ALBERT E SHARP LLP

7 Elm Court 7 Elm Court, Stratford-Upon-Avon, CV37 6PA, England
StatusACTIVE
Company No.OC339858
CategoryLimited Liability Partnership
Incorporated03 Sep 2008
Age15 years, 10 months
JurisdictionEngland Wales

SUMMARY

ALBERT E SHARP LLP is an active limited liability partnership with number OC339858. It was incorporated 15 years, 10 months ago, on 03 September 2008. The company address is 7 Elm Court 7 Elm Court, Stratford-upon-avon, CV37 6PA, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 23 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Geoffrey Gibbs Smith

Termination date: 2024-01-26

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Patrick Flynn

Appointment date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-09-07

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

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-06

Officer name: Mr John Geoffrey Gibbs Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-06

Officer name: Mr Andrew Robert Lidsey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-06

Officer name: Mr Mark William Atherton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-06

Officer name: Mr Barrie Anthony Tyler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-06

Officer name: Mr David George Gilbert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2020-10-06

Officer name: Mr James Phillip Crocker

Documents

View document PDF

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

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: LLAD01

Change date: 2020-10-06

Old address: 7 Elm Court Arden Street Stratford upon Avon Warwickshire C37 6PA

New address: 7 Elm Court Arden Street Stratford-upon-Avon CV37 6PA

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-07

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Simon Michael Sharp

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr William Patrick Keats

Appointment date: 2020-01-01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 14 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Martin John Pointer

Appointment date: 2020-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-19

Officer name: Mrs Alexandra Kyllikki Fraser

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-09-19

Officer name: Mr James William Roden

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-11

Officer name: Mr Mark William Atherton

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-09-20

Officer name: Mr Andrew Robert Lidsey

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Arden Investment Management Limited

Termination date: 2017-04-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Henson Enterprises Limited

Termination date: 2017-04-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Barrie Investments Limited

Termination date: 2017-04-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: a E Sharp Limited

Termination date: 2017-04-11

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Neal Capital Limited

Termination date: 2017-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 24 Jul 2017

Action Date: 11 Apr 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Derby Asset Management Limited

Termination date: 2017-04-11

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-12-12

Officer name: Neal Capital Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-12-12

Officer name: Mr Rupert Hugh Maxwell Neal

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-09-07

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-09-28

Officer name: Neal Capital Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2016-09-28

Officer name: Henson Enterprises Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Sep 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-09-28

Officer name: Mr John Geoffrey Gibbs Smith

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-06

Officer name: Mr James Phillip Crocker

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: Henson Enterprises Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: Neal Capital Limited

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Alexandra Kyllikki Fraser

Appointment date: 2015-12-22

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: A E Sharp Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr Barrie Anthony Tyler

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr John Geoffrey Gibbs Smith

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: Henson Enterprises Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: Neal Capital Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2015-12-22

Officer name: Arden Investment Management Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr Andrew Robert Lidsey

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr David George Gilbert

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr James Phillip Crocker

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Dec 2015

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-12-22

Officer name: Mr Mark William Atherton

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

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

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: LLAD01

Change date: 2015-06-09

Old address: No.8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT

New address: 7 Elm Court Arden Street Stratford upon Avon Warwickshire C37 6PA

Documents

View document PDF

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

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Address

Type: LLAD01

Change date: 2015-01-09

Old address: 7 Elm Court Arden Street Stratford-upon-Avon Warwickshire CV37 6PA

New address: No.8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 06 Jan 2015

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr John Geoffrey Gibbs Smith

Documents

View document PDF

Appoint person member limited liability partnership

Date: 23 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Barrie Anthony Tyler

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr James Phillip Crocker

Documents

View document PDF

Appoint person member limited liability partnership

Date: 17 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Robert Lidsey

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Jaspal Parmar

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mondis Capital Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 20 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-09-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Derby Asset Management Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Arden Investment Management Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Barrie Investments Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Neal Capital Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: A E Sharp Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Henson Enterprises Limited

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-09-07

Documents

View document PDF

Certificate change of name company

Date: 23 Jul 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quotidian investments LLP\certificate issued on 23/07/12

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Quotidian Investments (Uk) Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Richards

Documents

View document PDF

Termination member limited liability partnership with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Richards

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-09-07

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-22

Officer name: Mr Jaspal Singh Parmar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Sep 2011

Action Date: 22 Sep 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-09-22

Officer name: Mr Bhupinder Singh Parmar

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-04-13

Officer name: Mondis Capital Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-13

Officer name: Mr Jaspal Singh Parmar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 08 Mar 2011

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-13

Officer name: Mr Bhupinder Singh Parmar

Documents

View document PDF

Change of status limited liability partnership

Date: 01 Mar 2011

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 24 Feb 2011

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-04-13

Officer name: Mondis Capital Limited

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Oct 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-09-07

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Mondis Capital Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 05 Oct 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-04-13

Officer name: Quotidian Investments (Uk) Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-13

Officer name: James William Roden

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Jaspal Singh Parmar

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Bhupinder Singh Parmar

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-13

Officer name: Rupert Hugh Maxwell Neal

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Oct 2010

Action Date: 13 Apr 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-04-13

Officer name: Alan Charles Henson

Documents

View document PDF


Some Companies

AUNTIE VAL'S LIMITED

UNIT M CHANTRY INDUSTRIAL ESTATE,PULBOROUGH,RH20 4AD

Number:06331508
Status:ACTIVE
Category:Private Limited Company

FM BUILDING CONTRACTORS LTD

15 ROPER STREET,LONDON,SE9 1TR

Number:10508729
Status:ACTIVE
Category:Private Limited Company

H. SCHMIDT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09820637
Status:ACTIVE
Category:Private Limited Company

HUMBERSTONE HAND CAR WASH LTD

1 EDWARD STREET,LEICESTER,LE5 3FG

Number:10454282
Status:ACTIVE
Category:Private Limited Company

JD IP LIMITED

COLINGHAM HOUSE,WIMBLEDON,SW19 1QT

Number:09582171
Status:ACTIVE
Category:Private Limited Company

PHILIP LEE HARVEY PHOTOGRAPHY LIMITED

C/O TOBIN ASSOCIATES,LONDON,EC1N 8LE

Number:05668415
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