ST. ANNE'S VILLAGE LIMITED

ST. ANNE'S VILLAGE LIMITED

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

    Company NameST. ANNE'S VILLAGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02337784
    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 ST. ANNE'S VILLAGE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ST. ANNE'S VILLAGE LIMITED located?

    Registered Office Address
    The Offices Of Bdo Llp
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of ST. ANNE'S VILLAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TABSPOT LIMITEDJan 23, 1989Jan 23, 1989

    What are the latest accounts for ST. ANNE'S VILLAGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ST. ANNE'S VILLAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to The Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on Aug 30, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts for a dormant company made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Jan 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Termination of appointment of Peter Robert Andrew as a director on Jul 17, 2015

    1 pagesTM01

    Appointment of Mr Colin Richard Clapham as a director on Jul 17, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jan 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jan 01, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jan 01, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr. Michael Andrew Lonnon as a director

    2 pagesAP01

    Termination of appointment of Peter Carr as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Director's details changed for Peter Anthony Carr on Mar 31, 2011

    2 pagesCH01

    Secretary's details changed for Colin Richard Clapham on Mar 28, 2011

    2 pagesCH03

    Who are the officers of ST. ANNE'S VILLAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147316490001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish34521340004
    ATTERBURY, Karen Lorraine
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    Secretary
    Chestnut Drive
    HP4 2JL Berkhamsted
    11
    Hertfordshire
    United Kingdom
    British175715660001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    ELLIS, Roy
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    Secretary
    17 Lupin Ride
    RG45 6US Crowthorne
    Berkshire
    British52288200001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    MILLS, Stanley
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    Secretary
    Whitegates
    Wixford
    B49 6DA North Alcester
    Warwickshire
    British573140004
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Secretary
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritish113503830003
    CARNEY, Christopher
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritish125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritish130306120001
    DUTTON, Andrew Leon
    85 River Meads
    Stanstead Abbotts
    SG12 8EF Ware
    Hertfordshire
    Director
    85 River Meads
    Stanstead Abbotts
    SG12 8EF Ware
    Hertfordshire
    British49133700001
    FRESHNEY, Michael John
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    Director
    Apple Orchard 136 Brox Road
    Ottershaw
    KT16 0LG Chertsey
    Surrey
    EnglandBritish45689190001
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Director
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    British76844970003
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritish49738660003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Director
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    EnglandBritish120602100002
    KERMAN, Isidore
    79 New Cavendish Street
    W1M 8AQ London
    Director
    79 New Cavendish Street
    W1M 8AQ London
    British35542530002
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    British115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritish75750250002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Director
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    British8364990001
    PHIPPS, Paul David
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    Director
    Purbeck 37 Hammond End
    SL2 3LG Farnham Common
    Buckinghamshire
    EnglandBritish5676320001
    PICKERING, Karl
    Old Rectory Barn
    Rectory Meadow
    CM77 8EX Bradwell Village
    Essex
    Director
    Old Rectory Barn
    Rectory Meadow
    CM77 8EX Bradwell Village
    Essex
    United KingdomBritish103068900001
    REDFERN, Peter Timothy
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    Director
    5 Broadfield Road
    OX5 1UL Yarnton
    Oxfordshire
    British74208670003
    RICHARDS, Stephen Leslie
    3 Keys Way
    CM7 9TR Braintree
    Essex
    Director
    3 Keys Way
    CM7 9TR Braintree
    Essex
    United KingdomBritish109900580001
    SMITH, Paul Thomson
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    Director
    22 Reynards Copse
    CO4 9UR Colchester
    Essex
    EnglandBritish82453060001
    SUNTER, Amanda Jane
    19 First Avenue
    CM12 9PT Billericay
    Essex
    Director
    19 First Avenue
    CM12 9PT Billericay
    Essex
    British44240520001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritish112534590002
    WHITE, Ian Michael
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    Director
    4 Garden Close
    Knowle
    B93 9QF Solihull
    West Midlands
    British57107140001
    WOLFSON, Brian Gordon
    Wembley Plc
    Wembley Stadium
    HA9 0DW Wembley
    Director
    Wembley Plc
    Wembley Stadium
    HA9 0DW Wembley
    British20844940002

    Does ST. ANNE'S VILLAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Sub-charge
    Created On Aug 31, 1990
    Delivered On Sep 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 34 st annes village 7 surrey gdns london N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Sep 06, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Aug 17, 1990
    Delivered On Aug 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 11 st annes village 32 finsbury park ave N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Aug 30, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jul 06, 1990
    Delivered On Jul 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 39 st annes village 2 surrey gdns london N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jul 11, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jul 06, 1990
    Delivered On Jul 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 38 st annes village 3 surrey gdns london N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jul 10, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jun 29, 1990
    Delivered On Jul 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 32 st annes village surrey gdns london N4 (see 395 for details).
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jul 06, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jun 22, 1990
    Delivered On Jun 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 37 st annes village 4 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jun 28, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jun 22, 1990
    Delivered On Jun 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 36 st annes village 5 surrey gdns london N4 (see form 395 for details).
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jun 27, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jun 15, 1990
    Delivered On Jun 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 24 st annes village 17 surrey gdns london N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jun 21, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Jun 14, 1990
    Delivered On Jun 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 33 st annes village 8 surrey gdns london N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jun 19, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 31, 1990
    Delivered On Jun 07, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 22 st annes village 19 surrey gdns london N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jun 07, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 30, 1990
    Delivered On Jun 05, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 35 st annes village 6 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jun 05, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 30, 1990
    Delivered On May 06, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 40 st annes village 1 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • May 06, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 25, 1990
    Delivered On Jun 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 19 st annes village 16 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Jun 01, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 25, 1990
    Delivered On Jun 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 19 st annes village 48 finsbury park ave.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • Jun 01, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 14, 1990
    Delivered On May 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 16 st annes village 31 finsbury park ave london N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • May 18, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub charge
    Created On May 11, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 30 st annes village 11 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • May 16, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 11, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 31 st annes village 10 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • May 16, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 11, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 28 st annes village 13 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • May 16, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 10, 1990
    Delivered On May 22, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 29 st annes village 12 surrey gdns london.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • May 22, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 09, 1990
    Delivered On May 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 12 st annes 34 finsbury park avenue N4.
    Persons Entitled
    • Mercantile Credit Co LTD
    Transactions
    • May 12, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 02, 1990
    Delivered On May 10, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The charge in respect of plot 27 st annes village 14 surrey gardens london N4 dated 2/5/90 and made between robert selous bathurst sutton on the one part and st anne's village limited of the other part and the principal monies secured by the said charge and all interest thereon due or to become due.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • May 10, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On May 01, 1990
    Delivered On May 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge in respect of plot 9 st anne's village 28 finsbury park avenue N4 dated 1ST may 1990 and made between james taylor and helen taylor of the one part and st anne's village limited of the other part and the principal monies secured by the said charge and all interest thereon due or to become due.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • May 08, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Apr 27, 1990
    Delivered On May 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 21 st anne's village 20 surrey gardens london N4.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • May 02, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Apr 27, 1990
    Delivered On May 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Plot 8 st anne's village 26 finsbury park avenue london N4.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • May 02, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Sub-charge
    Created On Apr 20, 1990
    Delivered On Apr 26, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    23 st. Ann's village 18 surrey gardens london N4.
    Persons Entitled
    • Mercantile Credit Company Limited
    Transactions
    • Apr 26, 1990Registration of a charge
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)

    Does ST. ANNE'S VILLAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2016Commencement of winding up
    Jul 12, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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