MOUNT STREET INVESTMENTS - BUT3 LLP

C/O Mfg Services Limited 15 Cambridge Court C/O Mfg Services Limited 15 Cambridge Court, London, W6 7NJ, United Kingdom
StatusACTIVE
Company No.OC313442
CategoryLimited Liability Partnership
Incorporated27 May 2005
Age19 years, 1 day
JurisdictionEngland Wales

SUMMARY

MOUNT STREET INVESTMENTS - BUT3 LLP is an active limited liability partnership with number OC313442. It was incorporated 19 years, 1 day ago, on 27 May 2005. The company address is C/O Mfg Services Limited 15 Cambridge Court C/O Mfg Services Limited 15 Cambridge Court, London, W6 7NJ, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

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

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Address

Type: LLAD01

Change date: 2023-08-28

New address: C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ

Old address: C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom

Documents

View document PDF

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

Date: 28 Aug 2023

Action Date: 28 Aug 2023

Category: Address

Type: LLAD01

Change date: 2023-08-28

New address: C/O Mffg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ

Old address: Third Floor 59-60 Grosvenor Street London W1K 3HZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2023

Action Date: 04 Feb 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Paula Mary Hardgrave

Change date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 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: 08 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-31

Documents

View document PDF

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

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Address

Type: LLAD01

Old address: Connaught House Mount Street London W1K 3NB

Change date: 2022-03-15

New address: Third Floor 59-60 Grosvenor Street London W1K 3HZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Warren Thirkell Hibbert

Change date: 2021-06-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Tanya Kirsty Armine Mchale

Change date: 2021-06-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Juliet Nicholsaon

Change date: 2021-05-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Carl Johan Nauckhoff

Change date: 2021-05-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2021

Action Date: 13 May 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-05-13

Officer name: Richard Michael George Goulding

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-01

Officer name: Swissindependent Trustees Sa as Trustee of Starshine Trust

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jane Louise Sutherland

Change date: 2021-03-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-01

Officer name: Carl Johan Nauckhoff

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-01

Officer name: Tanya Kirsty Armine Mchale

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-03-01

Officer name: Sally Margaret Gibb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2021

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: 07 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Mar 2020

Action Date: 22 Feb 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-02-22

Officer name: Jane Louise Sutherland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kristen Renee Mary

Change date: 2020-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2020

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-11-11

Officer name: Stephanie Brendel Lugani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 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: 07 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Paula Mary Hardgrave

Change date: 2019-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rebecca Wu

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 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: 08 Jun 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-01

Officer name: Marc Lutgen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jun 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Paula Mary Hardgrave

Change date: 2015-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mvalue Dm Limited

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Jun 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael Joseph Nocera

Appointment date: 2014-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Jun 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-06

Officer name: Paula Lee Chester

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jan 2015

Category: Gazette

Type: DISS40

Documents

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2013

Action Date: 27 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Jun 2013

Action Date: 27 May 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-05-27

Officer name: Mvalue Dm Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2013

Action Date: 27 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-27

Officer name: Rebecca Wu

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2013

Action Date: 27 May 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-05-27

Officer name: Stephanie Brendel Lugani

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-25

Officer name: Stephanie Brendel Lugani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-19

Officer name: Jane Louise Sutherland

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-19

Officer name: Marc Lutgen

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mvalue Dm Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 May 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Swissindependent Trustees S.A.

Change date: 2012-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 May 2012

Action Date: 27 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Rebecca Wu

Documents

View document PDF

Appoint person member limited liability partnership

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Marc Lutgen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-29

Officer name: Carl Johan Nauckhoff

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jennifer Eun-Ha Rinehart

Change date: 2012-05-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-05-29

Officer name: Swissindependent Trustees S.A.

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-29

Officer name: Mr Charles Dumaresq Nicholson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-29

Officer name: Mr Warren Thirkell Hibbert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-29

Officer name: Juliet Nicholsaon

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-29

Officer name: Hussein Ahmes Khalifa

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Narendra Lad

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-29

Officer name: Ms Paula Mary Hardgrave

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-05-29

Officer name: Allan George Cooper

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephanie Brendel Lugani

Change date: 2012-05-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 May 2012

Action Date: 29 May 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Sally Margaret Gibb

Change date: 2012-05-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 07 Jul 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Tmr Family Holdings Limited as Trustee of Tmr Family Trust

Change date: 2011-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jun 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-01

Officer name: Jennifer Eun-Ha Rinehart

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jun 2011

Action Date: 27 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2011

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephanie Johanna Brendel

Change date: 2010-12-13

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Nov 2010

Action Date: 06 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paula Mary Hardgrave

Change date: 2010-11-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tmr Family Holdings Limited as Trustee of Tmr Family Trust

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Sep 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Reid

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Carl Johan Nauckhoff

Change date: 2010-08-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephanie Johanna Brendel

Change date: 2010-08-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jul 2010

Action Date: 27 May 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-05-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Nov 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-11-19

Officer name: Jane Louise Sutherland

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC336260

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC333381

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC328169

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC319034

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC323884

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC322666

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC334896

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC331680

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC314686

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC321071

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC332216

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC317914

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC334358

Documents

Legacy

Date: 06 Aug 2009

Category: Officers

Type: LGLO

Description: LLP member global warren hibbert details changed by form received on 05-08-2009 for LLP OC322854

Documents


Some Companies

COSTI PROPERTY INVESTMENTS LTD

93 REYNOLDS CLOSE,LONDON,SM5 2AZ

Number:11394891
Status:ACTIVE
Category:Private Limited Company

DANESCROFT (PCDF IV BINFIELD) LLP

TIME & LIFE BUILDING,LONDON,W1J 6TL

Number:OC426354
Status:ACTIVE
Category:Limited Liability Partnership

FIRCROFT NEWSAGENCY LIMITED

92-94 MANOR ROAD,WEST SUSSEX,BN15 0HD

Number:05434343
Status:ACTIVE
Category:Private Limited Company

NEST LETTING AGENTS LTD

5 FRANKLIN WAY,WHETSTONE,LE8 6QY

Number:11914370
Status:ACTIVE
Category:Private Limited Company

OVER100MPH LTD

UNION HOUSE 3 WALTON LODGE,WALTON-ON-THAMES,KT12 1BT

Number:08646277
Status:ACTIVE
Category:Private Limited Company

POUND EXPRESS PLUS LTD

173 HOLLYHEDGE ROAD,MANCHESTER,M22 8UE

Number:08943739
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