KENT CATHOLIC SCHOOLS' PARTNERSHIP

Barham Court Barham Court, Maidstone, ME18 5BZ, Kent
StatusACTIVE
Company No.08176019
Category
Incorporated10 Aug 2012
Age11 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

KENT CATHOLIC SCHOOLS' PARTNERSHIP is an active with number 08176019. It was incorporated 11 years, 11 months, 23 days ago, on 10 August 2012. The company address is Barham Court Barham Court, Maidstone, ME18 5BZ, Kent.



Company Fillings

Cessation of a person with significant control

Date: 24 Jul 2024

Action Date: 24 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benedict Ayodeji Fadoju

Cessation date: 2024-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2024

Action Date: 24 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Robert Moger

Cessation date: 2024-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2024

Action Date: 24 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gerry Joseph Ewing

Cessation date: 2024-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2024

Action Date: 24 Jul 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victor Darlington

Cessation date: 2024-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hannon

Appointment date: 2024-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2023

Action Date: 10 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marjeta Brennan

Termination date: 2023-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2023

Action Date: 15 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Graham Ricketts

Appointment date: 2023-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benedict Ayodeji Fadoju

Notification date: 2023-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gerry Joseph Ewing

Notification date: 2023-03-24

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mrs Jane Holmes

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Robert Moger

Notification date: 2023-03-24

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victor Darlington

Notification date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Mccallum

Cessation date: 2023-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Arthur Hughes

Cessation date: 2023-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew John Dickens

Cessation date: 2023-05-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2023

Action Date: 24 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patricia Anne Barber

Cessation date: 2023-05-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jane Holmes

Appointment date: 2023-05-12

Documents

View document PDF

Memorandum articles

Date: 17 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bishop Paul Joseph Hendricks

Appointment date: 2023-01-05

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Bernadette Overbury

Termination date: 2022-10-26

Documents

View document PDF

Notification of a person with significant control

Date: 26 Aug 2022

Action Date: 17 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Arthur Hughes

Notification date: 2022-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Arthur Hughes

Cessation date: 2022-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 04 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel May Goodyer

Termination date: 2022-08-04

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John O'toole

Termination date: 2022-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Charlotte Elizabeth Robinson

Appointment date: 2022-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2022

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michelle Boniface

Termination date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benedict Pius Marilaan Andradi

Appointment date: 2021-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Anne Stockmann

Appointment date: 2021-02-01

Documents

View document PDF

Resolution

Date: 05 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Walters

Termination date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Marie Whittle

Termination date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Arthur Hughes

Notification date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Canon John O'toole

Appointment date: 2020-11-24

Documents

View document PDF

Resolution

Date: 25 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 23 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patricia Anne Barber

Notification date: 2020-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Webster

Termination date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Ventress

Termination date: 2019-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2019

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Gilbert

Termination date: 2019-10-16

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Annabel May Goodyer

Appointment date: 2019-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Wilson

Notification date: 2019-07-25

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter David Smith

Cessation date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adam Lain

Appointment date: 2018-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Anthony Gizzi

Appointment date: 2018-12-12

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-17

Officer name: Mr Geoffrey Neil Randells

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jane Bernadette Overbury

Appointment date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Walters

Appointment date: 2018-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Seath

Termination date: 2018-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul James Mason

Termination date: 2018-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Boniface

Appointment date: 2018-05-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 May 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Margaret Clare Mawby

Termination date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Adamson

Termination date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Germaine Mary Campbell

Termination date: 2018-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 07 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mccallum

Notification date: 2016-12-07

Documents

View document PDF

Resolution

Date: 08 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 23 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Neil Randells

Appointment date: 2017-03-23

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Reverend Philip Gilbert

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Seath

Appointment date: 2017-02-04

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marilyn Coyle

Termination date: 2016-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Helen Margaret Clare Mawby

Appointment date: 2016-09-15

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lee

Termination date: 2016-04-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2016

Action Date: 20 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Lee

Termination date: 2016-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Adamson

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annemarie Whittle

Appointment date: 2015-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Coyle

Appointment date: 2015-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nora Mary Naughton

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Letts

Termination date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Walters

Termination date: 2015-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Rev Monsignor Canon Martin Lee

Documents

View document PDF

Change person secretary company with change date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-08-01

Officer name: Rev Monsignor Canon Martin Lee

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Michael David Walters

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Nora Mary Naughton

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: John Letts

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Michael Francis Powis

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Reverend Philip Gilbert

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Marjeta Brennan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 03 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Ventress

Appointment date: 2014-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Germaine Mary Campbell

Appointment date: 2014-07-09

Documents

View document PDF


Some Companies

ALWIS SOLUTIONS LTD

52 COUNTESS WAY,MILTON KEYNES,MK10 7DX

Number:11591011
Status:ACTIVE
Category:Private Limited Company

ANA AND MORGAN CARE LTD

49 HORNHILL ROAD,RICKMANSWORTH,WD3 9TE

Number:11028775
Status:ACTIVE
Category:Private Limited Company

D4 POWER LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:05920256
Status:ACTIVE
Category:Private Limited Company

FLOANDBEEJ LIMITED

113 WELLWOOD,CARDIFF,CF23 9JS

Number:08765806
Status:ACTIVE
Category:Private Limited Company

NORWICH CAPITAL GROUP LIMITED

11-13 RIVERSIDE ROAD,NORWICH,NR1 1SQ

Number:09189951
Status:ACTIVE
Category:Private Limited Company

RAJASTHANI LIMITED

483 LEEDS ROAD,BRADFORD,BD3 9ND

Number:10892548
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