AB INBEV EUROPE B.V.
Status | ACTIVE |
Company No. | FC026213 |
Category | |
Incorporated | 01 Aug 2005 |
Age | 18 years, 8 months, 26 days |
Jurisdiction | United Kingdom |
SUMMARY
AB INBEV EUROPE B.V. is an active with number FC026213. It was incorporated 18 years, 8 months, 26 days ago, on 01 August 2005. The company address is Branch Registration Branch Registration, Netherlands.
Company Fillings
Appoint person director overseas company with name appointment date
Date: 08 Feb 2023
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2022-11-07
Officer name: Yulia Viesko
Documents
Termination person director overseas company with name termination date
Date: 08 Feb 2023
Action Date: 06 Nov 2022
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stephen John Turner
Termination date: 2022-11-06
Documents
Termination person director overseas company with name termination date
Date: 08 Feb 2023
Action Date: 08 Apr 2021
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2021-04-08
Officer name: Sibil Jiang
Documents
Termination person director overseas company with name termination date
Date: 01 Aug 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2020-05-01
Officer name: Kevin Jean-Frederic Douws
Documents
Appoint person director overseas company with name appointment date
Date: 01 Aug 2020
Action Date: 28 May 2020
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2020-05-28
Officer name: Yann Callou
Documents
Termination person director overseas company with name termination date
Date: 20 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2019-01-01
Officer name: Pieter Clement Van Den Bulck
Documents
Appoint person director overseas company with name appointment date
Date: 20 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-01-01
Officer name: Sibil Jiang
Documents
Appoint person director overseas company with name appointment date
Date: 20 May 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2019-01-01
Officer name: Kevin Jean-Frederic Douws
Documents
Change company details by uk establishment overseas company with change details
Date: 20 May 2019
Category: Other
Type: OSCH01
Change date: 2019-02-25
Change type: Address Change
Change details: Ab inbev house church street west, woking, surrey, GU21 6HT
Branch number: BR008384
Documents
Change company details by uk establishment overseas company with change details
Date: 20 May 2019
Category: Other
Type: OSCH01
Branch number: BR008384
Change details: Sabmiller europe B.V.
Change type: Name Change
Change date: 2018-05-16
Documents
Change of name overseas by resolution with date
Date: 16 May 2018
Action Date: 04 May 2018
Category: Change-of-name
Type: OSNM01
Change date: 2018-05-04
Change name: Sabmiller europe B.V.
Documents
Appoint person director overseas company with name appointment date
Date: 09 Feb 2018
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-09-05
Officer name: Pieter Clement Van Den Bulck
Documents
Termination person director overseas company with name termination date
Date: 09 Feb 2018
Action Date: 29 Sep 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Timothy Montfort Boucher
Termination date: 2017-09-29
Documents
Termination person authorised overseas company
Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Accept terminated 29/09/2017 william warner
Documents
Appoint person authorised accept overseas company with appointment date
Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: OSAP07
New address: Ab Inbev House Church Street West, Woking, Surrey, GU21 6HT, United Kingdom
Officer name: Stephen Turner
Branch number: BR008384
Change date: 2017-09-29
Documents
Termination person director overseas company with name termination date
Date: 27 Sep 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stephen Mark Jones
Termination date: 2017-07-28
Documents
Appoint person director overseas company with name appointment date
Date: 27 Sep 2017
Action Date: 28 Jul 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-07-28
Officer name: Stephen John Turner
Documents
Appoint person director overseas company with name appointment date
Date: 22 Aug 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2017-07-05
Officer name: Stephen Mark Jones
Documents
Termination person director overseas company with name termination date
Date: 11 Aug 2017
Action Date: 05 Jul 2017
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Victoria Jane Balchin
Termination date: 2017-07-05
Documents
Accounts with accounts type full
Date: 16 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination person authorised overseas company
Date: 16 Jan 2017
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Accept terminated 28/11/2016 stephen victor shapiro
Documents
Appoint person authorised accept overseas company with appointment date
Date: 16 Jan 2017
Category: Officers
Sub Category: Appointments
Type: OSAP07
Change date: 2016-11-28
Branch number: BR008384
Officer name: William Warner
New address: Ab Inbev House Church Street West, Woking, Surrey, GU21 6HT, United Kingdom
Documents
Change company details by uk establishment overseas company with change details
Date: 19 Dec 2016
Category: Other
Type: OSCH01
Change details: Sabmiller house, church street west, woking, surrey, GU21 6HS
Branch number: BR008384
Change date: 2016-10-18
Change type: Address Change
Documents
Termination person director overseas company with name termination date
Date: 29 Nov 2016
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Susan Michelle Clark
Termination date: 2014-07-01
Documents
Termination person director overseas company with name termination date
Date: 29 Nov 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-10-20
Officer name: Jonathan Keith Gay
Documents
Termination person director overseas company with name termination date
Date: 29 Nov 2016
Action Date: 08 Oct 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Stephen Victor Shapiro
Termination date: 2016-10-08
Documents
Termination person director overseas company with name termination date
Date: 29 Nov 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: David Philippe Mallac
Termination date: 2016-10-13
Documents
Termination person director overseas company with name termination date
