RUSSELL COURT (BLOOMSBURY) MANAGEMENT LIMITED

Wells House, 80 Upper Street, London, N1 0NU, England
StatusACTIVE
Company No.01402392
CategoryPrivate Limited Company
Incorporated28 Nov 1978
Age45 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

RUSSELL COURT (BLOOMSBURY) MANAGEMENT LIMITED is an active private limited company with number 01402392. It was incorporated 45 years, 7 months, 10 days ago, on 28 November 1978. The company address is Wells House, 80 Upper Street, London, N1 0NU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 03 Jun 2024

Action Date: 24 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert John Edmonds

Appointment date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chung Yau Ronson Tam

Appointment date: 2024-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Temple Jascha Moses Rodgers

Appointment date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 04 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Gail Leask

Termination date: 2024-01-04

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard John Brownlow

Termination date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 24 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-24

Documents

View document PDF

Gazette filings brought up to date

Date: 30 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 23 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin Alcock

Termination date: 2023-02-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Stephen George Preston

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen George Preston

Appointment date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Martin Alcock

Appointment date: 2022-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Stiffel

Appointment date: 2022-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2022

Action Date: 07 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Sawney

Termination date: 2022-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Moran

Termination date: 2022-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Azra Bloomfield

Termination date: 2022-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Sawney

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Azra Bloomfield

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Earl

Appointment date: 2021-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Moran

Appointment date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Alexandra Smith

Termination date: 2021-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2021

Action Date: 24 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Price

Termination date: 2021-09-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 24 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Albert John Edmonds

Termination date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2021

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Margaret Bartholomew

Termination date: 2020-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Stephen Arthur Roux Scrivener

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mark James Price

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 24 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-19

Old address: Wells House, Upper Street, London, England Wells House 80 Upper Street London N1 0NU England

New address: Wells House, 80 Upper Street London N1 0NU

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Stephen Arthur Roux Scrivener

Appointment date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Mclachlan

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Price

Appointment date: 2019-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Nigel Brett Nattrass

Appointment date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Marilyn Gail Leask

Appointment date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 17 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Zwalf

Termination date: 2019-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Anne Dunne-Smith

Termination date: 2019-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Howard Gilroy

Termination date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 24 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Gee Bywater

Termination date: 2018-11-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-21

Old address: C/O 4th Floor 9 White Lion Street London N1 9PD England

New address: Wells House, Upper Street, London, England Wells House 80 Upper Street London N1 0NU

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cc Company Secretarial Services Limited

Appointment date: 2018-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hml Company Secretarial Services Ltd

Termination date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: 94 Park Lane Croydon Surrey CR0 1JB

New address: C/O 4th Floor 9 White Lion Street London N1 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Albert John Edmonds

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miranda Zwalf

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Margaret Bartholomew

Appointment date: 2017-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Brownlow

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Sheila Hughes

Termination date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Nigel Brett Nattrass

Termination date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 03 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Martin Alcock

Termination date: 2017-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 24 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Pascal Acquaviva

Termination date: 2017-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Fegan

Termination date: 2017-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Alexandra Smith

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean Pascal Acquaviva

Appointment date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Carlucci

Termination date: 2017-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Edmonds

Termination date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Betty Edith Hale

Termination date: 2017-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rosemary Anne Dunne-Smith

Appointment date: 2017-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2017

Action Date: 25 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher David Gee Bywater

Appointment date: 2017-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2016

Action Date: 24 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Challoner Bates

Appointment date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2016

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Begley

Termination date: 2016-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher Daggett

Termination date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms April Carlucci

Appointment date: 2016-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Arthur Roux Scrivener

Termination date: 2015-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Arthur Roux Scrivener

Termination date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Stephen Arthur Roux Scrivener

Appointment date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Martin Alcock

Appointment date: 2015-11-27

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Christopher Daggett

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Francis

Termination date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: April Carlucci

Termination date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2015

Action Date: 24 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 18 May 2015

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hml Company Secretarial Services Ltd

Appointment date: 2014-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Termination director company

Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Linda Edmonds

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophie Fegan

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clifford Begley

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Howard Gilroy

Appointment date: 2014-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter George Swindell

Termination date: 2014-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sudesh Kumar Sethi

Termination date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Nigel Brett Nattrass

Appointment date: 2014-11-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rupert Randall Thorogood

Termination date: 2014-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rupert Randall Thorogood

Termination date: 2014-10-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 24 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Andrew Cairns

Termination date: 2014-09-17

Documents

View document PDF

Termination director company with name

Date: 03 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Swindell

Documents

View document PDF


Some Companies

ATA HOLDING LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11742009
Status:ACTIVE
Category:Private Limited Company

CABLE SMART LIMITED

UNIT 3B BRIGHOUSE BUSINESS VILLAGE,MIDDLESBROUGH,TS2 1RT

Number:07649233
Status:ACTIVE
Category:Private Limited Company

EXPOSURE SPORT LTD.

46 SELBY LANE,BUCKINGHAM,MK18 3FX

Number:07633419
Status:ACTIVE
Category:Private Limited Company

FERRETTI&CO. LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11641157
Status:ACTIVE
Category:Private Limited Company

G R HAYES LOGISTICS LTD

HEDLEY COURT,GOOLE,DN14 6AA

Number:10041081
Status:ACTIVE
Category:Private Limited Company

GOLD FINENESS LIMITED

5/7 82 MITCHELL STREET,GLASGOW,G1 3NA

Number:SC600134
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