 1 Wheelers Orchard Chalfont St. Peter Gerrards Cross SL9 0HL United Kingdom
New address: 302 Packington Avenue Birmingham B34 7RT
Documents
Notification of a person with significant control
Date: 27 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-11-09
Psc name: Antony Bayliss
Documents
Cessation of a person with significant control
Date: 27 Nov 2020
Action Date: 09 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-09
Psc name: Manjit Singh Johal
Documents
Appoint person director company with name date
Date: 27 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-09
Officer name: Mr Antony Bayliss
Documents
Termination director company with name termination date
Date: 27 Nov 2020
Action Date: 09 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-09
Officer name: Manjit Singh Johal
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-05
New address: 1 Wheelers Orchard Chalfont St. Peter Gerrards Cross SL9 0HL
Old address: 6 Dumont Road London N16 0NS England
Documents
Cessation of a person with significant control
Date: 05 Oct 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-14
Psc name: Junior Augustus Lawrence
Documents
Notification of a person with significant control
Date: 05 Oct 2020
Action Date: 14 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-14
Psc name: Manjit Johal
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Junior Augustus Lawrence
Termination date: 2020-09-14
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-14
Officer name: Mr Manjit Singh Johal
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
New address: 6 Dumont Road London N16 0NS
Change date: 2020-05-11
Old address: 10 Arundel Close London E15 1UH United Kingdom
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-22
Psc name: Junior Augustus Lawrence
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 22 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Yannick Dennie
Cessation date: 2020-04-22
Documents
Appoint person director company with name date
Date: 11 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Junior Augustus Lawrence
Appointment date: 2020-04-22
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 22 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-04-22
Officer name: Yannick Dennie
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-24
Old address: 40 Thrales Close Luton LU3 3RS England
New address: 10 Arundel Close London E15 1UH
Documents
Notification of a person with significant control
Date: 24 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-08
Psc name: Yannick Dennie
Documents
Appoint person director company with name date
Date: 24 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-08
Officer name: Mr Yannick Dennie
Documents
Cessation of a person with significant control
Date: 24 Oct 2019
Action Date: 08 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-08
Psc name: Vladimir Georgiev Todorov
Documents
Termination director company with name termination date
Date: 24 Oct 2019
Action Date: 08 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vladimir Georgiev Todorov
Termination date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-14
Old address: Apartment 5, Devonshire Point 41 Devonshire Road Eccles Manchester M30 0SW United Kingdom
New address: 40 Thrales Close Luton LU3 3RS
Documents
Cessation of a person with significant control
Date: 14 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Adrian-Lucian Robu
Cessation date: 2019-05-23
Documents
Notification of a person with significant control
Date: 14 Jun 2019
Action Date: 23 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vladimir Georgiev Todorov
Notification date: 2019-05-23
Documents
Termination director company with name termination date
Date: 14 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian-Lucian Robu
Termination date: 2019-05-23
Documents
Appoint person director company with name date
Date: 14 Jun 2019
Action Date: 23 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-23
Officer name: Mr Vladimir Georgiev Todorov
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Address
Type: AD01
Old address: 17 Paddock Grove Clock Face St. Helens WA9 4QP England
New address: Apartment 5, Devonshire Point 41 Devonshire Road Eccles Manchester M30 0SW
Change date: 2019-03-28
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian-Lucian Robu
Appointment date: 2019-03-19
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-19
Psc name: Neil Anthony Horsley
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-19
Officer name: Neil Anthony Horsley
Documents
Notification of a person with significant control
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-19
Psc name: Adrian-Lucian Robu
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Cessation of a person with significant control
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-06
Psc name: Adam Daniel Gray
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
New address: 17 Paddock Grove Clock Face St. Helens WA9 4QP
Change date: 2018-07-31
Old address: The Bungalow Denaby Lane, Old Denaby Doncaster DN12 4JX England
Documents
Notification of a person with significant control
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-07-06
Psc name: Neil Anthony Horsley
Documents
Appoint person director company with name date
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Anthony Horsley
Appointment date: 2018-07-06
Documents
Termination director company with name termination date
Date: 31 Jul 2018
Action Date: 06 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adam Daniel Gray
Termination date: 2018-07-06
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination director company with name termination date
Date: 03 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terry Dunne
