NEW STREET RESEARCH LLP

100 Bishopsgate, London, EC2N 4AG, England
StatusACTIVE
Company No.OC303987
CategoryLimited Liability Partnership
Incorporated25 Feb 2003
Age21 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEW STREET RESEARCH LLP is an active limited liability partnership with number OC303987. It was incorporated 21 years, 2 months, 9 days ago, on 25 February 2003. The company address is 100 Bishopsgate, London, EC2N 4AG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 20 Feb 2024

Action Date: 20 Feb 2024

Category: Address

Type: LLAD01

Change date: 2024-02-20

New address: 100 Bishopsgate London EC2N 4AG

Old address: 100 Bishopsgate 18th Floor London EC2M 1GT England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 25 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 25 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-01

Officer name: Mr Michael Chambers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2022

Action Date: 08 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Naresh Chouhan

Change date: 2022-12-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: LLAD01

Change date: 2022-12-06

Old address: 52 Cornhill London EC3V 3PD England

New address: 100 Bishopsgate 18th Floor London EC2M 1GT

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 25 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Imfundo Llp

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Halifax Lunar Llp

Termination date: 2021-07-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Chambers

Appointment date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 25 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-04

Officer name: Mr Mark Nicholas Franks

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-04

Officer name: Mr Dimitri Leon Livchits

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 25 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: LLAD01

Old address: 52 52 Cornhill 2nd Floor London EC3V 3PD England

Change date: 2020-01-16

New address: 52 Cornhill London EC3V 3PD

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: LLAD01

Change date: 2020-01-16

Old address: 4th Floor 11 Austin Friars London EC2N 2HG

New address: 52 52 Cornhill 2nd Floor London EC3V 3PD

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-03

Officer name: Throwleigh Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Rwtw Llp

Change date: 2018-12-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-03

Officer name: Kinnaird Research Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Imfundo Llp

Change date: 2018-12-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-03

Officer name: Halifax Lunar Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Baylight Llp

Change date: 2018-12-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Fraccano Llp

Change date: 2018-12-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Crcbpc Llp

Change date: 2018-12-03

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2018-12-03

Officer name: Achar Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-25

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-10-30

Officer name: Frank Robert Knowles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Hall

Termination date: 2017-10-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2017

Action Date: 15 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Imali Llp

Termination date: 2017-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-25

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Nov 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-01

Officer name: Mr Naresh Chouhan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Philip Putnam

Termination date: 2016-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 22 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Edward Donnellan

Termination date: 2016-07-21

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-01

Officer name: Crawford Linden Alexander Currie

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-01

Officer name: Stuart Harris

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Feb 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-25

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Feb 2016

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-10-06

Officer name: Baylight Llp

Documents

View document PDF

Mortgage charge whole cease and release with charge number limited liability partnership

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 2

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 4

Documents

View document PDF

Mortgage charge whole release with charge number limited liability partnership

Date: 25 Jan 2016

Category: Mortgage

Sub Category: Release-cease

Type: LLMR05

Charge number: 6

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Brian William Rusling

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Frank Robert Knowles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-06-30

Officer name: Clavering Partners Llp

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Edward Donnellan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Philip Hall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2014

Action Date: 15 May 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Brian William Rusling

Change date: 2014-05-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Feb 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-25

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Manuka Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kennaird Research Llp

Change date: 2012-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Philip Putnam

Change date: 2012-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Brian William Rusling

Change date: 2012-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-25

Officer name: Miss Maria Susanna Van Tonder

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stuart Harris

Change date: 2012-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Crawford Linden Alexander Currie

Change date: 2012-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stephen Philip Putnam

Change date: 2011-08-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stuart Harris

Change date: 2011-08-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2011

Action Date: 22 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-22

Officer name: Crawford Linden Alexander Currie

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2011

Action Date: 05 May 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-05-05

Officer name: Mr Brian William Rusling

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2011

Action Date: 30 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-30

Officer name: Miss Maria Susanna Van Tonder

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brian William Rusling

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Mcewing

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 16 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Imali Llp

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Goldsbrough

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karen Gibson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 Feb 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard William Goldsbrough

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Imali Llp

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Jan 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-01

Officer name: Stuart Harris

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 26 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Kennaird Research Llp

Change date: 2010-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Philip Putnam

Change date: 2010-09-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-01

Officer name: Maria Susanna Van Tonder

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-01

Officer name: John Gerard Mcewing

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Crawford Linden Alexander Currie

Change date: 2010-09-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2011

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-01

Officer name: Karen Gibson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-08

Officer name: Crawford Linden Alexander Currie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alasdair Leslie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Stettler

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Bell

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Imali Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Halifax Lunar Llp

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 May 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Imfundo Llp

Documents

View document PDF


Some Companies

B&S TAX ACCOUNTANTS LTD

13 SALISBURY HOUSE,LONDON,E14 6AY

Number:11330901
Status:ACTIVE
Category:Private Limited Company

BRIZE COMPANY LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL032021
Status:ACTIVE
Category:Limited Partnership
Number:SP1878RS
Status:ACTIVE
Category:Industrial and Provident Society

SEAN ANTONY HAIRDRESSING LIMITED

2 DEDMERE ROAD,MARLOW,SL7 1PA

Number:10768371
Status:ACTIVE
Category:Private Limited Company

STRATUM WORLDWIDE LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK,YORK,YO30 4XG

Number:04072298
Status:LIQUIDATION
Category:Private Limited Company

THE LEADER SCOTLAND LTD

AN CLAGGAN ARGYLL ROAD,HELENSBURGH,G84 0HU

Number:SC589889
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