ED BROKING HOLDINGS LLP

2 Minster Court 2 Minster Court, London, EC3R 7PD, England
StatusACTIVE
Company No.OC339420
CategoryLimited Liability Partnership
Incorporated18 Aug 2008
Age15 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

ED BROKING HOLDINGS LLP is an active limited liability partnership with number OC339420. It was incorporated 15 years, 8 months, 26 days ago, on 18 August 2008. The company address is 2 Minster Court 2 Minster Court, London, EC3R 7PD, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew David Wallin

Termination date: 2024-03-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2024-03-14

Officer name: Mr Andrew David Wallin

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 16 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

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

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Address

Type: LLAD01

New address: 2 Minster Court Mincing Lane London EC3R 7PD

Change date: 2021-12-10

Old address: 130 Fenchurch Street London EC3M 5DJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

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

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: LLAD01

Old address: 52 Leadenhall Street London EC3A 2EB England

New address: 130 Fenchurch Street London EC3M 5DJ

Change date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-18

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3394200003

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-01-06

Officer name: Pse Partners Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Apr 2020

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Ed Broking (London) Limited

Change date: 2019-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-18

Documents

View document PDF

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

Date: 07 Aug 2018

Action Date: 25 Jul 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-07-25

Charge number: OC3394200003

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-18

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Cooper Gay Swett & Crawford Limited

Change date: 2017-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-30

Officer name: Simon Robert Pringle

Documents

View document PDF

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

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Address

Type: LLAD01

New address: 52 Leadenhall Street London EC3A 2EB

Change date: 2017-02-13

Old address: 17 Bevis Marks London EC3A 7LN

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Feb 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Newman Martin and Buchan (1987) Limited

Change date: 2016-09-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Feb 2017

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-09-09

Officer name: Cooper Gay & Company Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Russell James Benzies

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-09

Officer name: Gordon Frederick Newman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: John Kevin Joseph Talbot

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Colin John Rogers

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Mark Sims

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Richard Andrew William Haines

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anita Jane Law

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Thomas Draycott

Termination date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Peter Michael John Burnett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Christopher Dale Bonard

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Michael Brian Beagley

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cgnmb holdings LLP\certificate issued on 12/09/16

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Aug 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Martin John Stephenson

Termination date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3394200001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 16 May 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3394200002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Barrington Raymond Buchan

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nmb holdings LLP\certificate issued on 12/02/15

Documents

View document PDF

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

Date: 23 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3394200002

Charge creation date: 2014-12-18

Documents

View document PDF

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

Date: 23 Dec 2014

Action Date: 18 Dec 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3394200001

Charge creation date: 2014-12-18

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 25 Sep 2014

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Aug 2014

Action Date: 15 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-15

Officer name: Mr Christopher Dale Bonard

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Lawson

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 06 Dec 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 12 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: LLAA01

Made up date: 2014-03-31

New date: 2013-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cooper Gay & Company Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-10

Officer name: Russell James Benzies

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-10

Officer name: Miss Anita Jane Law

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-10

Officer name: Mr Christopher Mark Sims

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-10

Officer name: Mr Colin John Rogers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Simon Robert Pringle

Change date: 2013-10-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-10-10

Officer name: Mr Gordon Frederick Newman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Barrington Raymond Buchan

Change date: 2013-10-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Aug 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-08-19

Officer name: Mr John Kevin Joseph Talbot

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Jan 2013

Action Date: 22 Jan 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-01-22

Officer name: Mr John Kevin Joseph Talbot

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Thomas Draycott

Change date: 2012-08-21

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-21

Officer name: Mr Mark Lawson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-21

Officer name: Mr Peter Burnett

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Aug 2012

Action Date: 21 Aug 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-08-21

Officer name: Mr Christopher Dale Bonard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Jul 2012

Action Date: 19 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-07-19

Officer name: Mr Mark Lawson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-27

Officer name: Mr Peter Burnett

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Wylie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-10-25

Officer name: Mr Christopher Dale Bonard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Aug 2011

Action Date: 25 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Andrew Thomas Draycott

Change date: 2011-08-25

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Aug 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-08-18

Officer name: Mr Mark Lawson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher Dale Bonard

Change date: 2011-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Aug 2011

Action Date: 18 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Richard Andrew William Haines

Change date: 2011-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-12

Officer name: Mr Mark Lawson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2010

Action Date: 14 Dec 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-12-14

Officer name: Mr Richard Andrew William Haines

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-11-03

Officer name: Mr Christopher Dale Bonard

Documents

View document PDF

Appoint person member limited liability partnership

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Peter Burnett

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-18

Officer name: Mr Martin John Stephenson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-18

Officer name: Mr Christopher Mark Sims

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-18

Officer name: Mr Colin John Rogers

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Newman Martin and Buchan (1987) Limited

Change date: 2010-08-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-18

Officer name: Mr Gordon Frederick Newman

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Sep 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-08-18

Officer name: Mr Barrington Raymond Buchan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-09-07

Officer name: Mr Gordon Frederick Newman

Documents

View document PDF


Some Companies

ACCPOL LIMITED

CHASLETON,CROWTHORNE,RG45 6DB

Number:07786400
Status:ACTIVE
Category:Private Limited Company

CAFE TO LOVE LTD

46 NOVA ROAD,CROYDON,CR0 2TL

Number:07964913
Status:ACTIVE
Category:Private Limited Company

CARDPOS EUROPE LIMITED

UNITS 19-20 SHRIVENHAM HUNDRED BUSINESS PARK,SWINDON,SN6 8TZ

Number:03830109
Status:ACTIVE
Category:Private Limited Company

EVERYDAY SEASONING LTD

20 ELLINGTON HOUSE,LONDON,SE28 4AS

Number:11945195
Status:ACTIVE
Category:Private Limited Company

FMC/KOS WEST AFRICA LIMITED

EVERSHEDS HOUSE,MANCHESTER,M1 5ES

Number:00621727
Status:ACTIVE
Category:Private Limited Company

MANSELL COMMERCIAL SERVICES LIMITED

UNIT3A ROCHE INDUSTRIAL ESTATE,ST AUSTELL,PL26 8LQ

Number:01658542
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