CELTIC PHARMA HOLDINGS ADVISORS LLP

21-27 Lambs Conduit Street, London, WC1N 3GS, England
StatusACTIVE
Company No.OC336567
CategoryLimited Liability Partnership
Incorporated16 Apr 2008
Age16 years, 1 month
JurisdictionEngland Wales

SUMMARY

CELTIC PHARMA HOLDINGS ADVISORS LLP is an active limited liability partnership with number OC336567. It was incorporated 16 years, 1 month ago, on 16 April 2008. The company address is 21-27 Lambs Conduit Street, London, WC1N 3GS, England.



Company Fillings

Change person member limited liability partnership with name change date

Date: 15 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr George Langton Iliffe

Change date: 2024-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Garraway

Change date: 2024-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr William John Henry

Change date: 2024-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr George Langton Iliffe

Change date: 2024-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-07

Officer name: Mr Richard Garraway

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-07

Officer name: Mr William John Henry

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-07

Officer name: Mr Stuart Alan Charles Riches

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-07

Officer name: Mr David Paul Quint

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Fredrik Georg Ljungström

Change date: 2024-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Hugh Creedon Herlihy

Change date: 2024-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-07

Officer name: Karen Louise Frost

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lorraine Mary Bermingham

Change date: 2024-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ali Jalal Baruni

Change date: 2024-05-07

Documents

View document PDF

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

Date: 07 May 2024

Action Date: 07 May 2024

Category: Address

Type: LLAD01

New address: 21-27 Lambs Conduit Street London WC1N 3GS

Old address: 1 Ellerdale Close London NW3 6BE England

Change date: 2024-05-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Stuart Alan Charles Riches

Change date: 2024-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-01

Officer name: Mr David Paul Quint

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Fredrik Georg Ljungström

Change date: 2024-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-01

Officer name: Mr Michael Hugh Creedon Herlihy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Karen Louise Frost

Change date: 2024-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lorraine Mary Bermingham

Change date: 2024-05-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Ali Jalal Baruni

Change date: 2024-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Angus Russell

Appointment date: 2023-01-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2023-01-05

Officer name: Mr William John Heny

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-01

Officer name: Mr John Charles Mayo

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-05

Officer name: Mr Andrew John Mcglashan Richards

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-05

Officer name: Mr Jonathan Robert Aisbitt

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-05

Officer name: Linda Summerton

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Celeste Stanton

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Barry Parker

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robert Andrew Victor Milsted

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Michael James Earl

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stuart Alan Charles Riches

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Karen Louise Frost

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lorraine Mary Bermingham

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ali Jalal Baruni

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Fredrik Georg Ljungström

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Paul Quint

Appointment date: 2023-01-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-05

Officer name: Mr Michael Hugh Creedon Herlihy

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 06 Jun 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-01-05

Officer name: Mr William John Heny

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: LLAD01

New address: 1 Ellerdale Close London NW3 6BE

Old address: 21-27 Lamb's Conduit Street London WC1N 3GS England

Change date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-30

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Beehive Capital Llp

Change date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 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: 03 Jun 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 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: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-30

Documents

View document PDF

Change sail address limited liability partnership with old address new address

Date: 30 Apr 2019

Category: Address

Type: LLAD02

New address: 21-27 Lambs Conduit Street London WC1N 3GS

Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William John Henry

Termination date: 2019-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Michael James Earl

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Beehive Capital Llp

Change date: 2019-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2019-03-31

Officer name: Beehive Capital Llp

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: LLAD01

New address: 21-27 Lamb's Conduit Street London WC1N 3GS

Change date: 2018-07-02

Old address: Leverton House 13 Bedford Square London WC1B 3RA

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2016

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: 05 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 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: 06 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Linda Summerton

Termination date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2014

Action Date: 16 Apr 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Garraway

Change date: 2014-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 May 2014

Action Date: 25 Nov 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-11-25

Officer name: Mr George Langton Iliffe

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Parker

Documents

View document PDF

Termination member limited liability partnership with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Milsted

Documents

View document PDF

Accounts with accounts type full

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Legacy

Date: 10 May 2013

Category: Miscellaneous

Type: LLAD02

Description: Sail address changed from:\leverton house 13 bedford square\london\WC1B 3RA\england

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 10 May 2013

Category: Address

Type: LLAD03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-04-16

Documents

View document PDF

Change sail address limited liability partnership

Date: 10 May 2013

Category: Address

Type: LLAD02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 May 2013

Action Date: 16 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2013-04-16

Officer name: Beehive Capital Llp

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 13 Jun 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2012

Action Date: 16 Apr 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-16

Officer name: Robert Andrew Victor Milsted

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-04-16

Officer name: Linda Summerton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Dr Stephen Barry Parker

Change date: 2012-04-16

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 19 Apr 2012

Action Date: 16 Apr 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2012-04-16

Officer name: Beehive Capital Llp

Documents

View document PDF

Legacy

Date: 06 Jan 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 May 2011

Action Date: 16 Apr 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-04-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Pico

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 May 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Celeste Stanton

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 May 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Celeste Stanton

Change date: 2010-01-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Apr 2010

Action Date: 16 Apr 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-04-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-01

Officer name: Linda Summerton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-01

Officer name: Celeste Stanton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Patrick Jean-Georges Joseph Pico

Change date: 2010-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-01

Officer name: Dr Richard Garraway

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: William John Henry

Change date: 2010-04-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Andrew Victor Milsted

Change date: 2010-04-01

Documents

View document PDF


Some Companies

ARKS ENTERPRISES LTD.

92, GROUND FLOOR, FLAT 1,,SOUTHALL,UB2 5PW

Number:10846773
Status:ACTIVE
Category:Private Limited Company

CHEEKY PUB COMPANY LIMITED

INN CONTROL,NORTHAMPTON,NN1 5PT

Number:09461040
Status:ACTIVE
Category:Private Limited Company

D.MILNE SERVICES LTD

3/2 4 CROFTFOOT STREET,GLASGOW,G45 0BP

Number:SC597831
Status:ACTIVE
Category:Private Limited Company

NATHAN HEALTHCARE LIMITED

36 MURRAY ROAD,NORTHWOOD,HA6 2YL

Number:07883784
Status:ACTIVE
Category:Private Limited Company

S.W.D. (WHOLESALE) LIMITED

UNIT 3,SALFORD,M7 1UF

Number:01078753
Status:ACTIVE
Category:Private Limited Company

STORRS HILL LANE MANAGEMENT COMPANY LTD

STORRS HILL STORRS HILL LANE,BOWNESS-ON-WINDERMERE,LA23 3LE

Number:10715183
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