ALDRINGTON TRANSPORT LTD
Status | DISSOLVED |
Company No. | 09055509 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 1 month, 16 days |
Jurisdiction | England Wales |
Dissolution | 24 Oct 2023 |
Years | 8 months, 15 days |
SUMMARY
ALDRINGTON TRANSPORT LTD is an dissolved private limited company with number 09055509. It was incorporated 10 years, 1 month, 16 days ago, on 23 May 2014 and it was dissolved 8 months, 15 days ago, on 24 October 2023. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Jul 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Change person director company
Date: 18 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Documents
Change to a person with significant control without name date
Date: 18 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Notification of a person with significant control
Date: 18 Apr 2023
Action Date: 11 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2023-03-11
Documents
Cessation of a person with significant control
Date: 18 Apr 2023
Action Date: 11 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Carlos Viera
Cessation date: 2023-03-11
Documents
Appoint person director company with name date
Date: 18 Apr 2023
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2023-03-11
Documents
Termination director company with name termination date
Date: 18 Apr 2023
Action Date: 11 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlos Viera
Termination date: 2023-03-11
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-18
Old address: 9 Howgill Street Manchester M11 4RS United Kingdom
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-14
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
New address: 9 Howgill Street Manchester M11 4RS
Documents
Notification of a person with significant control
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carlos Viera
Notification date: 2021-06-03
Documents
Cessation of a person with significant control
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mohammed Ayyaz
Cessation date: 2021-06-03
Documents
Appoint person director company with name date
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlos Viera
Appointment date: 2021-06-03
Documents
Termination director company with name termination date
Date: 14 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Ayyaz
Termination date: 2021-06-03
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
Change date: 2021-05-26
Old address: 32 Anthony Drive Newport NP18 3DS United Kingdom
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2021-05-26
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Ayyaz
Appointment date: 2021-05-26
Documents
Cessation of a person with significant control
Date: 26 May 2021
Action Date: 26 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Hemmings
Cessation date: 2021-05-26
Documents
Termination director company with name termination date
Date: 26 May 2021
Action Date: 26 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Hemmings
Termination date: 2021-05-26
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2020
Action Date: 30 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-30
Old address: 12 Canterbury Road Feltham TW19 5LF United Kingdom
New address: 32 Anthony Drive Newport NP18 3DS
Documents
Notification of a person with significant control
Date: 30 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dean Hemmings
Notification date: 2020-03-20
Documents
Cessation of a person with significant control
Date: 30 Mar 2020
Action Date: 20 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marinica Bolea
Cessation date: 2020-03-20
Documents
Appoint person director company with name date
Date: 30 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Hemmings
Appointment date: 2020-03-20
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marinica Bolea
Termination date: 2020-03-20
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-03
Old address: 1 Spire Road Basildon SS15 5GF United Kingdom
New address: 12 Canterbury Road Feltham TW19 5LF
Documents
Notification of a person with significant control
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Marinica Bolea
Notification date: 2020-01-23
Documents
Cessation of a person with significant control
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christopher Silverston
Cessation date: 2020-01-23
Documents
Appoint person director company with name date
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marinica Bolea
Appointment date: 2020-01-23
Documents
Termination director company with name termination date
Date: 03 Feb 2020
Action Date: 23 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Silverston
Termination date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-13
Old address: 43 Thorn Avenue Dewsbury WF12 0DZ United Kingdom
New address: 1 Spire Road Basildon SS15 5GF
Documents
Notification of a person with significant control
Date: 13 Dec 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Silverston
Notification date: 2019-11-25
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 25 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gemma Atkins
Cessation date: 2019-11-25
Documents
Appoint person director company with name date
Date: 13 Dec 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Silverston
Appointment date: 2019-11-25
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gemma Atkins
Termination date: 2019-11-25
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-24
Old address: 113 Cartwright Road Dagenham RM9 6JJ England
New address: 43 Thorn Avenue Dewsbury WF12 0DZ
Documents
Notification of a person with significant control
Date: 24 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gemma Atkins
Notification date: 2019-09-06
Documents
Appoint person director company with name date
Date: 24 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Gemma Atkins
Appointment date: 2019-09-06
Documents
Cessation of a person with significant control
Date: 24 Sep 2019
Action Date: 06 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Mccool
Cessation date: 2019-09-06
Documents
Termination director company with name termination date
Date: 24 Sep 2019
Action Date: 06 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Mccool
Termination date: 2019-09-06
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2019
Action Date: 05 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-05
Old address: 118 Ladyshot Harlow CM20 3EP United Kingdom
New address: 113 Cartwright Road Dagenham RM9 6JJ
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Mccool
Appointment date: 2019-06-11
Documents
Notification of a person with significant control
Date: 05 Jul 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Mccool
Notification date: 2019-06-11
Documents
Termination director company with name termination date
Date: 05 Jul 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pawel Czarny
Termination date: 2019-06-11
Documents
Cessation of a person with significant control
