02186684 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name02186684 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02186684
    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 02186684 LIMITED?

    • (5010) /

    Where is 02186684 LIMITED located?

    Registered Office Address
    29/30 Fitzroy Square
    W1T 6LQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of 02186684 LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.M.G. HOLDINGS LIMITEDDec 30, 1997Dec 30, 1997
    AUTOMOTIVE FINANCIAL GROUP HOLDINGS LIMITEDJan 14, 1988Jan 14, 1988
    AUTOMOTIVE AND FINANCIAL GROUP HOLDINGS LIMITEDDec 10, 1987Dec 10, 1987
    ZENONMILL LIMITEDNov 02, 1987Nov 02, 1987

    What are the latest accounts for 02186684 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2003

    What are the latest filings for 02186684 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 21, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 21, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 21, 2019

    5 pages4.68

    Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 29/30 Fitzroy Square London W1T 6LQ on May 15, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency resolution

    Resolution INSOLVENCY:resolution re. Appointment of liquidators
    2 pagesLIQ MISC RES

    Restoration by order of the court

    4 pagesAC92

    Miscellaneous

    Res books accounts documents
    1 pagesMISC

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    legacy

    1 pages287

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2003

    13 pagesAA

    legacy

    6 pages363a

    Group of companies' accounts made up to Dec 31, 2002

    21 pagesAA

    legacy

    6 pages363a

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Dec 31, 2001

    26 pagesAA

    legacy

    6 pages363a

    Who are the officers of 02186684 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOMFIELD SECRETARIAL SERVICES LIMITED
    Abbey House
    342 Regents Park Road
    N3 2LL London
    Secretary
    Abbey House
    342 Regents Park Road
    N3 2LL London
    5333670001
    PETERS, Philip Leslie
    20 St. James's Street
    SW1A 1ES London
    Director
    20 St. James's Street
    SW1A 1ES London
    United KingdomBritishCompany Director Banking Direc125281170001
    SEAL, Michael
    20 St James's Street
    SW1A 1ES London
    Director
    20 St James's Street
    SW1A 1ES London
    United KingdomBritishChartered Accountant4991060003
    MOSS, Graham Howard
    46 Stradella Road
    SE24 9HA London
    Secretary
    46 Stradella Road
    SE24 9HA London
    British1840580001
    AUTOMOTIVE & FINANCIAL GRP (COMPANY SECRETARIAL SEVICES) LIMITED
    Columbia Drive
    BN13 3HD Worthing
    West Sussex
    Secretary
    Columbia Drive
    BN13 3HD Worthing
    West Sussex
    17955230001
    BADMAN, Robin Peter
    59 Boundstone Lane
    Sompting
    BN15 9QR Lancing
    West Sussex
    Director
    59 Boundstone Lane
    Sompting
    BN15 9QR Lancing
    West Sussex
    BritishCertified Accountant36712230001
