GO INVESTMENT PARTNERS LLP

25 Farringdon Street, London, EC4A 4AB
StatusLIQUIDATION
Company No.OC310067
CategoryLimited Liability Partnership
Incorporated18 Nov 2004
Age19 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

GO INVESTMENT PARTNERS LLP is an liquidation limited liability partnership with number OC310067. It was incorporated 19 years, 6 months, 3 days ago, on 18 November 2004. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Liquidation voluntary members return of final meeting

Date: 24 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Address

Type: LLAD01

Old address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW England

Change date: 2023-01-07

New address: 25 Farringdon Street London EC4A 4AB

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary determination

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Dec 2022

Action Date: 17 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-17

Officer name: Staffan Bent Elmgren

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kenji Iwamoto

Termination date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Yoshikazu Maeda

Termination date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Toshiaki Oguchi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-08-31

Officer name: James Dong Han

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 15 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Nov 2021

Action Date: 03 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Robert Butler

Termination date: 2021-11-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paola Perotti

Termination date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 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: 05 Jun 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-02-16

Officer name: Mr Yoshikazu Maeda

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jun 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kenji Iwamoto

Appointment date: 2018-02-16

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Jun 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-02-16

Officer name: Mr Toshiaki Oguchi

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-31

Officer name: Mr James Dong Han

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-19

Officer name: Mr Peter Robert Butler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-31

Officer name: Stephen Paul Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-07-31

Officer name: Mr Kodorul Amin

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Staffan Bent Elmgren

Appointment date: 2017-07-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Paola Perotti

Appointment date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Nov 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-09-16

Officer name: Mr James Dong Han

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-07

Officer name: Peter Robert Butler

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Governance for Owners Holdings Limited

Change date: 2016-03-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-07

Officer name: Stephen Paul Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-07

Officer name: Mr Kodorul Amin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-31

Officer name: Mark O'connor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-18

Officer name: Alexander Hirsch

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-30

Officer name: Gareth Stephens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jun 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-05-01

Officer name: Mr Kodorul Amin

Documents

View document PDF

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

Date: 07 Mar 2016

Action Date: 07 Mar 2016

Category: Address

Type: LLAD01

New address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW

Old address: Bury House 31 Bury Street London EC3A 5AR

Change date: 2016-03-07

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Governance for Owners Holdings Limited

Appointment date: 2015-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Feb 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: Go Investment Partners Group Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-05

Officer name: Marc Schartz

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-02-05

Officer name: Roland Rott

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-28

Documents

View document PDF

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

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: LLAD01

Old address: C/O Go Investment Partners Bury House Bury Street 31 Bury Street London EC3A 5AR England

Change date: 2015-12-08

New address: Bury House 31 Bury Street London EC3A 5AR

Documents

View document PDF

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

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: LLAD01

Change date: 2015-10-26

Old address: Baker Tilly Marlborough House Victoria Road South Chelmsford Essex CM1 1LN

New address: C/O Go Investment Partners Bury House Bury Street 31 Bury Street London EC3A 5AR

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Jul 2015

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-06-19

Officer name: Go Investment Partners Group Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Jan 2015

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Go Investment Partners Group Llp

Change date: 2010-05-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-09-01

Officer name: Mr Alexander Hirsch

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 May 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-05-01

Officer name: Governance for Owners Group Llp

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed governance for owners LLP\certificate issued on 30/04/14

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anne Kirkeby

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Shreya Shah

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ingrid Porteous

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chikako Matsumoto

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trina Mansfield

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Hirsch

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Helene Gilbert

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kalina Lazarova

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Kellar

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Coriat

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Josiane Fanguinoveny

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nadejda Shvab

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Helene Gilbert

Change date: 2014-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2014

Action Date: 20 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Chikako Matsumoto

Change date: 2014-01-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2014

Action Date: 21 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jonathan Kellar

Change date: 2014-01-21

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Birchall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David John Birchall

Change date: 2014-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Jan 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-01-01

Officer name: Gareth Stephens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jan 2014

Action Date: 20 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-20

Officer name: Alexander Hirsch

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Gareth Stephens

Change date: 2013-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 15 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Marc Schartz

Change date: 2012-12-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 02 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nadejda Shvab

Change date: 2012-07-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Shreya Shah

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-12-01

Officer name: Roland Rott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-18

Officer name: Alexander Hirsch

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-18

Officer name: Ingrid Porteous

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-18

Officer name: Anne Mette Kirkeby

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-18

Officer name: Trina Constance Mansfield

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 10 Jun 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Governance for Owners Group Llp

Change date: 2010-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-18

Officer name: Helene Gilbert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-18

Officer name: Josiane Fanguinoveny

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 08 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rebecca Elena Coriat

Change date: 2013-04-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-18

Officer name: Peter Robert Butler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Paul Brown

Change date: 2011-11-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 10 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-06-10

Officer name: Kodorul Amin

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Dec 2013

Action Date: 18 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-18

Officer name: David John Birchall

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tim Walkley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Synva Midtboe

Documents

View document PDF


Some Companies

DANIEL DICKINSON DESIGN LTD

48/50 WAKEFIELD ROAD,PONTEFRACT,WF7 7AB

Number:10579582
Status:ACTIVE
Category:Private Limited Company

DAT COMPUTING LIMITED

EAGLE HOUSE,SOUTH CROYDON,CR2 9LH

Number:06342894
Status:ACTIVE
Category:Private Limited Company

DUNDONALD BLOW DRY BAR LIMITED

19 CRESCENT BUSINESS PARK,LISBURN,BT28 2GN

Number:NI618431
Status:ACTIVE
Category:Private Limited Company

GLEBE PARK MANAGEMENT LIMITED

1 GLEBE PARK,EYAM,S32 5RH

Number:06436991
Status:ACTIVE
Category:Private Limited Company

GRIFFITHS COACHES LTD

7 WATERTON,SWANLEY,BR8 7EU

Number:11525424
Status:ACTIVE
Category:Private Limited Company

JAY CITY FINANCE LIMITED

1 LONG STREET,GLOUCESTERSHIRE,GL8 8AA

Number:03471606
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