FREE CHURCH OF SCOTLAND PENSION SCHEME TRUSTEES LIMITED

15 North Bank Street 15 North Bank Street, Midlothian, EH1 2LS
StatusACTIVE
Company No.SC316511
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 3 months, 3 days
JurisdictionScotland

SUMMARY

FREE CHURCH OF SCOTLAND PENSION SCHEME TRUSTEES LIMITED is an active private limited company with number SC316511. It was incorporated 17 years, 3 months, 3 days ago, on 14 February 2007. The company address is 15 North Bank Street 15 North Bank Street, Midlothian, EH1 2LS.



Company Fillings

Appoint corporate director company with name date

Date: 09 Nov 2023

Action Date: 26 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Propensions Limited

Appointment date: 2023-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-22

Psc name: Benjamin Thomas Joel Wilks

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 09 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-09

Officer name: John Alasdair Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Professor John Angus Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev James Oliphant Beaton

Appointment date: 2022-10-03

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2022

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-08

Psc name: Alasdair Macmillan Macleod

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alasdair Maclean Macaulay

Notification date: 2022-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-05-23

Psc name: Neil Macdonald Graham

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2022

Action Date: 23 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Cameron Meredith

Cessation date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander James Macdonald

Termination date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 03 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-03

Officer name: Robert John Akroyd

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 10 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Macleod

Cessation date: 2022-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-31

Officer name: Mr Mark Frederick Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: David Paterson Morris

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-31

Officer name: Callum Macdonald

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Robert Crooks

Notification date: 2021-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Murdo Maciver Mackenzie Martin

Notification date: 2021-05-20

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Malcolm Macmillan

Notification date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malcolm Macleod Maclean

Cessation date: 2021-05-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jun 2021

Action Date: 20 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-20

Psc name: Callum Macdonald

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 27 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Iain Gordon Macleod

Notification date: 2020-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 29 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-29

Psc name: Alasdair Macmillan Macleod

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-21

Psc name: Kenneth John Morrison Macleod

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Richard Giffen

Appointment date: 2020-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-28

Officer name: Scott Matheson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-27

Psc name: James Mackenzie Fraser

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Aug 2020

Action Date: 12 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-12

Psc name: Paul Wordsworth Clarke

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-15

Officer name: Mr Simon John Cunningham

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-27

Officer name: Rev Dr Robert John Akroyd

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Arthur Gordon Douglas

Termination date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-05-22

Psc name: Donald Macleod

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Frederick Robinson

Notification date: 2019-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Angus Howard Longwe

Notification date: 2019-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Malcolm Macleod

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Murdoch Macleod

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Alasdair Iain Gray

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-22

Psc name: Angus Mackay

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: Ewan Boyd Mcgillivray

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-21

Officer name: Dr John Alasdair Macleod

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2018

Action Date: 03 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-03

Psc name: Donald Cameron Forsyth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Mr Callum Macdonald

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Charles Arthur Gordon Douglas

Change date: 2017-11-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alasdair Iain Gray

Change date: 2017-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malcolm Macleod

Notification date: 2017-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 25 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Maciver

Cessation date: 2017-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Mackenzie

Cessation date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Iain Duncan Gill

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cameron Meredith

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Alexander James Macdonald

Appointment date: 2015-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Matheson

Termination date: 2015-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paterson Morris

Appointment date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-14

Officer name: Mr Scott Matheson

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2015

Action Date: 14 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roderick Macleod Morrison

Termination date: 2015-07-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-28

Officer name: Scott Matheson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mackay

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ewan Boyd Mcgillivray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Gillies

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Gillies

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Maciver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Professor John Lamb Mackay

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Charles Arthur Gordon Douglas

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev David Cameron Meredith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Macdonald

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Dr Ian Maciver

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Iain Duncan Gill

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-30

Officer name: Rev Professor John Lamb Mackay

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-30

Officer name: Rev David Cameron Meredith

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ian Maciver

Change date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-30

Officer name: Iain Duncan Gill

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Callum Macdonald

Change date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 30 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-09-30

Officer name: Rev Charles Arthur Gordon Douglas

Documents

View document PDF


Some Companies

CSWADE LIMITED

42 VANTAGE MEADOW,NORTHAMPTON,NN3 5EJ

Number:10363210
Status:ACTIVE
Category:Private Limited Company

FACTORY SHOPPING LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:01144417
Status:ACTIVE
Category:Private Limited Company

GURKHA JEWELLERS UK HARROW LTD

377 NORTHOLT ROAD,SOUTH HARROW,HA2 8JD

Number:09402205
Status:ACTIVE
Category:Private Limited Company

HEALTHY LIFESTYLE FITNESS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11526884
Status:ACTIVE
Category:Private Limited Company

NAVITSKAYA& CO LTD

498 EDGWARE ROAD,LONDON,W2 1EJ

Number:11963073
Status:ACTIVE
Category:Private Limited Company

PEARCE AVIATION LIMITED

5 COMPTON PLACE,CHESTER,CH4 8DX

Number:11258575
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