DRUMMOND MILLER LLP

Glenorchy House Glenorchy House, Edinburgh, EH1 3LR
StatusACTIVE
Company No.SO300942
CategoryLimited Liability Partnership
Incorporated07 Jun 2006
Age18 years, 6 days
JurisdictionScotland

SUMMARY

DRUMMOND MILLER LLP is an active limited liability partnership with number SO300942. It was incorporated 18 years, 6 days ago, on 07 June 2006. The company address is Glenorchy House Glenorchy House, Edinburgh, EH1 3LR.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-06-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Mar 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miss Irene Ethel Turner

Appointment date: 2023-09-04

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 08 Feb 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ailsa Louise Preston Meiklejohn

Termination date: 2023-12-31

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 16 Jan 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2024-05-31

New date: 2024-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Stephen Ogilvie

Change date: 2024-01-15

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jan 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miranda Justine Becher

Change date: 2024-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2023-11-01

Officer name: Mr Scott Russell Cowie

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 28 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Alison Murphy

Appointment date: 2023-08-15

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Anna Louise Rani

Appointment date: 2023-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 08 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Lorna Alison Hale

Appointment date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-06-06

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2023-01-03

Officer name: Victoria Annabel Helen Varty

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-01

Officer name: Mr Alexander David Brown

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lynne Stratford

Change date: 2022-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Liesa Mary Spiller

Change date: 2022-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-01

Officer name: Charles Stephen Ogilvie

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miranda Justine Becher

Change date: 2022-12-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2022-12-01

Officer name: Mr Alexander David Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-06

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Susith Dematagoda

Appointment date: 2022-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Simon Pollock

Appointment date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 15 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Ms Pamela Dorothy Duncan

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Linsey Ferguson

Change date: 2021-06-02

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-01

Officer name: Mrs Ailsa Louise Preston Meiklejohn

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Sharon Fleming

Appointment date: 2021-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2021-06-01

Officer name: Mrs Sarah Anne Jack

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Jun 2021

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-01

Officer name: Lynne Stratford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-07-01

Officer name: Victoria Annabel Helen Varty

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Second filing of member appointment with name

Date: 30 Dec 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04LLAP01

Officer name: Mrs Linsey Ferguson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 10 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Fiona Isobel Moore

Termination date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2019-06-01

Officer name: Mrs Lin Ferguson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-05-31

Officer name: Victoria Annabel Helen Wilkinson

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alasdair Duncan Buchanan

Termination date: 2019-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 02 May 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2018-12-01

Officer name: Ms Camille Janey Armstrong

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Laura Ann Mcdonagh

Appointment date: 2018-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacqueline Hazel Moore

Termination date: 2018-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 17 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Purdie

Termination date: 2018-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2017-06-01

Officer name: Mr Chigbo Humphrey Ndubuisi

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 21 Jun 2017

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Darren James Crilley Deery

Appointment date: 2016-06-01

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jun 2017

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2016-10-06

Officer name: David Callum Mitchell

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 01 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-05-31

Officer name: Brian John Tait

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Aug 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jul 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-06-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Jacqueline Hazel Moore

Change date: 2015-03-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 13 Jul 2015

Action Date: 14 Jun 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander David Brown

Change date: 2013-06-14

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Victoria Annabel Helen Wilkinson

Appointment date: 2014-06-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 13 Jul 2015

Action Date: 01 Dec 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2013-12-01

Officer name: Lynne Stratford

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 13 Jul 2015

Action Date: 31 May 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard John Colquhoun Gardner

Termination date: 2015-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

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

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: LLAD01

New address: Glenorchy House 20 Union Street Edinburgh EH1 3LR

Change date: 2014-07-31

Old address: 32 Moray Place Edinburgh EH3 6BZ

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 04 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-06-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jacqueline Stroud

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Naeema Sajid

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 03 Jul 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-06-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-01

Officer name: Jacqueline Anne Stroud

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Brian John Tait

Change date: 2012-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Liesa Mary Spiller

Change date: 2012-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Fiona Isobel Moore

Change date: 2012-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-01

Officer name: Richard John Colquhoun Gardner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Charles Stephen Ogilvie

Change date: 2012-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Alexander David Brown

Change date: 2012-06-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 03 Jul 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-06-01

Officer name: David Callum Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 04 Jan 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Miranda Justine Becher

Documents

View document PDF

Termination member limited liability partnership with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Caroline Lincoln

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Aug 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Dec 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Jacqueline Hazel Moore

Documents

View document PDF

Termination member limited liability partnership with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Elaine Proudfoot

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Jul 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-06-07

Documents

View document PDF

Appoint person member limited liability partnership

Date: 09 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Naeema Yaqoob Sajid

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Jun 2011

Action Date: 26 Jan 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-01-26

Officer name: Alasdair Duncan Buchanan

Documents

View document PDF

Termination member limited liability partnership with name

Date: 08 Jun 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Angus Mcpherson

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Carlin

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Jun 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-06-07

Documents

View document PDF

Termination member limited liability partnership with name

Date: 03 Jun 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Frazer

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Miscellaneous limited liability partnership

Date: 18 Jan 2010

Category: Miscellaneous

Type: LLPMISC

Description: Auditors resignation letter

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Sep 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 30 Aug 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 07/06/09

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed elaine mary proudfoot

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: LLP288b

Description: Member resigned fiona tait

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2009

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF


Some Companies

28 SOUTH ROAD WESTON-SUPER-MARE MANAGEMENT COMPANY LIMITED

21 BOULEVARD,WESTON SUPER MARE,BS23 1NR

Number:06227136
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

A & T VENTILATION LTD

ST CHRISTOPHERS HOUSE,LETCHWORTH GARDEN CITY,SG6 1PT

Number:11881915
Status:ACTIVE
Category:Private Limited Company

AQUA NUCLEAR SYSTEMS

2 RIVERPARK,LINWOOD,PA3 3DW

Number:SL004499
Status:ACTIVE
Category:Limited Partnership

DERBY STATIONERY STORE LIMITED

DAUGHTERS COURT,WAKEFIELD,WF5 9TQ

Number:03975288
Status:ACTIVE
Category:Private Limited Company

EVOLUTION 4 BUSINESS LTD

1 THE OLD SCHOOL,LYMINGTON,SO41 8GN

Number:08735518
Status:ACTIVE
Category:Private Limited Company

IMPACTABILITY LIMITED

THE RIDING SCHOOL HOUSE BULLS LANE,SUTTON COLDFIELD,B76 9QW

Number:04596419
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