ST. OSWALD'S HOSPICE LIMITED

Regent Avenue Regent Avenue, Newcastle Upon Tyne, NE3 1EE
StatusACTIVE
Company No.01166239
Category
Incorporated09 Apr 1974
Age50 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

ST. OSWALD'S HOSPICE LIMITED is an active with number 01166239. It was incorporated 50 years, 2 months, 23 days ago, on 09 April 1974. The company address is Regent Avenue Regent Avenue, Newcastle Upon Tyne, NE3 1EE.



Company Fillings

Appoint person director company with name date

Date: 30 May 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Anna Stabler

Appointment date: 2024-04-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 May 2024

Action Date: 13 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Christy Mallen

Appointment date: 2024-05-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2024

Action Date: 09 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Alice Eadington

Termination date: 2024-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Boulton

Termination date: 2024-01-02

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 06 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-31

Officer name: Mr Stephen Peter James

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Iain Reynolds

Appointment date: 2022-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kyle Hedley

Termination date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2022

Action Date: 06 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Gair

Termination date: 2022-09-14

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Taylor

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sue Sinton

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tricia Phillips

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Peter James

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Lloyd

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Anthony Morris

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Imogen Holland

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Forster Holmes

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nick Hobdey

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Charles Hicks

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Kyle Hedley

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Gair

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christine English

Cessation date: 2022-04-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graeme Boulton

Cessation date: 2022-04-11

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Miss Laura Lloyd

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2022

Action Date: 01 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-01

Psc name: Mr Stephen Peter James

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Hunter Lucraft

Termination date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Taylor

Appointment date: 2021-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Taylor

Notification date: 2021-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sue Sinton

Notification date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sue Sinton

Appointment date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Clasper

Termination date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Liston

Termination date: 2021-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Hunter Lucraft

Cessation date: 2021-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marie Liston

Cessation date: 2021-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dorothy Clasper

Cessation date: 2021-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 06 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Anthony Morris

Notification date: 2021-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Neil Anthony Morris

Appointment date: 2021-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Blades

Cessation date: 2021-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Blades

Termination date: 2021-09-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-14

Officer name: Miss Laura Lloyd

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Forster Holmes

Notification date: 2021-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Forster Holmes

Appointment date: 2021-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Imogen Holland

Notification date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Imogen Holland

Appointment date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Blades

Notification date: 2021-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Anthony Morris

Cessation date: 2021-01-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Stephen Blades

Appointment date: 2021-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Anthony Morris

Termination date: 2021-01-04

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-07

Psc name: Mr Graeme Boulton

Documents

View document PDF

Accounts with accounts type group

Date: 01 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julie Harrison

Cessation date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Harrison

Termination date: 2020-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graeme Boulton

Notification date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Boulton

Appointment date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Gair

Appointment date: 2020-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Laura Lloyd

Appointment date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Gair

Notification date: 2020-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Laura Lloyd

Notification date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Elsdon

Cessation date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kersi Fanibunda

Cessation date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kersi Fanibunda

Termination date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Elsdon

Termination date: 2019-11-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Clarke

Cessation date: 2019-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Clarke

Termination date: 2019-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Peter James

Appointment date: 2019-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Peter James

Notification date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kim Gail Jobson

Cessation date: 2019-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nick Hobdey

Notification date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tricia Phillips

Notification date: 2019-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Anthony Morris

Notification date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Hobdey

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tricia Phillips

Appointment date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Neil Anthony Morris

Appointment date: 2019-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kim Gail Jobson

Termination date: 2019-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mike Paul Robson

Cessation date: 2018-11-27

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steve Blades

Cessation date: 2018-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alison Elsdon

Notification date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Michael Blades

Termination date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Paul Robson

Termination date: 2018-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2018

Action Date: 27 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Elsdon

Appointment date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Charles Hicks

Notification date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Hicks

Appointment date: 2018-09-25

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Gordon Kelsall

Cessation date: 2016-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Nov 2017

Action Date: 29 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Jones

Cessation date: 2016-11-29

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 06 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Andrew Jones

Termination date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gordon Kelsall

Termination date: 2016-11-29

Documents

View document PDF


Some Companies

4WARD PROPERTY SOLUTIONS LIMITED

3 LYTTLETON COURT,HALESOWEN,B63 3HN

Number:07819163
Status:ACTIVE
Category:Private Limited Company

ADINT LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10877821
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRIT & VIT UK LTD

3-7 TEMPLE AVENUE,LONDON,EC4Y 0HP

Number:11874288
Status:ACTIVE
Category:Private Limited Company

IYKONS BUSINESS SERVICES LTD

14 ELM ROAD,CHESSINGTON,KT9 1AW

Number:07917787
Status:ACTIVE
Category:Private Limited Company

RUSSELL NEW LIMITED

THE COURTYARD, SHOREHAM ROAD,STEYNING,BN44 3TN

Number:04552976
Status:ACTIVE
Category:Private Limited Company

SENSE TICKETS LIMITED

26 ALSFORD CLOSE,LIGHTWATER,GU18 5LF

Number:09423612
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