TAYLOR BLOXHAM GROUP LIMITED

TAYLOR BLOXHAM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTAYLOR BLOXHAM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00349879
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TAYLOR BLOXHAM GROUP LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TAYLOR BLOXHAM GROUP LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp 4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TAYLOR BLOXHAM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAYLOR-BLOXHAM LIMITEDFeb 23, 1939Feb 23, 1939

    What are the latest accounts for TAYLOR BLOXHAM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for TAYLOR BLOXHAM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    36 pagesAM23

    Notice of appointment of a replacement or additional administrator

    3 pagesAM11

    Notice of order removing administrator from office

    17 pagesAM16

    Administrator's progress report

    29 pagesAM10

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    35 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    65 pagesAM03

    Registered office address changed from 17-21 Tolwell Road Leicester Leicestershire LE4 1BR to C/O Frp Advisory Llp 4th Floor Abbey House Booth Street Manchester M2 4AB on Feb 14, 2020

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Full accounts made up to Sep 30, 2018

    29 pagesAA

    Director's details changed for Jacqueline Sharpless on May 28, 2019

    2 pagesCH01

    Director's details changed for Mr Robert Charles Lockwood on Jun 01, 2019

    2 pagesCH01

    Appointment of Mrs Teresa-Anne Dunleavy as a director on May 20, 2019

    2 pagesAP01

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Graham John Farrell as a director on Oct 01, 2018

    1 pagesTM01

    Satisfaction of charge 24 in full

    1 pagesMR04

    Satisfaction of charge 003498790025 in full

    1 pagesMR04

    Termination of appointment of Kevin Moss as a director on Jun 01, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 01, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2018

    RES15

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ms April Jacqueline Sharpless on Mar 14, 2018

