DRUMDUAN SCHOOL LIMITED

Drumduan House Company Secretary, Drumduan School Limited Drumduan House Company Secretary, Drumduan School Limited, Forres, IV36 2RD, Moray, Scotland
StatusACTIVE
Company No.SC119638
Category
Incorporated21 Aug 1989
Age34 years, 8 months, 23 days
JurisdictionScotland

SUMMARY

DRUMDUAN SCHOOL LIMITED is an active with number SC119638. It was incorporated 34 years, 8 months, 23 days ago, on 21 August 1989. The company address is Drumduan House Company Secretary, Drumduan School Limited Drumduan House Company Secretary, Drumduan School Limited, Forres, IV36 2RD, Moray, Scotland.



Company Fillings

Accounts with accounts type small

Date: 03 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Robertson

Appointment date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Kutternik

Appointment date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Catherine Newton

Termination date: 2024-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Elizabeth Mhairi Ross Barrett

Termination date: 2023-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 17 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-17

Officer name: Mr Andrew Slater

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Berent Hendrik Korfker

Termination date: 2023-03-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lisa Betts

Appointment date: 2023-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-05

Officer name: Nicholas James Paterson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-28

Officer name: Dorna Khorramzadeh

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2022

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas James Paterson

Appointment date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 05 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-05

Officer name: Niki Lewin

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 26 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Niki Lewin

Appointment date: 2021-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-11

Officer name: Ms. Lisa Betts

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Peter Barrett

Termination date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Lisa Betts

Appointment date: 2021-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Barrett

Appointment date: 2020-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Galen Yarrow Fulford

Termination date: 2020-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-16

Officer name: Cecile Rocher Richardson

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-28

Officer name: Allan Mcalpine Kerr

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Dorna Khorramzadeh

Appointment date: 2020-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-28

Officer name: Ms Rosemary Seymour Tait

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cecile Rocher Richardson

Appointment date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mclellan Sim

Termination date: 2020-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 04 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerstin Heath

Termination date: 2020-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Berent Hendrik Korfker

Appointment date: 2020-01-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-20

Officer name: Iain Meuriz Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Galen Yarrow Fulford

Appointment date: 2019-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Elizabeth Mhairi Ross Barrett

Appointment date: 2019-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Cecile Richardson

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-21

Officer name: Mr James Stewart Hall

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juanna Ladaga

Termination date: 2019-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2019

Action Date: 09 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cecile Richardson

Appointment date: 2019-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Allison Stewart Tomlinson

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Juanna Ladaga

Appointment date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Sutherland Mccook

Termination date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mclellan Sim

Appointment date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Jane Richardson

Termination date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kolbjorn Borseth

Termination date: 2019-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Ahsan Akbar

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Catherine Newton

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Ms Kerstin Heath

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Meuriz Davidson

Appointment date: 2019-06-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-06-25

Officer name: Mr Allan Mcalpine Kerr

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Lucy Phillips

Termination date: 2019-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Ms Wendy Jane Richardson

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Matilda Swinton

Termination date: 2019-04-05

Documents

View document PDF

Resolution

Date: 10 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-09

Officer name: Rupert Hamish Wolfe Murray

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Ahsan Akbar

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-17

Officer name: Mrs Rachel Lucy Phillips

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valentina Rosa Cowell

Termination date: 2018-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-09

Officer name: Mr Rupert Hamish Wolfe Murray

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrina Luise Mcpherson

Termination date: 2017-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Second filing of secretary termination with name

Date: 05 Apr 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Allan Kerr

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Mcalpine Kerr

Termination date: 2017-03-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Valentina Rosa Cowell

Appointment date: 2017-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Old address: Company Secretary, Drumduan School Ltd Drumduan House Clovenside Road Forres Moray IV36 2rd Scotland

New address: Drumduan House Company Secretary, Drumduan School Limited Drumduan House. Clovenside Road. Forres Moray IV36 2rd

Change date: 2016-08-24

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2016

Action Date: 21 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Sutherland Mccook

Termination date: 2016-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: Mss School Administrator Drumduan Clovenside Road Forres Morayshire IV36 2rd

New address: Company Secretary, Drumduan School Ltd Drumduan House Clovenside Road Forres Moray IV36 2rd

Documents

View document PDF

Resolution

Date: 03 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kolbjorn Borseth

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Ian Sutherland Mcook

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Matilda Swinton

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allison Stewart Tomlinson

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Ruaidh Olliver Gordon

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Victor Stollar

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Spreadborough

Termination date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Kamp

Termination date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Mr Kolbjorn Borseth

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allison Stewart Tomlinson

Appointment date: 2016-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-26

Officer name: Miss Katherine Matilda Swinton

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Sutherland Mccook

Appointment date: 2016-05-26

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-18

Officer name: James Kelly

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katrina Luise Mcpherson

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elizabeth Thomson

Termination date: 2016-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-04

Officer name: Ms Katrina Luise Mcpherson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Ruaidh Olliver Gordon

Termination date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Victor Stollar

Appointment date: 2015-08-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Address

Type: AD01

New address: Mss School Administrator Drumduan Clovenside Road Forres Morayshire IV36 2rd

Change date: 2015-08-21

Old address: School Office Drumduan Clovenside Road Forres Moray IV36 2rd

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr James Kelly

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Matilda Swinton

Documents

View document PDF


Some Companies

HERTFORDSHIRE RUGBY FOOTBALL UNION LIMITED

RICHMOND HOUSE,STEVENAGE,SG1 3QP

Number:04471768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARCO 165 LIMITED

UNION SUITE THE UNION BUILDING,NORWICH,NR1 1BY

Number:08154804
Status:ACTIVE
Category:Private Limited Company

MRS GROUP LIMITED

2ND FLOOR,LONDON,W1W 5PF

Number:11894877
Status:ACTIVE
Category:Private Limited Company

PCM TRANSPORT LTD

4 BARNES CLOSE,DAVENTRY,NN11 9DU

Number:06590065
Status:ACTIVE
Category:Private Limited Company

PSYCHEFORCE LIMITED

37 AMESBURY CIRCUS,NOTTINGHAM,NG8 6DL

Number:09539894
Status:ACTIVE
Category:Private Limited Company

REDDIX SERVICES LIMITED

FLAT 86,WOKING,GU21 6AG

Number:11489596
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