LANGDOWN CRUCIAL LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusDISSOLVED
Company No.09143856
CategoryPrivate Limited Company
Incorporated23 Jul 2014
Age9 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution24 Oct 2023
Years8 months, 3 days

SUMMARY

LANGDOWN CRUCIAL LTD is an dissolved private limited company with number 09143856. It was incorporated 9 years, 11 months, 4 days ago, on 23 July 2014 and it was dissolved 8 months, 3 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

View document PDF

Gazette notice voluntary

Date: 08 Aug 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-16

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-22

Officer name: Mr Mohammed Ayyaz

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-22

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-16

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2022

Action Date: 24 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-24

Old address: 14 Orchard Close Winchester SO21 1st United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2022-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sylvian Gachot

Cessation date: 2022-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2022-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvian Gachot

Termination date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

Old address: 61 Maximus Road Lincoln LN6 8JT United Kingdom

New address: 14 Orchard Close Winchester SO21 1st

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jan 2021

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sylvian Gachot

Notification date: 2020-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 29 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dan Mason

Cessation date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sylvian Gachot

Appointment date: 2020-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Mason

Termination date: 2020-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: Flat 19, Grange Court Cliff Avenue Cromer NR27 0AF England

New address: 61 Maximus Road Lincoln LN6 8JT

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dan Mason

Notification date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Quittenden

Cessation date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dan Mason

Appointment date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Quittenden

Termination date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2020

Action Date: 19 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-19

Old address: 6 Swan Avenue Wallsend NE28 7JH United Kingdom

New address: Flat 19, Grange Court Cliff Avenue Cromer NR27 0AF

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Quittenden

Notification date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darren Day

Cessation date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Day

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Quittenden

Appointment date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB England

New address: 6 Swan Avenue Wallsend NE28 7JH

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darren Day

Notification date: 2019-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Benjamin Clarke

Cessation date: 2019-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Day

Appointment date: 2019-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Clarke

Termination date: 2019-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Benjamin Clarke

Notification date: 2019-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Scott Deakin

Cessation date: 2019-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Clarke

Appointment date: 2019-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2019

Action Date: 09 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-09

Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Scott Deakin

Termination date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

Old address: 3 Gillison Walk London SE16 4SS United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Scott Deakin

Notification date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scott Deakin

Appointment date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cemil Sabanci

Cessation date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cemil Sabanci

Termination date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cemil Sabanci

Notification date: 2018-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-29

Old address: 155a Kings Road London SW3 5TX England

New address: 3 Gillison Walk London SE16 4SS

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aleksandra Bak

Cessation date: 2018-08-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleksandra Bak

Termination date: 2018-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cemil Sabanci

Appointment date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-04-18

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aleksandra Bak

Notification date: 2018-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garreth Davidson

Cessation date: 2018-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Aleksandra Bak

Appointment date: 2018-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garreth Davidson

Termination date: 2018-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

Old address: 49 Beech Crescent Killamarsh Sheffield S21 1AE England

New address: 155a Kings Road London SW3 5TX

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Garreth Davidson

Notification date: 2018-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2018

Action Date: 15 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-15

Old address: 23 Trafalgar Way Daventry NN11 4LY United Kingdom

New address: 49 Beech Crescent Killamarsh Sheffield S21 1AE

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Tustin

Termination date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ben Tustin

Cessation date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garreth Davidson

Appointment date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 18 Aug 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Tustin

Appointment date: 2016-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Woods

Termination date: 2016-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-19

Old address: 22 Brigadier Drive Liverpool L12 4WU United Kingdom

New address: 23 Trafalgar Way Daventry NN11 4LY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Duffy

Termination date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-29

Old address: 178 Grindon Crescent Nottingham NG6 8BW

New address: 22 Brigadier Drive Liverpool L12 4WU

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 20 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Woods

Appointment date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-15

Old address: 9 Innox Gardens Bristol BS13 9AG United Kingdom

New address: 178 Grindon Crescent Nottingham NG6 8BW

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick Duffy

Appointment date: 2015-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Leonard

Termination date: 2015-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Leonard

Appointment date: 2014-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Newman

Termination date: 2014-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-09

Old address: 24 Radworth Furzton Milton Keynes MK4 1JH United Kingdom

New address: 9 Innox Gardens Bristol BS13 9AG

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Newman

Appointment date: 2014-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2014

Action Date: 04 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2014-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2014

Action Date: 11 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-11

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

New address: 24 Radworth Furzton Milton Keynes MK4 1JH

Documents

View document PDF

Incorporation company

Date: 23 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN DRANSFIELD MORPETH LIMITED

DRANSFIELD HOUSE 2 FOX VALLEY WAY,SHEFFIELD,S36 2AB

Number:01557971
Status:ACTIVE
Category:Private Limited Company

CORE (CABLE CONTRACTORS) LTD

43 DOUBLEGATES AVENUE,RIPON,HG4 2TP

Number:11176269
Status:ACTIVE
Category:Private Limited Company

DODOPET LIMITED

ELDON HOUSE 201 PENISTONE ROAD,HUDDERSFIELD,HD8 0PE

Number:08465318
Status:ACTIVE
Category:Private Limited Company

DUNSTON SERVICE STATION LIMITED

DUNSTON ROAD SERVICE STATION,DUNSTON,NE11 9EE

Number:02704024
Status:ACTIVE
Category:Private Limited Company

MARINE SOFTWARE SYSTEMS LIMITED

UNIT 4 OZENGELL PLACE,RAMSGATE,CT12 6PB

Number:04807300
Status:ACTIVE
Category:Private Limited Company

RJW ENGINEERING CONSULTANT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07882514
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