HIGHLANDS AND ISLANDS STUDENTS' ASSOCIATION
Status | ACTIVE |
Company No. | SC511955 |
Category | |
Incorporated | 30 Jul 2015 |
Age | 8 years, 10 months, 2 days |
Jurisdiction | Scotland |
SUMMARY
HIGHLANDS AND ISLANDS STUDENTS' ASSOCIATION is an active with number SC511955. It was incorporated 8 years, 10 months, 2 days ago, on 30 July 2015. The company address is Uhi House (Formerly Centre For Health Science) Uhi House (Formerly Centre For Health Science), Inverness, IV2 3JH, Scotland.
Company Fillings
Accounts with accounts type small
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Professor Edward Francis Abbott-Halpin
Appointment date: 2024-01-15
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Victoria Trixie Hutchison
Appointment date: 2024-01-15
Documents
Appoint person director company with name date
Date: 01 Feb 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Carly-Skye Lawren Fraser
Appointment date: 2024-01-15
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2023
Action Date: 05 Dec 2023
Category: Address
Type: AD01
Old address: Centre for Health Science Old Perth Road Raigmore Inverness IV2 3JH Scotland
Change date: 2023-12-05
New address: Uhi House (Formerly Centre for Health Science) Old Perth Road Inverness IV2 3JH
Documents
Appoint person secretary company with name date
Date: 05 Dec 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Rachel Burn
Appointment date: 2023-11-20
Documents
Termination secretary company with name termination date
Date: 05 Dec 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-10-31
Officer name: Antony Blackshaw
Documents
Confirmation statement with no updates
Date: 01 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Termination director company with name termination date
Date: 01 Sep 2023
Action Date: 19 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-19
Officer name: Timothy Artus
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2023
Action Date: 01 Sep 2023
Category: Address
Type: AD01
New address: Centre for Health Science Old Perth Road Raigmore Inverness IV2 3JH
Change date: 2023-09-01
Old address: 3rd Floor 1-5 Church Street Inverness IV1 1DY United Kingdom
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Ross Souter
Appointment date: 2023-07-01
Documents
Appoint person director company with name date
Date: 11 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mr William Tiny Groves Campbell
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Innes
Termination date: 2023-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Junfei Hu
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Madeleine Anne Rose Brown
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 01 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-01
Officer name: Dr Matthew Junfei Hu Freeman
Documents
Accounts with accounts type small
Date: 02 May 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Appoint person secretary company with name date
Date: 02 Mar 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-02-27
Officer name: Mr Antony Blackshaw
Documents
Termination director company with name termination date
Date: 02 Mar 2023
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: Ian Mccormack
Documents
Termination secretary company with name termination date
Date: 02 Mar 2023
Action Date: 17 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-02-17
Officer name: James Richard Lindsay
Documents
Confirmation statement with no updates
Date: 26 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mccormack
Appointment date: 2022-06-01
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Matthew Junfei Hu Freeman
Appointment date: 2022-06-20
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 20 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Madeleine Anne Rose Brown
Appointment date: 2022-06-20
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mr Timothy Artus
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mrs Irene Rose Hynd
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheena Stewart
Termination date: 2022-03-21
Documents
Termination director company with name termination date
Date: 24 Aug 2022
Action Date: 11 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-11
Officer name: Harriet Begent
Documents
Accounts with accounts type small
Date: 27 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Appoint person director company with name date
Date: 11 Apr 2022
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Heather Innes
Appointment date: 2021-11-15
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Florence Jansen
Termination date: 2022-02-18
Documents
Termination director company with name termination date
Date: 11 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-06
Officer name: Kyle Gee
Documents
Appoint person director company with name date
Date: 09 Feb 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Janet M Hackel
Appointment date: 2021-04-01
Documents
Termination director company with name termination date
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Ewan Findlay Whiteford
Documents
Termination director company with name termination date
Date: 30 Aug 2021
Action Date: 22 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aaron Matthew Wappler
Termination date: 2021-08-22
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Appoint person director company with name date
Date: 30 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-01
Officer name: Mr Kyle Gee
Documents
Accounts with accounts type small
Date: 29 Jul 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Termination director company with name termination date
Date: 19 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jack Ahmed Shehata
Termination date: 2021-06-30
Documents
Termination director company with name termination date
Date: 19 Jul 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Natasha Sylvie Morgan
Documents
Termination secretary company with name termination date
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-18
Officer name: Pamela Urquhart
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2021
Action Date: 18 Mar 2021
Category: Address
Type: AD01
New address: 3rd Floor 1-5 Church Street Inverness IV1 1DY
Change date: 2021-03-18
Old address: 1-3 Church Street Inverness IV1 1DY Scotland
Documents
Appoint person secretary company with name date
Date: 18 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Richard Lindsay
Appointment date: 2021-03-15
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ewan Findlay Whiteford
Appointment date: 2021-01-05
Documents
Appoint person director company with name date
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Matthew Wappler
Appointment date: 2021-01-05
Documents
Termination secretary company with name termination date
Date: 27 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graeme Kirkpatrick
