CTC AVIATION GROUP LIMITED

CTC AVIATION GROUP LIMITED

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

    Company NameCTC AVIATION GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03071634
    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 CTC AVIATION GROUP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CTC AVIATION GROUP LIMITED located?

    Registered Office Address
    Unit 120 Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of CTC AVIATION GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CTC AVIATION GROUP PLCJun 22, 1995Jun 22, 1995

    What are the latest accounts for CTC AVIATION GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CTC AVIATION GROUP 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 Jan 29, 2023

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2022

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2021

    7 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 29, 2019

    9 pagesLIQ03

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    9 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 30, 2018

    LRESSP

    Statement of capital following an allotment of shares on Oct 05, 2017

    • Capital: GBP 418,596.50
    6 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pagesSH20

    Statement of capital on Oct 05, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account reduced to nil 05/10/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of David Reilly as a director on Aug 15, 2017

    1 pagesTM01

    Termination of appointment of Todd Winston Gautier as a director on Aug 15, 2017

    1 pagesTM01

    Termination of appointment of Arthur Yeager as a director on Aug 29, 2017

    1 pagesTM01

    Confirmation statement made on Jun 12, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Todd Gautier on Apr 04, 2017

    3 pagesCH01

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Who are the officers of CTC AVIATION GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Ronald
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    Director
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    EnglandBritish113012210002
    CRAWFORD, Alan Edward
    Manor Royal
    RH10 9PY Crawley
    L 3 Communications
    W Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    L 3 Communications
    W Sussex
    United Kingdom
    United KingdomAustralian187519440001
    CLARKE, Christine Lesley
    Brook Cottage Robins Folly
    Thurleigh
    MK44 2EQ Bedford
    Bedfordshire
    Secretary
    Brook Cottage Robins Folly
    Thurleigh
    MK44 2EQ Bedford
    Bedfordshire
    British43725270001
    LAMBERT, John David
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    Secretary
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    British14354330001
    STEELE, Toby Andrew Murray
    Birchwood
    Cow Drove Hill
    SO20 6PJ Kings Somborne
    Hampshire
    Secretary
    Birchwood
    Cow Drove Hill
    SO20 6PJ Kings Somborne
    Hampshire
    British115268970001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BILLETT, Stephen Nigel
    Dane Stream
    Sharvells Road
    SO41 0PE Milford On Sea
    Hampshire
    Director
    Dane Stream
    Sharvells Road
    SO41 0PE Milford On Sea
    Hampshire
    United KingdomBritish44353990003
    CALVERT, Ian
    Alpha Street
    Cambridge
    22
    New Zealand
    New Zealand
    Director
    Alpha Street
    Cambridge
    22
    New Zealand
    New Zealand
    New ZealandNew Zealander170979900001
    CARVER, Trevor, Captain
    The Old Well
    Catmere End
    CB11 4XG Saffron Walden
    Essex
    Director
    The Old Well
    Catmere End
    CB11 4XG Saffron Walden
    Essex
    British64456760001
    CLARKE, Christine Lesley
    Brook Cottage Robins Folly
    Thurleigh
    MK44 2EQ Bedford
    Bedfordshire
    Director
    Brook Cottage Robins Folly
    Thurleigh
    MK44 2EQ Bedford
    Bedfordshire
    British43725270001
    CLARKE, Christopher Kevin
    Lains Cottage
    Quarley
    SP11 8PX Andover
    Lains Cottage
    Hampshire
    United Kingdom
    Director
    Lains Cottage
    Quarley
    SP11 8PX Andover
    Lains Cottage
    Hampshire
    United Kingdom
    EnglandBritish5599680003
    CLARKE, Robert Francis
    St Mary's Cottage
    Airlie Road
    SO22 4NQ Winchester
    Hampshire
    Director
    St Mary's Cottage
    Airlie Road
    SO22 4NQ Winchester
    Hampshire
    EnglandBritish101647750001
    GAUTIER, Todd Winston
    Arlington Downs Road
    TX 76011 Arlington
    2200
    Director
    Arlington Downs Road
    TX 76011 Arlington
    2200
    United StatesAmerican198193460006
    HARVEY-EVERS, Rebecca Hannah
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    United KingdomBritish162337390001
    HUNT, Martin Lewis
    St Mary Bourne
    SP11 6EF Andover
    Whitefloods
    United Kingdom
    Director
    St Mary Bourne
    SP11 6EF Andover
    Whitefloods
    United Kingdom
    United KingdomBritish101647400001
    JAMESON, Stephen
