NOVUS TRADING LIMITED

C/O Ezi-Klamp 200 The Quadrant C/O Ezi-Klamp 200 The Quadrant, Bristol, BS32 4QA, England
StatusACTIVE
Company No.06451874
CategoryPrivate Limited Company
Incorporated12 Dec 2007
Age16 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

NOVUS TRADING LIMITED is an active private limited company with number 06451874. It was incorporated 16 years, 6 months, 23 days ago, on 12 December 2007. The company address is C/O Ezi-Klamp 200 The Quadrant C/O Ezi-Klamp 200 The Quadrant, Bristol, BS32 4QA, England.



Company Fillings

Notification of a person with significant control statement

Date: 24 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clifford Huntley

Cessation date: 2024-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Turner

Cessation date: 2024-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart James Pavey

Appointment date: 2023-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reuben Scott Holley

Termination date: 2023-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Oscar Leflaive

Appointment date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Lamming

Appointment date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Ashton Turner

Appointment date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Reginald Brady

Termination date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Douglas Turner

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2023

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-10

Officer name: Mr Ben Reginald Brady

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clifford Huntley

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Turner

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Van As

Cessation date: 2021-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2023

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Russell Taylor

Cessation date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: Grays Ash Ridge Road Bradley Stoke Bristol BS32 4QA England

New address: C/O Ezi-Klamp 200 the Quadrant Ash Ridge Road Bristol BS32 4QA

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-07

Officer name: Mr Reuben Scott Holley

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Mitchell

Termination date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Samuel Smallridge

Termination date: 2019-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 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: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Horace Smith

Appointment date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Richard Nunn

Termination date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Richard Nunn

Termination date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-22

Old address: Spectrum House St. Ivel Way Warmley Bristol BS30 8TY England

New address: Grays Ash Ridge Road Bradley Stoke Bristol BS32 4QA

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vince Marsh

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joshua Davis

Termination date: 2018-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Van As

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Douglas Turner

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 04 Oct 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Reuben Scott Holley

Appointment date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Mitchell

Appointment date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Reginald Brady

Appointment date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vince Marsh

Appointment date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Joshua Davis

Appointment date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Samuel Smallridge

Appointment date: 2017-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Richard Nunn

Appointment date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-17

Old address: Unit 1 st Ivel Way St. Ivel Way Warmley Bristol BS30 8TY

New address: Spectrum House St. Ivel Way Warmley Bristol BS30 8TY

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Van As

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Van As

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Rupert Turner

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Rupert Turner

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Karl Small

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Russell Taylor

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Michael Nunn

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Coldrick

Termination date: 2017-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 16 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Coldrick

Termination date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Cedric Taylor

Termination date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Duncan Farr

Termination date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Ian Herbert

Termination date: 2014-10-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richard Baker

Termination date: 2014-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fabrice Stephen Neville Brady

Termination date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tony Van As

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Karl Small

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henry Rupert Turner

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Russell Taylor

Appointment date: 2014-10-13

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Coldrick

Appointment date: 2014-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2013

Action Date: 15 May 2013

Category: Address

Type: AD01

Change date: 2013-05-15

Old address: Unit 8, Bridge Road Kingswood Bristol BS15 4FW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-26

Officer name: Mr Nathan Duncan Farr

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Duncan Farr

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fabrice Stephen Neville Brady

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Huntley

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Appoint person director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Cedric Taylor

Documents

View document PDF

Termination director company with name

Date: 21 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Leflaive

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2010

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Alex Michael Nunn

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Craig Huntley

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: John Richard Baker

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Gareth Ian Herbert

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2010

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-12

Officer name: Gerard Mark Leflaive

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/12/08; full list of members

Documents

View document PDF


Some Companies

APEX LODGE LTD

12 VICTORY WAY,CAMBRIDGE,CB24 8TF

Number:11663446
Status:ACTIVE
Category:Private Limited Company

CERIUM PROPERTY INVESTMENTS LIMITED

THE OLD SCHOOL HOUSE FORSHAW HEATH LANE,SOLIHULL,B94 5LH

Number:07409849
Status:ACTIVE
Category:Private Limited Company

CHRISTOUN LIMITED

1 MARYLAND PARK,LONDON,E15 1HB

Number:09971782
Status:ACTIVE
Category:Private Limited Company

T4SYSTEMS CONSULTING LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:11310627
Status:ACTIVE
Category:Private Limited Company

TM DREAM-BUILDER LTD

UNIT 22, BULRUSHES BUSINESS PARK,,EAST GRINSTEAD,RH19 4LZ

Number:10365065
Status:ACTIVE
Category:Private Limited Company

TOG CLOTHING (UK) LIMITED

C/O GODLEY & CO 5TH FLOOR CONGRESS HOUSE,HARROW,HA1 2EN

Number:08998253
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