MDR PROJECT SPICE LLP

Summit House Summit House, London, WC1R 4QD
StatusDISSOLVED
Company No.OC341120
CategoryLimited Liability Partnership
Incorporated30 Oct 2008
Age15 years, 7 months, 8 days
JurisdictionEngland Wales
Dissolution23 Feb 2016
Years8 years, 3 months, 13 days

SUMMARY

MDR PROJECT SPICE LLP is an dissolved limited liability partnership with number OC341120. It was incorporated 15 years, 7 months, 8 days ago, on 30 October 2008 and it was dissolved 8 years, 3 months, 13 days ago, on 23 February 2016. The company address is Summit House Summit House, London, WC1R 4QD.



Company Fillings

Gazette dissolved voluntary

Date: 23 Feb 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Dec 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Nov 2015

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with made up date

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Masoud Zabeti

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Mike Stubbs

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Jules Tyler

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Zalig Spiers

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Karen Rae Sanig

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barbara Reeves

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kamal Rahman

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Larry Graeme Nathan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Daniel Avram Naftalin

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Stuart Paul

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Morton-Hooper

Termination date: 2015-05-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Adam Morallee

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Gary Paul Miller

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Ramona Mehta

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Stuart Charles Mcmaster

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Kevin Edward Francis Mccarthy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Brodie Lister

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Daniel Lipman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Daniel Joseph Levy

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Lewis Libson

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Alexander Levine

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Melissa Marie Brigitte Lesson

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Mark Reginald Keenan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Simon Leigh Hunter

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jeremy Hertzog

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Francis Goldstone

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Martyn Charles Hann

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Kathryn Garbett

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Richard Darryl Gerstein

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Susan Marion Freeman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Adam Epstein

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: John William Arthur England

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Danny Joseph Davis

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Malcolm Gregory Campbell

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Samuel Ross Bryson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jarret Bevan Brown

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Jonathan Richard Berman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joanna Caroline Blackburn

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Elizabeth Breen

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Charles Armstrong

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joel Julius Adler

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kasra Nouroozi-Shambayati

Termination date: 2015-05-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Sonal Ghandi

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Nicholas Ian Doffman

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-05-12

Officer name: Sandra Sharon Davis

Documents

View document PDF

Certificate change of name company

Date: 18 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mishcon de reya LLP\certificate issued on 18/05/15

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-10-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2014

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Barbara Reeves

Change date: 2009-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2014

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-17

Officer name: Mark Keenan

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2014

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jeremy Hertzog

Change date: 2009-12-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2014

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-12-17

Officer name: Rihcard Darryl Gerstein

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Nov 2014

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Philip Bernard Freedman

Change date: 2009-10-30

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Dec 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-10-30

Documents

View document PDF

Accounts with made up date

Date: 05 Aug 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2013-05-10

Officer name: Kevin John Gillon

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2013

Action Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher Lloyd Jones

Termination date: 2013-05-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2013

Action Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Luke Pearse Morris

Termination date: 2013-05-03

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Nov 2012

Action Date: 30 Oct 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-10-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 19 Nov 2012

Action Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sonal Ghandi

Appointment date: 2010-11-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Nov 2012

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-07-01

Officer name: Barbara Reeves

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-11-16

Officer name: Alan Zalig Spiers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2012

Action Date: 14 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-14

Officer name: Jeremy Hertzog

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Nov 2012

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mark Keenan

Change date: 2012-07-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Nov 2012

Action Date: 10 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-04-10

Officer name: Ned El-Imad

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 15 Nov 2011

Action Date: 30 Oct 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-10-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Nov 2011

Action Date: 15 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-15

Officer name: Alan Zalig Spiorn

Documents

View document PDF

Accounts with made up date

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Daniel Morrison

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-10-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Kevin John Gold

Change date: 2010-11-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 Nov 2010

Action Date: 11 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Lewis Libson

Change date: 2010-11-11

Documents

View document PDF

Termination member limited liability partnership with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jonathan Denton

Documents

View document PDF

Accounts with made up date

Date: 04 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 19 Jan 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mdr Partners Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ramona Mehta

Documents

View document PDF

Appoint person member limited liability partnership

Date: 12 Jan 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kevin Gold

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alan Zalig Spiorn

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Barbara Reeves

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mike Stubbs

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jonathan Irwin Denton

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kathryn Garbett

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Martyn Hann

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael Armstrong

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mark Levine

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jeremy Hertzog

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ned El-Imad

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Kamal Rahman

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Francis Goldstone

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Daniel Naftalin

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gary Paul Miller

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Malcolm Gregory Campbell

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Brodie Lister

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Melissa Marie Brigitte Lesson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Sandra Davis

Documents

View document PDF


Some Companies

CARRINGTON WHYTE CONSULTING LTD

FLAT 4, GROVE END GARDENS,LONDON,NW8 9LL

Number:09105392
Status:ACTIVE
Category:Private Limited Company
Number:CE015648
Status:ACTIVE
Category:Charitable Incorporated Organisation

CREATIVE SOLUTIONS (MANCHESTER) LIMITED

KINGFISHER COURT 201/203 BROADWAY,MANCHESTER,M50 2UE

Number:04551961
Status:ACTIVE
Category:Private Limited Company

NEELIMA YANNAMANI LIMITED

2A RECTORY LANE,APPLEBY MAGNA,DE12 7BQ

Number:09385437
Status:ACTIVE
Category:Private Limited Company

PLATINUM LETTINGS AND STUDENTS ACCOMMODATION LTD

296 CLIPSLEY LANE,ST. HELENS,WA11 0JQ

Number:08524019
Status:ACTIVE
Category:Private Limited Company

RIGHT FOOT LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:06847780
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