KEEBLES LLP

Knights Knights, Newcastle-Under-Lyme, ST5 0QW, Staffordshire, England
StatusACTIVE
Company No.OC351421
CategoryLimited Liability Partnership
Incorporated12 Jan 2010
Age14 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

KEEBLES LLP is an active limited liability partnership with number OC351421. It was incorporated 14 years, 4 months, 10 days ago, on 12 January 2010. The company address is Knights Knights, Newcastle-under-lyme, ST5 0QW, Staffordshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 23 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 23 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 23 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 23 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/22

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/22

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/22

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-16

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-12

Documents

View document PDF

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

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Address

Type: LLAD01

Old address: Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW England

New address: Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW

Change date: 2022-02-22

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 21 Feb 2022

Action Date: 11 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Knights Professional Services Limited

Notification date: 2021-06-11

Documents

View document PDF

Withdrawal of a person with significant control statement limited liability partnership

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC09

Withdrawal date: 2022-02-21

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-06-11

Officer name: K & S Directors Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Knights Professional Services Limited

Appointment date: 2021-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael David Peacock

Termination date: 2021-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-11

Officer name: Craig Steven Law

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Mckenzie Smith

Termination date: 2021-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-11

Officer name: Paul Graham Trudgill

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Jonathan Smith

Termination date: 2021-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Valerie Michele Wightman

Termination date: 2021-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-11

Officer name: Natalie Nattress

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Vinod Goel

Termination date: 2021-06-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-11

Officer name: Matthew Robert Ainsworth

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-06-11

Officer name: Alaric Birch

Documents

View document PDF

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

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Address

Type: LLAD01

Old address: 14 Commercial Street Sheffield S1 2AT

New address: Knights Plc the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW

Change date: 2021-06-14

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 14 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3514210003

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 23 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-05-21

Officer name: Vanessa Elisabeth Fox

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-04-30

Officer name: Ms Valerie Michele Todd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 09 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barry John Warne

Termination date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Certificate change of name company

Date: 26 May 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hlw keeble hawson LLP\certificate issued on 26/05/18

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 03 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-05-01

Officer name: Mr Andrew Mckenzie Smith

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-30

Officer name: George Connell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-04-30

Officer name: Roger Kenneth Dyson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew Robert Ainsworth

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-01

Officer name: Miss Valerie Michele Todd

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Natalie Nattress

Appointment date: 2017-05-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-01

Officer name: Mr Craig Steven Law

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-05-01

Officer name: Mrs Vanessa Elisabeth Fox

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Goulding

Termination date: 2017-04-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-04-30

Officer name: Robert Christopher Wilson

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Mar 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

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

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3514210003

Charge creation date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-12

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Janet Baker

Termination date: 2016-11-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Dec 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Walter Hollinghurst

Termination date: 2016-11-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-04-30

Officer name: Mr Paul Vinod Goel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-30

Officer name: Ronald Charles Whitlam

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-30

Officer name: Giles Alastair Village

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-30

Officer name: Harry Dugald Mckillop

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-12

Documents

View document PDF

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

Date: 13 Jan 2016

Action Date: 13 Jan 2016

Category: Address

Type: LLAD01

New address: 14 Commercial Street Sheffield S1 2AT

Old address: Old Cathedral Vicarage St. James Row Sheffield South Yorkshire S1 1XA

Change date: 2016-01-13

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-12-31

Officer name: David Michael Guest

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Alan Jameson

Termination date: 2015-07-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-07-31

Officer name: John Richard Fergusson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Jul 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Rosemary Jean Downs

Termination date: 2015-04-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jun 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Robert Dixon

Termination date: 2015-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Richard Jonathan Smith

Change date: 2015-03-25

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-25

Officer name: Mr Paul Vinod Goel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-03-25

Officer name: John Richard Fergusson

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jan 2015

Action Date: 01 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Michael David Peacock

Appointment date: 2014-05-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2014-09-30

Officer name: Paul Robert Pennington

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gareth Owen

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ashley Wood

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Gregory

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-12

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-12

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jan 2012

Action Date: 12 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-12

Officer name: John Richard Fergusson

Documents

View document PDF

Termination member limited liability partnership with name

Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ian Mccombie

Documents

View document PDF

Termination member limited liability partnership

Date: 31 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: David Michael Guest

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Matthew Robert Dixon

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Alan Jameson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Alaric Birch

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Giles Alastair Village

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ian Peter Mccombie

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ashley Michael Wood

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ronald Charles Whitlam

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Robert Christopher Wilson

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Nicholas Goulding

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Barry John Warne

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 Oct 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Richard Jonathan Smith

Documents

View document PDF


Some Companies

5-9 BURDETT MEWS MANAGEMENT COMPANY LIMITED

ALPHA HOUSE, 176A,BARNET,EN5 5SZ

Number:03686011
Status:ACTIVE
Category:Private Limited Company

E. ANDERSEN FINE JEWELLERY LTD

ACCESS SELF STORAGE OFFICE 9118,MITCHAM,CR4 4DG

Number:11905123
Status:ACTIVE
Category:Private Limited Company

LIGHTSOURCE SPV 262 LIMITED

7TH FLOOR,LONDON,EC1N 2HU

Number:09723114
Status:ACTIVE
Category:Private Limited Company

PRESENTATION SPECIALIST LTD

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

Number:10604255
Status:ACTIVE
Category:Private Limited Company

PUTSON ELECTRICAL SERVICES LTD

32 TALISKER GARDENS,REDCAR,TS10 2TG

Number:09761890
Status:ACTIVE
Category:Private Limited Company

RCIP LIMITED

2ND FLOOR 32-33 GOSFIELD STREET,LONDON,W1W 6HL

Number:11864099
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