FARLEYS SOLICITORS LLP

22-27 Richmond Terrace 22-27 Richmond Terrace, BB1 7AF
StatusACTIVE
Company No.OC331793
CategoryLimited Liability Partnership
Incorporated30 Sep 2007
Age16 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

FARLEYS SOLICITORS LLP is an active limited liability partnership with number OC331793. It was incorporated 16 years, 8 months, 19 days ago, on 30 September 2007. The company address is 22-27 Richmond Terrace 22-27 Richmond Terrace, BB1 7AF.



Company Fillings

Change corporate member limited liability partnership

Date: 26 Apr 2024

Category: Officers

Sub Category: Change

Type: LLCH02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Move registers to sail limited liability partnership with new address

Date: 02 Feb 2024

Category: Address

Type: LLAD03

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Change sail address limited liability partnership with new address

Date: 02 Feb 2024

Category: Address

Type: LLAD02

New address: 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-09-08

Officer name: Lawfront Member Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-09-08

Officer name: Lawfront Holdings Limited

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-09-08

Psc name: Lawfront Holdings Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Lawfront Member Limited

Notification date: 2023-09-08

Documents

View document PDF

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

Date: 04 Aug 2023

Action Date: 28 Jul 2023

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3317930011

Charge creation date: 2023-07-28

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 May 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Lawfront Group Limited

Change date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Lawfront Holdings Limited

Notification date: 2022-10-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 11 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930003

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930007

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930009

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 09 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3317930010

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Feb 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-01-02

Officer name: Lawfront Holdings Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Feb 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Lawfront Group Limited

Change date: 2023-01-02

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 08 Feb 2023

Action Date: 02 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Lawfront Group Limited

Change date: 2023-01-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-25

Officer name: Mr Nicholas Philip Molyneux

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Paul Corrigan

Change date: 2022-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ian Albert Liddle

Change date: 2022-12-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-22

Officer name: Mr Daniel James Draper

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Jan 2023

Action Date: 22 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-22

Officer name: Mr Paul Corrigan

Documents

View document PDF

Change of status limited liability partnership

Date: 10 Jan 2023

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Albert Liddle

Appointment date: 2022-12-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Albert Liddle

Termination date: 2022-12-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Albert Liddle

Appointment date: 2022-12-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-12-20

Officer name: Mr Daniel James Draper

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nicholas Philip Molyneux

Appointment date: 2022-12-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-12-20

Officer name: Mr Paul Corrigan

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Nov 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Lawfront Holdings Limited

Cessation date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2022-09-30

Psc name: Lawfront Holdings Limited

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Lawfront Group Limited

Notification date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Philip John Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Paul Robert Schofield

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Jonathan Peter Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Thomas David O'neill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Nicholas Molyneux

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry Thomas Kieran O'connor

Termination date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Antonia Barrett Love

Termination date: 2022-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Ian Albert Liddle

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Daniel James Draper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Stephen Greenwood

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Deborah Anne King

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Michael Gerard Corrigan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Paul Corrigan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-09-30

Officer name: Ian Christopher Brunt

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan David Bridge

Termination date: 2022-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-09-30

Officer name: Lawfront Group Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2022-09-30

Officer name: Lawfront Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 07 Oct 2022

Action Date: 07 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2022-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-07-27

Officer name: Daniel James Draper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 18 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip John Taylor

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-30

Documents

View document PDF

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

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3317930010

Charge creation date: 2019-10-07

Documents

View document PDF

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

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-06-17

Charge number: OC3317930009

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Desmond Draper

Termination date: 2019-04-01

Documents

View document PDF

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

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3317930005

Charge creation date: 2019-04-03

Documents

View document PDF

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

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-04-03

Charge number: OC3317930006

Documents

View document PDF

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

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-04-03

Charge number: OC3317930004

Documents

View document PDF

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

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-04-03

Charge number: OC3317930007

Documents

View document PDF

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

Date: 08 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2019-04-03

Charge number: OC3317930008

Documents

View document PDF

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

Date: 04 Apr 2019

Action Date: 03 Apr 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3317930003

Charge creation date: 2019-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Antonia Barrett Love

Change date: 2018-11-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Oct 2018

Action Date: 05 Oct 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-10-05

Officer name: Deborah Anne King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Greenwood

Appointment date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-04-01

Officer name: Mr Thomas David O'neill

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Oct 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ian Christopher Brunt

Appointment date: 2015-04-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 17 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type medium

Date: 27 Oct 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: 17 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Mcneill

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Church Taylor

Documents

View document PDF

Termination member limited liability partnership with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Porter

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel James Draper

Documents

View document PDF

Termination member limited liability partnership with name

Date: 11 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bernard Horne

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF


Some Companies

A1 BUILDERS (MIDLANDS) LIMITED

141 COLERIDGE STREET,DERBY,DE23 1JX

Number:11059412
Status:ACTIVE
Category:Private Limited Company

DANELLI PROPERTIES LIMITED

3 CLEOPATRA CLOSE,STANMORE,HA7 4PR

Number:09345849
Status:ACTIVE
Category:Private Limited Company

MATRIX UNDERWRITING MANAGEMENT LTD

HORNIGALS LITTLE TEY ROAD,COLCHESTER,CO5 9RS

Number:07448162
Status:ACTIVE
Category:Private Limited Company

MUSA CAPITAL LTD

VERNON MILL,STOCKPORT,SK1 2HX

Number:11698659
Status:ACTIVE
Category:Private Limited Company

NICKY GOUGH LTD

6 CRICKET CLOSE,NORWICH,NR8 6YA

Number:07345055
Status:ACTIVE
Category:Private Limited Company

ROCK & SCISSOR ENTERPRISES LIMITED

37 THE BADGERS,WESTON-SUPER-MARE,BS22 7RF

Number:07941381
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