PICTOR DEVELOPMENTS LLP

16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England
StatusACTIVE
Company No.OC311842
CategoryLimited Liability Partnership
Incorporated24 Feb 2005
Age19 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

PICTOR DEVELOPMENTS LLP is an active limited liability partnership with number OC311842. It was incorporated 19 years, 3 months, 6 days ago, on 24 February 2005. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joseph Charles Roy

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: David John Pemberton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen John Richards

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Hylton Robert Murray-Philipson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Neish

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Keith Nicholas Palmer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Paul Talbot Parkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hugh Gray Murray

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Ian Shaun Mcmann

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Andrew Mortimer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Anthony Philip Mullineaux

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Martin Columba Gallagher

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adrian Mcgowan

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard John Henry Matthews

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: James Patrick Carroll

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: John Frederick Reynell Wilson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Rupert Walsh

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Nicholas Brian Turvey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Roger Michael Tite

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Karen Sally

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Brian Edward Terry

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Duncan Sinclair Syers

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas David Ruddell

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Seth Lovis

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Steven Lewis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Simon Keith Laverick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Adam Knox

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Duncan Harper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Reeta Rani Jha

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Richard Charles Hallett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Steven Vivian Graham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin Graham Evans

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Adam Douglas Mortimer Grant

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jadzia Zofia Duzniak

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Duncan Donald Smiley Crawford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy William George Dennis

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Richard Conoley

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Matthew William Denham

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Brian Clasper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Brooker

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Bett

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Alexander Angeli

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Michael Agridhiotis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Greig Allison

Termination date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-24

Documents

View document PDF

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

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: LLAD01

Old address: Suite 8 80 High Street Winchester Hampshire SO23 9AT

New address: 16 City Business Centre Hyde Street Winchester SO23 7TA

Change date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2019

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: 27 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

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: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

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: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Feb 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

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: 14 Mar 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: James Neish

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: Steven Lewis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Andrew Motimer

Change date: 2012-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: Duncan Harper

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: Richard Charles Hallett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Philip Mullineaux

Change date: 2012-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robin Graham Evans

Change date: 2012-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin Columba Gallagher

Change date: 2012-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Timothy William George Dennis

Change date: 2012-02-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: Michael Agridhiotis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: Duncan Donald Smiley Crawford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Mar 2012

Action Date: 24 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-24

Officer name: Sir Michael Bett

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Carbon Trading Investors 2 Ltd

Change date: 2010-01-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Carbon Trading Investors 1 Ltd

Change date: 2010-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2012

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: 23 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

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: 29 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Duncan Harper

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Stephen John Richards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Captain Joseph Charles Roy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Nicholas David Ruddell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Karen Sally

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Duncan Sinclair Syers

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brian Edward Terry

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Roger Michael Tite

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Brian Turvey

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Rupert Walsh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: John Frederick Reynell Wilson

Documents

View document PDF


Some Companies

APEX GLOBAL IT SOLUTIONS LIMITED

1 DOCK ROAD (UNIT F-07),LONDON,E16 1AH

Number:10675328
Status:ACTIVE
Category:Private Limited Company

ASPECT INTERGRATED CARE LIMITED

3 COLINTRAIVE,SOUTHAMPTON,SO15 2LQ

Number:11286408
Status:ACTIVE
Category:Private Limited Company

CAMFORD CAR CARE LIMITED

ALBAN HOUSE,DUNSTABLE,LU6 3SF

Number:07416960
Status:ACTIVE
Category:Private Limited Company

DR L MARZBAN RAD LIMITED

21 WINCH LANE,HAVERFORDWEST,SA61 1SA

Number:09734531
Status:ACTIVE
Category:Private Limited Company

MENTIOR MEDIA LTD

INTERNATIONAL HOUSE,LONDON,E16 2DQ

Number:11611334
Status:ACTIVE
Category:Private Limited Company

P&V AGENTS LTD

8 CAVENDISH COURT,CHINGFORD LONDON,E4 6DL

Number:07969700
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