DALMAHOY HOTEL LIMITED

Luna Tower Luna Tower, Road Town, Tortola, Virgin Islands, British
StatusACTIVE
Company No.FC026317
Category
Incorporated18 Jul 2005
Age18 years, 11 months, 12 days
JurisdictionUnited Kingdom

SUMMARY

DALMAHOY HOTEL LIMITED is an active with number FC026317. It was incorporated 18 years, 11 months, 12 days ago, on 18 July 2005. The company address is Luna Tower Luna Tower, Road Town, Tortola, Virgin Islands, British.



Company Fillings

Termination person director overseas company with name termination date

Date: 26 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Majed Mubarak Majed Mohamed Almansoori

Termination date: 2023-09-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sultan Omran Sulan Matar Alhallami

Termination date: 2023-09-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khaled Mohamed Abul Husain Alkhajeh

Termination date: 2023-09-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 26 Feb 2024

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Abdulla Heyab Matar Saeed Alketbi

Termination date: 2023-09-28

Documents

View document PDF

Change of name overseas by resolution with date

Date: 05 Feb 2024

Action Date: 26 Jan 2024

Category: Change-of-name

Type: OSNM01

Change date: 2024-01-26

Change name: Gold diamond d dalmahoy 2005 LTD

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mohammed Rashed Saeed Habwa Alhamiri

Termination date: 2023-09-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Dec 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khalifa Abdulla Butti Obaid Alshamsi

Termination date: 2023-09-28

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 Dec 2023

Category: Other

Type: OSCH01

Change date: 2023-11-08

Change type: Name Change

Change details: Gold diamond d dalmahoy 2005 LTD

Branch number: BR008472

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 18 Dec 2023

Category: Other

Type: OSCH01

Change date: 2023-09-28

Change type: Address Change

Change details: C/O tmf group 13TH floor, one angel court, london, EC2R 7HJ

Branch number: BR008472

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Dec 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Paul Charles Flaum

Appointment date: 2023-09-28

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Dec 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Iain Stuart Macmillan

Appointment date: 2023-09-28

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Oct 2023

Category: Other

Type: OSCH02

Change date: 2023-07-04

Change address: Ritter House Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Aug 2023

Category: Other

Type: OSCH01

Change date: 2023-07-24

Change type: Address Change

Change details: C/O tmf group 8TH floor 20 farringdon street, london, EC4A 4AB

Branch number: BR008472

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 28 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mohammed Rashed Saeed Habwa Alhamiri

Appointment date: 2023-06-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 28 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Joginder Franz Anand

Termination date: 2023-06-09

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dilip Ayyar

Termination date: 2023-02-17

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 10 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Termination date: 2023-02-17

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 10 Mar 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Butti Obaid Alshamsi

Appointment date: 2023-02-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Sep 2022

Action Date: 19 Aug 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Marten Jeremy Foxon

Termination date: 2022-08-19

Documents

View document PDF

Change company details overseas company

Date: 27 May 2022

Category: Other

Type: OSCH02

Change address: Ic Change 21/12/21

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 30 Dec 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Abdulla Heyab Matar Saeed Alketbi

Appointment date: 2021-04-08

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 30 Dec 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alexander Noel Garrod

Termination date: 2021-03-10

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 29 Dec 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sultan Omran Sultan Matar Alhallami

Appointment date: 2021-04-08

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Dec 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Salem Khamis Saeed Khamis Aldarmaki

Termination date: 2021-04-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 17 Jun 2021

Category: Other

Type: OSCH01

Change date: 2021-02-15

Change type: Address Change

Change details: 400 capability green, luton, bedfordshire, LU1 3LU

Branch number: BR008472

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Aug 2020

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Frank Veenstra

Termination date: 2019-12-12

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 29 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Charles Andrew Scragg

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 22 Feb 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dilip Ayyar

Appointment date: 2018-09-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 20 Feb 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrew James Johnston

Termination date: 2018-09-05

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Aug 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Charles Andrew Scragg

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Alexander Noel Garrod

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrew James Johnston

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 20 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 18 Jul 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Joginder Franz Anand

Appointment date: 2018-03-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 27 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sultan Omran Sultan Matar Alhallami

Termination date: 2018-03-08

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Marten Jeremy Foxon

Appointment date: 2018-03-19

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khaled Mohamed Abul Husain Alkhajeh

Appointment date: 2018-03-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 15 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Termination date: 2018-03-08

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Jun 2018

Action Date: 11 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Majed Mubarak Majed Mohamed Almansoori

Appointment date: 2018-03-11

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Jun 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Salem Khamis Saeed Khamis Aldarmaki

Appointment date: 2018-03-19

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 11 Jun 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Termination date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 17 Aug 2017

Category: Other

Type: OSCH02

Change date: 2017-02-10

Change address: 171 Main Street, PO Box 4041, Road Town Tortola, British Virgin Islands, Virgin Islands

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 31 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sultan Omran Sultan Matar Alhallami

Appointment date: 2016-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Aug 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Frank Veenstra

Appointment date: 2015-07-27

Documents

View document PDF

Appoint person director overseas company with name

Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 15 Jul 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Appointment date: 2015-03-23

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 05 May 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khalifa Abdulla Bhutti Obaid Alshamsi

