FAEGRE DRINKER BIDDLE & REATH LLP

7 Pilgrim Street 7 Pilgrim Street, EC4V 6LB
StatusACTIVE
Company No.OC303458
CategoryLimited Liability Partnership
Incorporated27 Nov 2002
Age21 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

FAEGRE DRINKER BIDDLE & REATH LLP is an active limited liability partnership with number OC303458. It was incorporated 21 years, 6 months, 16 days ago, on 27 November 2002. The company address is 7 Pilgrim Street 7 Pilgrim Street, EC4V 6LB.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-19

Officer name: Susan Wendy Moore

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-10-20

Officer name: Thomas Clarence Froehle

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-10-23

Officer name: John Richard Sperber

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-09-14

Officer name: Mr Harold Lionel Daniel Coppel

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-04

Officer name: Mr Gary Glen Bellingham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: Sloan Garfield Kelly

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert James Wieder

Termination date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Amy Beth Comer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-12-31

Officer name: Gary Nicholas Laitner

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian David Lefort

Termination date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-01

Officer name: Ms Susan Wendy Moore

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Wayne Beck

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Buvini Pamela Kularatne

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-16

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-09-18

Officer name: Adrian Richard Hope Jones

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Patrick Hugh Martin Corr

Appointment date: 2020-06-01

Documents

View document PDF

Change of name notice limited liability partnership

Date: 03 Feb 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 03 Feb 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faegre baker daniels LLP\certificate issued on 03/02/20

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brian David Lefort

Appointment date: 2019-08-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Scott Michael Kosnoff

Termination date: 2019-08-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-08-09

Officer name: Mr David Wayne Barrett

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Adrian Richard Hope Jones

Appointment date: 2019-07-22

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Amy Beth Comer

Appointment date: 2019-06-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Costanza Anna Teresa Russo

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-03-19

Officer name: Mr Richard Edward Tall

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Sloan Garfield Kelly

Appointment date: 2017-09-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-01

Officer name: Mr Robert James Wieder

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-26

Officer name: Petar Orlic

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-03-16

Officer name: Andrew Geren Humphrey

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Nov 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Hugh Finlan

Termination date: 2016-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-31

Officer name: Linda Jane Crow

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Scott Michael Kosnoff

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Gina Marie Kastel

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-10-01

Officer name: Mr John Richard Sperber

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Costanza Anna Teresa Russo

Appointment date: 2015-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathlyn Ernst Noecker

Termination date: 2015-06-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-06-10

Officer name: Andrew Zachary Soshnick

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-10

Officer name: Mr Huw Beverley-Smith

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Petar Orlic

Appointment date: 2015-03-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Donald Stewart

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Enstone

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2012

Action Date: 27 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Thomas Clarence Froehle

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Linda Jane Crow

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Zachary Soshnick

Documents

View document PDF

Certificate change of name company

Date: 03 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed faegre & benson LLP\certificate issued on 03/01/12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linda Svitak

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Volling

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Winthrop Rockwell

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Mccarthy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenneth Liebman

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Martin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Leslie Fields

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Dec 2011

Action Date: 27 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2011

Action Date: 27 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-27

Officer name: Mr George Daniel Martin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Dec 2011

Action Date: 27 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Leslie Ann Fields

Change date: 2011-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jul 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Melanie Wadsworth

Change date: 2011-06-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Jun 2011

Action Date: 23 Jun 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-06-23

Officer name: Ms Melanie Wadsworth

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr George Daniel Martin

Documents

View document PDF

Termination member limited liability partnership with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jack Fribley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Mr Donald John Stewart

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Melanie Wadsworth

Change date: 2010-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander Edward Patrick Denny

Change date: 2010-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: James Lloyd Volling

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Winthrop Adams Rockwell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Linda Susan Svitak

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Andrew Geren Humphrey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Kenneth Arthur Liebman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Sean Mccarthy

Change date: 2010-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Jack Michael Fribley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Mr Gary Nicholas Laitner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Leslie Ann Fields

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: Paul Hugh Finlan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Dec 2010

Action Date: 27 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-27

Officer name: John Robert Enstone

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 20 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Keith Campbell

Documents

View document PDF


Some Companies

COLOURPURPLE LTD

5 KINGSWELLS AVENUE,ABERDEEN,AB15 8TG

Number:SC622094
Status:ACTIVE
Category:Private Limited Company

H. BOWERS LIMITED

NORMACOT ROAD,STOKE-ON-TRENT,ST3 1PU

Number:01334647
Status:ACTIVE
Category:Private Limited Company

INSIDERAREA LIMITED

50 WHITEHALL GARDENS,LONDON,E4 6EH

Number:10340701
Status:ACTIVE
Category:Private Limited Company

JANE MONTAGUE CONSULTANCY LIMITED

VICTORIA HOUSE VICTORIA ROAD,ALTRINCHAM,WA15 9AF

Number:11501234
Status:ACTIVE
Category:Private Limited Company

MACKAY COMMERCIAL SERVICES LTD

11 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC508411
Status:ACTIVE
Category:Private Limited Company

PL LLOYDS INVESTMENT LTD

50 BROADWAY,LONDON,SW1H 0RG

Number:11661218
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