Date: 29 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2016-11-02
Officer name: Philip Halkett Brook Learoyd
Documents
Accounts with accounts type full
Date: 09 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type full
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination person authorised overseas company
Date: 21 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 stephen victor shapiro
Documents
Termination person authorised overseas company
Date: 21 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 stephen mark jones
Documents
Termination person authorised overseas company
Date: 21 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 graham leslie holford
Documents
Termination person authorised overseas company
Date: 21 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 john davidson
Documents
Termination person authorised overseas company
Date: 21 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 timothy montfort boucher
Documents
Termination person authorised overseas company
Date: 21 Oct 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM03
Change details: Transaction OSTM03- BR008384 Person Authorised to Represent terminated 01/07/2014 jonathan christopher watts
Documents
Appoint person director overseas company with name appointment date
Date: 21 Oct 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Victoria Jane Balchin
Appointment date: 2014-09-01
Documents
Termination person director overseas company with name termination date
Date: 29 Aug 2014
Action Date: 04 Aug 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2014-08-04
Officer name: Stephanie Ruth Videlo
Documents
Termination person director overseas company with name termination date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Catherine Jean May
Termination date: 2014-07-01
Documents
Termination person director overseas company with name termination date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Termination date: 2014-07-01
Officer name: Alan Jon Clark
Documents
Termination person director overseas company with name termination date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Susan Michelle Clark
Termination date: 2014-07-01
Documents
Termination person director overseas company with name termination date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Nicholas Toby Fell
Termination date: 2014-07-01
Documents
Termination person director overseas company with name termination date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Mauricio Roberto Restrepo Pinto
Termination date: 2014-07-01
Documents
Termination person director overseas company with name termination date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: James Simpson Wilson
Termination date: 2014-07-01
Documents
Termination person director overseas company with name termination date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Hector Gorosabel
Termination date: 2014-07-01
Documents
Appoint person director overseas company with name appointment date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ms Stephanie Ruth Videlo
Appointment date: 2014-07-01
Documents
Appoint person director overseas company with name appointment date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2014-07-01
Officer name: Mr Stephen Victor Shapiro
Documents
Appoint person director overseas company with name appointment date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Philip Halkett Brook Learoyd
Appointment date: 2014-07-01
Documents
Appoint person director overseas company with name appointment date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Jonathan Keith Gay
Appointment date: 2014-07-01
Documents
Appoint person director overseas company with name appointment date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Appointment date: 2014-07-01
Officer name: Mr David Philippe Mallac
Documents
Appoint person director overseas company with name appointment date
Date: 15 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mr Timothy Montfort Boucher
Appointment date: 2014-07-01
Documents
Accounts with accounts type full
Date: 22 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director overseas company with change date
Date: 27 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: James Simpson Wilson
Change date: 2013-06-01
Documents
Change person director overseas company with change date
Date: 18 Jun 2013
Action Date: 07 May 2013
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2013-05-07
Officer name: Alan Jon Clark
Documents
Termination person director overseas company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Ernest Mackay
Documents
Change person authorised overseas company with change date
Date: 07 Jun 2013
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: OSCH07
Officer name: Stephen Mark Jones
Change date: 2012-04-30
Branch number: BR008384
Officer address: Sab Miller House Church Street West, Woking, Surrey, Gu21 6Hs
Documents
Change person authorised overseas company with change date
Date: 29 May 2013
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: OSCH07
Officer name: Jonathan Christopher Watts
Branch number: BR008384
Change date: 2012-04-30
Officer address: Priory Farmhouse 48 the Street, Puttenham, Surrey, Agu3 1Ar
Documents
Change person authorised overseas company with change date
Date: 29 May 2013
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Change
Type: OSCH07
Officer name: Stephen Victor Shapiro
Change date: 2012-04-30
Branch number: BR008384
Officer address: 14 Court Lane, Dulwich, London, Se21 7Dr
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 May 2013
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Timothy Montfort Boucher
New address: Sabmiller House Church Street West, Woking, Surrey, GU21 6HS, United Kingdom
Branch number: BR008384
Change date: 2012-04-30
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 May 2013
Action Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
Officer name: Graham Leslie Holford
New address: Sabmiller House Church Street West, Woking, Surrey, GU21 6HS, United Kingdom
Change date: 2011-05-03
Branch number: BR008384
Documents
Appoint person authorised represent overseas company with appointment date
Date: 29 May 2013
