WRAITH ACCOMMODATION LIMITED

WRAITH ACCOMMODATION LIMITED

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

    Company NameWRAITH ACCOMMODATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03392515
    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 WRAITH ACCOMMODATION LIMITED?

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

    Where is WRAITH ACCOMMODATION LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of WRAITH ACCOMMODATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEIGHT MASTER HIRE LTD.Jun 26, 1997Jun 26, 1997

    What are the latest accounts for WRAITH ACCOMMODATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for WRAITH ACCOMMODATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for WRAITH ACCOMMODATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * Manor Drive Peterborough PE4 7AP* on Jul 01, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

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

    1 pagesAA

    Annual return made up to Jun 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2013

    Statement of capital on Jul 22, 2013

    • Capital: GBP 3,362,623
    SH01

    Satisfaction of charge 2 in full

    5 pagesMR04

    Satisfaction of charge 7 in full

    5 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 18 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 17 in full

    5 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Satisfaction of charge 22 in full

    5 pagesMR04

    Satisfaction of charge 21 in full

    6 pagesMR04

    Satisfaction of charge 23 in full

    4 pagesMR04

    Termination of appointment of Mark Eburne as a director

    1 pagesTM01

    Who are the officers of WRAITH ACCOMMODATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE EPALZA, Joana
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    French171133460001
    DE EPALZA, Joana
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomFrench171133460001
    EBURNE, Mark Andrew
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish134516800001
    ANDERSON, Thomas
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    Secretary
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    British1333060001
    BATTERSBY, Jonathan Simon
    279 Carter Knowle Road
    S11 9FX Sheffield
    South Yorkshire
    Secretary
    279 Carter Knowle Road
    S11 9FX Sheffield
    South Yorkshire
    British50615240001
    CRAVEN, Heather Ann
    6 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    Secretary
    6 Norwood
    Carleton
    WF8 3SD Pontefract
    West Yorkshire
    British110004900001
    HOGG, John Anthony
    Home
    Main Street, Thorney
    NG23 7BS Newark
    Nottinghamshire
    Secretary
    Home
    Main Street, Thorney
    NG23 7BS Newark
    Nottinghamshire
    British65989030001
    NEWMAN, Lesley Ann
    Bellwood Grange Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Secretary
    Bellwood Grange Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    British54725270001
    THOMPSON, Ian Patrick Russell
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    Secretary
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    British148048600001
    WALKER, Maria
    4 Pond Close Long Furrow
    Welton
    LN2 3UE Lincoln
    Secretary
    4 Pond Close Long Furrow
    Welton
    LN2 3UE Lincoln
    British73557530001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ANDERSON, Thomas
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    Director
    37 Vermont Grove
    PE3 6BN Peterborough
    Cambridgeshire
    EnglandBritish1333060001
    BATTERSBY, Jonathan Simon
    279 Carter Knowle Road
    S11 9FX Sheffield
    South Yorkshire
    Director
    279 Carter Knowle Road
    S11 9FX Sheffield
    South Yorkshire
    EnglandBritish50615240001
    EBURNE, Mark Andrew
    Manor Drive
    Peterborough
    PE4 7AP
    Director
    Manor Drive
    Peterborough
    PE4 7AP
    EnglandBritish134516800001
    O CONNOR FENTON, Timothy
    The Old Rectory
    South Kilvington
    YO7 2NL Thirsk
    North Yorkshire
    Director
    The Old Rectory
    South Kilvington
    YO7 2NL Thirsk
    North Yorkshire
    United KingdomBritish84222620001
    O'KELLY, Paul Brian
    Lincombe Lane
    Boars Hill
    OX1 5DX Oxford
    The Croft
    Oxfordshire
    Director
    Lincombe Lane
    Boars Hill
    OX1 5DX Oxford
    The Croft
    Oxfordshire
    United KingdomBritish184075280001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Director
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    United KingdomBritish78505200003
    SMITH, Duncan
    161 Manygates Lane
    Sandal
    WF2 7DS Wakefield
    West Yorkshire
    Director
    161 Manygates Lane
    Sandal
    WF2 7DS Wakefield
    West Yorkshire
    British72708680001
    THOMPSON, Ian Patrick Russell
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    Director
    Manor Drive
    PE4 7AP Peterborough
    Elliott Group Ltd
    Cambridgeshire
    England
    EnglandBritish148039890001
    WALKER, Maria
    4 Pond Close Long Furrow
    Welton
    LN2 3UE Lincoln
    Director
    4 Pond Close Long Furrow
    Welton
    LN2 3UE Lincoln
    British73557530001
    WATT, Peter
    33 Wyndham Street
    W1H 1ED London
    Director
    33 Wyndham Street
    W1H 1ED London
    Australian74978540001
    WRAITH, David John
    Bellwood Grange Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Director
    Bellwood Grange Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    United KingdomBritish23040200001
    WRAITH, David Jonathan
    Bellwood Grange Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    Director
    Bellwood Grange Farm
    Brampton
    LN1 2EG Lincoln
    Lincolnshire
    United KingdomBritish39191320001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does WRAITH ACCOMMODATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Certificate of assignment pursuant to a master assignment dated
    Created On Jan 24, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Certificate of assignment pursuant to a master assignment
    Created On Jan 24, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Certificate of assignment pursuant to a master assignment
    Created On Jan 24, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Certificate of assignment pursuant to a master assignment
    Created On Jan 24, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Master assignment
    Created On Jan 24, 2007
    Delivered On Feb 01, 2007
    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
    All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment entered into pursuant to the master assignment. The benefit of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Assignment and charge of sub-leasing agreements
    Created On Sep 07, 2006
    Delivered On Sep 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, title and interest of the company in sub leases made or to be made by the company in respect of goods comprised in hp leasing or hire agreements made or to be made between the chargee and the company together with the benefit of all collateral agreements, guarantees, indemnities, negotiable instruments, securities and insurance policies taken by the company in connection with the agreements.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Sep 07, 2006
    Delivered On Sep 09, 2006
    Satisfied
    Amount secured
    £1,250,000.00 and all other monies due or to become due
    Short particulars
