SOUTHGATE LP (NOMINEE 1) LIMITED

80 Fenchurch Street, London, EC3M 4AE, United Kingdom
StatusACTIVE
Company No.05415094
CategoryPrivate Limited Company
Incorporated06 Apr 2005
Age19 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

SOUTHGATE LP (NOMINEE 1) LIMITED is an active private limited company with number 05415094. It was incorporated 19 years, 2 months, 29 days ago, on 06 April 2005. The company address is 80 Fenchurch Street, London, EC3M 4AE, United Kingdom.



Company Fillings

Change sail address company with old address new address

Date: 18 May 2024

Category: Address

Type: AD02

Old address: St Helen's 1 Undershaft London EC3P 3DQ England

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2024

Action Date: 27 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-27

Officer name: Mr Chris Wilkinson

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-27

Psc name: Southgate General Partner Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-27

Old address: St Helen's 1 Undershaft London EC3P 3DQ United Kingdom

New address: 80 Fenchurch Street London EC3M 4AE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louisa Francesca Stanton Holmes

Termination date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Alexander Richard Mountford

Appointment date: 2024-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Keith Mcclure

Appointment date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Taunt

Termination date: 2023-12-22

Documents

View document PDF

Second filing of director appointment with name

Date: 15 Dec 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Louisa Francesca Stanton Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louisa Francesca Stanton Holmes

Appointment date: 2023-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Wilkinson

Appointment date: 2023-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2023

Action Date: 02 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin James Stallwood

Termination date: 2023-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Reed

Appointment date: 2023-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Russell

Appointment date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Imogen Catherine Lingard Ebbs

Termination date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Raven

Termination date: 2023-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 23 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Annalise Jalland

Appointment date: 2022-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Leonard Hook

Termination date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 03 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin James Stallwood

Appointment date: 2021-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2021

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Imogen Ebbs

Appointment date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 15 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Jane Mccall

Termination date: 2021-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Taunt

Appointment date: 2020-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Leonard Hook

Appointment date: 2020-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Robson

Termination date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Rhys Evans

Termination date: 2020-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-18

Officer name: Mrs Amanda Jane Raven

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Charles Mcnuff

Termination date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Steven Hill

Termination date: 2019-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Robson

Appointment date: 2019-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Jane Mccall

Appointment date: 2019-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 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: 30 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Jane Raven

Appointment date: 2018-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Reed

Termination date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jonathan Charles Mcnuff

Appointment date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2018

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Reed

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lauren Elizabeth Obbard

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael John Forshaw

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Reed

Termination date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ann Barber

Termination date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Steven Hill

Appointment date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Charles Luscombe

Termination date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-22

Old address: No.1 Poultry London EC2R 8EJ

New address: St Helen's 1 Undershaft London EC3P 3DQ

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Rhys Evans

Appointment date: 2016-10-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Rule

Termination date: 2016-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Reed

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Elizabeth Obbard

Appointment date: 2015-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Michael John Forshaw

Appointment date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Ann Barber

Appointment date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Ann Barber

Termination date: 2015-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2015

Action Date: 07 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Cree

Termination date: 2015-05-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Rae

Termination date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Mark Rae

Termination date: 2015-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Cree

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Ann Barber

Appointment date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 25 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Windsor Richards

Termination date: 2014-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2014

Action Date: 19 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Rule

Appointment date: 2014-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Mark Woodliffe Lindsey

Termination date: 2014-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change sail address company with old address

Date: 28 Apr 2014

Category: Address

Type: AD02

Old address: 14 Cornhill London EC3V 3nd United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 28 Apr 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with made up date

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Charles Luscombe

Appointment date: 2014-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2013

Action Date: 14 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Peter Jones

Termination date: 2013-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Mark Rae

Appointment date: 2013-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Casper Vernooij

Termination date: 2013-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Windsor Richards

Appointment date: 2013-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arie Willem Den Hartog

Termination date: 2013-09-27

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 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: 03 May 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with made up date

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2012

Action Date: 24 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-24

Old address: C/O Morley Fund Management Ltd No 1 Poultry London EC2R 8EJ

Documents

View document PDF

Change sail address company with old address

Date: 24 Apr 2012

Category: Address

Type: AD02

Old address: No 1 Poultry London EC2R 8EJ United Kingdom

Documents

View document PDF

Accounts with made up date

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Sargent

Termination date: 2011-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arie Willem Den Hartog

Appointment date: 2011-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart John Harris

Termination date: 2011-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2011

Action Date: 15 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Casper Vernooij

Appointment date: 2011-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Mark Woodliffe Lindsey

Documents

View document PDF


Some Companies

ASCEND GARDENS LTD

SUITE 14, AZTEC HOUSE,LONDON,N6 4ER

Number:09628660
Status:ACTIVE
Category:Private Limited Company

BROSTERS AGRICULTURAL LTD

7 BOLTON ROAD,WIGAN,WN4 8AA

Number:10693653
Status:ACTIVE
Category:Private Limited Company

LEICESTER SQUARE INVESTMENTS LIMITED

17-19 DUNGANNON ROAD,CO TYRONE,BT80 8TL

Number:NI051997
Status:ACTIVE
Category:Private Limited Company

PARAGON GLOBAL LTD

53 GILDREDGE ROAD,EASTBOURNE,BN21 4SF

Number:11704997
Status:ACTIVE
Category:Private Limited Company

SONEX SERVICES LIMITED

38 ST. PAULS AVENUE,HARROW,HA3 9PS

Number:11019785
Status:ACTIVE
Category:Private Limited Company

THE CEDARS ACADEMY TRUST

CEDARS ACADEMY TRUST IVY LANE,GATESHEAD,NE9 6QD

Number:08168042
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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