BMK (NOMINEES) LIMITED

St Vincent Plaza St Vincent Plaza, Glasgow, G2 5RZ, Scotland
StatusACTIVE
Company No.SC180077
CategoryPrivate Limited Company
Incorporated28 Oct 1997
Age26 years, 7 months, 2 days
JurisdictionScotland

SUMMARY

BMK (NOMINEES) LIMITED is an active private limited company with number SC180077. It was incorporated 26 years, 7 months, 2 days ago, on 28 October 1997. The company address is St Vincent Plaza St Vincent Plaza, Glasgow, G2 5RZ, Scotland.



Company Fillings

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mirella Gabriella Marchini

Appointment date: 2024-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-01

Officer name: Sarah-Jane Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2024

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Finlay Magnus Mackay

Termination date: 2023-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Nov 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-03-30

Officer name: Wjm Secretaries Limited

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2022

Action Date: 30 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-03-30

Psc name: Wright, Johnston & Mackenzie Llp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Susan Jane Hoyle

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-30

New address: St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ

Old address: 302 st. Vincent Street Glasgow G2 5RZ Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-12

Officer name: Iain Finlay Magnus Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: James Peter Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Alexander Louden Harrison

Appointment date: 2021-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Donaldson

Termination date: 2020-09-11

Documents

View document PDF

Memorandum articles

Date: 22 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Sutherland Stephen

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Andrew John Patterson Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Lloyd Quail

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: John Douglas Smart

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Joanne Ockrim

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Martin Thomas Burnett O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Colin John Millar

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Mcfarlane

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus George Macleod

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Hamilton Mackenzie

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Marshall

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Burnie Long

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Liam Anthony Entwistle

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Alexander King

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Cameron Dunn

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Docherty

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Dewar

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Cowie

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Stephen Michael Cotton

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Colin John Stewart Brass

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bernard Clarke

Termination date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adams

Termination date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr James Peter Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Kenneth Maclean

Appointment date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adams

Appointment date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Neil Andrew Darling

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-14

Officer name: Mr John Douglas Smart

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: George Macwilliam

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Michael James Dewar

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Marshall

Appointment date: 2018-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr Stephen Michael Cotton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-03

Officer name: Mr John Bernard Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mrs Joanne Ockrim

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-01

Officer name: Mr Martin Thomas Burnett O'neill

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Victoria Ann Provan

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: Alan Keith Simpson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wright, Johnston & Mackenzie Llp

Notification date: 2017-05-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2017

Action Date: 29 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-29

Psc name: Rosina Marie Dolan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Andrew John Patterson Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Martin Sutherland Stephen

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Alan Keith Simpson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Thomas Lloyd Quail

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Victoria Ann Provan

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Graham Neil Murray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Colin John Millar

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Andrew Mark Mcfarlane

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr George Macwilliam

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Macdonald

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Angus George Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth Burnie Long

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Stewart Alexander King

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Grant Johnston

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Hoyle

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Fraser Anthony Brian Gillies

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Liam Anthony Entwistle

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Ian Donaldson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven John Docherty

Appointment date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Neil Andrew Darling

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mrs Gillian Cowie

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr Colin John Stewart Brass

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-29

Officer name: Mr David Graham Bell

Documents

View document PDF

Change account reference date company current extended

Date: 21 Jun 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

New date: 2018-01-31

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-29

Officer name: Ms Kathleen Mcarthur

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Hamilton Mackenzie

Change date: 2017-05-29

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rosina Marie Dolan

Change date: 2017-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bethia Mary Hamilton

Appointment date: 2017-05-29

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wjm Secretaries Limited

Appointment date: 2017-05-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 29 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-29

Officer name: Rosina Marie Dolan

Documents

View document PDF

Change sail address company with old address new address

Date: 21 Jun 2017

Category: Address

Type: AD02

Old address: 90 st. Vincent Street Glasgow G2 5UB United Kingdom

New address: 302 st. Vincent Street Glasgow G2 5RZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-20

Old address: 90 st Vincent Street Glasgow G2 5UB

New address: 302 st. Vincent Street Glasgow G2 5RZ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 28 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-28

Documents

View document PDF


Some Companies

CASA BUILDERS LTD

17 DUCKMOOR ROAD,BRISTOL,BS3 2DD

Number:07931322
Status:ACTIVE
Category:Private Limited Company

CASH-EXPERT LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10871226
Status:ACTIVE
Category:Private Limited Company

MADE FOR MORE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10587068
Status:ACTIVE
Category:Private Limited Company

MILLER ENGINEERING SERVICES LTD

VICTORIA BUILDINGS,TAIN,IV19 1AE

Number:SC246398
Status:ACTIVE
Category:Private Limited Company

RANJIT PROPERTY LLP

371 BARTON ROAD,LUTON,LU3 3NS

Number:OC415920
Status:ACTIVE
Category:Limited Liability Partnership

RM28 LIMITED

PYRAMID HOUSE,LONDON,N12 9RT

Number:11082749
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