Termination date: 2020-11-17
Documents
Termination secretary company with name termination date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-16
Officer name: Roger Sendall
Documents
Appoint person secretary company with name date
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-14
Officer name: Ms Pamela Urquhart
Documents
Appoint person director company with name date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-01
Officer name: Mr Neil James Stewart
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2020
Action Date: 30 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-30
New address: 1-3 Church Street Inverness IV1 1DY
Old address: Uhi Executive Office 12B Ness Walk Inverness Scotland IV3 5SQ
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack Ahmed Shehata
Appointment date: 2020-07-01
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Florence Jansen
Appointment date: 2020-07-01
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Christine Mckay
Termination date: 2020-07-20
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Macdonald
Termination date: 2020-07-20
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Simpson
Termination date: 2020-06-30
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew John Bowie
Termination date: 2020-06-30
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 20 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-20
Officer name: Jonathan Attenborough
Documents
Accounts with accounts type small
Date: 28 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Appoint person director company with name date
Date: 03 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-01
Officer name: Mr Andrew John Bowie
Documents
Appoint person director company with name date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natasha Morgan
Appointment date: 2019-07-01
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Sorcha Kirker
Documents
Termination director company with name termination date
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-01
Officer name: Jonathon Shaw
Documents
Accounts with accounts type small
Date: 05 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 16 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathon Shaw
Appointment date: 2019-02-16
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-25
Officer name: Ms Ann Macdonald
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-28
Officer name: Ms Harriet Begent
Documents
Change person director company with change date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Attenborough
Change date: 2019-01-28
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callum Stephen
Termination date: 2019-01-01
Documents
Appoint person director company with name date
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Attenborough
Appointment date: 2019-01-01
Documents
Termination director company with name termination date
Date: 07 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Thomson Anderson
Termination date: 2019-01-01
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 05 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cara Lovett
Termination date: 2018-10-05
Documents
Appoint person director company with name date
Date: 10 Aug 2018
Action Date: 02 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-02
Officer name: Mr Alan Simpson
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Termination director company with name termination date
Date: 10 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Holly Scrimgeour
Documents
Accounts with accounts type small
Date: 23 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Termination director company with name termination date
Date: 19 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Elizabeth Campbell
Termination date: 2018-04-18
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2017
Action Date: 12 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-12
New address: Uhi Executive Office 12B Ness Walk Inverness Scotland IV3 5SQ
Old address: 12B Ness Walk Inverness IV3 5SQ
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-25
Officer name: Ms Harriet Begent
Documents
Appoint person director company with name date
Date: 06 Nov 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cara Lovett
Appointment date: 2017-10-24
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Thomson Anderson
Appointment date: 2017-10-20
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Thain
Termination date: 2017-10-20
Documents
Termination director company with name termination date
Date: 31 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David William Hamilton
Termination date: 2017-10-20
Documents
Appoint person secretary company with name date
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-09-28
Officer name: Mr Graeme Kirkpatrick
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Alan Malcolm Macdonald
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anita Nicholls
Termination date: 2017-06-30
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-30
Officer name: Maria Roberts
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sheena Stewart
Appointment date: 2017-07-01
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callum Stephen
Appointment date: 2017-07-01
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Ms Sorcha Kirker
Documents
Appoint person director company with name date
Date: 11 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-01
Officer name: Ms Holly Scrimgeour
Documents
Termination director company with name termination date
Date: 11 Jul 2017
Action Date: 30 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luke Humberstone
Termination date: 2017-06-30
Documents
Accounts with accounts type small
Date: 20 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Termination director company with name termination date
Date: 08 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Lorna Stanger
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr David William Hamilton
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Ms Ann Christine Mckay
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-01
Officer name: Mr John Thain
Documents
Some Companies
ABERDEEN COOLING SOLUTIONS LIMITED
PIONEER HOUSE,ABERDEEN,AB11 5DE
Number: | SC612511 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 DUDLEY ROAD,WOLVERHAMPTON,WV2 3DE
Number: | 09722846 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 GEORGE STREET WEST,LUTON,LU1 2BJ
Number: | 09206318 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTS OF OAK HOUSE 4,SEVENOAKS,TN13 1XR
Number: | 01195675 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARRINGTONS,BRADFORD,BD1 4AB
Number: | 10497560 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3B TOURNAMENT COURT, EDGEHILL,WARWICK,CV34 6LG
Number: | 03147065 |
Status: | ACTIVE |
Category: | Private Limited Company |