BINDMANS LLP

236 Gray's Inn Road, London, WC1X 8HB
StatusACTIVE
Company No.OC335189
CategoryLimited Liability Partnership
Incorporated29 Feb 2008
Age16 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

BINDMANS LLP is an active limited liability partnership with number OC335189. It was incorporated 16 years, 2 months, 21 days ago, on 29 February 2008. The company address is 236 Gray's Inn Road, London, WC1X 8HB.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Patrick James Walsh

Appointment date: 2023-12-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Patrick Walsh

Termination date: 2023-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-12-01

Officer name: Mr Jonathan Patrick Walsh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-12-01

Officer name: Mr Jonathan Patrick Walsh

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Alice Vivienne Hardy

Appointment date: 2023-06-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-31

Officer name: Alison Jane Stanley

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 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: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Anna-Louise Louise Thwaites

Change date: 2022-11-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-07-31

Officer name: Jamie David Potter

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2022-06-01

Officer name: Ms Amrit Kaur Rana

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Yagmur Ekici

Appointment date: 2021-12-01

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-01-01

Psc name: Stanley Jane Stanley

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-01-01

Psc name: Paul Ridge

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2018-01-01

Psc name: Jonathan Maurice Crocker

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 22 Nov 2021

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Jamie David Potter

Cessation date: 2018-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Anna-Louise Thwaites

Appointment date: 2021-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Catherine Helen Wheatley

Change date: 2020-10-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-04-06

Officer name: Mr Mohammad Tayab Ali

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-01-01

Officer name: Mr Danny John Fletcher

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 09 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2020-01-01

Officer name: Mr Danny John Fletcher

Documents

View document PDF

Accounts with accounts type full

Date: 27 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: 09 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-12-06

Officer name: Saimo Chahal

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 May 2019

Action Date: 24 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-24

Officer name: Martin James Rackstraw

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kate Goold

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Martin James Rackstraw

Cessation date: 2019-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-03-26

Officer name: Mr Jamie David Potter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Jonathan Maurice Crocker

Change date: 2019-03-26

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Saimo Chahal

Change date: 2019-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-29

Officer name: Michael Robert Schwarz

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-18

Officer name: Shahjada Jada Qureshi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-13

Officer name: Shazia Khan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-13

Officer name: Emilie Cole

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-15

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Mar 2018

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2017-11-23

Psc name: Jamie David Potter

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Mar 2018

Action Date: 19 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-11-19

Psc name: Julian John De Beauvoir Carey

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Mar 2018

Action Date: 19 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-11-19

Psc name: Emilie Cole

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Mar 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2017-08-25

Psc name: Farhana Shahzady

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

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: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-29

Officer name: Flora Grossman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-09-29

Officer name: Farhana Shahzady

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 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: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jamie David Potter

Appointment date: 2015-04-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-01

Officer name: Ms Elizabeth Barratt

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Margaret Lynn Knowles

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Second filing of form with form type

Date: 25 Sep 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Flora Grossman

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-01

Officer name: Shahjada Jada Qureshi

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Farhana Shahzady

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-01

Officer name: Siobhan Kelly

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Kate Goold

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-04-01

Officer name: Mr Paul Ridge

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 Apr 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-03-31

Officer name: Katherine Elizabeth Gieve

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Mar 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-03-01

Officer name: Miss Alison Jane Stanley

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Feb 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Chez Cotton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 10 Feb 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Julian John De Beauvoir Carey

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

Annual return limited liability partnership with made up date

Date: 08 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Apr 2013

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Halford

Change date: 2009-10-01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 03 Apr 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Alla Catherine Mary Thomas Murphy

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Grosz

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil O'may

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 22 May 2012

Action Date: 22 May 2012

Category: Address

Type: LLAD01

Change date: 2012-05-22

Old address: 275 Gray's Inn Road London WC1X 8QB

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Apr 2012

Action Date: 15 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-15

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Chez Cotton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Shazia Khan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 02 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Emilie Cole

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2012

Action Date: 01 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Robert Schwarz

Change date: 2012-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Apr 2012

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: John Halford

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Alison Stanley

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Margaret Lynn Knowles

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jonathan Crocker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Tamsin Dorothy Allen

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Mar 2011

Action Date: 15 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Catherine Helen Wheatley

Change date: 2011-03-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-22

Officer name: Mr Michael Robert Schwarz

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-22

Officer name: Katherine Gieve

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-22

Officer name: Martin James Rackstraw

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-22

Officer name: Saimo Chahal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Neil O'may

Change date: 2011-03-22

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Emery

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

CALYPSO POOLS LIMITED

BOWER LODGE,EAST GRINSTEAD,RH19 3QE

Number:08427856
Status:ACTIVE
Category:Private Limited Company

CBD AMERICAN SHAMAN LIMITED

69 CANAL STREET,NEWRY,BT35 6JF

Number:NI652565
Status:ACTIVE
Category:Private Limited Company

EXTRA TRESSES LIMITED

UNIT 52,GLASGOW,

Number:SC140689
Status:LIQUIDATION
Category:Private Limited Company

F.O.COLLEY LIMITED

UNIT 8 FOUR ASHES INDUSTRIAL ESTATE,WOLVERHAMPTON,WV10 7DB

Number:06589176
Status:ACTIVE
Category:Private Limited Company

L & C SHABBAS PROPERTY LIMITED

197 SWANSTON STREET,GLASGOW,G40 4HW

Number:SC270565
Status:ACTIVE
Category:Private Limited Company

PPA TRANSPORT LIMITED

16 THAMES AVENUE,GREENFORD,UB6 8JL

Number:11968463
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