STAGE DIRECTORS UK LIMITED
Status | ACTIVE |
Company No. | 09424889 |
Category | |
Incorporated | 05 Feb 2015 |
Age | 9 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
STAGE DIRECTORS UK LIMITED is an active with number 09424889. It was incorporated 9 years, 3 months, 25 days ago, on 05 February 2015. The company address is 7 Bell Yard, London, WC2A 2JR, England.
Company Fillings
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-14
Officer name: Katherine Emma Nelson
Documents
Termination director company with name termination date
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Roger Wilkinson
Termination date: 2024-03-14
Documents
Confirmation statement with no updates
Date: 07 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-21
Officer name: Kate Elizabeth Wasserberg
Documents
Termination director company with name termination date
Date: 17 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-10
Officer name: Zoe Kate Waterman
Documents
Appoint person director company with name date
Date: 17 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Sheader
Appointment date: 2023-03-10
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2023
Action Date: 17 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-17
Old address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom
New address: 7 Bell Yard London WC2A 2JR
Documents
Termination director company with name termination date
Date: 17 Feb 2023
Action Date: 23 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Hescott
Termination date: 2023-01-23
Documents
Termination director company with name termination date
Date: 15 Nov 2022
Action Date: 28 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paulette Rose Randall Mbe
Termination date: 2022-10-28
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Appoint person director company with name date
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Andrea Pelaez
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Appoint person director company with name date
Date: 28 Feb 2022
Action Date: 12 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sepydeh Baghaei
Appointment date: 2022-02-12
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
New address: Elsley Court 20-22 Great Titchfield Street London W1W 8BE
Old address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE England
Change date: 2022-02-28
Documents
Appoint person director company with name date
Date: 25 Feb 2022
Action Date: 12 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-12
Officer name: Mr Thomas Hescott
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nora-Elayce Ismail
Termination date: 2021-11-08
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew James Dunster
Notification date: 2021-01-05
Documents
Notification of a person with significant control
Date: 09 Mar 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-01-05
Psc name: Pooja Roshanlal Ghai
Documents
Cessation of a person with significant control
Date: 09 Mar 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Kathryn Spirling
Cessation date: 2021-01-05
Documents
Cessation of a person with significant control
Date: 09 Mar 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Peter Mason-Bond
Cessation date: 2021-01-05
Documents
Appoint person director company with name date
Date: 02 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Dunster
Appointment date: 2020-09-30
Documents
Appoint person director company with name date
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-01
Officer name: Ms Katherine Emma Nelson
Documents
Appoint person director company with name date
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-30
Officer name: Ms Eleanor Irene Rhode
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Abigail Graham
Appointment date: 2020-09-21
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-21
Officer name: Mr David Bernard Mercatali
Documents
Appoint person director company with name date
Date: 18 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-17
Officer name: Mr John Roger Wilkinson
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Elizabeth Wasserberg
Appointment date: 2020-09-16
Documents
Appoint person director company with name date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Pooja Roshanlal Ghai
Appointment date: 2020-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Lyndsey Turner
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lotte Georgina Wakeham
Termination date: 2020-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Adele Thomas
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Lisa Kathryn Spirling
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Audrey Sheffield
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Phelim Joseph Mcdermott
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Peter Mason-Bond
Termination date: 2020-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Reid Herrin
Termination date: 2020-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Jonathan Paul Humphreys
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amy Catherine Leach
Termination date: 2020-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Gregory Stephen Eldridge
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Emma Kate Davies
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Edward Butterell
Termination date: 2020-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Berry
Termination date: 2020-09-17
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Rebecca Jayne Atkinson
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-17
Officer name: Andrew James Arnold
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Joanna Frances Argent
Termination date: 2020-09-17
Documents
Accounts with accounts type micro entity
Date: 15 Sep 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Termination director company with name termination date
Date: 10 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Paul Miller
Documents
Confirmation statement with no updates
Date: 15 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Notification of a person with significant control
Date: 15 Feb 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Derek Peter Mason-Bond
Notification date: 2020-01-21
Documents
Notification of a person with significant control
Date: 14 Feb 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lisa Kathryn Spirling
Notification date: 2020-01-21
Documents
Cessation of a person with significant control
Date: 14 Feb 2020
Action Date: 21 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-21
Psc name: Emma Kate Davies
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruth Barbara Mariner
Termination date: 2019-09-19
Documents
Move registers to sail company with new address
Date: 07 May 2019
Category: Address
Type: AD03
New address: Exchange at Somerset House South Wing Strand London WC2R 1LA
Documents
Change sail address company with new address
Date: 03 May 2019
Category: Address
Type: AD02
New address: Exchange at Somerset House South Wing Strand London WC2R 1LA
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
New address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE
Old address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE England
Change date: 2019-05-03
Documents
Change registered office address company with date old address new address
Date: 03 May 2019
Action Date: 03 May 2019
Category: Address
Type: AD01
New address: C/O Creative Juice Collective Limited 3.24 Chester House Kennington Park Business Centre, 1-3 Brixton Road London SW9 6DE
Old address: C/O Directors Uk 3rd Floor 22 Stukeley Street London WC2B 5LR England
Change date: 2019-05-03
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Stephen Eldridge
Change date: 2019-03-19
Documents
Change person director company with change date
Date: 28 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-15
Officer name: Nora-Elayce Ismail
Documents
Change person director company with change date
Date: 27 Feb 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lotte Georgina Wakeham
Change date: 2019-01-14
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-12
Psc name: Jeremy Reid Herrin
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nadia Latif
Termination date: 2018-09-20
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Miss Nadia Latif
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Joanna Frances Argent
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 23 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lotte Georgina Wakeham
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nora-Elayce Ismail
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Dr Paulette Rose Randall Mbe
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Edward Butterell
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 11 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ailin Naomi Conant
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Jayne Atkinson
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Arnold
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Amy Catherine Leach
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Mason-Bond
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 10 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Audrey Sheffield
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-30
Officer name: Adele Thomas
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zoe Kate Waterman
Appointment date: 2017-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Miller
Appointment date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Francis Warchus
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Robyn Fiona Winfield-Smith
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Mark Rosenblatt
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kevin Roberts
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Bernard Mercatali
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Macdonald
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jemima Jane Catherine Levick
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Anthony Harris
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Kirstie Elizabeth Davis
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-30
Officer name: Jonathon Robert Charles Carr
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Laurence Brown
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Austin
Termination date: 2017-09-30
Documents
Termination director company with name termination date
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Audibert
Termination date: 2017-09-30
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Ruth Barbara Mariner
Appointment date: 2017-04-20
Documents
Appoint person director company with name date
Date: 23 May 2017
Action Date: 20 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-20
Officer name: Mr Gregory Stephen Eldridge
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11887157 |
Status: | ACTIVE |
Category: | Private Limited Company |
77/78 MALT MILL LANE,HALESOWEN,B62 8JJ
Number: | 10251297 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROWN MCLEOD LTD,SHEFFIELD,S10 2NH
Number: | 11102515 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WHITEHOUSE ROAD,SLEAFORD,NG34 9TP
Number: | 01199622 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 SPRINGFIELD ROAD,CHELMSFORD,CM2 6JB
Number: | 11119624 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERN PISSARRO GALLERY LIMITED
3RD FLOOR PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 04427531 |
Status: | ACTIVE |
Category: | Private Limited Company |