Action Date: 03 May 2011
Category: Officers
Sub Category: Appointments
Type: OSAP05
Change date: 2011-05-03
Branch number: BR008384
New address: Sabmiller House Church Street West, Woking, Surrey, GU21 6HS, United Kingdom
Officer name: John Davidson
Documents
Accounts with accounts type full
Date: 16 May 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director overseas company with change date
Date: 02 May 2013
Action Date: 31 Mar 2013
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Nicholas Toby Fell
Change date: 2013-03-31
Documents
Appoint person director overseas company
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Ms Catherine Jean May
Documents
Appoint person director overseas company
Date: 12 Apr 2013
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Susan Michelle Clark
Documents
Appoint person director overseas company
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Susan Michelle Clark
Documents
Accounts with accounts type full
Date: 12 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director overseas company
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Mauricio Roberto Restrepo Pinto
Documents
Termination person director overseas company with name
Date: 12 Aug 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Malcolm Wyman
Documents
Change person director overseas company with change date
Date: 12 Aug 2011
Action Date: 05 Aug 2011
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: James Simpson Wilson
Change date: 2011-08-05
Documents
Appoint person director overseas company
Date: 16 Jun 2011
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: James Simpson Wilson
Documents
Termination person director overseas company with name
Date: 16 Jun 2011
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Nigel Cox
Documents
Accounts with accounts type full
Date: 10 Feb 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director overseas company
Date: 15 Sep 2010
Category: Officers
Sub Category: Appointments
Type: OSAP01
Officer name: Hector Gorosabel
Documents
Accounts with accounts type full
Date: 04 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director overseas company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Malcolm Ian Wyman
Change date: 2009-10-01
Documents
Change person director overseas company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2009-10-01
Officer name: Ernest Arthur Graham Mackay
Documents
Change person director overseas company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Nicholas Toby Fell
Change date: 2009-10-01
Documents
Change person director overseas company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Change date: 2009-10-01
Officer name: Nigel Geoffrey Cox
Documents
Change person director overseas company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: OSCH03
Officer name: Alan Jon Clark
Change date: 2009-10-01
Documents
Accounts with accounts type full
Date: 11 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type full
Date: 13 Mar 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 16 Dec 2008
Category: Annual-return
Type: BR4
Description: Director's change of particulars / malcolm wyman / 01/09/2008 / housename/number was: , now: bylands 31; street was: 7 aspen court, now: abbots drive; post code was: GU25 4TD, now: GU25 4SE
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: BR6
Description: BR008384 person authorised to represent and accept appointed 01/09/2008 stephen victor shapiro -- address :14 court lane, dulwich, london, SE21 7DR
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: BR6
Description: BR008384 person authorised to represent and accept terminated 30/06/2008 adam craven cochrane
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: BR6
Description: BR008384 person authorised to represent appointed 01/09/2008 stephen mark jones -- address :sabmiller house church street west, woking, surrey, GU21 6HS
Documents
Legacy
Date: 15 Oct 2008
Category: Officers
Type: BR6
Description: BR008384 person authorised to represent appointed 01/09/2008 jonathan christopher watts -- address :priory farmhouse 48 the street, puttenham, surrey, GU3 1AR
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: BR4
Description: Appointment terminated director reinier hendriksen
Documents
Legacy
Date: 10 Feb 2008
Category: Annual-return
Type: BR4
Description: Dir appointed 02/01/08 hendriksen reinier frans wassenaar the netherlands
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/07 nel johann
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/07 hendriksen reinier frans
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/07 mcadam stephen frederick
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir resigned 01/08/07 cocrane adam craven
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: BR4
Description: Dir appointed 01/08/07 fell nicholas toby stoke pogues buckinghamshire
Documents
Accounts with accounts type full
Date: 01 Dec 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 11 May 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Sep 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008384 par appointed cochrane adam craven 19 pembroke road moor park northwood middlesex HA6 2LG
Documents
Legacy
Date: 09 Sep 2005
Category: Incorporation
Type: BR1-PAR
Description: BR008384 pa appointed shapiro stephen victor 14 court lane dulwich london SE21 7DR
Documents
Legacy
Date: 09 Sep 2005
Category: Incorporation
Type: BR1-BCH
Description: BR008384 registered
Documents
Legacy
Date: 09 Sep 2005
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
Some Companies
45 MOORFIELDS,LONDON,EC2Y 9AE
Number: | 10635245 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 DEEPFIELD WAY,COULSDON,CR5 2SY
Number: | 07574281 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 UPPER GORDON ROAD,CAMBERLEY,GU15 2HJ
Number: | 05239784 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11219949 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLOCK TOWER BUILDINGS,SOUTHAMPTON,SO31 9GQ
Number: | 01851411 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECXTRA TECHNOLOGIES PTV. LTD.
226 HARROW VIEW,HARROW,HA2 6PL
Number: | 10068465 |
Status: | ACTIVE |
Category: | Private Limited Company |