DEANSGATE 123 LLP
Status | ACTIVE |
Company No. | OC317202 |
Category | Limited Liability Partnership |
Incorporated | 16 Jan 2006 |
Age | 18 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
DEANSGATE 123 LLP is an active limited liability partnership with number OC317202. It was incorporated 18 years, 4 months, 23 days ago, on 16 January 2006. The company address is C/O Pm+M First Floor, Sandringham House C/O Pm+M First Floor, Sandringham House, Bury, BL9 8RN, Lancashire, England.
Company Fillings
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Fiona Wood
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Jenny Louise Urwin
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Patrick Walsh
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Scorer
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Alicia Rendell
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Udo Griffiths Pope
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Victoria Kathryn Mclynn
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Lucinda Charlotte Nicol
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Melanie Rose Mcguirk
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Paul Richard Mcclorry
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sean John Mccay
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Nicola Marchant
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Kevin James Lister
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Stephen Charles Lintott
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Catherine Judith Boulton Leech
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Stephen Lindsay Jones
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Michael Kennedy
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Carol Gay Portia Jackson
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kristofer Guy Inskip
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Gillian Claire Horton
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Brendan Michael Hope
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Gillian Jane Hitchen
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: John Richard Hepworth
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Deirdre Elizabeth Healy
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Kim Louise Harrison
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: John Gerard Harrington
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Fiona Jane Hamor
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Michael Kenneth Hardacre
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Julia Claire Hamilton
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Gill Edwards
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Steven Richard Grant
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Stephen Neil Crook
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Beverley Ann Darwent
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Elizabeth Claire Cowell
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Alan Leonard Collins
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard Neil Copson
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Pauline Chandler
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Amy Chandler
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Stephen Chalcraft
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Clare Campbell
Termination date: 2024-04-19
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: David Brown
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Joanne Berry
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-04-19
Officer name: Samantha Margery Blackburn
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2024
Action Date: 19 Apr 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Anthony Paul Barnfather
Termination date: 2024-04-19
Documents
Confirmation statement with no updates
Date: 23 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-09
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Address
Type: LLAD01
Old address: Pm+M Solutions for Business Llp Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR England
Change date: 2023-01-11
New address: C/O Pm+M First Floor, Sandringham House , Hollins Brook Park, Pilsworth Road Bury Lancashire BL9 8RN
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-16
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2019
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard Scorer
Change date: 2014-02-14
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2019
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-14
Officer name: Paul Daniel Jonson
Documents
Change person member limited liability partnership with name change date
Date: 22 Jan 2019
Action Date: 14 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Steven Richard Grant
Change date: 2014-02-14
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Sep 2018
Action Date: 13 Sep 2018
Category: Address
Type: LLAD01
Old address: 58 Mosley Street Manchester M2 3HZ England
New address: Pm+M Solutions for Business Llp Waterfold House Waterfold Business Park Bury Lancashire BL9 7BR
Change date: 2018-09-13
Documents
Accounts with accounts type small
Date: 05 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-16
Documents
Accounts with accounts type full
Date: 07 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-16
Documents
Accounts with accounts type group
Date: 07 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 12 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-16
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Kevin James Lister
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Richard Neil Copson
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Emma Elizabeth Holt
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: John Richard Hepworth
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Michael Kennedy
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Fiona Jane Hamor
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Gill Edwards
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Stephen Lindsay Jones
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Brendan Michael Hope
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Anthony Paul Barnfather
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gillian Jane Hitchen
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Julia Claire Hamilton
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: John Gerard Harrington
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Elizabeth Claire Cowell
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Alicia Rendell
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Udo Griffiths Pope
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Andrew Roger Newbury
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Fiona Wood
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Victoria Kathryn Mclynn
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Patrick Walsh
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Richard Scorer
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Jenny Louise Urwin
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Lucinda Charlotte Nicol
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Clare Campbell
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Stephen Charles Lintott
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Catherine Judith Boulton Leech
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Stephen Chalcraft
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Joanne Berry
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Melanie Rose Mcguirk
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Stephen Neil Crook
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Carol Gay Portia Jackson
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Gillian Claire Horton
Change date: 2015-03-23
Documents
Change person member limited liability partnership with name change date
Date: 12 Feb 2016
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-03-23
Officer name: Nicola Marchant
Documents
Some Companies
25 BRIXHAM BUILDING,LONDON,SE18 4AB
Number: | 10326297 |
Status: | ACTIVE |
Category: | Private Limited Company |
AYLESBURY STREET (FS) MANAGEMENT LIMITED
70-78 COLLINGDON STREET,LUTON,LU1 1RX
Number: | 10871577 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK VIEW HOUSE,NOTTINGHAM,NG1 5DW
Number: | 10821449 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PAY AS YOU GO CARPETS AND BLINDS LIMITED
UNIT 15 PORTOBELLO TRADE PARK PORTOBELLO ROAD,CHESTER LE STREET,DH3 2SB
Number: | 11119250 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,,FITZROVIA,,W1T 1DG
Number: | 11147846 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 GUN STREET,READING,RG1 2JR
Number: | 07741746 |
Status: | ACTIVE |
Category: | Private Limited Company |