THE BEAUFORT GROUP OF COMPANIES LIMITED

Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom
StatusACTIVE
Company No.07902965
CategoryPrivate Limited Company
Incorporated09 Jan 2012
Age12 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE BEAUFORT GROUP OF COMPANIES LIMITED is an active private limited company with number 07902965. It was incorporated 12 years, 5 months, 24 days ago, on 09 January 2012. The company address is Brennan House Brennan House, Farnborough, GU14 6XR, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jade Marie Swanston

Termination date: 2024-03-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 07 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-12-07

Psc name: Solomon Advice Limited

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-26

Officer name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2024

Action Date: 20 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079029650001

Charge creation date: 2023-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Christopher Flowers

Cessation date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Solomon Advice Limited

Notification date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derrick William Dunne

Termination date: 2023-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Bennett

Termination date: 2023-07-17

Documents

View document PDF

Change account reference date company current extended

Date: 29 Jun 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2023

Action Date: 02 May 2023

Category: Address

Type: AD01

Change date: 2023-05-02

Old address: Building 2 Riverside Way Camberley GU15 3YL England

New address: Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jade Marie Swanston

Cessation date: 2022-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Grant Watson

Cessation date: 2022-08-03

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Christopher Flowers

Notification date: 2022-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Timothy Grainger

Cessation date: 2022-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marlborough Group Holdings Limited

Cessation date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Grant Watson

Termination date: 2022-08-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Timothy Grainger

Termination date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren William John Sharkey

Appointment date: 2022-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andy Thompson

Appointment date: 2022-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-29

Old address: Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH United Kingdom

New address: Building 2 Riverside Way Camberley GU15 3YL

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2021

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Marlborough Group Holdings Limited

Notification date: 2018-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Derrick William Dunne

Cessation date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Timothy Goldthorpe

Cessation date: 2018-01-24

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jul 2021

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Bennett

Cessation date: 2018-01-24

Documents

View document PDF

Change sail address company with new address

Date: 06 May 2021

Category: Address

Type: AD02

New address: Building 2 Riverside Way Camberley GU15 3YL

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jardine

Termination date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jacqueline Jardine

Cessation date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Simon Goldthorpe

Termination date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Simon Goldthorpe

Cessation date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jade Marie Swanston

Appointment date: 2021-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jade Marie Swanston

Notification date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Mr Clive Simon Goldthorpe

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mr Stephen Grant Watson

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mr Andrew John Bennett

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-18

Officer name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-18

Psc name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Accounts with accounts type group

Date: 16 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 10 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-10

Officer name: Mrs Jacqueline Jardine

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Derrick William Dunne

Notification date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derrick William Dunne

Appointment date: 2020-08-27

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2020

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Timothy Grainger

Notification date: 2018-11-01

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Paul Timothy Grainger

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Stephen Grant Watson

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Paul Timothy Grainger

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mrs Jacqueline Jardine

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Clive Simon Goldthorpe

Documents

View document PDF

Accounts with accounts type group

Date: 19 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: 11 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Timothy Grainger

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Leonard Billingham

Termination date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 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: 04 Aug 2017

Action Date: 04 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-04

Old address: Falcon House Black Eagle Close Westerham Kent TN16 1SE England

New address: Fourth Floor, Kingsgate High Street Redhill Surrey RH1 1SH

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Williams

Termination date: 2017-04-07

Documents

View document PDF

Legacy

Date: 24 Apr 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 12/06/17 as it was factually inaccurate or was derived from something factually inaccurate.

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 31 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-31

Capital : 1,394,953 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Dec 2016

Action Date: 15 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-15

Capital : 1,278,803 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Change person director company with change date

Date: 29 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2016

Action Date: 01 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-01

Capital : 1,246,125 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-28

Old address: Beaufort House 85-87 Basingstoke Road Reading Berkshire RG2 0HA

New address: Falcon House Black Eagle Close Westerham Kent TN16 1SE

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Jardine

Appointment date: 2016-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Lee Snashfold

Termination date: 2016-03-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Lee Snashfold

Termination date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Leonard Billingham

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Ingram

Termination date: 2015-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 19 Oct 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: 02 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-25

Officer name: Mr Stephen Grant Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2015

Action Date: 09 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-09

Documents

View document PDF

Change sail address company with new address

Date: 01 Feb 2015

Category: Address

Type: AD02

New address: Falcon House Black Eagle Close Westerham Kent TN16 1SE

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-25

Officer name: Mr Simon Timothy Goldthorpe

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shane Balkham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 09 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-09

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Easter

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sandra Lee Snashfold

Documents

View document PDF

Appoint person director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Lee Snashfold

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Jardine

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Jardine

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 09 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Jacqueline Wren

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Jacqueline Wren

Documents

View document PDF

Change account reference date company current extended

Date: 11 Sep 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-01-31

New date: 2013-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Wren

Documents

View document PDF

Termination secretary company with name

Date: 04 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicola Chard

Documents

View document PDF


Some Companies

CLEVERTHINKING LTD

9 NEWLANDS LANE,BRISTOL,BS16 7GQ

Number:07031592
Status:ACTIVE
Category:Private Limited Company

CNC TIMBER PROJECTS LIMITED

3 WELLINGTON SQUARE,AYR,KA7 1EN

Number:SC504195
Status:ACTIVE
Category:Private Limited Company

CONSCIOUS COACHING ACADEMY LIMITED

THE WILLOWS UPPER KITESNEST,STROUD,GL6 6BQ

Number:11604643
Status:ACTIVE
Category:Private Limited Company

HAYLE ESTUARY SLUICING AND HERITAGE TRUST LTD

THE NURSERIES TRENHAYLE LANE,HAYLE,TR27 6HQ

Number:07713704
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LONGBOW PROPERTIES LIMITED

151 PLASHET ROAD,,E13 0RA

Number:03040812
Status:ACTIVE
Category:Private Limited Company

OCTOPUS AIM VCT PLC

6TH FLOOR,LONDON,EC1N 2HT

Number:03477519
Status:ACTIVE
Category:Public 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