AFRICAN PEOPLES HISTORICAL MONUMENT FOUNDATION (BLACK CULTURAL ARCHIVES) LIMITED

Black Cultural Archives 1 Windrush Square Black Cultural Archives 1 Windrush Square, London, SW2 1EF, England
StatusACTIVE
Company No.03113148
Category
Incorporated12 Oct 1995
Age28 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

AFRICAN PEOPLES HISTORICAL MONUMENT FOUNDATION (BLACK CULTURAL ARCHIVES) LIMITED is an active with number 03113148. It was incorporated 28 years, 8 months, 23 days ago, on 12 October 1995. The company address is Black Cultural Archives 1 Windrush Square Black Cultural Archives 1 Windrush Square, London, SW2 1EF, England.



Company Fillings

Change person director company with change date

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-27

Officer name: Ms Christienna Dale Fryar

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorna East

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Melissa Bryant

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diamond Ayorkor Alba Ashiagbor

Appointment date: 2023-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jude Davis

Appointment date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Rose Kenyatta

Termination date: 2023-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Silaja Birks

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-31

Officer name: Mr Harneck Chilemba

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harneck Chilemba

Appointment date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Folasade Phillips

Termination date: 2023-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Veronica Thompson Cbe

Termination date: 2023-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rukayah Sarumi

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Dash

Termination date: 2023-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olakunle Akumnu Babarinde

Termination date: 2022-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2023

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olakunle Akunmu Babarinde

Termination date: 2022-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derren Nolan Lawford

Termination date: 2022-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Hussey-Bain

Termination date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Hill

Termination date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Folasade Phillips

Appointment date: 2022-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harneck Chilemba

Termination date: 2022-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Yvonne Veronica Thompson Cbe

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marie-Claire Amuah

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christienna Fryar

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia Rose Kenyatta

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derren Nolan Lawford

Appointment date: 2022-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Silaja Birks

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harun Morrison

Termination date: 2022-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2022

Action Date: 26 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stafford Geohagen

Termination date: 2022-01-26

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 04 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Hugh Crymble

Termination date: 2021-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ansel Wong, Cbe

Termination date: 2021-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennie Baptiste

Termination date: 2021-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ansel Wong, Cbe

Appointment date: 2021-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harneck Chilemba

Appointment date: 2020-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Okao Angole

Termination date: 2020-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Rita Roberts

Termination date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hakim Adi

Termination date: 2020-01-30

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Ms Maureen Rita Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Hussey-Bain

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rukayah Sarumi

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennie Baptiste

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Olakunle Akumnu Babarinde

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sharmaine Alexia Lovegrove

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harun Morrison

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katie Dash

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Hugh Crymble

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2019

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olakunle Akunmu Babarinde

Appointment date: 2019-07-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2019

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stafford Geohagen

Appointment date: 2017-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Keiko Hamzahee

Termination date: 2019-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Errol Donald

Termination date: 2018-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conrad Abraham Peters

Termination date: 2019-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Novelette Aldoni Patricia Stewart

Termination date: 2019-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2019

Action Date: 07 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Ehiebinim Akwue

Termination date: 2019-04-07

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: Black Cultural Archives 1 Windrush Square London SW2 1EF England

New address: Black Cultural Archives 1 Windrush Square Brixton London SW2 1EF

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-29

Old address: C/O Doreen Foster Black Cultural Archives 1 Windrush Square Brixton London SW2 1EF

New address: Black Cultural Archives 1 Windrush Square London SW2 1EF

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 24 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Keiko Hamzahee

Appointment date: 2018-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kimberly Frances Keith

Termination date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Novelette Aldoni Patricia Stewart

Appointment date: 2017-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacine Louise Crittenden

Termination date: 2016-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miranda Brawn

Termination date: 2016-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederic Nze

Termination date: 2016-01-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacine Rutasikwa

Termination date: 2016-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Kimberly Frances Keith

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-10

Officer name: Jacine Rutasikwa

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Ms Dawn Hill

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2015

Action Date: 10 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-10

Officer name: Jacine Louise Crittenden

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Miranda Brawn

Appointment date: 2014-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Hakim Adi

Appointment date: 2014-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 15 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Okao Angole

Appointment date: 2014-05-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-06

Old address: 1 Othello Close Kennington London SE11 4RE

New address: C/O Doreen Foster Black Cultural Archives 1 Windrush Square Brixton London SW2 1EF

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date

Date: 24 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 20 Nov 2013

Action Date: 22 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-22

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacine Rutasikwa

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Garrison

Documents

View document PDF

Termination secretary company with name

Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dawn Hill

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederic Nze

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Errol Donald

Documents

View document PDF


Some Companies

ABQJMK LIMITED

39 BEULAH ROAD,SUTTON,SM1 2QG

Number:08656732
Status:ACTIVE
Category:Private Limited Company

ARIZON STRUCTURES LIMITED

16 THE PINES BUSINESS PARK,GUILDFORD,GU3 3BH

Number:07889733
Status:ACTIVE
Category:Private Limited Company

CAMBERWELL SUPERSTORES LTD

1ST FLOOR, MERRITT HOUSE,AMERSHAM,HP6 5BQ

Number:10585583
Status:ACTIVE
Category:Private Limited Company

J.E. HARRIS & SON (FURNISHERS) LIMITED

LITTLE PORTION THE HOLME,SOUTHWELL,NG25 0NF

Number:00527055
Status:ACTIVE
Category:Private Limited Company

MOTOR TRADE PROTECT LTD

VISION HOUSE,BAGSHOT,GU19 5DT

Number:11932575
Status:ACTIVE
Category:Private Limited Company

SQUARE ONE RESIDENTIAL LTD

86 NEWMINSTER ROAD,NEWCASTLE UPON TYNE,NE4 9LJ

Number:11293735
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