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    EnglandBritish185738100001
    KNOWLES, Maurice Leslie Faulkener
    The End Cottage
    Four Elms Road
    TN8 6AF Edenbridge
    Kent
    Director
    The End Cottage
    Four Elms Road
    TN8 6AF Edenbridge
    Kent
    United KingdomBritish43838040006
    LAMBERT, John David
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    Director
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    United KingdomBritish14354330001
    MANN, Michael Christopher, Captain
    65 Endeavour Way
    Hythe Marina Village Hythe
    SO45 6DX Southampton
    Hampshire
    Director
    65 Endeavour Way
    Hythe Marina Village Hythe
    SO45 6DX Southampton
    Hampshire
    British61611380002
    NORMAN, Josephine Louise
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    United KingdomBritish162337300001
    PENNINGTON, Nicholas Hope
    Little Manor
    Fritwell
    OX27 7QL Bicester
    Oxfordshire
    Director
    Little Manor
    Fritwell
    OX27 7QL Bicester
    Oxfordshire
    United KingdomBritish40983500002
    PETTEFORD, Anthony Charles
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    United KingdomBritish176340760001
    REDRUPP, Michael Colin
    Hewshott Lane
    GU30 7SU Liphook
    Boland Springs
    United Kingdom
    Director
    Hewshott Lane
    GU30 7SU Liphook
    Boland Springs
    United Kingdom
    United KingdomBritish129008620001
    REILLY, David
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    Director
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    United StatesAmerican197674050001
    SO, Julian
    Amberley Place
    Flagstaff
    Hamilton
    4
    New Zealand
    New Zealand
    Director
    Amberley Place
    Flagstaff
    Hamilton
    4
    New Zealand
    New Zealand
    New ZealandNew Zealander171032980001
    STEELE, Toby Andrew Murray
    Birchwood
    Cow Drove Hill
    SO20 6PJ Kings Somborne
    Hampshire
    Director
    Birchwood
    Cow Drove Hill
    SO20 6PJ Kings Somborne
    Hampshire
    United KingdomBritish115268970001
    STOCKWELL, Peter
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Hampshire
    New ZealandNew Zealander187507970001
    WILD, Edwin Thomas
    Fairhaven
    28 College Lane
    BH6 9AQ Hurstpierpoint
    West Sussex
    Director
    Fairhaven
    28 College Lane
    BH6 9AQ Hurstpierpoint
    West Sussex
    British44130820002
    WOODWARD, Lee Joseph
    Tyrells Lane
    BH24 4DA Burley
    Lynes Mead
    United Kingdom
    Director
    Tyrells Lane
    BH24 4DA Burley
    Lynes Mead
    United Kingdom
    EnglandBritish115269160002
    YEAGER, Arthur
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    Director
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    United StatesAmerican198194260001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CTC AVIATION GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    Apr 06, 2016
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number8045500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CTC AVIATION GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 20, 2015
    Delivered On Jan 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 23, 2015Registration of a charge (MR01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Chattel mortgage
    Created On Nov 01, 2012
    Delivered On Nov 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Airbus A320 full flight simulator serial number CT599.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 15, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Jun 21, 2012
    Delivered On Jun 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (or any of them) 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, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Inflexion 2010 General Partner Limited (Security Trustee)
    Transactions
    • Jun 30, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Composite general security deed
    Created On Jun 21, 2012
    Delivered On Jun 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the share collateral. Share collateral means all investment securities and all related rights see image for full details.
    Persons Entitled
    • Inflexion 2010 General Partner Limited (Security Trustee)
    Transactions
    • Jun 30, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Composite general security deed
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the debtors to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Interest in the share collateral meaning all investment securities issued in favour of the company and all related rights see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 2012
    Delivered On Jun 28, 2012
    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
    Dibden manor, bramshott hill, dibden, hythe t/no HP365053;. 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
    • Hsbc Bank PLC
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    • Apr 08, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 26, 2011