Appointment date: 2015-01-23

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 18 Apr 2015

Action Date: 22 Mar 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Derek Scott White

Termination date: 2015-03-22

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 20 Jan 2014

Category: Other

Type: OSCH01

Change date: 2013-12-13

Change type: Name Change

Change details: Gold diamond e dalmahoy 2005 LTD

Branch number: BR008472

Documents

View document PDF

Change of name overseas by resolution with date

Date: 13 Jan 2014

Action Date: 11 Jan 2014

Category: Change-of-name

Type: OSNM01

Change date: 2014-01-11

Change name: Gold diamond e dalmahoy 2005 LTD

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Apr 2013

Category: Other

Type: OSCH01

Change date: 2013-03-08

Change type: Name Change

Change details: Wentworth propco 39 LIMITED

Branch number: BR008472

Documents

View document PDF

Change constitutional documents overseas company with date

Date: 04 Apr 2013

Category: Change-of-constitution

Type: OSCC01

Change date: 2013-03-08

Documents

View document PDF

Change company details overseas company

Date: 03 Apr 2013

Category: Other

Type: OSCH02

Change address: Ic Change 08/03/13

Documents

View document PDF

Termination person director overseas company with name

Date: 18 Mar 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Khadem Alremeithi

Documents

View document PDF

Change of name overseas by resolution with date

Date: 18 Mar 2013

Action Date: 13 Mar 2013

Category: Change-of-name

Type: OSNM01

Change date: 2013-03-13

Change name: Wentworth propco 39 LIMITED

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Khadem Mohamed Matar Mohamed Alremeithi

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Sultan Ali Ahmed Hamad Aldhaheri

Documents

View document PDF

Appoint person director overseas company

Date: 14 Mar 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Derek Scott White

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 05 Mar 2013

Category: Other

Type: OSCH01

Change date: 2013-02-15

Change type: Address Change

Change details: Cms cameron mckenna mitre house 160 aldersgate street, london, EC1A 4DD

Branch number: BR008472

Documents

View document PDF

Change company details overseas company with change details

Date: 28 Feb 2013

Category: Other

Type: OSCH02

Change date: 2013-02-15

Change address: Sea Meadow House, Blackburne Highway PO Box 16, Road Town, Tortola, British Virgin Islands, Virgin Islands

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Stephen Bodger

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 21 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Aug 2011

Category: Other

Type: OSCH01

Change date: 2011-08-09

Change type: Address Change

Change details: Harold everett wreford, 32 wigmore street, london, W1U 2RP

Branch number: BR008472

Documents

View document PDF

Termination person secretary overseas company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Rachel Cohen

Documents

View document PDF

Termination person director overseas company with name

Date: 30 Jun 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Eirik Robson

Documents

View document PDF

Appoint person director overseas company

Date: 30 Jun 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stephen Graham Bodger

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: BR6

Description: BR008472 par appointed 30/03/07 robson eirik peter throphill grange throphill morpeth northumberland NE61 3QN

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Officers

Type: BR6

Description: BR008472 par terminated 30/03/07 barratt simon charles

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 30/03/07 secman LIMITED

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 30/03/07 cohen rachel london NW4

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 farnell adrian colin

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 castledine trevor vaughan

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 30/03/07 robson eirik peter morpeth NE61

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/07 moy neal st john

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: BR5

Description: BR008472 address change 30/03/07 whitbread house park street west luton hertfordshire LU1 3BG

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: BR3

Description: Change of address 30/03/07 nemou

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 151106

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 210406

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 21/04/06 secman LIMITED tortola B.V.I.

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 farnell adrian colin gloucestershire GL53 8EF

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 moy neal st john kent ME19 5QT

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 21/04/06 castledine trevor vaughan london SW19 4RF

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 21/04/06 petershill secretaries LIMITED

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 barratt simon charles

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 taljaard desmond louis mildmay

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: BR4

Description: Dir resigned 21/04/06 jones andrea mary

Documents

View document PDF


Some Companies

ANNE CLARKE ASSOCIATES LIMITED

C/O KRE CORPORATE RECOVERY LLP 1ST FLOOR HEDRICH HOUSE,READING,RG1 1SN

Number:06432348
Status:LIQUIDATION
Category:Private Limited Company

BLCORP LTD

21 DUMONT AVENUE POINT CLEAR,CLACTON ON SEA,CO16 8JP

Number:09300877
Status:ACTIVE
Category:Private Limited Company

LMB EDUCATION SERVICES LTD

30 THE MEADOWS,WALLSEND,NE28 7QA

Number:10799979
Status:ACTIVE
Category:Private Limited Company

LOCHDHU COTTAGES LIMITED

CMM ACCOUNTANCY THE GREEN HOUSE,INVERNESS,IV2 3BL

Number:SC283933
Status:ACTIVE
Category:Private Limited Company

SMART SQUARE CONSULTANTS LIMITED

1 GEMINI COURT,SUTTON,SM1 4AF

Number:11788177
Status:ACTIVE
Category:Private Limited Company

TODHILL COUNTRY CENTRE LIMITED

TODHILL COUNTRY CENTRE,STEVENSTON,KA20 3DB

Number:SC245743
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