BRETHERTONS LLP

Montague House Montague House, Rugby, CV21 3PX, Warwickshire, United Kingdom
StatusACTIVE
Company No.OC317116
CategoryLimited Liability Partnership
Incorporated10 Jan 2006
Age18 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

BRETHERTONS LLP is an active limited liability partnership with number OC317116. It was incorporated 18 years, 5 months, 7 days ago, on 10 January 2006. The company address is Montague House Montague House, Rugby, CV21 3PX, Warwickshire, United Kingdom.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-01

Officer name: Mrs Katie Louise Phillips

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-04-01

Officer name: Mrs Sarah Horton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: David Richards

Change date: 2024-03-21

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 08 Feb 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-04-06

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 06 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Oct 2023

Action Date: 09 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kim Lehal

Termination date: 2023-08-09

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-07

Officer name: Mrs Emma Crocker

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-04-07

Officer name: Miss Laura-Louise Stuart

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 May 2023

Action Date: 07 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Dawn Millar

Appointment date: 2023-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2022

Action Date: 06 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 May 2022

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-01

Officer name: Mrs Alison Barbara Gibbs

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin John Foley

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: David Richards

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Dominic William Wisdom

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-04-01

Officer name: Mr Tony Woodhouse

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Emma Kate Sarah Stewart

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-27

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Dec 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kim Lehal

Appointment date: 2021-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-11-24

Officer name: Shaun Michael Jardine

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2021

Action Date: 06 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 06 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-06

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 24 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 13 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-13

Documents

View document PDF

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

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Address

Type: LLAD01

Old address: Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD

Change date: 2020-09-18

New address: Montague House 2 Clifton Road Rugby Warwickshire CV21 3PX

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 13 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2019

Action Date: 06 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Sally Jane Jones

Termination date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Feb 2019

Action Date: 15 Feb 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Tom Daniel Lawrence

Termination date: 2019-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2018

Action Date: 06 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-06

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-10-31

Officer name: Mark Richard North

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-06

Officer name: Brian Cameron Auld

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-29

Officer name: Mary Teresa Anderson

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 06 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Tom Daniel Lawrence

Change date: 2017-12-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-15

Officer name: Nadiya Virani-Bland

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Jan 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-31

Officer name: David John Hodge

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2016

Action Date: 06 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-06

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 10 Aug 2016

Action Date: 06 Apr 2016

Category: Accounts

Type: LLAA01

New date: 2016-04-06

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sally Jane Jones

Appointment date: 2016-06-28

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-28

Officer name: Roger Alistair Hardwick

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-06-28

Officer name: Mark Richard North

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Craig Charles Webb

Appointment date: 2016-06-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeffrey Richard Glenn

Termination date: 2016-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 May 2016

Action Date: 13 May 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Deborah Jane Atkins

Termination date: 2016-05-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Paul Dibben

Termination date: 2016-03-31

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 02 Mar 2016

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-02-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-20

Officer name: Mr Brian Cameron Auld

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-20

Officer name: Shaun Michael Jardine

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-20

Officer name: Linda Ann Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-20

Officer name: Mrs Alison Margaret Mccormack

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Paul Dibben

Change date: 2016-01-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Deborah Jane Atkins

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Alison Margaret Mccormack

Appointment date: 2015-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Trevor Raymond Dyer

Termination date: 2015-12-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Jan 2016

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Felicity Rosanne Wyatt

Termination date: 2014-09-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-01

Officer name: Deborah Jane Atkins

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-04-01

Officer name: Deborah Jane Atkins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-04-01

Officer name: Alison Margaret Mccormack

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Alison Margaret Mccormack

Change date: 2015-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Geoffrey Craddock

Change date: 2015-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Richard Montague Pell

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-01

Officer name: Simon Craddock Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-01

Officer name: Shaun Jardine Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Dibben Limited

Termination date: 2014-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-10-01

Officer name: Richard Pell Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linda Jones Limited

Termination date: 2014-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Brian Auld Limited

Termination date: 2014-10-01

Documents

View document PDF

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

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: LLAD01

New address: Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD

Old address: Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD England

Change date: 2014-10-21

Documents

View document PDF

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

Date: 15 Aug 2014

Action Date: 15 Aug 2014

Category: Address

Type: LLAD01

Old address: 16 Church Street Rugby Warwickshire CV21 3PW

Change date: 2014-08-15

New address: Strathmore House Waterperry Court Middleton Road Banbury Oxfordshire OX16 4QD

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Shaun Michael Jardine

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Geoffrey Craddock

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Paul Dibben

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Montague Pell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Linda Ann Jones

Documents

View document PDF

Appoint person member limited liability partnership

Date: 07 Jul 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Brian Cameron Auld

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David John Hodge

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Dawson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-02-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Alison Margaret Mccormack

Documents

View document PDF

Accounts with made up date

Date: 28 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Felicity Rosanne Wyatt

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Brian Rees

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nadiya Virani-Bland

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Mar 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-02-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elizabeth Hamer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Steven Michael Neasham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sally Kirsten Clark

Documents

View document PDF

Accounts with made up date

Date: 15 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-02-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Deborah Atkins

Change date: 2012-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Feb 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Dawson

Change date: 2012-01-01

Documents

View document PDF


Some Companies

AR PUB LTD

6TH FLOOR GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC609340
Status:ACTIVE
Category:Private Limited Company

CLEANING ANGELS DOMESTIC SERVICES LIMITED

76 PORT STREET,STIRLING,FK8 2LP

Number:SC469884
Status:ACTIVE
Category:Private Limited Company

EURO TRADING SEAFOOD COMPANY LTD.

48 SAMBORNE DRIVE,WOKINGHAM,RG40 1GE

Number:09809946
Status:ACTIVE
Category:Private Limited Company

HILTON HOOD PROPERTIES LTD

168 CHURCH ROAD,HOVE,BN3 2DL

Number:10534664
Status:ACTIVE
Category:Private Limited Company

JAY OPS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11407004
Status:ACTIVE
Category:Private Limited Company

S J BIRCH LIMITED

51 WILLOWCROFT ROAD,DERBY,DE21 7FP

Number:11320118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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