Termination date: 2018-04-23
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-23
Psc name: Terry Dunne
Documents
Notification of a person with significant control
Date: 03 May 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adam Daniel Gray
Notification date: 2018-04-23
Documents
Notification of a person with significant control
Date: 03 May 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
Termination director company with name termination date
Date: 03 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-05
Officer name: James Drummond Shanks
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-05
Officer name: Mr Terry Dunne
Documents
Change registered office address company with date old address new address
Date: 03 May 2018
Action Date: 03 May 2018
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
New address: The Bungalow Denaby Lane, Old Denaby Doncaster DN12 4JX
Change date: 2018-05-03
Documents
Appoint person director company with name date
Date: 03 May 2018
Action Date: 23 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Daniel Gray
Appointment date: 2018-04-23
Documents
Cessation of a person with significant control
Date: 03 May 2018
Action Date: 05 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-05
Psc name: James Drummond Shanks
Documents
Notification of a person with significant control
Date: 14 Dec 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-30
Psc name: James Drummond Shanks
Documents
Appoint person director company with name date
Date: 14 Dec 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-30
Officer name: Mr James Drummond Shanks
Documents
Termination director company with name termination date
Date: 14 Dec 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Termination date: 2017-06-30
Documents
Confirmation statement with updates
Date: 13 Dec 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Cessation of a person with significant control
Date: 13 Dec 2017
Action Date: 30 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-30
Psc name: Ciprian Crismaruc
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2017
Action Date: 13 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-13
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 29 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-15
Officer name: Ciprian Crismaruc
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 15 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Dunne
Appointment date: 2017-03-15
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-29
Old address: Flat 34 High Street Cricklade Swindon SN6 6AY United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 17 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-17
Documents
Termination director company with name termination date
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Harris
Termination date: 2016-06-01
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-08
Old address: 4 Old Dean Bovingdon Hemel Hempstead HP3 0EU United Kingdom
New address: Flat 34 High Street Cricklade Swindon SN6 6AY
Documents
Appoint person director company with name date
Date: 08 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ciprian Crismaruc
Appointment date: 2016-06-01
Documents
Accounts with accounts type micro entity
Date: 03 Jun 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2016-04-13
New address: 4 Old Dean Bovingdon Hemel Hempstead HP3 0EU
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-05
Officer name: Simon Hardy
Documents
Appoint person director company with name date
Date: 13 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Harris
Appointment date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Address
Type: AD01
Old address: 16 Borrowdale Drive Bury BL9 8HT United Kingdom
New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA
Change date: 2015-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Hardy
Appointment date: 2015-07-10
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-10
Officer name: Nicholas Coghlam
Documents
Change registered office address company with date old address new address
Date: 22 Apr 2015
Action Date: 22 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-22
Old address: 15 Ash Court Noddy Park Rad Walsall West Midlands WS9 8PE United Kingdom
New address: 16 Borrowdale Drive Bury BL9 8HT
Documents
Appoint person director company with name date
Date: 22 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-16
Officer name: Nicholas Coghlam
Documents
Termination director company with name termination date
Date: 22 Apr 2015
Action Date: 16 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-16
Officer name: Brian Cullen
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2014
Action Date: 16 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-16
New address: 15 Ash Court Noddy Park Rad Walsall West Midlands WS9 8PE
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-11
Officer name: Terence Dunne
Documents
Appoint person director company with name date
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Cullen
Appointment date: 2014-12-11
Documents
Some Companies
814 LEIGH ROAD,SLOUGH,SL1 4BD
Number: | 02931605 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILL WILLIAMS CONSULTING LIMITED
29 APRICOT TREE CLOSE,SOMERSET,TA6 4XE
Number: | 05500021 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 09092097 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNMOORE (WEST LONDON) LIMITED
BRIGHTWALTON HOUSE,NEWBURY,RG20 7BZ
Number: | 10250856 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BUCHANAN CLOSE,NORTHAMPTON,NN4 8RA
Number: | 11108498 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL AND ASSOCIATES LIMITED
BURNHEAD HOUSE,HAWICK,TD9 8PL
Number: | SC575746 |
Status: | ACTIVE |
Category: | Private Limited Company |