SA LAW LLP
Status | ACTIVE |
Company No. | OC311332 |
Category | Limited Liability Partnership |
Incorporated | 04 Feb 2005 |
Age | 19 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SA LAW LLP is an active limited liability partnership with number OC311332. It was incorporated 19 years, 3 months, 26 days ago, on 04 February 2005. The company address is Radius House First Floor Radius House First Floor, Watford, WD17 1HP.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-02-04
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Aug 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Elizabeth Leng
Appointment date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-02-04
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-02-04
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 10 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-06-01
Officer name: Mrs Jacqueline Lee Button
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-05-14
Officer name: Keely Rushmore
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Vincent Billings
Appointment date: 2021-04-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2021-04-01
Officer name: Mr Simon Walsh
Documents
Confirmation statement with no updates
Date: 11 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-02-04
Documents
Mortgage satisfy charge full limited liability partnership
Date: 04 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 10 Mar 2020
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-10-31
Officer name: Julia Danielle Gingell
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-02-04
Documents
Termination member limited liability partnership with name termination date
Date: 09 Mar 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-12-31
Officer name: Ruth Abrams
Documents
Termination member limited liability partnership with name termination date
Date: 09 Mar 2020
Action Date: 28 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Terence Benjamin Ritchie
Termination date: 2020-02-28
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Mar 2020
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-03-29
Psc name: Christopher Wilks
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 20 Nov 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Keely Rushmore
Appointment date: 2018-06-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 30 Oct 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Kiran Beeharry
Appointment date: 2019-06-01
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 01 May 2019
Action Date: 29 Apr 2019
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3113320002
Charge creation date: 2019-04-29
Documents
Termination member limited liability partnership with name termination date
Date: 02 Apr 2019
Action Date: 30 Sep 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-09-30
Officer name: Peter John Goodman
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-02-04
Documents
Termination member limited liability partnership with name termination date
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-03-29
Officer name: Christopher Wilks Associates Limited
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 06 Nov 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2018-09-13
Officer name: Christopher Wilks Associates Limited
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-09-13
Officer name: Mr Gary Dunger
Documents
Termination member limited liability partnership with name termination date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-09-13
Officer name: Christopher Wilks Associates Limited
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-09-13
Officer name: Ms Tracy Ann Lacey Smith
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2018-09-13
Officer name: Marilyn Bell
Documents
Change person member limited liability partnership with name change date
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Ruth Abrams
Change date: 2018-09-13
Documents
Confirmation statement with no updates
Date: 16 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-02-04
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-03-31
Officer name: Glenda Yvonne Ferneyhough
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Nov 2017
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2016-06-01
Officer name: Mr Gary Dunger
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Nov 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-06-01
Officer name: Mrs Ruth Abrams
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-02-04
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jan 2017
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Lynsey Claire Newman
Termination date: 2016-10-31
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jan 2017
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2016-10-07
Officer name: Belinda Susan Walkinshaw
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person member limited liability partnership with name change date
Date: 08 Apr 2016
Action Date: 07 Apr 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-04-07
Officer name: Peter John Goodman
Documents
Annual return limited liability partnership with made up date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-02-04
Documents
Change person member limited liability partnership with name change date
Date: 08 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-02-04
Officer name: Mr Christopher Trevor George Cook
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 27 Nov 2015
Action Date: 23 Sep 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Vanessa Ruth James
Termination date: 2015-09-23
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Oct 2015
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2013-06-01
Officer name: Mr Stephen Richard Kenneford
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Oct 2015
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2013-06-01
Officer name: Mr Christopher Trevor George Cook
Documents
Annual return limited liability partnership with made up date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-02-04
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Belinda Susan Walkinshaw
Change date: 2015-02-04
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Stephen Ryan Associates Limited
Change date: 2015-02-04
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-02-04
