QUANTUM SWANSEA LLP
Status | ACTIVE |
Company No. | OC385635 |
Category | Limited Liability Partnership |
Incorporated | 05 Jun 2013 |
Age | 10 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
QUANTUM SWANSEA LLP is an active limited liability partnership with number OC385635. It was incorporated 10 years, 11 months, 29 days ago, on 05 June 2013. The company address is Third Floor, Tringham House Third Floor, Tringham House, Bournemouth, BH7 7DT, England.
Company Fillings
Confirmation statement with no updates
Date: 28 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-05-24
Documents
Termination member limited liability partnership with name termination date
Date: 02 May 2024
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2022-08-24
Officer name: Michael Anthony Lambert
Documents
Accounts with accounts type small
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Address
Type: LLAD01
Old address: 170 Charminster Road Bournemouth BH8 9RL England
Change date: 2023-10-03
New address: Third Floor, Tringham House Deansleigh Road Bournemouth BH7 7DT
Documents
Change account reference date limited liability partnership previous extended
Date: 07 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-03-30
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-24
Documents
Accounts with accounts type small
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3856350001
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3856350002
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: OC3856350003
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3856350004
Charge creation date: 2022-11-11
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 16 Nov 2022
Action Date: 11 Nov 2022
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3856350005
Charge creation date: 2022-11-11
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-24
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Quantum Group (Qg Corporation Uk) Ltd
Appointment date: 2022-04-04
Documents
Termination member limited liability partnership with name termination date
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Quantum Homes Limited
Termination date: 2022-04-04
Documents
Cessation of a person with significant control limited liability partnership
Date: 04 Apr 2022
Action Date: 04 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2022-04-04
Psc name: Quantum Homes Limited
Documents
Accounts with accounts type small
Date: 11 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type full
Date: 30 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-24
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 07 Apr 2021
Action Date: 26 Mar 2021
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2021-03-26
Charge number: OC3856350003
Documents
Change account reference date limited liability partnership current shortened
Date: 30 Mar 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: LLAA01
New date: 2020-03-30
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-24
Documents
Termination member limited liability partnership with name termination date
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: David Lee Gilbert
Termination date: 2020-04-21
Documents
Termination member limited liability partnership with name termination date
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-04-21
Officer name: Michael Herbert Gilbert
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Psc name: Quantum Homes Limited
Notification date: 2016-04-06
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Quantum Group (Management) Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 05 Feb 2020
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Psc name: Julian Mark Shaffer
Cessation date: 2018-04-01
Documents
Notification of a person with significant control limited liability partnership
Date: 05 Feb 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC02
Notification date: 2016-04-06
Psc name: Gfs Trustee Limited as Trustee of the Quantum Swansea Exempt Unauthorised Unit Trust
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Dec 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-06-21
Officer name: Quantum Homes Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Dec 2019
Action Date: 23 Apr 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-04-23
Officer name: Quantum Homes Holdings Limited
Documents
Change corporate member limited liability partnership with name change date
Date: 17 Dec 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-06-21
Officer name: Quantum Group (Management) Limited
Documents
Accounts with accounts type small
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 20 Jun 2019
Action Date: 20 Jun 2019
Category: Address
Type: LLAD01
Change date: 2019-06-20
Old address: Midland House 2 Poole Road Bournemouth BH2 5QY
New address: 170 Charminster Road Bournemouth BH8 9RL
Documents
Cessation of a person with significant control limited liability partnership
Date: 20 Jun 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-04-01
Psc name: Quantum Homes Limited
Documents
Cessation of a person with significant control limited liability partnership
Date: 20 Jun 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2018-04-01
Psc name: Quantum Group (Management) Limited
Documents
Confirmation statement with no updates
Date: 20 Jun 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-24
Documents
Change corporate member limited liability partnership with name change date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Ags Property Investments (2015) Limited
Change date: 2019-03-28
Documents
Notification of a person with significant control limited liability partnership
Date: 14 Jan 2019
Action Date: 01 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Psc name: Julian Mark Shaffer
Notification date: 2018-04-01
Documents
Accounts with accounts type small
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 24 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-24
Documents
Accounts with accounts type full
Date: 15 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-05
Documents
Accounts with accounts type full
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 22 Jul 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-06-05
Documents
Second filing of form with form type
Date: 28 Jun 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: LLCH01
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Colin Stuart Wilson