    Delivered On Jan 28, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dibden manor bramshott hill dibden hythe t/no. HP365053 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 28, 2011Registration of a charge (MG01)
    • Jun 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 21, 2010
    Delivered On Sep 25, 2010
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 25, 2010Registration of a charge (MG01)
    • Jun 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Aug 03, 2009
    Delivered On Aug 06, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Thales airbus A320 used 31757859/CT161 1988 6 axis full flight simulator & visuals.mechtronix systems boeing 737-700 used 2035/CT902 2002 ascent fixed base full flight simulator & visuals.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 06, 2009Registration of a charge (395)
    • Jun 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Dec 02, 2008
    Delivered On Dec 08, 2008
    Satisfied
    Amount secured
    £250,000 due or to become due from the company to the chargee
    Short particulars
    Flight simulator make: mechtronix model: ascent boeing 737-300 flight training device CT901. Serial: A2006.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Dec 08, 2008Registration of a charge (395)
    • Jun 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On Mar 28, 2006
    Delivered On Mar 31, 2006
    Satisfied
    Amount secured
    £243,824 due or to become due from the company to
    Short particulars
    Aircraft type diamond DA42 twin star registration mark g-ctcd s/no 42.079TOGETHER with an assignment of the rights title and interest in the insurances. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 31, 2006Registration of a charge (395)
    • Jun 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Feb 22, 2006
    Delivered On Feb 23, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Redifusion - motion 6 axis full flight simulator with visual SP1 et projector - s/no 002336205522.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Feb 23, 2006Registration of a charge (395)
    • Apr 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Aircraft mortgage
    Created On Nov 10, 2005
    Delivered On Nov 12, 2005
    Satisfied
    Amount secured
    £44,818 and all other monies due or to become due
    Short particulars
    First priority fixed aircraft mortgage over aircraft type 2 x diamond DA42 aircraft registration mark (1) g-ctce (2) g-ctcf serial number (1) 42.043 (2) 42.045 togehter with an assignment fo the rights title and interest in the insurances in relation thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 12, 2005Registration of a charge (395)
    • Jan 14, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 03, 2003
    Delivered On Nov 07, 2003
    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 legal mortgage dibden manor bramshott hill dibden hythe new forest hampshire title number HP365053. 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
    • Lombard North Central PLC
    Transactions
    • Nov 07, 2003Registration of a charge (395)
    • Jun 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Jul 29, 2002
    Delivered On Aug 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Boeing 737 700 ascent full flight simulator / flight s/no: snfft 2035 training device.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 03, 2002Registration of a charge (395)
    • Aug 07, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 30, 2001
    Delivered On Apr 19, 2001
    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 legal mortgage the property dibden manor bramshott hill dibden hythe hampshire title number HP365053. 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
    • Apr 19, 2001Registration of a charge (395)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 30, 2001
    Delivered On Apr 18, 2001
    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 dibden manor bramshott hill dibden hythe hampshire SO45 5TD. T/no. HP365053. 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
    • Apr 18, 2001Registration of a charge (395)
    • Sep 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On May 14, 1999
    Delivered On May 18, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 x cvl fixed base simulator serial no. 6096 and the proceeds and products thereof and the benefit of all policies of insurance warranties etc.
    Persons Entitled
    • Royscot Industrial Leasing LTD
    • Royscot Spa Leasing LTD
    • Royscot Trust PLC
    • Royscot Leasing LTD
    • Royscot Commercial Leasing LTD
    Transactions
    • May 18, 1999Registration of a charge (395)
    • Jan 22, 2002Statement of satisfaction of a charge in full or part (403a)

    Does CTC AVIATION GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2018Commencement of winding up
    Aug 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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