THE SYCAMORE IV MEZZANINE FINANCE FUND LLP

16 Riverside Omega Park, Alton, GU34 2UF, Hampshire
StatusACTIVE
Company No.OC347980
CategoryLimited Liability Partnership
Incorporated17 Aug 2009
Age14 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE SYCAMORE IV MEZZANINE FINANCE FUND LLP is an active limited liability partnership with number OC347980. It was incorporated 14 years, 10 months, 3 days ago, on 17 August 2009. The company address is 16 Riverside Omega Park, Alton, GU34 2UF, Hampshire.



Company Fillings

Accounts with accounts type small

Date: 08 Apr 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gfs Designated Member 1 Limited

Termination date: 2023-10-26

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2023-10-26

Psc name: Gfs Designated Member 1 Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-14

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-14

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Sep 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Gfs Trustee Limited

Cessation date: 2017-01-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Sep 2017

Action Date: 09 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Tungate Capital Plc

Notification date: 2017-01-09

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Apr 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tungate Capital Plc

Appointment date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Pamela Peard

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Eamonn Finnegan

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: John David Boxall

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard John West

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Victory Life & Pension Assurance Company Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Transact Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: William Thomson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: S & K Investment Management Ltd

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Raymond Pyper

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Tenet Business Solutions Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stuart James Nottingham

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Graham William Massey

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Abigail Clare Holgate

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lao Investment Management Ltd

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Gfs Trustee Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fundsdirect Nominees Limited

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Draegilt Limited

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip John Burrow

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carvall Management Ltd

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Burgess Management Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angus Peter Bruce

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paola Eleonora Bruce

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-09

Officer name: Brukarz Management Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gordon Mcgregor Black

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Bargol Management Limited

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Maureen Audis

Termination date: 2017-01-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gaile Black

Termination date: 2017-01-09

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Dec 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tenet Business Solutions Limited

Appointment date: 2016-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Dec 2016

Action Date: 14 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-09-14

Officer name: David Edward Taylor

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 11 Nov 2016

Action Date: 04 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-04

Officer name: James Stuart Clark

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-14

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 30 Sep 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Gfs Trustee Limited

Appointment date: 2016-03-15

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Sep 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-03-15

Officer name: Montco Nominees Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Sep 2016

Action Date: 27 Jul 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-07-27

Officer name: Dms International Limited

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Oct 2015

Action Date: 14 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Aug 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-02-10

Officer name: Hunton Legg (Running Gear) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Aug 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Parkside Private Care Limited

Termination date: 2015-02-10

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Apr 2015

Action Date: 16 Feb 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-02-16

Officer name: Gfs Designated Member 1 Limited

Documents

View document PDF

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

Date: 24 Nov 2014

Action Date: 07 Nov 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-11-07

Charge number: OC3479800001

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Sep 2014

Action Date: 14 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2014-09-17

Officer name: Burgaess Management Ltd

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Maureen Audis

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Sep 2013

Action Date: 14 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-14

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Sep 2013

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-05-21

Officer name: Paul Eamonn Finnegan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Oct 2012

Action Date: 14 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Draegilt Limited

Change date: 2012-10-26

Documents

View document PDF

Change person member limited liability partnership

Date: 29 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Draelilt Limited

Change date: 2012-10-26

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Thomson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Oct 2012

Action Date: 26 Oct 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-10-26

Officer name: Paul Eamonn Finegan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Thomson

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2011

Action Date: 14 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-14

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Gfs Designated Member 1 Limited

Change date: 2011-10-25

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Pm Asset Management (Fund Iv) Limited

Change date: 2011-10-25

Documents

View document PDF

Change sail address limited liability partnership

Date: 25 Oct 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Angus Peter Bruce

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Paola Eleonora Bruce

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Philip John Burrow

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gaile Black

Documents

View document PDF

Appoint person member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Gordon Mcgregor Black

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Draelilt Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: William Thomson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Edward Taylor

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: S & K Investment Management Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 26 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Hunton Legg (Running Gear) Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Transact Nominees Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John David Boxall

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Graham William Massey

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Mar 2011

Action Date: 29 Mar 2011

Category: Address

Type: LLAD01

Change date: 2011-03-29

Old address: Tringham House Tringham Close Woking Surrey GU21 2FB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carvall Management Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Brukarz Management Ltd

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Fundsdirect Nominees Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Dec 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Stuart James Nottingham

Documents

View document PDF


Some Companies

COMBINE TRADERS LTD

41 STAMFORD ROAD,MANCHESTER,M13 0SE

Number:09764375
Status:ACTIVE
Category:Private Limited Company

DESTINY LINCS LIMITED

225 CHURCH GREEN ROAD,BOSTON,PE21 0RP

Number:11183678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IIC NORTHAMPTON HOLDING COMPANY LIMITED

THIRD FLOOR BROAD QUAY HOUSE,BRISTOL,BS1 4DJ

Number:05940319
Status:ACTIVE
Category:Private Limited Company

OAKLEY GARDENS (BRAY) MANAGEMENT COMPANY LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:06629268
Status:ACTIVE
Category:Private Limited Company

OWLS ROAD MANAGEMENT COMPANY LIMITED

1-3 SEAMOOR ROAD,BOURNEMOUTH,BH4 9AA

Number:04768335
Status:ACTIVE
Category:Private Limited Company

PLATINUM STUDENT SERVICES LIMITED

30 WHITEFORD ROAD,PLYMOUTH,PL3 5LX

Number:10341341
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