THE FORESTRY PARTNERSHIP 2008 LLP

C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, Scotland
StatusACTIVE
Company No.SO300708
CategoryLimited Liability Partnership
Incorporated02 Sep 2005
Age18 years, 9 months, 17 days
JurisdictionScotland

SUMMARY

THE FORESTRY PARTNERSHIP 2008 LLP is an active limited liability partnership with number SO300708. It was incorporated 18 years, 9 months, 17 days ago, on 02 September 2005. The company address is C/O Brodies Llp Capital Square C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP, Scotland.



Company Fillings

Accounts with accounts type small

Date: 15 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 27 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2023-10-19

Officer name: The Cobber Charitable Trust

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Robin Bell-Jones

Appointment date: 2023-11-14

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 31 Oct 2023

Action Date: 30 Oct 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Digby Coulson Guy

Termination date: 2023-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William Digby Guy

Appointment date: 2023-10-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-10-06

Officer name: Caroline Rosemary Guy

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Nov 2022

Action Date: 14 Nov 2022

Category: Address

Type: LLAD01

Old address: Suite G, Riverview House Friarton Road Perth Perthshire PH2 8DF

Change date: 2022-11-14

New address: C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-12-29

Officer name: Mr Simon Eric Hugh Turner

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-12-29

Officer name: Mr John Frederick Hartz

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 19 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Cuildochart Investment Limited

Appointment date: 2021-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 24 Jun 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Enga Limited

Appointment date: 2021-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: The Ferguson 2006 Discretionary Trust

Appointment date: 2021-01-13

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 02 Feb 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2021-01-08

Officer name: Stakis Forestry Llp

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 12 Jan 2021

Action Date: 06 Jan 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-01-06

Officer name: Ms Nina Reo Stakis

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Sep 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Trevor Matthew Blackburn

Appointment date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 22 Oct 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Digby Coulson Guy

Appointment date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 18 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Gresham House Forestry Limited

Termination date: 2019-06-03

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jun 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-03-08

Officer name: Marquess of Linlithgow Adrian John Charles Hope

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 18 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2019-06-03

Officer name: Gresham House Plc

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Mar 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rosamond Annis Brown

Change date: 2019-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Rosamond Annis Brown

Change date: 2019-01-08

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Jan 2019

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-11-24

Officer name: Pfp General Partner Limited

Documents

View document PDF

Notification of a person with significant control statement limited liability partnership

Date: 20 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: LLPSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 May 2018

Action Date: 17 Jan 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stakis Sipp Nominee Co Limited

Termination date: 2018-01-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 23 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3007080023

Charge creation date: 2018-03-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 16 Mar 2018

Action Date: 14 Mar 2018

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2018-03-14

Charge number: SO3007080022

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Jan 2018

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2017-12-12

Officer name: The Cambusmore Estate Trust

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 09 Oct 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: John Terence Plunket Brownrigg

Cessation date: 2017-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-09-01

Officer name: Rosamond Annis Brown

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 29 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-08-04

Officer name: Guy Nominees Limited

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Tcci Nominees Limited

Appointment date: 2017-06-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Lord Nathaniel Charles Jacob Rothchild

Appointment date: 2017-06-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Apr 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Aitchesse Limited

Change date: 2017-01-12

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Apr 2017

Action Date: 08 Mar 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-03-08

Officer name: John Hilton Strickland

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Mar 2017

Action Date: 02 Mar 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3007080021

Charge creation date: 2017-03-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Mar 2017

Action Date: 22 Feb 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2017-02-22

Charge number: SO3007080020

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charles Sherwood

Appointment date: 2017-01-10

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Feb 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-01-10

Officer name: Graham Wrigley

Documents

View document PDF

Termination member limited liability partnership

Date: 28 Dec 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Aitchesse Limited

Appointment date: 2016-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Samuel Gerald Moss

Appointment date: 2016-07-08

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jul 2016

Action Date: 11 Jul 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Dr Madeleine Mary Gantley

Appointment date: 2016-07-11

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 25 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2016-05-19

Officer name: David Jeremy Darroch

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Ronald George Hanna

Appointment date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 29 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Nicholas Eustace Haddon Ferguson

Change date: 2015-09-01

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Oct 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 29 May 2015

Action Date: 26 May 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3007080019

Charge creation date: 2015-05-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-02

Officer name: Louisa Gudrun Webb

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 17 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-04-02

Officer name: Paul Gerhard Webb

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 20 Feb 2015

Action Date: 11 Feb 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: SO3007080018

Charge creation date: 2015-02-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 14 Jan 2015

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: William Jeremy Weston

Termination date: 2014-08-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Oct 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-09-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Oct 2014

Action Date: 22 Dec 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-12-22

Officer name: Mr Richard Gavin Davidson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 01 Sep 2014

Action Date: 11 Aug 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2014-08-11

Charge number: SO3007080017

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Shareholding & Investment Trust Limited

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Patricia Mary Keogan

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Mar 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: John Stephen Philip Keogan

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Oct 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Spl Sustainable Opportunities (So2) Ic Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Spl Global Forestry (Nr3) Ic Limited

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination member limited liability partnership with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Margaret Haughton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Niki Stakis-Stylianides

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Oct 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-02

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 23 Sep 2011

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Baronloch Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Sep 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: The Shareholding & Investment (Property) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 14

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 15

Documents

View document PDF

Legacy

Date: 19 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 16

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 10

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 12

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 13

Documents

View document PDF

Legacy

Date: 15 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 11

Documents

View document PDF

Legacy

Date: 08 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 9

Documents

View document PDF

Legacy

Date: 05 Apr 2011

Category: Mortgage

Type: LLMG01s

Description: Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 8

Documents

View document PDF

Legacy

Date: 17 Mar 2011

Category: Mortgage

Type: LLMG02s

Description: Statement of satisfaction in full or in part of a charge in respect of a LLP /full /charge no 3

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 01 Nov 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-02

Documents

View document PDF


Some Companies

CROATIA REAL ESTATE INVESTMENTS LTD

50 CHARTWELLS,LONDON,NW2 7DW

Number:06029393
Status:ACTIVE
Category:Private Limited Company

FULLINGDALE 1965 LIMITED

64 A FULLINGDALE ROAD,NORTHAMPTON,NN3 2QJ

Number:09347411
Status:ACTIVE
Category:Private Limited Company

ICA CONSTRUCT LIMITED

2 YEW TREE WALK,HOUNSLOW,TW4 5HT

Number:10972138
Status:ACTIVE
Category:Private Limited Company

LIGHTING FOR STAFFORDSHIRE LIMITED

WESTWOOD WAY,COVENTRY,CV4 8LG

Number:04636331
Status:ACTIVE
Category:Private Limited Company

STONEPEOPLE MEDIA LIMITED

54 ANNE OF CLEVES ROAD,DARTFORD,DA1 2BQ

Number:07700164
Status:ACTIVE
Category:Private Limited Company

SURVEY PHOTO SERVICES LIMITED

15 LENNOX ROAD,GLASGOW,G66 7HW

Number:SC494867
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