URSA MAJOR CARBON DIOXIDE REDUCTION LLP

16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England
StatusACTIVE
Company No.OC312097
CategoryLimited Liability Partnership
Incorporated14 Mar 2005
Age19 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

URSA MAJOR CARBON DIOXIDE REDUCTION LLP is an active limited liability partnership with number OC312097. It was incorporated 19 years, 2 months, 3 days ago, on 14 March 2005. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 05 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alex Wynn-Green

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Oliver Neumann

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Eric Thornley

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Allan Steen Nielsen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rhoderick Peter Whitbread

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Lucie Lise Pascale Tremblay

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Robert Ernest Price

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Sutanu Samanta

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Graham Michael Simpson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Yee May Julia Sit

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Vadym Totskyy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Taylor

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: David Joseph Thompson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Robert Selous Bathurst Sutton

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Vincent

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Jonathan Anthony Robert Swinney

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Mark Strong

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Christopher Geddes Verity

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Paul Arthur Tolley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guy William Skinner

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Mark Toone

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Wilson Fong Pang Sit

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Gilmour Sutherland

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Kevin James Mohan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: David Ian Andrew Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Frank Leopold

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael James Ridley

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nishit Kotecha

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Weibell Pedersen

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Saville Isard

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Robin Miller

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Richard Lee

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Healy

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: David Graham Sears

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Kawal Pal Singh Sabharwal

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Vassilis Paschopoulos

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Srinivas Namagiri

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Christopher Foggo Montgomery-Cunninghame

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Gerard Mcloughlin

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Louise Marston

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Keith Henry Johnson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Richard Owen Ansell Jarvis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Martin Kristofer Allen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Arif Hussein

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Laurence John Hawcroft

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Paul Richard Jarvis

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Maureen Grant

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Stuart Grant

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Ramez Attieh

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Damian Harland

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Stephane Buemi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Terrance John Dovey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Michael David Freilich

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Arild Bruzell Eide

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Mayur Dhokia

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nowsad Abdul Gani

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jadzia Zofia Duzniak

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Michael Dunn

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Harbhajan Singh Bali

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Charles Randell Crofton Atkins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: James Robert Binny

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Hilary Joan Dembsky

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Andrew Foster

Termination date: 2024-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Michael John Argyle

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: David John Miles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-05

Officer name: Jonathan Guy Mettrick

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 05 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2022

Action Date: 05 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Oct 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Richard Roberts

Termination date: 2021-07-09

Documents

View document PDF

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

Date: 02 Oct 2021

Action Date: 02 Oct 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: 2021-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 05 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 05 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2018

Action Date: 05 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2017

Action Date: 05 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2016

Action Date: 05 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2015

Action Date: 05 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2014

Action Date: 05 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Mar 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2013

Action Date: 05 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-03-14

Officer name: Mark Stuart Grant

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2012

Action Date: 05 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Mar 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-14

Officer name: David John Miles

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-14

Officer name: Mark Toone

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-14

Officer name: Charles Randell Crofton Atkins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Wilson Fong Pang Sit

Change date: 2012-03-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Mar 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-03-14

Officer name: Frank Leopold

Documents

View document PDF


Some Companies

ADVANCED MEDICAL SERVICE (MIDLANDS) LIMITED

HURLESMERE, QUANTRY LANE,STOURBRIDGE,DY9 9UY

Number:05726733
Status:ACTIVE
Category:Private Limited Company

BENESSE (UK) LIMITED

MILROY HOUSE,TENTERDEN,TN30 6BW

Number:08902421
Status:ACTIVE
Category:Private Limited Company

KMT BUILDING SOLUTIONS LIMITED

13 BERTRAM COURT,MORPETH,NE65 9DW

Number:10593002
Status:ACTIVE
Category:Private Limited Company

O'BRIEN PROPERTIES LIMITED

4 GLENEAGLES COURT,CRAWLEY,RH10 6AD

Number:01107840
Status:ACTIVE
Category:Private Limited Company

PNC TRADE LTD

SUITE 41, CHESSINGTON BUSINESS CENTRE,CHESSINGTON,KT9 1SD

Number:11035883
Status:ACTIVE
Category:Private Limited Company

TIMES INTERNATIONAL COMMERCIAL LTD

23 FOSSGATE,YORK,YO1 9TA

Number:09196897
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