ADVANCE ADVOCACY AND NON-VIOLENCE COMMUNITY EDUCATION

65-68 Leadenhall Street,Ec3a 2ad, London C/O Knox Cropper Llp 65-68 Leadenhall Street,Ec3a 2ad, London C/O Knox Cropper Llp, London, EC3A 2AD, London, United Kingdom
StatusACTIVE
Company No.04064660
Category
Incorporated04 Sep 2000
Age23 years, 10 months
JurisdictionEngland Wales

SUMMARY

ADVANCE ADVOCACY AND NON-VIOLENCE COMMUNITY EDUCATION is an active with number 04064660. It was incorporated 23 years, 10 months ago, on 04 September 2000. The company address is 65-68 Leadenhall Street,Ec3a 2ad, London C/O Knox Cropper Llp 65-68 Leadenhall Street,Ec3a 2ad, London C/O Knox Cropper Llp, London, EC3A 2AD, London, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 16 May 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Parkin

Appointment date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Geraldine Berg

Appointment date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael Shortt

Appointment date: 2024-03-26

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Cartwright

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Nightingale

Termination date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-09

Old address: Advance PO Box 74643 London W6 6JU England

New address: 65-68 Leadenhall Street,EC3A 2AD, London C/O Knox Cropper Llp 65-68 Leadenhall Street,EC3A 2AD London London EC3A 2AD

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Lesley Fennimore

Termination date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Lesley Fennimore

Appointment date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 24 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Easton

Termination date: 2023-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meeta Luthra

Appointment date: 2023-06-01

Documents

View document PDF

Resolution

Date: 24 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof. Susan Edwards

Appointment date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elly Crawford

Appointment date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Abundance Oghenetejiri Temile

Appointment date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Cartwright

Appointment date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ludovico Giannotti

Appointment date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Elizabeth Soulsby

Appointment date: 2023-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Hamilton

Appointment date: 2023-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Marie Arbon

Termination date: 2023-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2023

Action Date: 22 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tallulah Perez-Sphar

Termination date: 2023-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Charlotte Hoare

Termination date: 2022-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Meeta Luthra

Termination date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Resolution

Date: 16 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Hamilton

Termination date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charmayne Naomi Simpson

Termination date: 2022-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Ms Michelle Nightingale

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Ms Emily Midwood

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-17

Officer name: Ms Helen Marie Arbon

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Meeta Luthra

Appointment date: 2021-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Elizabeth Maria Challess

Termination date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Michelle Nightingale

Appointment date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pria Rai

Termination date: 2020-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karthik Mahadevan

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmayne Naomi Simpson

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hannah Charlotte Hoare

Appointment date: 2020-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Charmian Sophie Ruth Sedman

Appointment date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Stephanie Sookias

Termination date: 2019-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swatee Jasoria

Termination date: 2020-02-28

Documents

View document PDF

Accounts with accounts type small

Date: 05 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: 21 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vanessa Elizabeth Maria Challess

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Parsley

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anita Hamilton

Appointment date: 2019-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carole Easton

Appointment date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Jones

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Finer

Termination date: 2019-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Egan

Termination date: 2019-08-20

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 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: 04 Oct 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruth Fuller Sessions

Termination date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: PO Box 74643 Advance , London W6 6JU England

New address: Advance PO Box 74643 London W6 6JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: PO Box 74643 Advance Advance London W6 6JU England

New address: PO Box 74643 Advance , London W6 6JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: PO Box 74643 Advance Advance London W6 6JU W6 6JU England

New address: PO Box 74643 Advance Advance London W6 6JU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-04

Old address: 150-152 King Street King Street London W6 0QU England

New address: PO Box 74643 Advance Advance London W6 6JU W6 6JU

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

Old address: Unit 6,the Lanchesters 162-164 Fulham Palace Road Hammersmith London W6 9ER

New address: 150-152 King Street King Street London W6 0QU

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Payne

Termination date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Swatee Jasoria

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Stephanie Sookias

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Finer

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Marie Arbon

Appointment date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marini Annabel Helen Thorne

Termination date: 2017-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 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: 09 Nov 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Gwendoline Burrows

Termination date: 2016-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Pria Rai

Appointment date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Blamey

Termination date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sejal Amin

Termination date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Rose Gertrude Mullin

Appointment date: 2016-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tallulah Perez-Sphar

Appointment date: 2015-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-28

Officer name: Ms Emily Midwood

Documents

View document PDF

Second filing of form with form type

Date: 09 Nov 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Memorandum articles

Date: 24 Sep 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Jones

Appointment date: 2015-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Midwood

Appointment date: 2015-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Polly Payne

Appointment date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marini Thorne

Appointment date: 2015-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rashmi Gill

Termination date: 2015-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Sharp

Termination date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-14

Officer name: Sejal Amin

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2015

Action Date: 09 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Copeman

Termination date: 2015-02-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eleri Butler

Termination date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 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 no member list

Date: 28 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Ruth Fuller Sessions

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 23 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-23

Officer name: Ms Pamela Blamey

Documents

View document PDF


Some Companies

ASK HEALTH LTD

ASK HEALTH,OLDBURY,B68 9QT

Number:11497654
Status:ACTIVE
Category:Private Limited Company

DOG AND BIRD LIMITED

BOYCE'S BUILDING 40-42 REGENT STREET,BRISTOL,BS8 4HU

Number:11164063
Status:ACTIVE
Category:Private Limited Company

PEAK PLUMBERS LTD

7 STATION APPROACH,ORPINGTON,BR6 6EU

Number:11023096
Status:ACTIVE
Category:Private Limited Company

THACKER'S PHARMACY LIMITED

436 ALTRINCHAM ROAD,WYTHENSHAWE,M23 9AB

Number:04507069
Status:ACTIVE
Category:Private Limited Company

THE HENLEY ACADEMY OF SPORT LIMITED

ARDEN HOUSE,BANBURY,OX16 4SP

Number:09520535
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOBIAN CARE LTD

68 SHELFORD ROAD,SOUTHSEA,PO4 8NU

Number:11379856
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