Date: 05 Jul 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Pawel Czarny
Cessation date: 2019-06-11
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Appoint person director company with name date
Date: 25 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pawel Czarny
Appointment date: 2019-03-15
Documents
Cessation of a person with significant control
Date: 25 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Callam Cole
Cessation date: 2019-03-15
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-25
Old address: 16 Tallert Way Grimsby DN33 1RW United Kingdom
New address: 118 Ladyshot Harlow CM20 3EP
Documents
Termination director company with name termination date
Date: 25 Mar 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Callam Cole
Termination date: 2019-03-15
Documents
Notification of a person with significant control
Date: 25 Mar 2019
Action Date: 15 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pawel Czarny
Notification date: 2019-03-15
Documents
Accounts with accounts type micro entity
Date: 01 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-22
Old address: 107 Victoria Road Barking IG11 8PZ United Kingdom
New address: 16 Tallert Way Grimsby DN33 1RW
Documents
Notification of a person with significant control
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Callam Cole
Notification date: 2018-10-12
Documents
Cessation of a person with significant control
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stefan-Robert Giurca
Cessation date: 2018-10-12
Documents
Appoint person director company with name date
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Callam Cole
Appointment date: 2018-10-12
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 12 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefan-Robert Giurca
Termination date: 2018-10-12
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change person director company with change date
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-03-22
Officer name: Mr Stefan-Robert Giurca
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2018
Action Date: 23 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-23
Old address: 349 High Street North London E12 6PQ United Kingdom
New address: 107 Victoria Road Barking IG11 8PZ
Documents
Change to a person with significant control
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-22
Psc name: Mr Stefan-Robert Giurca
Documents
Cessation of a person with significant control
Date: 20 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kerry Paul Jones
Cessation date: 2018-03-08
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stefan-Robert Giurca
Appointment date: 2018-03-08
Documents
Notification of a person with significant control
Date: 20 Mar 2018
Action Date: 08 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stefan-Robert Giurca
Notification date: 2018-03-08
Documents
Change registered office address company with date old address new address
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-20
Old address: 28 High Street Harlow CM17 0DW England
New address: 349 High Street North London E12 6PQ
Documents
Termination director company with name termination date
Date: 20 Mar 2018
Action Date: 08 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kerry Paul Jones
Termination date: 2018-03-08
Documents
Accounts with accounts type micro entity
Date: 21 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-06
Old address: 55 Gibson Avenue Wakefield WF2 0EL England
New address: 28 High Street Harlow CM17 0DW
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kerry Paul Jones
Notification date: 2017-11-14
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Moxon
Termination date: 2017-11-14
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 14 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kerry Paul Jones
Appointment date: 2017-11-14
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Moxon
Cessation date: 2017-11-14
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Webb
Termination date: 2017-06-29
Documents
Appoint person director company with name date
Date: 05 Jul 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren Moxon
Appointment date: 2017-06-29
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Darren Moxon
Notification date: 2017-06-29
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-05
Old address: 2 Spurling Road Dagenham RM9 5RH United Kingdom
New address: 55 Gibson Avenue Wakefield WF2 0EL
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Terence Webb
Appointment date: 2017-02-28
Documents
Termination director company with name termination date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Smith
Termination date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-07
Old address: 51 Garfield Street Bedford MK41 7RZ United Kingdom
New address: 2 Spurling Road Dagenham RM9 5RH
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-12
Old address: 9 Oak Close Burbage Hinckley LE10 2JX
New address: 51 Garfield Street Bedford MK41 7RZ
Documents
Termination director company with name termination date
Date: 12 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Silcock
Termination date: 2016-07-05
Documents
Appoint person director company with name date
Date: 12 Jul 2016
Action Date: 05 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Scott Smith
Appointment date: 2016-07-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Termination director company with name termination date
Date: 26 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luay Kamal Mustafa
Termination date: 2015-05-19
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Change date: 2015-05-26
Old address: 44 Birch Lane Rugeley Staffordshire WS15 1EJ United Kingdom
New address: 9 Oak Close Burbage Hinckley LE10 2JX
Documents
Appoint person director company with name date
Date: 26 May 2015
Action Date: 19 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Silcock
Appointment date: 2015-05-19
Documents
Termination director company with name termination date
Date: 28 Jan 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Higgins
Termination date: 2015-01-21
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2015
Action Date: 28 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-28
Old address: 18 Alexandra Road Worsley Manchester M28 3RJ United Kingdom
New address: 44 Birch Lane Rugeley Staffordshire WS15 1EJ
Documents
Some Companies
55 WARRIOR SQUARE RTM COMPANY LIMITED
1386 LONDON ROAD,LEIGH-ON-SEA,SS9 2UJ
Number: | 10866670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ECO PROPERTY PORTFOLIO LIMITED
16 HUTCHISON DRIVE,GLASGOW,G61 2LQ
Number: | SC489614 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS
Number: | 10802508 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 06354968 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 07557699 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HYDE PARK ROAD,YORKSHIRE,LS6 1PY
Number: | 04422146 |
Status: | ACTIVE |
Category: | Private Limited Company |