GRAPHITE PRIVATE EQUITY LLP

4th Floor 7 Air Street, London, W1B 5AD
StatusACTIVE
Company No.OC327780
CategoryLimited Liability Partnership
Incorporated24 Apr 2007
Age17 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

GRAPHITE PRIVATE EQUITY LLP is an active limited liability partnership with number OC327780. It was incorporated 17 years, 1 month, 14 days ago, on 24 April 2007. The company address is 4th Floor 7 Air Street, London, W1B 5AD.



Company Fillings

Confirmation statement with no updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-05-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Graphite Capital Management Llp

Change date: 2024-05-17

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Mar 2024

Action Date: 28 Feb 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graphite Capital Investment Management Ltd

Termination date: 2024-02-28

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Humphrey Piers Albert Baker

Termination date: 2024-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-08-03

Officer name: Michael Thomas Innes

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-05-22

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed graphite capital general partner vii LLP\certificate issued on 01/03/23

Documents

View document PDF

Change of name notice limited liability partnership

Date: 01 Mar 2023

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Thomas Innes

Change date: 2022-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-09-30

Officer name: Simon Kenneth Ffitch

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Jul 2022

Action Date: 19 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Martin Crayton

Termination date: 2022-07-19

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-07-01

Officer name: Mr Tony Saade

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-06-06

Officer name: Mr Mark Norman Hall

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-05-22

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-31

Officer name: Roderick Lamont Richards

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael John Tilbury

Change date: 2021-09-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Humphrey Piers Albert Baker

Change date: 2021-09-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-09-21

Officer name: Mr Omar Kayat

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Norman Hall

Change date: 2021-09-21

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Western

Appointment date: 2021-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon May

Termination date: 2020-08-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-06-15

Charge number: OC3277800004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-06-15

Charge number: OC3277800002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-06-15

Charge number: OC3277800003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 22 Jun 2020

Action Date: 15 Jun 2020

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2020-06-15

Charge number: OC3277800001

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-05-27

Officer name: Mr Richard Martin Crayton

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Jul 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Paul Cavell

Termination date: 2019-06-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mr Omar Kayat

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mr Richard Martin Crayton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr. Humphrey Piers Albert Baker

Change date: 2019-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Simon Kenneth Ffitch

Change date: 2019-06-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mark Norman Hall

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-06-10

Officer name: Mudassir Yar Khan

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Graphite Capital Management Llp

Change date: 2019-06-10

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Graphite Capital Management Llp

Change date: 2019-06-10

Documents

View document PDF

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

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: LLAD01

New address: 4th Floor 7 Air Street London W1B 5AD

Old address: 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ

Change date: 2019-06-12

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 12 Jun 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-06-10

Officer name: Graphite Capital Investment Management Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-01

Officer name: Michael John Tilbury

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-01

Officer name: Mr Timothy James Spence

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-08

Officer name: Emma Clare Osborne

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ann Jennifer Michelman

Termination date: 2017-08-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Hugh Hudson

Termination date: 2017-08-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-08

Officer name: Kane Bayliss

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-05-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Paul Cavell

Change date: 2017-02-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-10

Officer name: Michael John Tilbury

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-10

Officer name: Michael Thomas Innes

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-10

Officer name: Mr Timothy James Spence

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-01

Officer name: Simon May

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-03

Officer name: Rachael Baker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Aug 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roderick Lamont Richards

Change date: 2016-04-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-05-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2016

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-07-08

Officer name: Mark Hugh Hudson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jun 2016

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ann Jennifer Michelman

Change date: 2015-05-28

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Sep 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-07-31

Officer name: Mr. Humphrey Piers Albert Baker

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-05-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-03-19

Officer name: Graphite Capital Investment Management Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Mar 2014

Action Date: 19 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Graphite Capital Management Llp

Change date: 2014-03-19

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Mar 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kane Bayliss

Change date: 2014-03-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Mar 2014

Action Date: 18 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-02-18

Officer name: James Edward Markham

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Roderick Lamont Richards

Change date: 2014-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John O'neill

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-05-22

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Norman Hall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mudassir Yar Khan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Kane Bayliss

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 May 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Omar Kayat

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 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: 18 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-05-22

Documents

View document PDF

Change of status limited liability partnership

Date: 14 Jun 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael John Tilbury

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Timothy James Spence

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Roderick Lamont Richards

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Emma Clare Osborne

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Martin O'neill

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ann Jennifer Michelman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: James Markham

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Thomas Innes

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Hugh Hudson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Andrew John Kennedy Gray

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Markus Andreas Golser

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Simon Kenneth Ffitch

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stephen Paul Cavell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Richard Martin Crayton

Documents

View document PDF


Some Companies

1 SUNNINGHILL AVENUE LIMITED

3RD FLOOR,LONDON,W1U 6UE

Number:08471226
Status:ACTIVE
Category:Private Limited Company

JEM SALES CONSULTING LTD

102 HIGH STREET,ROYSTON,SG8 6AL

Number:08364283
Status:ACTIVE
Category:Private Limited Company

JJK REAL ESTATE LTD

GROUSEMOOR,OKEHAMPTON,EX20 1HX

Number:11502136
Status:ACTIVE
Category:Private Limited Company

REALPARK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11277067
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SYNVIT LIMITED

UNIT 5 OLD HALL FARM BUSINESS PARK,SOUTHPORT,PR9 7RJ

Number:07951495
Status:ACTIVE
Category:Private Limited Company

THE MOORINGS (DUKINFIELD) LIMITED

176 STAMFORD STREET,LANCASHIRE,OL6 7LR

Number:03382161
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