HUNGERTON EXCLUSIVE LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09312873
CategoryPrivate Limited Company
Incorporated17 Nov 2014
Age9 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years6 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

View document PDF

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

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEST FOOD LOGISTICS LIMITED

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

CDWRIGHT CONSULTING LTD

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

FRAMEWORK HOLDINGS LIMITED

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

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