NEDBANK LIMITED

C/O Legal & Secretarial Services C/O Legal & Secretarial Services, Johannesburg 2000, South Africa, South Africa
StatusACTIVE
Company No.FC004124
Category
Incorporated01 Jan 1906
Age118 years, 5 months, 10 days
JurisdictionUnited Kingdom

SUMMARY

NEDBANK LIMITED is an active with number FC004124. It was incorporated 118 years, 5 months, 10 days ago, on 01 January 1906. The company address is C/O Legal & Secretarial Services C/O Legal & Secretarial Services, Johannesburg 2000, South Africa, South Africa.



Company Fillings

Accounts with accounts type full

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 Jan 2024

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mteto Nyati

Termination date: 2023-10-09

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 17 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2024-01-01

Officer name: Dr Terence Mncedisi Nombembe

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Aug 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-05-01

Officer name: Aaron Daniel Mminele

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Aug 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-06-02

Officer name: Paul Mpho Makwana

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 Aug 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mantsika Amelia Matooane

Termination date: 2023-06-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-03-01

Officer name: Tshilidzi Marwala

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mteto Nyati

Appointment date: 2022-10-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2023

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Michael Howard Davis

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2023

Action Date: 22 Mar 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-03-22

Officer name: Pumzile Langeni

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Feb 2023

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-09-30

Officer name: Raisbe Kgomaraga Morathi

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 7th Floor 12 Arthur Street, London, EC4R 9AB, United Kingdom

Branch number: BR001334

Change date: 2022-10-31

Officer name: Simon James Nicholls

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 09 Nov 2022

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2022-10-31

Officer name: Simon James Nicholls

Branch number: BR001334

New address: 7th Floor 12 Arthur Street, London, EC4R 9AB

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Dec 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Vassi Naidoo

Termination date: 2021-09-28

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 16 Oct 2020

Category: Other

Type: OSCH01

Change date: 2020-09-29

Change type: Address Change

Change details: Old mutual place, 2 lambeth hill, london, EC4V 4GG

Branch number: BR001334

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Jun 2020

Action Date: 22 May 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2020-05-22

Officer name: Joel Khathutshelo Netshitenzhe

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 May 2020

Action Date: 19 Mar 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mthandazo Peter Moyo

Termination date: 2020-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Jun 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Malcolm Ian Wyman

Termination date: 2019-05-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Jun 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-05-27

Officer name: Professor Tshilidzi Marwala

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 May 2019

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-05-11

Officer name: Mr Vassi Naidoo

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Mantsika Amelia Matooane

Appointment date: 2014-05-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Mthandazo Peter Moyo

Appointment date: 2018-05-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Linda Makalima

Appointment date: 2017-08-03

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Hubert Rene Brody

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Brian Anthony Dames

Appointment date: 2014-06-30

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-08-03

Officer name: Mrs Neo Phakama Dongwana

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Mfundo Clement Nkuhlu

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Joel Khathutshelo Netshitenzhe

Appointment date: 2010-08-05

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Stanley Subramoney

Appointment date: 2015-09-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-08-01

Officer name: Mr Errol Melville Kruger

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2019-01-01

Officer name: Mr Robert Alexander Gordon Leith

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 11 Apr 2019

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2011-11-17

Officer name: Mr Paul Mpho Makwana

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Michael William Thomas Brown

Change date: 2019-03-11

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Malcolm Ian Wyman

Change date: 2019-03-11

Documents

View document PDF

Change person director overseas company with change date

Date: 11 Apr 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ms Raisbe Kgomaraga Morathi

Change date: 2019-03-11

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR001334

Officer name: David Sidgwick

New address: 1st Floor Millenium Bridge House 2 Lambeth Hill, London, EC4V 4GG, United Kingdom

Change date: 2019-01-31

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: OSAP07

Change date: 2019-01-31

New address: 1st Floor Millenium Bridge House 2 Lambeth Hill, London, EC4V 4GG, United Kingdom

Officer name: David Sidgwick

Branch number: BR001334

Documents

View document PDF

Termination person authorised overseas company

Date: 18 Feb 2019

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001334 Person Authorised to Represent and Accept terminated 20/12/2002 denis poultney