Termination date: 2016-02-09
Documents
Termination member limited liability partnership with name termination date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rosemary Elizabeth Skillman
Termination date: 2016-02-09
Documents
Change person member limited liability partnership with name change date
Date: 11 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Lambert
Change date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Michael Charles Warshaw
Termination date: 2015-12-22
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr John Phizackerley
Appointment date: 2015-12-22
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Gfs Trustee Limited as Trustee of the Quantum Swansea Exempt Unauthorised Unit Trust
Appointment date: 2015-12-22
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael David Brennan
Appointment date: 2015-12-22
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-12-22
Officer name: Mr Michael Lambert
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-12-22
Officer name: Ags Property Investments (2015) Limited
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-12-22
Officer name: Mr Paul Greatbatch
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-12-22
Officer name: Ms Rosemary Elizabeth Skillman
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-12-22
Officer name: Mr Colin Stuart Wilson
Documents
Appoint person member limited liability partnership with appointment date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-12-22
Officer name: Mr Charles Rankin
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-22
Officer name: Mr Michael Charles Warshaw
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-22
Officer name: Mr Goran Par Trapp
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Julia Royds
Change date: 2015-12-22
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Quantum Homes Holdings Limited
Change date: 2015-12-22
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-22
Officer name: Mr Michael Robert Spalter
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-12-22
Officer name: H2 Property Investments Limited
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr David Lee Gilbert
Change date: 2015-12-22
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-22
Officer name: Mr Michael Herbert Gilbert
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2015-12-22
Officer name: Mr James Arthur Terence Daler
Documents
Change person member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Patricia Mary Daler
Change date: 2015-12-22
Documents
Change corporate member limited liability partnership with name change date
Date: 08 Jan 2016
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2015-12-22
Officer name: Customblock Limited
Documents
Change of status limited liability partnership
Date: 06 Jan 2016
Category: Change-of-name
Type: LLDE01
Documents
Accounts with accounts type small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2015-12-22
Officer name: Quantum Homes Limited
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Philip Anthony Robert-Tissot
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Mark Jonathan Warshaw
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Jonathan Warshaw
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Peter Dominic Caldecott
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Jane Tracey Marie Evans
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Hugh Richard Roper
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Ralph Wienrich
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Jeremy David Paulson-Ellis
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Jeremy David Paulson-Ellis
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Hori Construction Limited
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sarah Louise Curtis
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Rodney Michael Gamble
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Boldre Estates Limited
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: 105 Shopping Centre Llp
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Charles Hubert Courage
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carol Consuela Brooke
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Anthony Leonard Brooke
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: H & C Poole Limited
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Edward John Bernays
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Clematis Garden United S.A.
Termination date: 2015-12-22
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Rosamund Bernays
Documents
Termination member limited liability partnership with name termination date
Date: 22 Dec 2015
Action Date: 22 Dec 2015
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2015-12-22
Officer name: Stephen Anthony Zimmerman
Documents
Annual return limited liability partnership with made up date
Date: 22 Jun 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-05
Documents
Accounts with accounts type small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Jul 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-05
Documents
Appoint person member limited liability partnership
Date: 30 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Carol Consuela Brooke
Documents
Change person member limited liability partnership with name change date
Date: 17 Apr 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-02-01
Officer name: Mr Stephen Anthony Zimmerman
Documents
Change account reference date limited liability partnership current shortened
Date: 03 Mar 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: LLAA01
New date: 2014-03-31
Made up date: 2014-06-30
Documents
Some Companies
SUITE 7,LONDON,W4 4HH
Number: | 04390519 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 SILK MILL INDUSTRIAL ESTATE,TRING,HP23 5EF
Number: | 11717670 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERSIDE HOUSE,UXBRIDGE,UB8 2TQ
Number: | 08766473 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX BUSINESS CENTRE NOBEL WAY,SHEFFIELD,S25 3QB
Number: | 03343202 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANNISTER HOUSE CHESTERFIELD ROAD,MATLOCK,DE4 2EZ
Number: | 08349617 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURNBULL HOUSE,CHEAM,SM2 6JT
Number: | 03009727 |
Status: | ACTIVE |
Category: | Private Limited Company |