    BARCLAY, Aidan Stuart
    20 St James's Street
    SW1A 1ES London
    Director
    20 St James's Street
    SW1A 1ES London
    United KingdomBritishCompany Director7355000002
    BICKNELL, Elles
    22 Latimer
    Stony Stratford
    MK11 1HY Milton Keynes
    Buckinghamshire
    Director
    22 Latimer
    Stony Stratford
    MK11 1HY Milton Keynes
    Buckinghamshire
    BritishCompany Director40447070001
    BOTNAR, Octav
    Columbia Drive
    BN13 3HD Worthing
    West Sussex
    Director
    Columbia Drive
    BN13 3HD Worthing
    West Sussex
    GermanCompany Chairman32409080001
    CASTLE, Eric William
    Plot 2
    Woodside Close
    RH20 3NR Storrington
    West Sussex
    Director
    Plot 2
    Woodside Close
    RH20 3NR Storrington
    West Sussex
    BritishBusiness Manager54383420001
    DAULBY, Charles William
    17 Sea Lane
    Ferring
    BN12 5DP Worthing
    West Sussex
    Director
    17 Sea Lane
    Ferring
    BN12 5DP Worthing
    West Sussex
    BritishCompany Director2855840001
    GFELLER, Rudolf
    Sternengasse 20 4501 Basel
    FOREIGN Switzerland
    Switzerland
    Director
    Sternengasse 20 4501 Basel
    FOREIGN Switzerland
    Switzerland
    SwissLawyer29182840001
    GROVES, Brian Arthur
    Sarum
    Mare Hill
    RH20 2ED Pulborough
    West Sussex
    Director
    Sarum
    Mare Hill
    RH20 2ED Pulborough
    West Sussex
    BritishManaging Director58736180001
    HUNT, Michael John
    34 Tongdean Avenue
    BN3 6TN Hove
    East Sussex
    Director
    34 Tongdean Avenue
    BN3 6TN Hove
    East Sussex
    United KingdomBritishCompany Director2855850001
    LAWSON, Dawn Pamela
    The Old Vicarage
    Northend Yapton
    BN18 0DT Arundel
    West Sussex
    Director
    The Old Vicarage
    Northend Yapton
    BN18 0DT Arundel
    West Sussex
    BritishCompany Secretary59917440001
    MORRIS, Melvyn Joseph
    23 Kings Terrace
    PO10 7AA Emsworth
    Hampshire
    Director
    23 Kings Terrace
    PO10 7AA Emsworth
    Hampshire
    BritishCompany Director51471820001
    MOSS, Graham Howard
    46 Stradella Road
    SE24 9HA London
    Director
    46 Stradella Road
    SE24 9HA London
    EnglandBritishChartered Accountant1840580001
    MOWATT, Rigel Kent
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    Director
    69 Mid Street
    RH1 4JJ South Nutfield
    Surrey
    EnglandBritishChartered Accountant7922730001
    NORTH, James Sinclair Howard
    Granby
    Barns Farm Lane
    RH20 4AH Storrington
    West Sussex
    Director
    Granby
    Barns Farm Lane
    RH20 4AH Storrington
    West Sussex
    BritishCompany Director32409100001
    NORTH, James Sinclair Howard
    Granby
    Barns Farm Lane
    RH20 4AH Storrington
    West Sussex
    Director
    Granby
    Barns Farm Lane
    RH20 4AH Storrington
    West Sussex
    BritishCompany Director32409100001
    PRINCE, Joseph Michael
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    Director
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    BritishCompany Director71867540001

