MAYBURY MEDIA LLP

99 Kenton Road, Harrow, HA3 0AN, Middlesex
StatusDISSOLVED
Company No.OC304636
CategoryLimited Liability Partnership
Incorporated09 May 2003
Age21 years, 9 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 22 days

SUMMARY

MAYBURY MEDIA LLP is an dissolved limited liability partnership with number OC304636. It was incorporated 21 years, 9 days ago, on 09 May 2003 and it was dissolved 4 years, 8 months, 22 days ago, on 27 August 2019. The company address is 99 Kenton Road, Harrow, HA3 0AN, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jun 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Christopher Hugh Adrian Oakley

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 31 May 2019

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Robert Harold Youngjohns

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Nicholas Ian Wilson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon John Wilders

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Garry Tibbott Veale

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Terley

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul John Trowbridge

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Paul Stradling

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Jacqueline Stephens

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Donald Arthur Starr

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin Turner Shelton

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barrie David Sheers

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Stewart Martin Robertson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Eric Reid

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linda Ann Reid

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas John Preston

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Dominic Kevin O'carroll

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Angus John Elsom Maccormick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Deborah Jean Marshall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher John Loynes

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Christopher Lapping

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bruce Douglas King

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Gary Lloyd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Paul Mcphie Johnston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Hough

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Roderick Clifford Evans

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: David Hill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: David Ereira

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Paul Duffy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Hollister

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Peter David Cook

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David John Courtley

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Panayotis Christoforou

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Mark Gerard Clough

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony John Bethell

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-05

Officer name: Steven Astley Brown

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart Andrew Brydson

Termination date: 2019-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 May 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenneth Wilfred Baker

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-24

Officer name: Mr Roderick Clifford Evans

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Anthony John Bethell

Change date: 2017-05-24

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-05-09

Officer name: Grosvenor Park Nominees No,1 Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2014-10-01

Officer name: Grosvenor Park Nominees No,1 Limited

Documents

View document PDF

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

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: LLAD01

Old address: 12 Lion & Lamb Yard Farnham Surrey GU9 7LL

New address: 99 Kenton Road Harrow Middlesex HA3 0AN

Change date: 2014-10-02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Jul 2013

Action Date: 09 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rt Hon Lord Kenneth Wilfred Baker

Change date: 2013-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Gerard Clough

Change date: 2013-05-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jun 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-09

Officer name: David Ereira

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Roderick Clifford Evans

Change date: 2013-05-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Jun 2013

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart Andrew Brydson

Change date: 2013-05-09

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 15 May 2013

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 08 May 2013

Action Date: 08 May 2013

Category: Address

Type: LLAD01

Change date: 2013-05-08

Old address: C/O Grovesnor Park 3Rd Floor 7 Hanover Square London W1S 1HQ

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 May 2012

Action Date: 09 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-09

Officer name: Simon John Wilders

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2011

Action Date: 09 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Panayotis Christoforou

Change date: 2011-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-04

Officer name: Robert Harold Youngjohns

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Media Ecosse Nominees (Two) Limited

Change date: 2011-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-04

Officer name: Richard Terley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Barrie David Sheers

Change date: 2011-08-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-04

Officer name: Media Ecosse Nominees (One) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-04

Officer name: Angus John Elsom Maccormick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Hough

Change date: 2011-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Duffy

Change date: 2011-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Hollister

Change date: 2011-08-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart Andrew Brydson

Change date: 2011-08-04

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: LLAD01

Change date: 2011-05-10

Old address: Lower Ground Floor 47 Queen Anne Street London W1G 9JG

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jul 2010

Action Date: 09 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Nov 2009

Action Date: 09 May 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-05-09

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: LLP288c

Description: Member's particulars andrew christopher lapping logged form

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2009

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/05/07

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2008

Action Date: 05 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-05

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars mark gerard clough logged form

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars david ereira logged form

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 09/05/08

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars stuart brydson logged form

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars roderick evans logged form

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: LLP288c

Description: Member's particulars jacqueline stephens logged form

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2007

Action Date: 05 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-05

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 21/06/07 from: suite 1B 4-5 arlington street london SW1A 1RA

Documents

View document PDF


Some Companies

ATKINSON AND COMPANY BUSINESS SERVICES LIMITED

29A KENILWORTH ROAD KENILWORTH ROAD,STIRLING,FK9 4EH

Number:SC283500
Status:ACTIVE
Category:Private Limited Company

BELFAST CITY FITNESS LTD

UNIT 12 THE WHARF,BIRMINGHAM,B1 2JS

Number:10382275
Status:ACTIVE
Category:Private Limited Company

CYFEILLION CAE'R GORS CYF

TYDDYN MYNYDDIG TYDDYN MYNYDDIG,BANGOR,LL57 4UB

Number:03376341
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MJWJ MANAGEMENT LTD

WILSON HOUSE,BEACONSFIELD,HP9 2HN

Number:10574824
Status:ACTIVE
Category:Private Limited Company

PROJECT TRIAGE LTD

HORSEMOOR COTTAGE HORSEMOOR,NEWBURY,RG20 8XD

Number:10050845
Status:ACTIVE
Category:Private Limited Company

THE MOTOR CYCLE RACING ORGANISATION LIMITED

UNIT D2 SEEDBED CENTER,ROMFORD,RM7 0AZ

Number:02366632
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