LOC PARTNERSHIP LLP
Status | ACTIVE |
Company No. | OC355641 |
Category | Limited Liability Partnership |
Incorporated | 14 Jun 2010 |
Age | 13 years, 11 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
LOC PARTNERSHIP LLP is an active limited liability partnership with number OC355641. It was incorporated 13 years, 11 months, 28 days ago, on 14 June 2010. The company address is 2 Cavendish Square, London, W1G 0PU, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Jun 2024
Action Date: 03 Jun 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-06-03
Documents
Termination member limited liability partnership with name termination date
Date: 03 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-05-01
Officer name: Asif Muneer
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 03 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2024-05-01
Officer name: Harley Street Andrology Ltd
Documents
Termination member limited liability partnership with name termination date
Date: 03 May 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Jane Harris
Termination date: 2024-01-02
Documents
Termination member limited liability partnership with name termination date
Date: 03 May 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-12-31
Officer name: Peter George Harper
Documents
Termination member limited liability partnership with name termination date
Date: 07 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2024-01-01
Officer name: Chris Nutting Oncology Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-01-01
Officer name: Professor Christopher Martin Nutting
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 26 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Khurum Khan's Limited
Appointment date: 2024-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-01-01
Officer name: Dr Fharat Akhter Raja
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Richard Thomas Marley
Appointment date: 2024-01-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 26 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2024-01-01
Officer name: Dr Tobias Arkenau Ltd
Documents
Appoint person member limited liability partnership with appointment date
Date: 26 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-01-01
Officer name: Dr Daniel Krell
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Leukaemia Excellence Limited
Appointment date: 2024-01-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Navani Consultants Limited
Appointment date: 2024-01-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2024-01-01
Officer name: B-Con Oncology Services Ltd
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Anaga Holdings Limited
Appointment date: 2024-01-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Fzr Medical Limited
Appointment date: 2024-01-01
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2024-01-01
Officer name: Oncoplastic London Limited
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2024-01-01
Officer name: Outreach Research & Innovation Group Ltd
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-01-01
Officer name: Dr Thomas Edmund Newsom-Davis
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Neill Patani
Appointment date: 2024-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Kai-Keen Shiu
Appointment date: 2024-01-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2024-01-01
Officer name: Professor Keyoumars Ashkan
Documents
Appoint person member limited liability partnership with appointment date
Date: 04 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Jonathan Krell
Appointment date: 2024-01-01
Documents
Accounts with accounts type full
Date: 03 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 03 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-03
Documents
Termination member limited liability partnership with name termination date
Date: 20 Mar 2023
Action Date: 02 Mar 2023
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2023-03-02
Officer name: Amg Oncology Services Limited
Documents
Accounts with accounts type full
Date: 03 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person member limited liability partnership with appointment date
Date: 16 Dec 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2022-09-30
Officer name: Miss Adeola Olaitan
Documents
Termination member limited liability partnership with name termination date
Date: 16 Dec 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-09-30
Officer name: Private Gynaecological Services Limited
Documents
Termination member limited liability partnership with name termination date
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-03-31
Officer name: Ronald Philip Beaney
Documents
Termination member limited liability partnership with name termination date
Date: 06 Jul 2022
Action Date: 13 Jun 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Martin Paul Hayward
Termination date: 2022-06-13
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-03
Documents
Termination member limited liability partnership with name termination date
Date: 17 Jun 2022
Action Date: 05 May 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Angus George Dalgleish
Termination date: 2022-05-05
Documents
Termination member limited liability partnership with name termination date
Date: 14 Feb 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Marcus Consultancy Limited
Termination date: 2021-12-31
Documents
Accounts with accounts type full
Date: 19 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination member limited liability partnership with name termination date
Date: 09 Dec 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Philip Jeremy Maplesden George Ma Msc Md Frcp
Termination date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-03
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Angus George Dalgleish
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Angus George Dalgleish
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Professor Paul Anthony Ellis
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 19 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-19
Officer name: Dr Francis Melvin Vaz
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Amen Sibtain
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Jeremy Peter Charles Steele
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Christopher Lian Hock Chan
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 19 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-19
Officer name: Martin Paul Hayward
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Beatrice Mary Seddon
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Timothy Andrew James Mould
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Mary Mccormack
