CHEVIOT PARTNERS LLP

One Kingsway, London, WC2B 6AN
StatusDISSOLVED
Company No.OC318162
CategoryLimited Liability Partnership
Incorporated03 Mar 2006
Age18 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution12 May 2015
Years9 years, 6 days

SUMMARY

CHEVIOT PARTNERS LLP is an dissolved limited liability partnership with number OC318162. It was incorporated 18 years, 2 months, 15 days ago, on 03 March 2006 and it was dissolved 9 years, 6 days ago, on 12 May 2015. The company address is One Kingsway, London, WC2B 6AN.



Company Fillings

Gazette dissolved voluntary

Date: 12 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 15 Jan 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Mar 2014

Action Date: 03 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-03

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: LLAD01

Change date: 2013-11-12

Old address: 90 Long Acre London WC2E 9RA

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Apr 2013

Action Date: 03 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Peter Writer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Daniel Weston

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Ian Walker

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Dominic Bertram Charles Tayler

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Stamford

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Alexander Scott- Gatty

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Gerald Charles Rothwell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Fiona Yvonne Richards

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Willaim Reid

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexander Philipson

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Old Oak Holdings Limited

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Donald John Dominic Norman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Naylor-Leyland

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Russell Miller

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Alan Stewart Mcintosh

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: George Ross Mathewson

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Benjamin Mann

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Malpas

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Kenneth Gary Sholem Levy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Richard Legge

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Langley

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Caroline Moira Langley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Thomas Lahaise

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Michael Norman Colin Kerr-Dineen

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin Brian Hughes

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Nigel Hibbert

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Matthew Hearsum

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Andrew Haskins

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: James Harding

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Ewer

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: William Duncan Eason

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: John Cowper Coles

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Alexander Chalkley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Caterer

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward Buxton

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Philip Burbidge

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Lord William Buckhurst

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Brasington

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Bolam

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Beechnut Limited

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: James Beck

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Avril Barnes

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Patrick Barnacle

Termination date: 2013-01-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-01-18

Officer name: Phillip Stuart Arghebant

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Quilter Cheviot Holdings Limited

Appointment date: 2013-01-18

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 06 Feb 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Penrose Bidco Limited

Appointment date: 2013-01-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Nov 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-01

Officer name: Alexander Philipson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Oct 2012

Action Date: 15 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Martin Brian Hughes

Change date: 2012-10-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Sep 2012

Action Date: 30 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward Buxton

Change date: 2012-08-30

Documents

View document PDF

Change person member limited liability partnership

Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-01

Officer name: Mark Ewer

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-04-06

Officer name: Matthew Hearsum

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-04-06

Officer name: Daniel Weston

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Apr 2012

Action Date: 06 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-04-06

Officer name: Ian Brasington

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2012

Action Date: 24 Mar 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Barnacle

Change date: 2012-03-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2012

Action Date: 03 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Mar 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-10

Officer name: Edward Buxton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2012

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Will Reid

Change date: 2012-02-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward Naylor-Leyland

Change date: 2012-01-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2011-10-03

Officer name: Alexander Philipson

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Walker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Aug 2011

Action Date: 11 Jul 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-07-11

Officer name: Andrew Haskins

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Jul 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Caterer

Documents

View document PDF

Appoint person member limited liability partnership

Date: 27 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nigel Hibbert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2011

Action Date: 02 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-02

Officer name: Paul Barnacle

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Apr 2011

Action Date: 03 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-03

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Mar 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Ewer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-21

Officer name: Mr Dominic Bertram Charles Tayler

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Tullett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 27 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Macfarlane

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charles Macfarlane

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Apr 2010

Action Date: 03 Mar 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2010

Action Date: 27 Mar 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Paul Barnacle

Change date: 2010-03-27

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Harding

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Edward Buxton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel Stamford

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lord William Buckhurst

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Caroline Moira Langley

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 18 Mar 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Beechnut Limited

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 26 Feb 2010

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 26 Feb 2010

Category: Address

Type: LLAD02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Sexton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Feb 2010

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-29

Officer name: Edward Naylor-Leyland

Documents

View document PDF

Termination member limited liability partnership with name

Date: 14 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Clive Richardson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Avril Barnes

Change date: 2009-11-09

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Thomas Davies

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Oct 2009

Action Date: 19 Aug 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Beck

Change date: 2009-08-19

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars paul barnacle

Documents

View document PDF


Some Companies

A C DIRECT LIMITED

STABLE YARD 65 ALBERT ROAD,LONDON,E18 2JL

Number:02759817
Status:ACTIVE
Category:Private Limited Company

CHALK HILL PARTNERSHIP LTD

45 CHASE COURT GARDENS,ENFIELD,EN2 8DJ

Number:10259369
Status:ACTIVE
Category:Private Limited Company

CREME DE LA CREME ESTATES LTD

163 ALEXANDRA ROAD,GATESHEAD,NE8 1RB

Number:07673647
Status:ACTIVE
Category:Private Limited Company

JACEK SKOWRONEK LTD

CRAVEN HOUSE 40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:09425917
Status:ACTIVE
Category:Private Limited Company

MOTRAK LIMITED

STATION COURT OLD STATION ROAD,SOLIHULL,B92 0HA

Number:08537842
Status:ACTIVE
Category:Private Limited Company

PENTBRIDGE SERVICES LIMITED

27 MORTIMER STREET,LONDON,W1T 3BL

Number:02387860
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