ESTMANCO (BESFORD AND DINMONT) LIMITED

Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Bicester, OX25 5HD, England
StatusACTIVE
Company No.01446623
CategoryPrivate Limited Company
Incorporated04 Sep 1979
Age44 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

ESTMANCO (BESFORD AND DINMONT) LIMITED is an active private limited company with number 01446623. It was incorporated 44 years, 9 months, 23 days ago, on 04 September 1979. The company address is Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Innovation Centre, 77 Heyford Park, Camp Road, Bicester, OX25 5HD, England.



Company Fillings

Termination director company with name termination date

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nayla Mary Apelfeler

Termination date: 2024-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Thomas Mcdaid

Termination date: 2024-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conrad Reyners

Appointment date: 2023-08-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 May 2023

Action Date: 11 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Love Your Block Ltd

Appointment date: 2023-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

Change date: 2023-05-15

Old address: C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD United Kingdom

New address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-15

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

New address: C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Torsten Henrik Mattias Jonsson

Termination date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Torsten Henrik Mattias Jonsson

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Thomas Mcdaid

Appointment date: 2022-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2022

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: 10 Dinmont House Pritchards Road London E2 9BW England

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: Flat 58 Besford House Pritchards Road London E2 9BJ England

New address: 10 Dinmont House Pritchards Road London E2 9BW

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Barkworth

Termination date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stella Fiona Bland

Termination date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Hall

Termination date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michele Lee Golden

Termination date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Pace

Termination date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elisabeth Alice Bisoux

Appointment date: 2020-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Ronnie Olsson

Appointment date: 2020-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Stuart

Termination date: 2019-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Louise Wilson

Termination date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robinson

Termination date: 2019-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robinson

Appointment date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Simon Canning

Termination date: 2019-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Irene Florence Haycock

Termination date: 2019-06-14

Documents

View document PDF

Change sail address company with new address

Date: 28 May 2019

Category: Address

Type: AD02

New address: Dinmont House Drying Room Pritchards Road London E2 9BW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2019

Action Date: 27 May 2019

Category: Address

Type: AD01

Change date: 2019-05-27

Old address: C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG England

New address: Flat 58 Besford House Pritchards Road London E2 9BJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 May 2019

Action Date: 27 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Managed Exit Limited

Termination date: 2019-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Monica Francoise Wolff

Termination date: 2019-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Lee Golden

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Barkworth

Appointment date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ross Chatfield

Termination date: 2018-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Mary Stuart

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Pace

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alexandra Louise Wilson

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nayla Mary Apelfeler

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Irene Florence Haycock

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lisa Hall

Appointment date: 2018-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Monica Francoise Wolff

Appointment date: 2018-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florence Nerida Evans

Termination date: 2018-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 12 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janey Katherine De Nordwall

Termination date: 2017-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felix Mussell

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-20

Old address: 22 Dinmont House Pritchards Road London E2 9BW

New address: C/O Haus Block Management 266 Kingsland Road Kingsland Road London E8 4DG

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Managed Exit Limited

Appointment date: 2016-09-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corinna Julia Gardner

Termination date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olya Kateryna Klufas

Termination date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nayla Mary Apelfeler

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Simon Canning

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Stella Fiona Bland

Appointment date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-15

Old address: 2 Dinmont House Pritchards Road London E2 9BW

New address: 22 Dinmont House Pritchards Road London E2 9BW

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Felix Mussell

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ross Chatfield

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janey Katherine De Nordwall

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Florence Nerida Evans

Appointment date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Corinna Julia Gardner

Appointment date: 2015-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Joy Horlock

Termination date: 2015-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Irene Haycock

Termination date: 2015-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lesley Irene Haycock

Appointment date: 2015-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2015

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Jane Wilson

Termination date: 2014-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Heather Elliott

Termination date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2015

Action Date: 09 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florence Nerida Evans

Termination date: 2014-12-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mary Heather Elliott

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fiona Wilson

Documents

View document PDF

Appoint person director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Florence Nerida Evans

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Joy Horlock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fiona Jane Wilson

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Montes De Oca

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Fiona Jane Wilson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 10 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Caroline Janet Montes De Oca

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gina Gentzler

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Topping

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Haycock

Documents

View document PDF

Termination secretary company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lesley Haycock

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jul 2012

Action Date: 10 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-10

Old address: Forbet Hall 71 Rivington Street London EC2A 3AY United Kingdom

Documents

View document PDF


Some Companies

AUDRIUS POWER LIMITED

80 NASEBY ROAD,KETTERING,NN16 0LH

Number:10690247
Status:ACTIVE
Category:Private Limited Company

BIOCELL AGRI LIMITED

DALMAR HOUSE BARRAS LANE,CARLISLE,CA5 7NY

Number:04744893
Status:ACTIVE
Category:Private Limited Company

CAPITOL CONSULTANTS LIMITED

27 PRIORY ROAD,LONDON,N8 8LH

Number:08187686
Status:ACTIVE
Category:Private Limited Company

KSA BUILDING LIMITED

45 FAIRLIGHT AVENUE,RAMSGATE,CT12 6EH

Number:11819442
Status:ACTIVE
Category:Private Limited Company

MONARCH SURVEYORS UK LIMITED

PAUL HOUSE SUITE 4A C/O LONGMIRES,TIMPERLEY,WA15 7UQ

Number:09879711
Status:ACTIVE
Category:Private Limited Company

RDS BRICKWORK LTD

APARTMENT 19,HYDE,SK14 2HH

Number:06181396
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