00364401 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name00364401 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00364401
    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 00364401 LIMITED?

    • (4545) /

    Where is 00364401 LIMITED located?

    Registered Office Address
    Clint Mill
    Cornmarket
    CA11 7HW Penrith
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of 00364401 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENATOR ESTATES LIMITEDMay 31, 2002May 31, 2002
    ALFRED MCALPINE HOMES CUMBRIA LIMITEDJun 27, 1997Jun 27, 1997
    HASSALL HOMES (CUMBRIA) LIMITED Jun 30, 1992Jun 30, 1992
    HASSALL HOMES (TWINAME) LIMITED Apr 29, 1988Apr 29, 1988
    JOHN TWINAME LIMITEDDec 18, 1940Dec 18, 1940

    What are the latest accounts for 00364401 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2010
    Next Accounts Due OnSep 30, 2011
    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest confirmation statement for 00364401 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2017
    Next Confirmation Statement DueMar 13, 2017
    OverdueYes

    What is the status of the latest annual return for 00364401 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00364401 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Certificate of change of name

    Company name changed solway estates\certificate issued on 21/05/24
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Registered office address changed from * C/O Irwin Mitchell Llp Imperial House 31 Temple Street Birmingham West Midlands B2 5DB* on Mar 23, 2011

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2010

    Statement of capital on Mar 08, 2010

    • Capital: GBP 60,275
    SH01

    Director's details changed for Mr John Purdie on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Fraser David Eric Thomson on Oct 02, 2009

    2 pagesCH01

    Director's details changed for Nigel Derek Curry on Oct 02, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages287

    legacy

    4 pages363a

    Accounts for a dormant company made up to Dec 31, 2007

    5 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    legacy

    2 pages403a

    Who are the officers of 00364401 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THOMSON, Fraser David Eric
    Eden Brae
    20 Brampton Road
    CA3 9AW Carlisle
    Cumbria
    Secretary
    Eden Brae
    20 Brampton Road
    CA3 9AW Carlisle
    Cumbria
    BritishChartered Accountant56411450005
    CURRY, Nigel Derek
    38 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    Director
    38 Century Court
    Montpellier Grove
    GL50 2XR Cheltenham
    United KingdomBritishProperty Development79419700005
    PURDIE, John
    20 Parklands Way
    CA11 8SD Penrith
    Cumbria
    Director
    20 Parklands Way
    CA11 8SD Penrith
    Cumbria
    EnglandBritishManaging Director33883190002
    THOMSON, Fraser David Eric
    Eden Brae
    20 Brampton Road
    CA3 9AW Carlisle
    Cumbria
    Director
    Eden Brae
    20 Brampton Road
    CA3 9AW Carlisle
    Cumbria
    United KingdomBritishChartered Accountant56411450005
    DIDCOCK, Arthur
    59 The Mount
    Papcastle
    CA13 0JZ Cockermouth
    Cumbria
    Secretary
    59 The Mount
    Papcastle
    CA13 0JZ Cockermouth
    Cumbria
    British20600110001
    BARR, James Walter
    10 Broughton Crescent
    Barlaston
    ST12 9DB Stoke On Trent
    Staffordshire
    Director
    10 Broughton Crescent
    Barlaston
    ST12 9DB Stoke On Trent
    Staffordshire
    BritishDivisional Finance Director55617100002
    BLYTH, Derek