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Dr Alison Louise Jones
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Dr Stephen John Harland
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Dr Sarah Jane Harris
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Mark Harries
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Peter George Harper
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Dr Philip Jeremy Maplesden George Ma Msc Md Frcp
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Dr Carmel Anne Elizabeth Coulter
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Christopher Lian Hock Chan
Change date: 2020-12-18
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-12-18
Officer name: Dr Susan Jane Cleator
Documents
Change person member limited liability partnership with name change date
Date: 10 Jun 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Susan Jane Cleator
Change date: 2020-12-08
Documents
Termination member limited liability partnership with name termination date
Date: 10 Jun 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-12-31
Officer name: Margaret Flora Spittle
Documents
Termination member limited liability partnership with name termination date
Date: 19 Apr 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mppd Syndication Llp
Termination date: 2020-09-30
Documents
Change to a person with significant control limited liability partnership
Date: 17 Mar 2021
Action Date: 18 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Leaders in Oncology Care Limited
Change date: 2020-12-18
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Mar 2021
Action Date: 18 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-12-18
Officer name: Leaders in Oncology Care Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Jan 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-09-30
Officer name: Dr Melanie Powell
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Jan 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-09-30
Officer name: Dr Paula Wells
Documents
Appoint person member limited liability partnership with appointment date
Date: 15 Jan 2021
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2020-09-30
Officer name: Dr Jamie Durrell Cavenagh
Documents
Accounts with accounts type full
Date: 10 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: LLAD01
Change date: 2020-12-18
New address: 2 Cavendish Square London W1G 0PU
Old address: 242 Marylebone Road London NW1 6JL
Documents
Termination member limited liability partnership with name termination date
Date: 23 Jul 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Maurice Louis Slevin
Termination date: 2020-06-25
Documents
Change to a person with significant control limited liability partnership
Date: 16 Jul 2020
Action Date: 30 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Leaders in Oncology Care Limited
Change date: 2020-06-30
Documents
Change person member limited liability partnership with name change date
Date: 18 Jun 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Amen Sibtain
Change date: 2020-01-20
Documents
Change person member limited liability partnership with name change date
Date: 18 Jun 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2020-01-20
Officer name: Dr Peter George Harper
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-03
Documents
Termination member limited liability partnership with name termination date
Date: 15 Nov 2019
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-11-15
Officer name: Christopher Paul Cottrill
Documents
Accounts with accounts type full
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-03
Documents
Termination member limited liability partnership with name termination date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-05-29
Officer name: Simon Chowdhury
Documents
Termination member limited liability partnership with name termination date
Date: 05 Mar 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Benzlon Landau
Termination date: 2018-10-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 24 Jan 2019
Action Date: 12 Aug 2018
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Amg Oncology Services Limited
Appointment date: 2018-08-12
Documents
Termination member limited liability partnership with name termination date
Date: 24 Jan 2019
Action Date: 12 Aug 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2018-08-12
Officer name: Andrew Mark Gaya
Documents
Accounts with accounts type full
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-03
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Justin Jack Stebbing
Termination date: 2017-05-22
Documents
Accounts with accounts type full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-03
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 16 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-03
Documents
Accounts with accounts type full
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 30 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-03
Documents
Accounts with accounts type full
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 17 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-03
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Voi Shim Wong
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Professor Jonathan Waxman
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Ronald Philip Beaney
Documents
Appoint corporate member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: London Breast Medical Service Limited
Documents
Appoint corporate member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Chris Nutting Oncology Limited
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Professor Brian Ritchie Davidson
Documents
Appoint corporate member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Dr Paul Nathan Limited
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Dr Paramit Chowdhury
Documents
Appoint person member limited liability partnership
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Asif Muneer
Documents
Some Companies
UNIT 7 INDUSTRY ROAD,NEWCASTLE UPON TYNE,NE6 5XB
Number: | 10123400 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESSVISIONS CONSULTING & MANAGEMENT LLP
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC422544 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
HORLEY GREEN HOUSE HORLEY GREEN ROAD,HALIFAX,HX3 6AS
Number: | 08261989 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EDWARD STREET,KIRKCALDY,KY2 5AE
Number: | SC621952 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRAL MACHINES AND SERVICES LTD
157 MUTTON LANE,POTTERS BAR,EN6 2HD
Number: | 11642113 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BRAMLEY CRESCENT, BEARSTED,KENT,ME15 8JZ
Number: | 05741328 |
Status: | ACTIVE |
Category: | Private Limited Company |