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2019

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2019

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2019

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2019

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2019

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 13 Feb 2019

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Feb 2019

Action Date: 01 Jul 2004

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Willem Jacobus Kruger

Termination date: 2004-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michael Mervyn Katz

Termination date: 2009-11-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 03 Jan 1993

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andries Francois Viljoen Viljoen

Termination date: 1993-01-03

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 31 Jan 1993

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 1993-01-31

Officer name: Richard Seton Lawrence

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 27 Jan 1994

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 1994-01-27

Officer name: Leonard George Abrahamse

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 01 Jul 1994

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Frans Jacobus Davin

Termination date: 1994-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 31 Dec 1994

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 1994-12-31

Officer name: Franklin Abraham Sown

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 31 Dec 2004

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2004-12-31

Officer name: Michael John Levett

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 31 Dec 2003

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Charles Montague Laubscher

Termination date: 2003-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 31 Aug 1996

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charl Cilliers

Termination date: 1996-08-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 07 May 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Christo Ferro Liebenberg

Termination date: 2005-05-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 22 Feb 2000

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Johannes De Villiers Graff

Termination date: 2000-02-22

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 01 Nov 2002

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: William Peter Venter

Termination date: 2002-11-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 02 Aug 2000

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2000-08-02

Officer name: Richard John Goss

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 22 Jan 1997

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 1997-01-22

Officer name: Johannes Bernardus Maree

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 27 Jan 2000

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Colin Stanfield Adcock

Termination date: 2000-01-27

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 31 Dec 1995

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 1995-12-31

Officer name: Nathan Alexander Bury

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2019

Action Date: 21 Jun 2001

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: George Henry Bulterman

Termination date: 2001-06-21

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2019

Action Date: 01 Aug 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Malcolm Ian Wyman

Appointment date: 2009-08-01

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2019

Action Date: 01 Sep 2009

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2009-09-01

Officer name: Ms Raisbe Kgomaraga Morathi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2019

Action Date: 17 Jun 2004

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Michael William Thomas Brown

Appointment date: 2004-06-17

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: BR5

Description: BR001334 address change 15/12/04 20 abchurch lane london EC4N 7AD

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Annual-return

Type: BR3

Description: Change in accounts details 0101

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Feb 2003

Category: Annual-return

Type: BR3

Description: Change in accounts details 0110

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: BR3

Description: Change of name 16/12/02 nedcor b

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Annual-return

Type: BR5

Description: BR001334 name change 06/12/02 nedbank

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Officers

Type: BR6

Description: BR001334 pr partic 15/06/01 denis poultney town furlong kingston road frilford, nr abingdon oxfordshire OX13 5NX

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001334 par appointed denis poultney 66 high street cumnor oxfordshire OX2 9QD

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001334 par appointed michael francis byrne 3 highbury road wimbledon london SW19 7PR

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1-BCH

Description: BR001334 registered

Documents

View document PDF

Legacy

Date: 05 Sep 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full group

Date: 15 Feb 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF


Some Companies

DUNNS WASTE MANAGEMENT LIMITED

NO 4 CASTLE COURT 2,DUDLEY,DY1 4RH

Number:07369004
Status:ACTIVE
Category:Private Limited Company

INSPIRATIONAL FINANCE LIMITED

25 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AL

Number:04406960
Status:ACTIVE
Category:Private Limited Company

MERLIN FACILITIES LIMITED

UNIT 51 CONSETT BUSINESS PARK,CONSETT,DH8 6BP

Number:02822179
Status:ACTIVE
Category:Private Limited Company

MOTE LIMITED

CAMERON HOUSE,NORTH CHEAM, SUTTON,SM3 9DS

Number:00754707
Status:ACTIVE
Category:Private Limited Company

NEVIN PROPERTIES LIMITED

100 CASHEL ROAD,COLERAINE,BT51 4PR

Number:NI627524
Status:ACTIVE
Category:Private Limited Company

THE BESPOKE DOCTOR LIMITED

47-49 GREEN LANE,,NORTHWOOD,,HA6 3AE

Number:09908790
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