    Brooklyn
    Stainton
    CA11 0EP Penrith
    Cumbria
    Director
    Brooklyn
    Stainton
    CA11 0EP Penrith
    Cumbria
    BritishConstruction Director83377370001
    BROUGHTON, Kevin
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    Director
    The Bower
    25 Elm Tree Winglesworth
    S42 6QD Chesterfield
    Derbyshire
    United KingdomBritishCommercial Director48628760003
    BURROWS, Simon Robert
    Micheldelving
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    Director
    Micheldelving
    Davey Lane
    SK9 7NZ Alderley Edge
    Cheshire
    United KingdomBritishDirector82259550001
    CARR-LOCKE, Andrew Charles Phillip
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    Director
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    United KingdomBritishCompany Director2567850002
    CURRY, Nigel Derek
    6 Wolds End Close
    GL55 6JW Chipping Camden
    Gloucestershire
    Director
    6 Wolds End Close
    GL55 6JW Chipping Camden
    Gloucestershire
    BritishDeputy Managing Director8897820003
    DIDCOCK, Arthur
    59 The Mount
    Papcastle
    CA13 0JZ Cockermouth
    Cumbria
    Director
    59 The Mount
    Papcastle
    CA13 0JZ Cockermouth
    Cumbria
    BritishFinance Director20600110001
    EDMONDSON, Thomas Christopher
    Mill Lane Cottage Mill Lane
    Riseley
    RG7 1XU Reading
    Berkshire
    Director
    Mill Lane Cottage Mill Lane
    Riseley
    RG7 1XU Reading
    Berkshire
    BritishCompany Director44493580001
    HOLDER, John Edwin
    9 Castlecroft Lane
    Wightwick
    WV3 8JX Wolverhampton
    West Midlands
    Director
    9 Castlecroft Lane
    Wightwick
    WV3 8JX Wolverhampton
    West Midlands
    EnglandBritishFinance Director75167510001
    MARLOW, Stanley
    17 Crown Dale
    Edgworth
    BL7 0QY Bolton
    Lancashire
    Director
    17 Crown Dale
    Edgworth
    BL7 0QY Bolton
    Lancashire
    BritishManaging Director54241470001
    MCCALLUM, Graeme Reid
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    Director
    The Poplars
    Whinfield Road Dodford
    B61 9BG Bromsgrove
    Worcestershire
    United KingdomBritishManaging Director152856250001
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Director
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    BritishSolicitor573140004
    PEACOCK, John Graham
    59 North Street
    LN4 3LX Digby
    Lincolnshire
    Director
    59 North Street
    LN4 3LX Digby
    Lincolnshire
    BritishDivisional Sales Director71392930001
    REYNOLDS, Andrew Paul
    33 Buckingham Way Paddock Hill
    Frimley
    GU16 5XF Camberley
    Surrey
    Director
    33 Buckingham Way Paddock Hill
    Frimley
    GU16 5XF Camberley
    Surrey
    BritishGroup Sales & Marketing Dir42364960001
    SMITH, John William
    Arden Lea
    Victoria Road
    CA13 9PA Cockermouth
    Cumbria
    Director
    Arden Lea
    Victoria Road
    CA13 9PA Cockermouth
    Cumbria
    BritishManaging Director33883200001
    TAYLOR, Richard Francis Langhorn
    Amber House
    Mosedale
    CA11 0XQ Penrith
    Cumbria
    Director
    Amber House
    Mosedale
    CA11 0XQ Penrith
    Cumbria
    United KingdomBritishSales & Marketing Director33883210001
    THORPE, Graham Arthur Henry
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    Director
    Wayside
    Blacka Moor Road Dore
    S17 3GT Sheffield
    South Yorkshire
    BritishDivisnl Managing Director33625900002
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Director
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    BritishFinance Director10543120002

