NDM SWIM SCHOOL LLP

Holly House Sandhill Lane Holly House Sandhill Lane, Crawley, RH10 4LD, England
StatusACTIVE
Company No.OC384776
CategoryLimited Liability Partnership
Incorporated29 Apr 2013
Age11 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

NDM SWIM SCHOOL LLP is an active limited liability partnership with number OC384776. It was incorporated 11 years, 1 month, 2 days ago, on 29 April 2013. The company address is Holly House Sandhill Lane Holly House Sandhill Lane, Crawley, RH10 4LD, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 29 Apr 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-04-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Daniel Lethbridge

Change date: 2024-05-15

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-05-15

Psc name: Mr Daniel Lethbridge

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 May 2024

Action Date: 15 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2024-05-15

Psc name: Miss Natalie Jayne Archer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2024

Action Date: 15 May 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2024-05-15

Officer name: Miss Natalie Jayne Archer

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 15 May 2024

Action Date: 05 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Tracy Ticehurst

Notification date: 2024-05-05

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 May 2024

Action Date: 05 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Tracy Ticehurst

Appointment date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 15 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mrs Christina Hunt

Change date: 2023-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-04-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 12 May 2023

Action Date: 12 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2023-05-12

Psc name: Mrs Suzanna Robinson

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-04-01

Psc name: Rose Taylor

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicola Simpson

Notification date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-04-01

Psc name: Sarah Mitchell

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christina Hunt

Notification date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2023-04-01

Psc name: Suzanna Robinson

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 May 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Rose Taylor

Appointment date: 2023-04-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 12 May 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-03-31

Officer name: Victoria Heal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 May 2022

Action Date: 10 Mar 2022

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2022-03-10

Officer name: Kathryn Sawyers

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Nicola Ann Simpson

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Katryn Sawyers

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Victoria Heal

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Suzanne Olwen Robinson

Cessation date: 2021-07-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Sarah Dawn Mitchell

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-07-01

Psc name: Christina Anne Hunt

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-04-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 04 May 2021

Action Date: 21 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2021-04-21

Psc name: Katryn Sawyers

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 04 May 2021

Action Date: 21 Apr 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-04-21

Officer name: Mrs Kathryn Sawyers

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2021-04-26

Psc name: Susan Mary Gilmore

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Susan Mary Gilmore

Termination date: 2021-04-26

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 27 Nov 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Kathryn Sawyers

Termination date: 2020-03-11

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 27 Nov 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Kathryn Sawyers

Cessation date: 2020-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Susan Mary Gilmore

Notification date: 2020-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Susan Mary Gilmore

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-04-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Kathryn Sawyers

Notification date: 2020-03-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Kathryn Sawyers

Appointment date: 2020-03-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Leah Battistel

Termination date: 2020-03-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 13 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2020-03-01

Psc name: Leah Battistel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-11-18

Officer name: Helen Gergiou

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Nov 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nicola Ann Simpson

Notification date: 2019-09-01

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Christina Anne Hunt

Notification date: 2019-11-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Nov 2019

Action Date: 10 Nov 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Christina Anne Hunt

Appointment date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Helen Gergiou

Appointment date: 2019-09-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-09-01

Officer name: Mrs Nicola Ann Simpson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Cindy Zwarts

Termination date: 2019-07-15

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 19 Jul 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2019-07-15

Psc name: Cindy Zwarts

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2019-04-30

Officer name: Carrie Miller

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Carrie Miller

Cessation date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Victoria Heal

Notification date: 2019-04-23

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-04-23

Officer name: Mrs Victoria Heal

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2019-01-18

Psc name: Cindy Zwarts

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Cindy Zwarts

Appointment date: 2019-01-18

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Sarah Dawn Mitchell

Notification date: 2018-12-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sarah Dawn Mitchell

Appointment date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 29 Oct 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Lauren Dawber

Cessation date: 2018-06-14

Documents

View document PDF

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

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Address

Type: LLAD01

Old address: 18 the Close Horley Surrey RH6 9EB

New address: Holly House Sandhill Lane Crawley Down Crawley RH10 4LD

Change date: 2018-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 19 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-06-14

Officer name: Lauren Dawber

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-04-29

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Suzanne Olwen Robinson

Notification date: 2018-02-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Suzanne Olwen Robinson

Appointment date: 2018-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 23 Nov 2017

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Leah Battistel

Notification date: 2017-07-20

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-07-20

Officer name: Mrs Leah Battistel

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-12-31

Officer name: Lacea Ferreira De Lima

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-16

Officer name: Mrs Lacea Ferreira De Lima

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 27 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-10-14

Officer name: Miss Carrie Miller

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-04-29

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-04-22

Officer name: Kelly Louise Vogel

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Charlotte Gatt

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-04-29

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 20 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-05-01

Officer name: Miss Kelly Louise Vogel

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Apr 2015

Action Date: 30 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lacea Ferreira De Lima

Appointment date: 2014-05-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jan 2015

Action Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2014-05-29

Officer name: Miss Charlotte Gatt

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-04-29

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Lauren Dawber

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 05 Sep 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Apr 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CHEFILICIOIS LTD

8 CHATSWORTH DRIVE 8 CHATSWORTH DRIVE,BROUGH,HU15 1LS

Number:11369083
Status:ACTIVE
Category:Private Limited Company

COYR LIMITED

6 CADBURY CLOSE,WHETSTONE,N20 9BD

Number:09914468
Status:ACTIVE
Category:Private Limited Company

DOVETAIL COURT MANAGEMENT LIMITED

1ST FLOOR 1 CHARTFILED HOUSE,TAUNTON,TA1 4AS

Number:02279972
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HOTSTEPPER FM LIMITED

18 RATHCOOLE GARDENS,LONDON,N8 9NB

Number:11099089
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUMPHREYSTAN LTD

36 THE BRIDLEWAY,NUNEATON,CV10 7PF

Number:10231321
Status:ACTIVE
Category:Private Limited Company

LLB RESOURCES LIMITED

15 WHITEHALL,LONDON,SW1A 2DD

Number:11192798
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