MGR WESTON KAY LLP

55 Loudoun Road 55 Loudoun Road, London, NW8 0DL
StatusACTIVE
Company No.OC307515
CategoryLimited Liability Partnership
Incorporated31 Mar 2004
Age20 years, 2 months, 18 days
JurisdictionEngland Wales

SUMMARY

MGR WESTON KAY LLP is an active limited liability partnership with number OC307515. It was incorporated 20 years, 2 months, 18 days ago, on 31 March 2004. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 06 Jun 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-03-31

Officer name: Robert Jeffrey Braham

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 May 2024

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Attention to Finance Group Limited

Change date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 01 May 2024

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Etl Holdings (Uk) Ltd

Cessation date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 01 May 2024

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Attention to Finance Group Limited

Notification date: 2018-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-31

Officer name: Joseph Harry Lawrence Weston

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2024-04-05

Charge number: OC3075150005

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-01-31

Officer name: Paul Simnock

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-12-01

Officer name: Mr Lee Anthony Robert Paris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Oct 2023

Action Date: 10 Oct 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Melvin Clifford Kay

Change date: 2023-10-10

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 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 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-05-05

Officer name: Gillian Jane Park

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew James

Appointment date: 2023-03-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark George Jacobs

Appointment date: 2023-03-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-03-08

Officer name: Mr Simon Jerome Sefton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 24 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-03-08

Officer name: Mrs Lydia Claire Warde

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-02-01

Officer name: Mr Joel Calitchi

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-05

Officer name: Mr Paresh Kumar Ramanlal Mehta

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Vasuhi Nadarajah-Pillai

Appointment date: 2022-11-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-11-01

Officer name: Mr Paresh Kumar Ramaniani Ramanlal Mehta

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

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: 06 Sep 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-08-05

Officer name: Mrs Chloe Kusander Lown

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2022

Action Date: 15 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-15

Officer name: Anette Johanna Holzinger

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 04 Apr 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-02-01

Officer name: Sdsq Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-01

Officer name: Mr Paul Simnock

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-01

Officer name: Mr Robert Jeffrey Braham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-02-01

Officer name: Miss Sarah Elizabeth Anne Yardley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-12-22

Officer name: Miss Sarah Elizabeth Anne Yardley

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 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: 14 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-05-13

Officer name: Mr James Anthony Durrant

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Apr 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Melvin Clifford Kay

Change date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Thomas

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Aug 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Joseph Harry Lawrence Weston

Change date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 17 May 2019

Action Date: 02 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2018-08-02

Psc name: Etl Holdings (Uk) Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 17 May 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2019-05-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Scott Sharman

Change date: 2019-04-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nick Muir

Change date: 2018-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Feb 2019

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Scott Sharman

Change date: 2018-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 11 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: LLAA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-08-02

Officer name: Tintinhull Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-08-02

Officer name: Guisamo Holdings Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-08-02

Officer name: Grecian Striker Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Sep 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-08-02

Officer name: Jlsf Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2018-08-02

Officer name: Ek Williams Accountants Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Aug 2018

Action Date: 02 Aug 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Etl Holdings (Uk) Limited

Appointment date: 2018-08-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-01

Officer name: Miss Sarah Elizabeth Anne Yardley

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-18

Officer name: Mr Melvin Clifford Kay

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-18

Officer name: Nick Muir

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Scott Sharman

Change date: 2016-01-18

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jan 2015

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kirankumar Dullabhbhai Patel

Termination date: 2014-12-22

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 01 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: LLAA01

New date: 2013-04-30

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kirankumar Dullabhbhai Patel

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joseph Harry Lawrence Weston

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Melvin Clifford Kay

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Jun 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jill Louise Springbett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Jun 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Greene

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed martin greene ravden LLP\certificate issued on 10/06/13

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nigel Joseph Walfisz

Change date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-31

Officer name: Mr Ian Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Dec 2012

Action Date: 30 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-30

Officer name: Mr Ian Thomas

Documents

View document PDF

Termination member limited liability partnership with name

Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tim Sullivan

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Damien James Taylor

Change date: 2012-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-30

Officer name: Mr Nigel Joseph Walfisz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tim Sullivan

Change date: 2012-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sunil Shah

Change date: 2012-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy Scott Sharman

Change date: 2012-03-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Attention to Finance Group Limited

Change date: 2012-03-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Apr 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-30

Officer name: Nick Muir

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Frankie Sweiry

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 2

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jo Haigh

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 11 Jan 2011

Action Date: 01 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Attention to Finance Group Limited

Change date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chris Mcgowan

Documents

View document PDF

Legacy

Date: 04 Sep 2010

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF


Some Companies

BOOTHFERRY BULK STORAGE LIMITED

C/O GLOBAL SHIPPING SERVICES LTD,STALLINGBOROUGH GRIMSBY,DN41 8DY

Number:02207508
Status:ACTIVE
Category:Private Limited Company

DH TORPHICHEN STREET LIMITED

MAIDENCRAIG HOUSE,EDINBURGH,EH4 2BN

Number:SC308450
Status:ACTIVE
Category:Private Limited Company

ECRUX CONSULTING LTD

VICTORIA HOUSE,STANMORE,HA7 1BU

Number:07484838
Status:ACTIVE
Category:Private Limited Company

INTEREST IN QUESTION LTD

BURCHER COURT,KINGTON,HR5 3RD

Number:11063682
Status:ACTIVE
Category:Private Limited Company

KILMORE STORAGE & DISTRIBUTION LTD

21 KILMACANTY ROAD,ARMAGH,BT61 8NH

Number:NI644815
Status:ACTIVE
Category:Private Limited Company
Number:LP007805
Status:ACTIVE
Category:Limited Partnership

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