    Does 02186684 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 13, 2000
    Delivered On Oct 19, 2000
    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 west side of lee way nash newport t/n WA183813 all the benefit of the insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • American Express Bank Limited
    Transactions
    • Oct 19, 2000Registration of a charge (395)
    • Feb 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 19, 2000
    Delivered On Sep 21, 2000
    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 land on the corner os spytty road and lee way newport. T/no. WA798002. Fixed charge all benefits in respect of the insurances and floating charge all moveable plant machinery implements building materials utensils furniture and equipment.
    Persons Entitled
    • Afs Group Holdings Limited
    Transactions
    • Sep 21, 2000Registration of a charge (395)
    • Feb 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 19, 2000
    Delivered On Sep 21, 2000
    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 land on west side of outer circle road lincoln. T/no. LL37172. Fixed charge all benefits in respect of the insurances. Floating charge all moveable plant machinery implements buildings materials utensils furniture and equipment.
    Persons Entitled
    • American Express Bank Limited
    Transactions
    • Sep 21, 2000Registration of a charge (395)
    • Jul 19, 2001Statement of satisfaction of a charge in full or part (403a)
    • Feb 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 19, 2000
    Delivered On Sep 21, 2000
    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 land and building on the eastern side of penarth road cardiff. T/no. WA330042. Fixed charge all benefits in respect of the insurances. Floating charge all moveable plant machinery implements buildings materials utensils furniture and equipment.
    Persons Entitled
    • Afs Group Holdings Limited
    Transactions
    • Sep 21, 2000Registration of a charge (395)
    • Jul 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 19, 2000
    Delivered On Sep 21, 2000
    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 warehouse longfield road tunbridge wells kent. T/no. K385866. fixed charge all benefits in respect of the insurances, floating charge all moveable plant machinery implements building materials utensils furniture and equipment.
    Persons Entitled
    • Americal Express Bank Limited
    Transactions
    • Sep 21, 2000Registration of a charge (395)
    • Jul 19, 2001Statement of satisfaction of a charge in full or part (403a)
    • Feb 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Conditions for multi account clients
    Created On Jul 02, 1999
    Delivered On Jul 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any amount whatsoever which may now or at any time hereafter be owing by the bank to the company. See the mortgage charge document for full details.
    Persons Entitled
    • American Express Bank LTD.
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • Feb 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal share mortgage
    Created On Oct 11, 1996
    Delivered On Oct 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or caledonia motor group limited to the chargee under a facility letter dated 1ST august 1996, a counter-indemnity dated 1ST october 1996 and the other security documents (as defined)
    Short particulars
    All right title and interest of the company in the shares being 25,000,000 ordinary sgares of £1 each of caledonia motor group limited and all other securities rights moneys dividends. See the mortgage charge document for full details.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Oct 17, 1996Registration of a charge (395)
    • Feb 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H-land at tollgate way northampton t/n-NN126784.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    L/H-land and buildings situate on the west side of moor lane, bolton t/n-LA216257 with f/h-land situate on the north side of gas street bolton t/n-LA216257.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H-land k/a 1 gatwick road crawley t/n-WSX116968.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Jun 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    L/H-land at london road ipswich, land on the north east side of sprite's land ipswich and land lying to the south west of london road ipswich t/n-SK73330.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    L/H-land and buildings on the south west side of floats road wythenshawe manchester t/n-GM344576.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H-land and buildings on the east side of bridge street leeds t/n-WYK121765. F/h-land and buildings on the west side of regent street leeds t/n-WYK526696.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Jul 12, 1996Statement of satisfaction of a charge in full or part (403a)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H-land on the north side of weatherby road harrogate t/n-NYK48883.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H-land lying to the south-west side of royal portbury dock road, easton in gordano, bristol t/n-AV128682.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22ND december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    L/H-site 14A valley way swansea enterpsise zone t/n-WA413002.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H land being 555 sutton road southend on sea t/no. EX338736.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    L/H land to the south west side of hambledon road waterlooville t/no.HP383731.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H land lying to the north of woodland close torquay t/no.DN170718 together with f/h land lying to the north side of newton road torquay t/no. DN147387 together with f/h land being unit 3 old woods trading estate woodland road torquay t/no. DN217454.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H land on the east side of north gate newark nottingham t/no.NT258493.
    Persons Entitled
    • American Express Bank LTD
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Jul 12, 1996Statement of satisfaction of a charge in full or part (403a)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    L/H land being 765/775 old kent road.t/no.SGL487727 together with the f/h land being the site of 11,13,15 and 17 sylvan grove.t/no.SGL185224 together with the f/h land being the site of 3,5,7 and 9 sylvan grove and land at the back thereof.t/no.SGL185225.
    Persons Entitled
    • American Express Bank LTD.
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H land and buildings situate on the east side of new holder street,bolton.t/no.GN361520.
    Persons Entitled
    • American Express Bank LTD.
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H land being 31 to 35 stratford road,shirley,solihull.t/no.WM156119.
    Persons Entitled
    • American Express Bank LTD.
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Apr 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Dec 30, 1995
    Delivered On Jan 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 22 december 1995 and any agreement or letter amending supplementing or replacing the same
    Short particulars
    F/H land and buildings on the south west side of leagrave road,luton.t/no.BD64127.
    Persons Entitled
    • American Express Bank LTD.
    Transactions
    • Jan 11, 1996Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)
    Share mortgage
    Created On Dec 22, 1995
    Delivered On Dec 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter dated 22ND december 1995
    Short particulars
    All the right title and interest of the company in and to 25,000,000 ordinary shares of £1 of caledonia motor group limited and other securities rights monies and dividends. See the mortgage charge document for full details.
    Persons Entitled
    • American Express Bank Limited
    Transactions
    • Dec 28, 1995Registration of a charge (395)
    • Nov 15, 1996Statement of satisfaction of a charge in full or part (403a)

    Does 02186684 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2005Commencement of winding up
    Dec 23, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Robert Drummond Smith
    Deloitte & Touche
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche
    Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Nicholas James Dargan
    Deloitte & Touche
    Po Box 810, Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    practitioner
    Deloitte & Touche
    Po Box 810, Athene Place
    EC4A 3WA 66 Shoe Lane
    London
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds

    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