    The items as listed on the schedule attached to the form 395 together with all accessories and component parts and all improvements and renewals thereof. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Master agreement and charge
    Created On Dec 08, 2004
    Delivered On Dec 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any agreement made between the customer and any person to whom the customer lets or agrees to let the goods on hire and all agreements and collateral thereon; the benefit of all securities and guarantees. See the mortgage charge document for full details.
    Persons Entitled
    • The Finance Company as Defined on Form 395
    Transactions
    • Dec 09, 2004Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Asset sub-hire agreement
    Created On Feb 16, 2004
    Delivered On Feb 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights, title and interest in sub-hire agreements and related contracts. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Ireland Business Finance Limited
    Transactions
    • Feb 23, 2004Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 07, 2003
    Delivered On Jul 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First all sub-hiring agreements which may be entered into at any time by the company with its customers relating to goods now or in the future owned by the chargee by let by the chargee to the company under hire-purchase agreements entered into at any time between the chargee and the company or sold by the chargee to the company under conditional sale agreements entered into at any time between the chargee and the company. Secondly all moneys payable under the said sub-hiring agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Jul 09, 2003Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Debenture over contract hire and leasing agreements
    Created On Apr 07, 2003
    Delivered On Apr 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Charge over the benefit of related sub hire contracts.
    Persons Entitled
    • Hitachi Credit (UK) PLC
    Transactions
    • Apr 08, 2003Registration of a charge (395)
    • Sep 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Jan 24, 2003
    Delivered On Jan 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    SST126 3 tread step units : SST127, SST128 & SST129 13 tread staircase system X3 (for further chattels charged refer to form 395).
    Persons Entitled
    • Davenham Trust PLC
    Transactions
    • Jan 27, 2003Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 08, 2002
    Delivered On Oct 10, 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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Apr 21, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignation of keyman life policy
    Created On Sep 27, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder, company: cassidy davis life syndicate, policy number: A6353/02, date: 02/09/1999, sum: £400000.00, life assured: david john wraith.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    • Jun 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignation of keyman life policy
    Created On Sep 27, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder, company: cassidy davis life syndicate, policy number: N1108/02/05, date: 26/06/2000, sum: £500000.00, life assured: david jonathan wraith senior.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    • Jun 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Assignation of keyman life policy
    Created On Sep 27, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder, company: cassidy david life syndicate, policy number: N1110/02/05, date: 26/06/2000, sum: £500000.00, life assured: david jonathan wraith junior.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    • Jun 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Aug 20, 2002
    Delivered On Aug 31, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the rights, title and interest of the company in sub-hire agreements now made or hereafter..in respect of the goods comprised in the hire purchase agreement 100077. see charge particulars for details.
    Persons Entitled
    • Bibby Asset Finance LTD
    Transactions
    • Aug 31, 2002Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Assignment
    Created On Jul 18, 2002
    Delivered On Aug 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies due under any sub-hire agreements (as defined in the assignment) and the benefit of all guarantees,indemnities and securities thereon. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 2002Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    All assets debenture
    Created On Dec 04, 2001
    Delivered On Dec 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement.
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Dec 08, 2001Registration of a charge (395)
    • Aug 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of assignment
    Created On Oct 18, 2001
    Delivered On Oct 19, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title and interest in sub-hire agreements in respect of the goods comprised in the hire purchase agreement 10057 dated 18 october 2001.
    Persons Entitled
    • Bibby Asset Finance Limited
    Transactions
    • Oct 19, 2001Registration of a charge (395)
    • May 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Master agreement
    Created On Jun 28, 2000
    Delivered On Jul 04, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Legal assignment all the company's rights title and interest in and to the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relatig thereto and all (if any) the right of the company to acquire title in the goods forming the subject matter thereof, legal assignment over all of the company's rights title and interest in and to the specific contracts in supplementary schedules from time to time entered into pursuant to the master agreement equitable assignment all the company's right title and interest in and to sub-hire agreements specific contracts and ancillary contracts at any time entered into in respect of goods from time to time supplied under finance agreements by the mortgagee or in substitution for assets stated above and in any other contracts insofar as they relate to goods described in any of the assets. See the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    • Royscot Industrial Leasing Limited
    • Royscot Spa Leasing Limited
    • Royscot Commercial Leasing Limited
    • Royscot Leasing Limited
    Transactions
    • Jul 04, 2000Registration of a charge (395)
    • May 09, 2006Statement of satisfaction of a charge in full or part (403a)
    Assignment and charge of sub-leasing agreements
    Created On Jun 16, 2000
    Delivered On Jun 20, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All the rights,title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Highland Finance Limited
    Transactions
    • Jun 20, 2000Registration of a charge (395)
    • Jul 09, 2013Satisfaction of a charge (MR04)
    Debenture deed
    Created On Apr 22, 1998
    Delivered On Apr 24, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 24, 1998Registration of a charge (395)
    • Aug 25, 2004Statement of satisfaction of a charge in full or part (403a)

    Does WRAITH ACCOMMODATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2015Dissolved on
    Jun 13, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Eldridge
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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