Officer name: Robert Ryall Associates Limited
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-02-04
Officer name: Vanessa Ruth James
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Julia Danielle Gingell
Change date: 2015-02-04
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Terence Benjamin Ritchie
Change date: 2015-02-04
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-02-04
Officer name: John Michael Moore
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Lynsey Claire Newman
Change date: 2015-02-04
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Glenda Yvonne Ferneyhough
Change date: 2015-02-04
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-02-04
Officer name: Ms Tracy Ann Lacey Smith
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-02-04
Officer name: Peter John Goodman
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gillian Moira Garrett
Change date: 2015-02-04
Documents
Change corporate member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-02-04
Officer name: Christopher Wilks Associates Limited
Documents
Change person member limited liability partnership with name change date
Date: 20 Apr 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-02-04
Officer name: Marilyn Bell
Documents
Termination member limited liability partnership with name termination date
Date: 20 Apr 2015
Action Date: 31 Jan 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-01-31
Officer name: Keith Robin Docking
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Certificate change of name company
Date: 09 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s a law LLP\certificate issued on 09/12/14
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-08-22
Officer name: Robert Ryall Associates Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-08-22
Officer name: Stephen Ryan Associates Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2014-08-22
Officer name: Christopher Wilks Associates Limited
Documents
Annual return limited liability partnership with made up date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-02-04
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-04
Officer name: Marilyn Bell
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-04
Officer name: Vanessa Ruth James
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Michael Moore
Change date: 2014-02-04
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-04
Officer name: Ms Tracy Ann Lacey Smith
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Miss Belinda Susan Walkinshaw
Change date: 2014-02-04
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter John Goodman
Change date: 2014-02-04
Documents
Change person member limited liability partnership with name change date
Date: 11 Feb 2014
Action Date: 04 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Glenda Yvonne Ferneyhough
Change date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Jul 2013
Action Date: 30 Jul 2013
Category: Address
Type: LLAD01
Change date: 2013-07-30
Old address: , 60 London Road, St Albans, Hertfordshire, AL1 1NG, United Kingdom
New address: C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP
Documents
Annual return limited liability partnership with made up date
Date: 10 Apr 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-02-04
Documents
Change person member limited liability partnership with name change date
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Vanessa Ruth James
Change date: 2013-04-10
Documents
Appoint person member limited liability partnership
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Miss Belinda Susan Walkinshaw
Documents
Appoint person member limited liability partnership
Date: 19 Feb 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Glenda Yvonne Ferneyhough
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 25 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: LLAA01
Made up date: 2012-05-31
New date: 2012-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-02-04
Documents
Change person member limited liability partnership with name change date
Date: 22 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Ms Tracy Ann Lacey Smith
Change date: 2012-02-20
Documents
Change person member limited liability partnership with name change date
Date: 22 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Vanessa Ruth James
Change date: 2012-02-20
Documents
Change person member limited liability partnership with name change date
Date: 22 Feb 2012
Action Date: 20 Feb 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Peter John Goodman
Change date: 2012-02-20
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return limited liability partnership with made up date
Date: 23 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-02-04
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-02-22
Officer name: Stephen Ryan Associates Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: LLAD01
Change date: 2011-02-23
New address: C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford WD17 1HP
Old address: , Keystone 60 London Road, St Albans, Hertfordshire, AL1 1NG
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-22
Officer name: Peter John Goodman
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2011-02-22
Officer name: Robert Ryall Associates Limited
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Michael Moore
Change date: 2011-02-22
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-23
Officer name: Vanessa Ruth James
Documents
Change person member limited liability partnership with name change date
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2011-02-22
Officer name: Marilyn Bell
Documents
Termination member limited liability partnership with name
Date: 25 Jan 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Ryall
Documents
Some Companies
213 ST JOHN STREET,LONDON,EC1V 4LY
Number: | 05077234 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRI HOUSE ELM COURT,COVENTRY,CV5 9RL
Number: | 02454051 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 09890856 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEE WRIGHT ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09697302 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 12 IMPERIAL WORKS,LONDON,N15 4QL
Number: | 10598147 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 09798533 |
Status: | ACTIVE |
Category: | Private Limited Company |