    Does 00364401 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over an agreement
    Created On Dec 13, 2005
    Delivered On Dec 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from nigel derek curry, john purdie and fraser david eric thomson to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the right title and interest of the company present and future to in and arising out of and in respect of the agreement and all rights titles benefits monies receivable and interest of the company whatsoever under them arising from them or evidenced by them. See the mortgage charge document for full details.
    Persons Entitled
    • Persimmon Homes Limited
    Transactions
    • Dec 22, 2005Registration of a charge (395)
    Legal charge
    Created On Aug 27, 2002
    Delivered On Aug 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a pennine view cumwhinton road carlisle cumbria t/n CU165989 and f/h property k/a land and buildings on the north side of hillcrest avenue carlisle cumbria t/n CU143843 by way of fixed charge all the plant machinery fixtures and fittings all furniture furnishings equipment tools and other chattels the present and future goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or charged assets. See the mortgage charge document for full details.
    Persons Entitled
    • Kuc Properties Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 27, 2002
    Delivered On Aug 29, 2002
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Kuc Properties Limited
    Transactions
    • Aug 29, 2002Registration of a charge (395)
    • May 04, 2005Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 10/04/02 and
    Created On Mar 02, 2002
    Delivered On Apr 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The area of land extending to 4.9 hectares or thereby at edinburgh road dumfries t/n DMF6749.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 10/04/02 and
    Created On Mar 02, 2002
    Delivered On Apr 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Property k/a on west side of kingolm road kingolm quay dumfries extending to 2.4 hectares or thereby t/n DMF7962.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 24, 2002Registration of a charge (395)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Mar 02, 2002
    Delivered On Mar 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The area of land extending to 4.9 hectares at edinburgh rd,dunfries; t/no dm 6749. see the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Mar 02, 2002
    Delivered On Mar 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a on the west side of kingholm road kingholm quay dumfries extending to 2.4 hectares or therby registered t/n DMF7962. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 02, 2002
    Delivered On Mar 07, 2002
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 02, 2002
    Delivered On Mar 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a land and buildings on the north side of hillcrest avenue carlisle cumbria t/n CU143843. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2002Registration of a charge (395)
    • Dec 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jun 20, 1997
    Delivered On Jun 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or any of them or any other obligor to any of the beneficiaries under each and any of the restructuring finance documents,the guarantee and debenture and the supplemental debenture and all other amounts payable by any one or more of the chargors to the security trustee,any nominee,delegate or agent thereof or any receiver under the guarantee and debenture and the supplemental debenture
    Short particulars
    Legal mortgage over all that land at carleton park being part of cold springs farm,penrith,cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1997Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Apr 08, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and each or any of the restructuring finance documents (as defined in the debenture)
    Short particulars
    F/H property adjoining longtown road brampton cumbria. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 08, 1997Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Feb 11, 1997
    Delivered On Feb 12, 1997
    Satisfied
    Amount secured
    All that the present or future, actual or contingent obligations of the chargors or any of them or any other obligor owed to any of the beneficiaries under each and any of the restructuring finance documents, and without prejudice to the foregoing all of the present or future, actual or contingent, obligations of the chargors or any of them owed to any of the beneficiaires under the guarantee and debenture and the supplemental debenture including without limitation under the guarantees and indeminties referred to in clause 2.4 of the guarantee and debenture and all indemnification and expense reimbursement obligations of any one or more of the chargors under the guarantees and debenture and the supplemental debenture and all other amounts payable by any one or more of the chargors to the chargee, any nominee, delegate or agent thereof or any receiver under the guarantee and debenture and the supplemental debenture
    Short particulars
    F/H-property lying to the west of derwent street carisle t/n-CU121409 and fixtures thereon.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Feb 12, 1997Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Nov 11, 1996
    Delivered On Nov 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee under each and any of the restructuring finance documents, the guarantee and debenture and the supplemental debenture including without limitation under the guarantees and indemnities referred to in clause 2.4 of the guarantee and debenture
    Short particulars
    Legal mortgage over all that land at stainton penrith cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 12, 1996Registration of a charge (395)
    • Aug 30, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Sep 05, 1996
    Delivered On Sep 06, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or any other obligor owed to any of the beneficiaries under each and any of the restructuring finance documents ,the guarantee and debenture and the supplemental debenture
    Short particulars
    Legal mortgage over all that land at low crosby. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 06, 1996Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Aug 14, 1996
    Delivered On Aug 15, 1996
    Satisfied
    Amount secured
    All obligations of the chargors or any of them or any other obligor due or to become due to the beneficiaries under each and any of the restructuring finance documents the guarantee and debenture and the supplemental debenture and all other amounts payable by any one or more of the chargors to the chargee (as security trustee) any nominee delegate or agent thereof or any receiver under the guarantee and debenture and the supplemental debenture
    Short particulars
    Land at low crosby. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 15, 1996Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jul 01, 1996
    Delivered On Jul 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein
    Short particulars
    Land on the north side of bowthorn road, cleator moor t/no cu 116536.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee)
    Transactions
    • Jul 03, 1996Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland 17TH june 1996
    Created On Apr 11, 1996
    Delivered On Jul 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from each of the chargors and/or any other obligor (as defined) to the chargee under each and any restructuring finance documents and the guarantee and debenture (as defined)
    Short particulars
    All and whole that plot of ground extending to one hectare and sixty nine decimal parts of a hectare k/s hospital road annan dumfries. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 02, 1996Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on the 8TH december 1995
    Created On Nov 23, 1995
    Delivered On Dec 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the chargors or any other obligor to the chargee under the restructuring finance documents and under the guarantee and debenture
    Short particulars
    Part of the lands of heathhall estate dumfies. All that area of ground at mountainhall bankend road dumfries. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 22, 1995Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Nov 23, 1995
    Delivered On Dec 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from each of the chargors and/or any other obligor as defined therein to the chargee under each and any restructuring finance documents and the guarantee and debenture as defined therein
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Nov 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 06, 1995
    Delivered On Sep 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of any of the security documents (as defined in the legal charge)
    Short particulars
    F/H land and buildings at allerdale house brigham cumbria together with all buildings fittings fixtures plant machinery equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1995Registration of a charge (395)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 18.1.87
    Created On Jan 13, 1987
    Delivered On Jan 16, 1987
    Satisfied
    Amount secured
    UKP210,000 due form the company to the chargee
    Short particulars
    Ground extending to 26.74 acres land of heathall est: dumfries.
    Persons Entitled
    • Dumfries Trading Estate Limited
    Transactions
    • Jan 16, 1987Registration of a charge
    Legal charge
    Created On Mar 04, 1985
    Delivered On Mar 08, 1985
    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 at queen street, whitehaven, cumbria.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 08, 1985Registration of a charge

    Does 00364401 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 20, 2012Dissolved on
    Mar 14, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeanette Brown
    Dodd & Co
    Clint Mill
    CA11 7HW Corn Market
    Penrith Cumbria
    practitioner
    Dodd & Co
    Clint Mill
    CA11 7HW Corn Market
    Penrith Cumbria

    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