    2 pagesCH01

    Director's details changed for Mrs April Jacqueline Moss on Mar 14, 2018

    2 pagesCH01

    Who are the officers of TAYLOR BLOXHAM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLEAVY, Teresa-Anne
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp
    Director
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp
    EnglandBritish137425310001
    LOCKWOOD, Robert Charles
    College Barn
    Thornborough Road Padbury
    MK18 2AH Buckingham
    Buckinghamshire
    Director
    College Barn
    Thornborough Road Padbury
    MK18 2AH Buckingham
    Buckinghamshire
    EnglandBritish98046670002
    SHARPLESS, April Jacqueline
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp
    Director
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    C/O Frp Advisory Llp
    EnglandBritish150002490008
    SHARPLESS, Jacqueline
    Swinfield Road
    Quorn
    LE12 8RJ Loughborough
    10
    England
    Director
    Swinfield Road
    Quorn
    LE12 8RJ Loughborough
    10
    England
    EnglandBritish7436780002
    SYKES, Wesley Mark
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    Co Frp Advisory Llp
    England
    Director
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    Co Frp Advisory Llp
    England
    EnglandBritish29975680002
    WENNINGTON, Matthew Robert
    23 Navigation Drive
    Glen Parva
    LE2 9TB Leicester
    Leicestershire
    Director
    23 Navigation Drive
    Glen Parva
    LE2 9TB Leicester
    Leicestershire
    United KingdomBritish78232170002
    BERRY, David
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    Secretary
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    British30955700001
    SHARPLESS, Jacqueline
    48 Main Street
    Barkby
    LE7 3QG Leicester
    Leicestershire
    Secretary
    48 Main Street
    Barkby
    LE7 3QG Leicester
    Leicestershire
    British7436780001
    BOWEN, Christopher Paul
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    Director
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    United KingdomBritish71847370001
    FARRELL, Graham John
    6 Orlando Close
    CV22 6LT Rugby
    Warwickshire
    Director
    6 Orlando Close
    CV22 6LT Rugby
    Warwickshire
    EnglandBritish126763280001
    FARRELL, Graham John
    24 Russell Avenue
    Dunchurch
    CV22 6PX Rugby
    Warwickshire
    Director
    24 Russell Avenue
    Dunchurch
    CV22 6PX Rugby
    Warwickshire
    British36128300002
    GRAHAM, David Stuart
    The Bungalow Bond Lane
    Heage
    DE56 2AH Belper
    Derbyshire
    Director
    The Bungalow Bond Lane
    Heage
    DE56 2AH Belper
    Derbyshire
    British32018670001
    HAMMOND, Peter William
    7 Spinney Close
    Groby
    LE6 0BY Leicester
    Director
    7 Spinney Close
    Groby
    LE6 0BY Leicester
    British7459650002
    HOLMES, Peter Stephen
    51 Dunton Road
    Broughton Astley
    LE9 6NA Leicester
    Director
    51 Dunton Road
    Broughton Astley
    LE9 6NA Leicester
    British7674010002
    HOLOHAN, Paul Michael
    The New House, Church Farm
    Houghton-On-The-Hill
    LE7 9HE Leicester
    Leicestershire
    Director
    The New House, Church Farm
    Houghton-On-The-Hill
    LE7 9HE Leicester
    Leicestershire
    EnglandBritish69485900001
    LAKIN, James Michael Wilson
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    Director
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    EnglandEnglish29975670003
    LINDOP, Roger
    Portland Crescent
    HG1 2QS Harrogate
    18
    North Yorkshire
    Director
    Portland Crescent
    HG1 2QS Harrogate
    18
    North Yorkshire
    EnglandBritish142362320001
    MOSS, Kevin
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    Director
    17-21 Tolwell Road
    Leicester
    LE4 1BR Leicestershire
    Gb-EngBritish147463820001
    RICHARDSON, April Jacqueline
    1 Glebelands Road
    LE4 2WB Leicester
    Leicestershire
    Director
    1 Glebelands Road
    LE4 2WB Leicester
    Leicestershire
    British53165470003
    SHARPLESS, Frederick Bruce Cave
    48 Main Street
    Barkby
    LE7 3QG Leicester
    Leicestershire
    Director
    48 Main Street
    Barkby
    LE7 3QG Leicester
    Leicestershire
    EnglandBritish7436790001
    WHITE, Kevin John
    12 Grove Gardens
    Woodland Grange
    B61 0UG Bromsgrove
    Worcestershire
    Director
    12 Grove Gardens
    Woodland Grange
    B61 0UG Bromsgrove
    Worcestershire
    British29975660002

