SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY

Teilo's Community Cwtch 62 Cheriton Crescent Teilo's Community Cwtch 62 Cheriton Crescent, Swansea, SA5 5LA, Wales
StatusACTIVE
Company No.04440970
Category
Incorporated16 May 2002
Age22 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

SWANSEA AND BRECON DIOCESAN BOARD FOR SOCIAL RESPONSIBILITY is an active with number 04440970. It was incorporated 22 years, 1 month, 20 days ago, on 16 May 2002. The company address is Teilo's Community Cwtch 62 Cheriton Crescent Teilo's Community Cwtch 62 Cheriton Crescent, Swansea, SA5 5LA, Wales.



Company Fillings

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Davies

Notification date: 2024-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2024

Action Date: 30 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bethan Louise Thomas

Notification date: 2024-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Bethan Louise Thomas

Appointment date: 2024-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Davies

Appointment date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 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: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brayley

Termination date: 2024-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Brayley

Cessation date: 2024-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jessica Jane Harrington

Notification date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Brayley

Notification date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Rebecca Bowden

Notification date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Parker

Notification date: 2023-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Philip Jones

Notification date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Philip Jones

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jessica Jane Harrington

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Parker

Appointment date: 2023-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond John Winchester

Termination date: 2023-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond John Winchester

Cessation date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rebecca Bowden

Appointment date: 2023-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 02 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Brayley

Appointment date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Karen Jayne Grunhut

Notification date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jayne Grunhut

Appointment date: 2022-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sian Miller

Termination date: 2022-11-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sian Miller

Cessation date: 2022-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Neil Jevons

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julian Taylor Lovell

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Edward King

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Drew Jones

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Davies Hannen

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond John Winchester

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Edward Meredith

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esther Margaret Searle

Notification date: 2022-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2022

Action Date: 20 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sian Miller

Notification date: 2022-10-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2022

Action Date: 21 Oct 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-10-21

Documents

View document PDF

Resolution

Date: 15 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 01 Sep 2022

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 15 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

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: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Esther Margaret Searle

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Raymond John Winchester

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-28

Officer name: Mrs Sharon Elizabeth Atkins

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Julian Taylor Lovell

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Nigel Edward King

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-28

Officer name: Reverend Robert John Davies-Hannen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2021

Action Date: 23 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-23

Old address: Eastmoor Resource Centre St Barnabas Church Hawthorne Avenue Uplands Swansea Wales SA2 0LP

New address: Teilo's Community Cwtch 62 Cheriton Crescent Portmead Swansea SA5 5LA

Documents

View document PDF

Statement of companys objects

Date: 21 Aug 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 21 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 15 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Brian Shill

Termination date: 2020-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 15 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Ian Drew Jones

Appointment date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony David Porter

Termination date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Jan 2019

Category: Address

Type: AD02

Old address: Penplas Family Centre, 6-9 Llangwm Penlan Swansea SA5 7JU Wales

New address: 1-3 Beacons View Road Clase Swansea SA6 7HJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2018

Action Date: 05 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Revd Anthony David Porter

Appointment date: 2018-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Brian Shill

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Meredith

Appointment date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Mortgage create with deed with charles court order extend with charge number charge creation date

Date: 21 Mar 2018

Action Date: 21 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 044409700003

Charge creation date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Rees

Termination date: 2018-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ronald Crayford

Termination date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-16

Officer name: Reverend Robert John Davies-Hannen

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Jul 2017

Category: Address

Type: AD02

Old address: 17 Beacons View Road Clase Swansea SA6 7HJ Wales

New address: Penplas Family Centre, 6-9 Llangwm Penlan Swansea SA5 7JU

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-07-10

Officer name: Mrs Sharon Elizabeth Atkins

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev Helen Rees

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Ronald Crayford

Appointment date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sian Miller

Appointment date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert John Williams

Termination date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Aug 2016

Category: Address

Type: AD03

New address: 17 Beacons View Road Clase Swansea SA6 7HJ

Documents

View document PDF

Change sail address company with new address

Date: 23 Aug 2016

Category: Address

Type: AD02

New address: 17 Beacons View Road Clase Swansea SA6 7HJ

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard David Walker

Termination date: 2015-12-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Irene Warrington

Termination date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Davies

Termination date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Walter De Winton

Termination date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 25 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Ann Owen

Termination date: 2016-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Letson

Termination date: 2015-06-16

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change person secretary company with change date

Date: 20 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-19

Officer name: Mrs Sharon Elizabeth Atkins

Documents

View document PDF

Change sail address company with old address new address

Date: 20 May 2015

Category: Address

Type: AD02

Old address: C/O Mrs Sharon Atkins 7 Talfan Road Bonymaen Swansea SA1 7HA Wales

New address: C/O Sharon Atkins 17 Beacons View Road Clase Swansea SA6 7HJ

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Caroline Ann Owen

Appointment date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Williams

Termination date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Padraig Francis Gallagher

Termination date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Kirlew

Termination date: 2014-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Kirlew

Termination date: 2014-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reverend John Richard Kirlew

Appointment date: 2014-08-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Change sail address company with old address

Date: 19 May 2014

Category: Address

Type: AD02

Old address: C/O Revd Canon Peter Williams 7 Talfan Road Bonymaen Swansea SA1 7HA Wales

Documents

View document PDF


Some Companies

147 FINANCIAL SERVICES LTD

ACUMEN+ 15-17 UPPER GEORGE STREET,LUTON,LU1 2RD

Number:10614617
Status:ACTIVE
Category:Private Limited Company

9 GLOUCESTER STREET (FREEHOLD) LIMITED

140A TACHBROOK STREET,LONDON,SW1V 2NE

Number:09071467
Status:ACTIVE
Category:Private Limited Company

HONEYHEATH LIMITED

HIGHTREES,LYNDHURST,SO43 7FX

Number:02726399
Status:ACTIVE
Category:Private Limited Company

MULTI TRADE PROFESSIONALS LIMITED

3 CLINTON ROAD,COVENTRY,CV6 7AJ

Number:11508545
Status:ACTIVE
Category:Private Limited Company

OSP ON DEMAND LIMITED

11 GEORGE STREET WEST,LUTON,LU1 2BJ

Number:11367809
Status:ACTIVE
Category:Private Limited Company

RSK PROJECT SERVICES LIMITED

SPRING LODGE,HELSBY,WA6 0AR

Number:02901671
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