ECLIPSE FILM PARTNERS NO. 23 LLP

FIELDFISHER FIELDFISHER, London, EC4R 3TT
StatusACTIVE
Company No.OC316630
CategoryLimited Liability Partnership
Incorporated09 Dec 2005
Age18 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

ECLIPSE FILM PARTNERS NO. 23 LLP is an active limited liability partnership with number OC316630. It was incorporated 18 years, 6 months, 6 days ago, on 09 December 2005. The company address is FIELDFISHER FIELDFISHER, London, EC4R 3TT.



Company Fillings

Gazette notice voluntary

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 18 Apr 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Jeremy Melville Naylor

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Herfsttafel Investments B V

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Michael Colin Oliver

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Justin Martyn Anim

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Francis Raymond Jolliffe

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Alan Malcolm Thompson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: David Winston Chick

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: William Frederick Nutting

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Francis Henry Baker

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert James Davis

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Leslie Hayman Joyce

Termination date: 2024-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Simon Henry Kenner

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Feb 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-02-13

Officer name: Stephen Walter Chick

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-09

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 21 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 21 Dec 2023

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-03-30

Psc name: Future Films (Partnership Services) Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 Dec 2023

Action Date: 31 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-31

Psc name: Future Films (Management Services) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2023

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Future Films (Management Services) Limited

Termination date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Dec 2023

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-30

Officer name: Future Films (Partnership Services) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Dec 2023

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-11-22

Officer name: Christopher Francis Henry Baker

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2023

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: 03 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 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 dormant

Date: 17 Jan 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: 24 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

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: 17 Dec 2019

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lisa Victoria Thomas

Termination date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Huw Giles Owen Thomas

Termination date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-03-31

Officer name: John George Gibson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip David Chick

Termination date: 2019-03-31

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Future Films (Partnership Services) Limited

Appointment date: 2018-06-01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Mar 2019

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Future Films (Management Services) Limited

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

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

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Address

Type: LLAD01

Change date: 2018-12-17

New address: Riverbank House 2 Swan Lane London EC4R 3TT

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Administrative Services 3 Limited

Appointment date: 2018-07-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arc Administrative Services 2 Limited

Appointment date: 2018-07-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Oct 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arc Administrative Services 1 Limited

Appointment date: 2018-07-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Future Films (Partnership Services) Limited

Termination date: 2018-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Aug 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Future Films (Management Services) Limited

Termination date: 2018-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-03-29

Officer name: Mr Simon Henry Kenner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jul 2017

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-30

Officer name: Mr Mark Jeremy Melville Naylor

Documents

View document PDF

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

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: LLAD01

Old address: 10 Old Burlington Street London W1S 3AG

Change date: 2017-02-20

New address: 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2015

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: 14 Dec 2015

Action Date: 09 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jun 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-06

Officer name: Christopher Paul Spooner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John George Gibson

Change date: 2015-04-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-22

Officer name: Mr Philip David Chick

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 08 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham Richard David Lay

Termination date: 2014-04-05

Documents

View document PDF

Termination member limited liability partnership

Date: 18 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jul 2014

Action Date: 05 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-04-05

Officer name: Richard Childs

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Cowie

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chetun Patel

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Timothy Levy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2013

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: 18 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Dec 2013

Action Date: 09 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Chetun Patel

Change date: 2013-12-09

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jan 2013

Action Date: 09 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2013

Action Date: 04 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-04

Officer name: Chetun Patel

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2012

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: 22 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2011

Action Date: 08 Dec 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Justin Martyn Anim

Change date: 2011-12-08

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2011

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-28

Officer name: Mr Philip David Chick

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 May 2011

Action Date: 14 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Winston Chick

Change date: 2011-02-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 May 2011

Action Date: 17 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Justin Martyn Anim

Change date: 2011-01-17

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Herfsttafel Investments B V

Change date: 2010-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-09

Officer name: Chetun Patel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-09

Officer name: William Frederick Nutting

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Oliver

Change date: 2010-12-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-09

Officer name: Mr Graham Richard David Lay

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-09

Officer name: Simon Christopher Cowie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-09

Officer name: James Leslie Hayman Joyce

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Christopher Francis Henry Baker

Change date: 2010-12-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Future Films (Partnership Services) Limited

Change date: 2010-12-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Future Films (Management Services) Limited

Change date: 2010-12-09

Documents

View document PDF

Accounts with accounts type small

Date: 21 Oct 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF


Some Companies

BEAUFORT CONSULTANTS & MARKETING LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11100013
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUEPRINT COACHING & TRAINING LTD

THE OLD CASINO,HOVE,BN3 2PJ

Number:08751535
Status:ACTIVE
Category:Private Limited Company

CAPITALIUM LIMITED

KIMBERLEY HOUSE,EDGWARE,HA8 5LD

Number:11479723
Status:ACTIVE
Category:Private Limited Company

DH CARE SERVICES LIMITED

19 STATION APPROACH,CANVEY ISLAND,SS8 9RB

Number:06992081
Status:ACTIVE
Category:Private Limited Company
Number:IP031802
Status:ACTIVE
Category:Industrial and Provident Society

J & A CHARLES LIMITED

10 BAYSWATER ROAD,SWANSEA,SA2 9HA

Number:04897821
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