VESTA POSITIVE LLP

16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England
StatusACTIVE
Company No.OC317370
CategoryLimited Liability Partnership
Incorporated23 Jan 2006
Age18 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

VESTA POSITIVE LLP is an active limited liability partnership with number OC317370. It was incorporated 18 years, 5 months, 13 days ago, on 23 January 2006. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Apr 2024

Action Date: 05 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-05

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paul Lyons

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David William Mcclean

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Graham Peter Rich-Jones

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Stephen Spearpoint

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robin John Simons- Denville

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Catherine Vincent

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alastair Wooler

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Kenneth Young

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alex Wynn-Green

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alan Richard Lee

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Hitchcox

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Albert Latchford

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Paolo Galimberti

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Simon Goran

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony Hammond

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Hugo Furstenburg Hagen

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher James Davison

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Guido Contesso

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neil Philip Cooper

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Ferruccio Ferrara

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anton Caruana

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Lavanya Chari

Termination date: 2024-04-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Luke Challis

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mark Bradbury

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Russell Gavin Burns

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Troy Lee Bowler

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick Joseph Cahill

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Philip Ardern

Termination date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 05 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2022

Action Date: 05 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-01-23

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: LLAD01

Change date: 2021-09-30

Old address: Suite 8 80 High Street Winchester Hampshire SO23 9AT

New address: 16 City Business Centre Hyde Street Winchester SO23 7TA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2021

Action Date: 05 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2020

Action Date: 05 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2019

Action Date: 05 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 05 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2017

Action Date: 05 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2016

Action Date: 05 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2015

Action Date: 05 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jan 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2014

Action Date: 05 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2014

Action Date: 23 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2013

Action Date: 05 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Jan 2013

Action Date: 23 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2012

Action Date: 05 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-01-23

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Catherine Vincent

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Alastair Wooler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Paul Lyons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Robin John Simons- Denville

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Alan Richard Lee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Paolo Galimberti

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Anton Caruana

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Guido Contesso

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Russell Burns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2012

Action Date: 20 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-02-20

Officer name: Andrew Luke Challis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Feb 2012

Action Date: 11 Mar 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-03-11

Officer name: Alex Wynn-Green

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-29

Officer name: Carbon Trading Investors 2 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-29

Officer name: Carbon Trading Investors 1 Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2011

Action Date: 05 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Feb 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-01-23

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Feb 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 05 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-05

Documents

View document PDF

Change person member limited liability partnership

Date: 30 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: David Graham Peter Rich-Jones

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Robin John Simons- Denville

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Philip Ardern

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Troy Lee Bowler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Mark Bradbury

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Russell Burns

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Patrick Joseph Cahill

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Anton Caruana

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Andrew Luke Challis

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Lavanya Chari

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Guido Contesso

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Neil Philip Cooper

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Christopher James Davison

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Ferruccio Ferrara

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Paolo Galimberti

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Dr Simon Goran

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Hugo Furstenburg Hagen

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Anthony Hammond

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: John Hitchcox

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Richard Albert Latchford

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Alan Richard Lee

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Paul Lyons

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: David William Mcclean

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Robert Stephen Spearpoint

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Catherine Vincent

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Alastair Wooler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Alex Wynn-Green

Documents

View document PDF


Some Companies

AB DANCE LLP

35 BROCKSWOOD LANE,WELWYN GARDEN CITY,AL8 7BE

Number:OC397100
Status:ACTIVE
Category:Limited Liability Partnership

ESSENTIAL ONLINE TRADERS LTD

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:11901044
Status:ACTIVE
Category:Private Limited Company

INTELLIGENT WORKPLACE LTD

90 CAVENDISH DRIVE,LONDON,E11 1DL

Number:11698709
Status:ACTIVE
Category:Private Limited Company

JOHN HINGE (SPITALFIELDS) LIMITED

THE STABLES, WATERMILL HOUSE CHEVENING ROAD,SEVENOAKS,TN13 2RY

Number:00652535
Status:ACTIVE
Category:Private Limited Company

MYLOCUM LTD

NEPTUNE HOUSE 8-11 CLEMENTS COURT,ILFORD,IG1 2QZ

Number:05057928
Status:ACTIVE
Category:Private Limited Company

RED ROKKET MUSIC LIMITED

SPINNAKER,LONDON,SW1 8FS

Number:11132086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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