ALPHA BANK A.E.

Branch Registration Branch Registration, Greece
StatusCONVERTED-CLOSED
Company No.FC015267
Category
Incorporated24 Nov 1994
Age29 years, 5 months, 21 days
JurisdictionUnited Kingdom
Dissolution13 Jan 2021
Years3 years, 4 months, 2 days

SUMMARY

ALPHA BANK A.E. is an converted-closed with number FC015267. It was incorporated 29 years, 5 months, 21 days ago, on 24 November 1994 and it was dissolved 3 years, 4 months, 2 days ago, on 13 January 2021. The company address is Branch Registration Branch Registration, Greece.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 13 Jan 2021

Category: Dissolution

Type: OSDS01

Branch number: BR002867

Close date: 2020-12-23

Company number: FC015267

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Mar 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Vassilios Psaltis

Appointment date: 2019-01-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-08-30

Officer name: Ibrahim Dabdoub

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Sep 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-29

Officer name: Mr Jean Cheval

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 07 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-04-26

Officer name: Johannes Herma Frederik Umbgrove

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 07 Jun 2018

Action Date: 26 Apr 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-04-26

Officer name: Spyridon-Stavros Mavrogalos-Fotis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Dec 2017

Action Date: 28 Sep 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-09-28

Officer name: Evangelos Kaloussis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Oct 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Marica Ioannou-Frangakis

Termination date: 2017-03-08

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Jul 2017

Category: Other

Type: OSCH01

Change date: 2017-07-17

Change type: Address Change

Change details: 66 cannon street, london, , EC4N 6EP

Branch number: BR002867

Documents

View document PDF

Termination person authorised overseas company

Date: 05 Jul 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR002867 Person Authorised to Represent terminated 12/06/2017 john coxon

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jul 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Spyridon-Stavros Mavrogalos-Fotis

Appointment date: 2017-02-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 04 Jul 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Carolyn Adele Dittmeier

Appointment date: 2017-01-26

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-06-01

Officer name: Ibrahim Dabdoub

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-06-01

Officer name: Evangelos Kaloussis

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Vasileios Rapanos

Change date: 2017-06-01

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-06-01

Officer name: Efthimios Vidalis

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Shahzad Shahbaz

Change date: 2017-06-01

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Jan Vanhevel

Change date: 2017-06-01

Documents

View document PDF

Change person director overseas company with change date

Date: 04 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Marica Ioannou-Frangakis

Change date: 2017-06-01

Documents

View document PDF

Change person director overseas company with change date

Date: 14 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-06-01

Officer name: Richard Gildea

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-03-01

Officer name: Spyros Filaretos

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-03-01

Officer name: George Aronis

Documents

View document PDF

Change person director overseas company with change date

Date: 21 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2017-03-01

Officer name: Artemios Theodoridis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Apr 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-12-15

Officer name: Apostolides Pavlos

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Apr 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-02-23

Officer name: Panagiota Iplixian

Documents

View document PDF

Change person authorised overseas company with change date

Date: 11 Feb 2017

Category: Officers

Sub Category: Change

Type: OSCH07

Branch number: BR002867

Officer address: 66 Cannon Street, London, EC4N 6EP

Change date: 2017-01-27

Officer name: William Lindsay Mackay

Documents

View document PDF

Termination person authorised overseas company

Date: 07 Feb 2017

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR002867 Person Authorised to Represent terminated 27/01/2017 paul andrew hodges

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 06 Feb 2017

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-11-30

Officer name: Ioannis Lyras

Documents

View document PDF

Change person director overseas company with change date

Date: 17 Nov 2016

Action Date: 11 Apr 1995

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 1995-04-11

Officer name: Demetrios Panagiotis Mantzounis

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 25 Oct 2016

Action Date: 28 Jul 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-07-28

Officer name: Richard Gildea

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 19 Apr 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Atvastasios Averoff

Termination date: 2005-04-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 19 Apr 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Xenophon Kantonias

Termination date: 2005-04-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-05-29

Officer name: Thanos Veremis

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 20 Feb 2003

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Leonidas Marinopoulos

Termination date: 2003-02-20

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 19 Apr 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2005-04-19

Officer name: Constantine Kyriacopoulos

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Paul Karakostas

Termination date: 2014-05-29

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 19 Apr 2005

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2005-04-19

Officer name: John Goumas

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-05-29

Officer name: Yannis Spyros Costopoulos

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 21 Dec 2004

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Photis Costopoulos

Termination date: 2004-12-21

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 27 Jul 2006

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2006-07-27

Officer name: Andreas Canellopoulos

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-05-29

Officer name: George Agouridis

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Oct 2016

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2014-01-02

Officer name: Hector Verykios

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 Oct 2016

Action Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: George Triantafyllides

Appointment date: 2014-01-02

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Efthimios Vidalis

Appointment date: 2014-05-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2016-04-21

Officer name: Jan Vanhevel

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-05-29

Officer name: Shahzad Shahbaz

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-05-29

Officer name: Vasileios Rapanos

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 19 Apr 2005

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ioannis Lyras

Appointment date: 2005-04-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 27 Feb 2007

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2007-02-27

Officer name: Evangelos Kaloussis

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-01-30

Officer name: Panagiota Iplixian

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-03-17

Officer name: Marica Ioannou-Frangakis

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ibrahim Dabdoub

Appointment date: 2014-05-29

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 21 Dec 2004

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2004-12-21

Officer name: Apostolides Pavlos

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 19 Apr 2005

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Artemios Theodoridis

Appointment date: 2005-04-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 19 Apr 2005