    Who are the persons with significant control of TAYLOR BLOXHAM GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Print People Group Limited
    Tolwell Road
    LE4 1BR Leicester
    16-21 Tolwell Road
    England
    Apr 06, 2016
    Tolwell Road
    LE4 1BR Leicester
    16-21 Tolwell Road
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland And Wales
    Registration Number03655511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TAYLOR BLOXHAM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 08, 2017
    Delivered On Mar 20, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited (The “Security Trustee”)
    Transactions
    • Mar 20, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 30, 2014
    Delivered On May 31, 2014
    Satisfied
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC as Security Trustee for Each Group Member
    Transactions
    • May 31, 2014Registration of a charge (MR01)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 19, 2011
    Delivered On Apr 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Apr 20, 2011Registration of a charge (MG01)
    • Jun 19, 2018Satisfaction of a charge (MR04)
    Composite all assets guarantee and indemnity and debenture
    Created On Dec 22, 2010
    Delivered On Dec 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Commercial Finance Limited
    Transactions
    • Dec 30, 2010Registration of a charge (MG01)
    • Nov 28, 2014Satisfaction of a charge (MR04)
    Legal assignment
    Created On Oct 12, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal assignment
    Created On Mar 18, 2010
    Delivered On Mar 23, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 23, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge on purchased debts which fail to vest
    Created On Mar 10, 2010
    Delivered On Mar 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited ("the Security Holder")
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Floating charge (all assets)
    Created On Mar 10, 2010
    Delivered On Mar 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited ("the Security Holder")
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Jan 28, 2010
    Delivered On Jan 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg speedmaster 102 twelve colour press s/no 543874.
    Persons Entitled
    • Hsbc Equipment Finance(UK) LTD
    • Hsbc Asset Finance (UK) LTD
    Transactions
    • Jan 30, 2010Registration of a charge (MG01)
    • Aug 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 22, 2005
    Delivered On Dec 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h usm house warren park enderby leicester t/n LT341693,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 05, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the west side of tyrrell street and north west side of nugent street, leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Sep 26, 2001
    Delivered On Sep 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Heidelberg speedmaster 102FP 5 + 0 or 2 + 3 s/no: 533780.
    Persons Entitled
    • Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jul 26, 1999
    Delivered On Aug 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date
    Short particulars
    £80000 deposit.
    Persons Entitled
    • Lenton Lane Estates (Leicester) Limited
    Transactions
    • Aug 06, 1999Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jul 22, 1999
    Delivered On Jul 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 'heidelberg' 102VP 72CM x 102CM four-colour/perfector offset lithographic printing machine no. 534295 with full pile suction feeder, (see continuation sheet to 395 for full details).. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Jul 28, 1999Registration of a charge (395)
    • Sep 26, 2001Statement of satisfaction of a charge in full or part (403a)
    Fixed equitable charge
    Created On Dec 23, 1993
    Delivered On Dec 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts subject to the factoring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Factors Limited
    Transactions
    • Dec 31, 1993Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Nov 09, 1992
    Delivered On Nov 12, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 23/10/68
    Short particulars
    First fixed charge on all goodwill uncalled capital all patents/applications inventions trade marks/names registered designs copyrights & all licences.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 12, 1992Registration of a charge (395)
    • Apr 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 11, 1990
    Delivered On Apr 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises on the west side of tyrrell street leicester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 18, 1990Registration of a charge
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1990
    Delivered On Apr 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land hereditaments and premises being:- junction of tyrrell street and nugent street leicester title no:- LT137934.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 05, 1990Registration of a charge
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 05, 1990
    Delivered On Mar 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & buildings to the north west of nugent road leicester title no LT79166.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 15, 1990Registration of a charge
    • Nov 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 31, 1987
    Delivered On Apr 03, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands & premises being factory at, nugent street leicester or the proceeds of sale thereof title no LT171745.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 03, 1987Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Nov 07, 1985
    Delivered On Nov 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge a muller martini model 1509 minitman saddlesticker serial no 9906389 floating charge all contracts and all guarantees indemnities and other documents please see doc M92.
    Persons Entitled
    • British Credit Trust Limited
    Transactions
    • Nov 08, 1985Registration of a charge
    • Jan 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 14, 1985
    Delivered On Mar 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Factory & premises north west side nugent street leicester or the proceeds of the sale thereof.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Mar 21, 1985Registration of a charge
    • Dec 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Collateral mortgage
    Created On Mar 09, 1983
    Delivered On Mar 12, 1983
    Satisfied
    Amount secured
    All monies due or to become due from barkby thorpe press limited to the chargee on any account whatsoever
    Short particulars
    F/H land & premises to the north west side of nugent street leicester together with buildings & fixtures & space heating equipment title no lt 79166.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Mar 12, 1983Registration of a charge
    Charge
    Created On Jul 01, 1982
    Delivered On Jul 06, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts & other debts due, owing or incurred to the company present & future.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 06, 1982Registration of a charge
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Dec 01, 1980
    Delivered On Dec 05, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises to the north west side of nugent rd, leicester, tog with all buildings & fixtures & space heating equipment thereon title no lt 79166.
    Persons Entitled
    • Industrial and Commercial Finance Corporation Limited
    Transactions
    • Dec 05, 1980Registration of a charge

    Does TAYLOR BLOXHAM GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2020Administration started
    Oct 26, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    John Anthony Lowe
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    Booth Street
    M2 4AB Manchester
    Ben Woolrych
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    Anthony Collier
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester
    practitioner
    4th Floor Abbey House
    32 Booth Street
    M2 4AB Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0