MORR & CO LLP

Prospero Prospero, Redhill, RH1 1LQ, England
StatusACTIVE
Company No.OC317735
CategoryLimited Liability Partnership
Incorporated09 Feb 2006
Age18 years, 3 months, 13 days
JurisdictionEngland Wales

SUMMARY

MORR & CO LLP is an active limited liability partnership with number OC317735. It was incorporated 18 years, 3 months, 13 days ago, on 09 February 2006. The company address is Prospero Prospero, Redhill, RH1 1LQ, England.



Company Fillings

Appoint person member limited liability partnership with appointment date

Date: 17 May 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Amanda Kelly Spring

Appointment date: 2024-04-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Selena Veronica Ludick

Termination date: 2024-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Deborah Susan Prance

Change date: 2023-06-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2023

Action Date: 29 Aug 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-08-29

Officer name: Edward Lawson Moseley

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Dec 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-07-01

Officer name: Ms Natalie Eleanor Payne

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Holly Rosamund Chantler

Change date: 2023-07-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-07-17

Officer name: Mrs Kellie Louise Williams-Jauvel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-06-30

Officer name: Matthew James Hearsum

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Arnold Edwin Harvey

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Christopher Darvill

Appointment date: 2022-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Selena Ludick

Appointment date: 2023-01-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-01

Officer name: Miss Holly Rosamund Chantler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jan 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-01

Officer name: Mrs Kellie Louise Williams-Jauvel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-12-31

Officer name: James John Palmer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Anne Elizabeth Mcallister

Appointment date: 2022-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Nov 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Kristine Tse Kwan Ng

Appointment date: 2022-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-05-01

Officer name: Ms Sarah Sarwar

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change of name notice limited liability partnership

Date: 10 Jan 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Certificate change of name company

Date: 10 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morrisons solicitors LLP\certificate issued on 10/01/22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 Dec 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-08-31

Officer name: Graham Peter Halsall

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Laura Sophie Hooke

Appointment date: 2021-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Jun 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-05-01

Officer name: Ms Lily Meyer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2021

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Catherine Rachel Fisher

Change date: 2017-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-02-28

Officer name: John Michael Andrews

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2020-07-31

Officer name: David Gareth Humphreys

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jun 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-04-30

Officer name: Roger John Burland Gravell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: LLAA01

New date: 2020-04-30

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanne Susan Kavanagh

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 29 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: LLAA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-01

Officer name: Mrs Charlotte Rees-Knowldon

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan David Jacobs

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Deborah Susan Prance

Appointment date: 2019-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-12-31

Officer name: Mr James John Palmer

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Melvin Hugh Mccrum

Appointment date: 2019-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Lewis Turner

Change date: 2019-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Gregory Keith Vincent

Change date: 2019-10-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 Sep 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathy Maria Fitzgerald

Termination date: 2019-06-27

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter James Savage

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-11-01

Officer name: Mrs Tanuja Saroshini Sellahewa

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 Feb 2019

Action Date: 31 Jul 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-07-31

Officer name: Jane Catherine Forbat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-08-31

Officer name: Karen Susan Lord

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 15 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Graham Peter Halsall

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-08-01

Officer name: Mr Gregory Keith Vincent

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Sep 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kellie Louise Williams-Jauvel

Appointment date: 2017-08-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-21

Officer name: Mr Jonathan Lewis Turner

Documents

View document PDF

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

Date: 28 Sep 2017

Action Date: 28 Sep 2017

Category: Address

Type: LLAD01

Old address: Clarendon House Clarendon Road Redhill Surrey RH1 1FB

New address: Prospero 73 London Road Redhill RH1 1LQ

Change date: 2017-09-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Edwin Ian Jupp

Termination date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2017

Action Date: 15 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-30

Officer name: David Crispin Kingham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Catherine Rachel Fisher

Change date: 2017-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-05-01

Officer name: Mr John Michael Andrews

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Second filing of annual return with made up date

Date: 03 Aug 2016

Action Date: 15 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04LLAR01

Made up date: 2016-05-15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2016

Action Date: 15 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roger John Burland Gravell

Change date: 2016-07-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-07-18

Officer name: Stephanie Irene Calthrop Owen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Malcolm Martin

Change date: 2016-07-18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew James Hearsum

Appointment date: 2016-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kathy Maria Fitzgerald

Appointment date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Michael Andrews

Appointment date: 2016-01-04

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Holly Rosamund Chantler

Appointment date: 2015-10-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-10-01

Officer name: Louise Elizabeth Fegan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-06-10

Officer name: Edward Lawson Moseley

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2015

Action Date: 15 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-05

Officer name: Catherine Rachel Fisher

Documents

View document PDF

Termination member limited liability partnership

Date: 02 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Jul 2014

Action Date: 15 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Morrisons Core Services Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2013

Action Date: 15 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Rose

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Joanne Susan Kavanagh

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Nov 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Edward Lawson Moseley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2012

Action Date: 23 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-23

Officer name: Paul Arnold Edwin Harvey

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Morrisons Core Services Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jun 2012

Action Date: 21 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-21

Officer name: Peter James Savage

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 May 2012

Action Date: 15 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-15

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Fowles

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Mills

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 May 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Walker

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Margaret Goff

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-05-15

Documents

View document PDF

Legacy

Date: 07 Mar 2011

Category: Mortgage

Type: LLMG02

Description: Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1

Documents

View document PDF


Some Companies

AYEDA LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:08151284
Status:ACTIVE
Category:Private Limited Company

E L RECRUITMENT SOLUTIONS LIMITED

4 ROBINS CROFT,CANNOCK,WS11 7LE

Number:10953549
Status:ACTIVE
Category:Private Limited Company

HUANE CONSULTANCY LTD

41 KINGSTON STREET,CAMBRIDGE,CB1 2NU

Number:08205124
Status:LIQUIDATION
Category:Private Limited Company

LAZENBYBROWN LTD

15-19 SHAMBLES,YORK,YO1 7LZ

Number:04780666
Status:ACTIVE
Category:Private Limited Company

MARTYN STEWART ELECTRICAL LTD

11 MONKS COTTAGES,BUCKDEN,PE19 5ST

Number:07751575
Status:ACTIVE
Category:Private Limited Company

RANGERS K9 SECURITY LIMITED

FLAT 4 CARGREY HOUSE,STANMORE. MIDDLESEX,HA7 4JB

Number:11176448
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