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Spyros Filaretos

Appointment date: 2005-04-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Oct 2016

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: George Aronis

Appointment date: 2011-03-22

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 06 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Change date: 2016-05-20

Branch number: BR002867

Officer name: William Lindsay Mackay

New address: 66 Cannon Street, London, EC4N 6EP, United Kingdom

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR002867

Change date: 2016-05-20

New address: 66 Cannon Street, London, EC4N 6EP, United Kingdom

Officer name: John Coxon

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Paul Andrew Hodges

New address: 66 Cannon Street, London, EC4N 6EP, United Kingdom

Change date: 2016-05-20

Branch number: BR002867

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 66 Cannon Street, London, EC4N 6EP, United Kingdom

Officer name: Linda Cullen

Change date: 2016-05-20

Branch number: BR002867

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: OSAP05

Branch number: BR002867

Change date: 2016-05-20

New address: 66 Cannon Street, London, EC4N 6EP, United Kingdom

Officer name: Graham Stewart Ballantyne

Documents

View document PDF

Legacy

Date: 03 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type full group

Date: 20 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: BR5

Description: BR002867 address change 02/04/04, lodon branch, fitzwilliam house, 10 st mary axe, london EC3A 8EN

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: BR6

Description: BR002867 par appointed 01/05/02 zuridis emmanuel 8 byron court 10 elystan street london SW3 3NX

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: BR6

Description: BR002867 pr terminated 12/02/67 swinden peter

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 28/03/00 george konstantiniois

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 28/03/00 paul karakostas 10674 greece

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 16/02/00 panagis vougloumis

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 28/03/00 george agouridis greece 10671

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 28/03/00 charalambos tsoutrelis

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 28/03/00 thanos veremis athens greece

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: BR6

Description: BR002867 par appointed 12/07/99 raymond john crossley 41 calomore close hornchurch essex RM12 6SN

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: BR6

Description: BR002867 par terminated 10/12/99 david blackmore

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: BR6

Description: BR002867 par partic 13/03/01 emmanuel zuridis 5 smith terrace london SW3 4DL

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: BR6

Description: BR002867 pr appointed 12/07/99 charles welsh 54 strathclyde road london SW18 4RB

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Officers

Type: BR6

Description: BR002867 par terminated 23/07/99 michael john bamber

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Annual-return

Type: BR5

Description: BR002867 name change 11/05/00 alpha credit bank A.E.

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: BR3

Description: Change of name 11/05/00 alpha cr

Documents

View document PDF

Accounts with accounts type full group

Date: 19 Apr 2000

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: 24 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: BR6

Description: BR002867 par appointed 08/04/98 mr emmanuel zuridis 72 ellerby street london SW6 6EZ

Documents

View document PDF

Legacy

Date: 27 Apr 1998

Category: Officers

Type: BR6

Description: BR002867 par terminated 08/04/98 patrick nivelles

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Annual-return

Type: BR5

Description: BR002867 address change 07/05/96, fitzwilliam house, 10 st mary axe, london, EC3A 8EN

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: BR6

Description: BR002867 par appointed 01/03/97 david blackmore cherith, 1 ramparts court bakers lane braiswick, colchester essex CO4 5BJ

Documents

View document PDF

Legacy

Date: 16 Mar 1998

Category: Officers

Type: BR6

Description: BR002867 par terminated 01/03/98 terry riches

Documents

View document PDF

Legacy

Date: 10 Jun 1997

Category: Officers

Type: BR6

Description: BR002867 par partic 01/06/97 patrick nivelles 2A queensgate terrace london SW7 5PJ

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: BR6

Description: BR002867 pr appointed 01/01/97 terry riches 8 smythe close billericy essex CM11 1SF

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: BR6

Description: BR002867 pr appointed 01/01/97 peter swinden ballingdon maypole road wickham bishops essex CM8 3NW

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: BR6

Description: BR002867 par partic 25/09/95 patrick nivelles flat 30 one hyde park square london W2 2JZ

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Officers

Type: BR6

Description: BR002867 par partic 15/04/96 anthony polychroniadis 96 woodsford square london W14 8DT

Documents

View document PDF

Legacy

Date: 28 Feb 1997

Category: Annual-return

Type: BR5

Description: BR002867 address change 07/05/96, 19/21 davies street, london, W1Y 1LN

Documents

View document PDF


Some Companies

CYPHAS SOLUTIONS LTD

52 - 52A PLASSEY STREET,PENARTH,CF64 1EN

Number:08042734
Status:ACTIVE
Category:Private Limited Company

EVERGLORY TRADING & CONTRACTING GROUP LTD

17 MEUTHEN STREET,MANCHESTER,M12 5TF

Number:10870295
Status:ACTIVE
Category:Private Limited Company

NIXCO HOLDINGS LIMITED

REGENCY COURT,MANCHESTER,M3 2EN

Number:11282341
Status:ACTIVE
Category:Private Limited Company

PRINCE'S GARAGE(BEXILL)LIMITED

18 PENLAND RD,EAST SUSSEX,TN40 2JG

Number:00635551
Status:ACTIVE
Category:Private Limited Company

THE PANOPLY HOLDINGS PLC

141-143 SHOREDITCH HIGH STREET,LONDON,E1 6JE

Number:10533096
Status:ACTIVE
Category:Public Limited Company

TIVERTON KITCHEN, BATHROOM AND TILE CENTRE LIMITED

LLOYDS BANK CHAMBERS,CREDITON,EX17 3AH

Number:04610910
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