MEDIVET PARTNERSHIP LLP

50 Seymour Street, London, W1H 7JG, England
StatusDISSOLVED
Company No.OC344222
CategoryLimited Liability Partnership
Incorporated20 Mar 2009
Age15 years, 3 months, 14 days
JurisdictionEngland Wales
Dissolution28 May 2024
Years1 month, 6 days

SUMMARY

MEDIVET PARTNERSHIP LLP is an dissolved limited liability partnership with number OC344222. It was incorporated 15 years, 3 months, 14 days ago, on 20 March 2009 and it was dissolved 1 month, 6 days ago, on 28 May 2024. The company address is 50 Seymour Street, London, W1H 7JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 28 Feb 2024

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-03-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 04 Apr 2022

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Project Watford Bidco Limited

Termination date: 2021-11-04

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: LLAA01

Made up date: 2022-04-30

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 18 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

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

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Address

Type: LLAD01

Change date: 2021-11-01

Old address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY England

New address: 50 Seymour Street London W1H 7JG

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-03-20

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3442220009

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 20 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3442220010

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 25 Jun 2019

Action Date: 20 Jun 2019

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3442220010

Charge creation date: 2019-06-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Erwin William Hohn

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: John William Hampden Smithers

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Gareth Richardson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Daniel Preter

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Adi Nell

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Kevin Lance Morris

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Richard Mary Leonard

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jeffrey Stephen Langberg

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Nitzan Kroter

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Matthew James Holgate

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Erwin William Hohn

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Jan Harold Doedens

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Guy Richard Carter

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Yorram Ariel

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 13 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: David Abratt

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 26 Oct 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-04-01

Officer name: Mr John William Hampden Smithers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-01

Officer name: Mr Nitzan Kroter

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-01

Officer name: Mr Gareth Richardson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-01

Officer name: Mr Matthew James Holgate

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-01

Officer name: Erwin Wilhelm Hohn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Apr 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-01

Officer name: Jan Harold Doedens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-01

Officer name: Mr Adi Nell

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 09 Nov 2017

Action Date: 03 Nov 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3442220009

Charge creation date: 2017-11-03

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3442220008

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3442220006

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3442220005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 30 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3442220007

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-03-20

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 07 Mar 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Project Watford Bidco Limited

Appointment date: 2016-12-22

Documents

View document PDF

Change of status limited liability partnership

Date: 03 Mar 2017

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 07 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3442220008

Charge creation date: 2017-01-30

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr John William Hampden Smithers

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr Gareth Richardson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Daniel Preter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr Kevin Lance Morris

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr Adi Nell

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr Richard Mary Leonard

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr Arnold Stephen Levy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr Nitzan Kroter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Jeffrey Stephen Langberg

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Erwin Wilhelm Hohn

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr Guy Richard Carter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Jan Harold Doedens

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Yorram Ariel

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-01-30

Officer name: Mr David Abratt

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-03-01

Officer name: Jeffrey Stephen Lanberg

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3442220007

Charge creation date: 2016-03-18

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2016-01-01

Officer name: Mr John William Hampden Smithers

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 08 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3442220006

Charge creation date: 2015-08-28

Documents

View document PDF

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

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: LLAD01

Change date: 2015-04-08

Old address: 50 Seymour Street London W1H 7JG

New address: 4 Mowat Industrial Estate Sandown Road Watford WD24 7UY

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-03-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 25 Mar 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Snaith

Termination date: 2014-10-31

Documents

View document PDF

Accounts with accounts type group

Date: 04 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-03-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 13 May 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Abratt

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 May 2014

Action Date: 20 Mar 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-03-20

Form type: LLAR01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Nitzan Kroter

Documents

View document PDF

Appoint person member limited liability partnership

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Gareth Richardson

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person member limited liability partnership

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr David Snaith

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 13 Jul 2013

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3442220005

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Apr 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Apr 2013

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-09-01

Officer name: Mr Kevin Lance Morris

Documents

View document PDF

Termination member limited liability partnership with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: John Gladstone

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 16 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-03-20

Documents

View document PDF

Appoint person member limited liability partnership

Date: 16 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Matthew James Holgate

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Legacy

Date: 27 Sep 2011

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-03-20

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2011

Action Date: 17 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-17

Officer name: Daniel Preter

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2011

Action Date: 17 Apr 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-04-17

Officer name: Adi Nell

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: LLAD01

Change date: 2011-04-19

Old address: Marble Arch House 66-68 Seymour Street London W1H 5AF

Documents

View document PDF


Some Companies

Number:00616879
Status:ACTIVE
Category:Private Limited Company

GRAND CAR PARKS LTD

87 ROCHDALE ROAD,MANCHESTER,M4 4HY

Number:08327686
Status:ACTIVE
Category:Private Limited Company

PASSMYAD.COM LIMITED

9 TEYNTON TERRACE,LONDON,N17 7PZ

Number:09591797
Status:ACTIVE
Category:Private Limited Company

SALISBURY SCAFFOLDING LIMITED

THE YARD 3 POPLAR TREE LANE,TROWBRIDGE,BA14 9NB

Number:08268457
Status:ACTIVE
Category:Private Limited Company

SUPERYACHT COURIER LIMITED

17 GLASSHOUSE STUDIOS,FORDINGBRIDGE,SP6 1QX

Number:08596522
Status:ACTIVE
Category:Private Limited Company

THE VALET COMPANY PLUS LTD

4 DOWNTON ROAD,BRISTOL,BS4 1PY

Number:10359947
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