CAMDEN FLEET SOLUTIONS LIMITED

CAMDEN FLEET SOLUTIONS LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Bilancio annuale
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàCAMDEN FLEET SOLUTIONS LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 03735655
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di CAMDEN FLEET SOLUTIONS LIMITED?

    • (5020) /
    • (6024) /

    Dove si trova CAMDEN FLEET SOLUTIONS LIMITED?

    Indirizzo della sede legale
    C/O ZOLFO COOPER
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di CAMDEN FLEET SOLUTIONS LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    CCFS (2) LIMITED08 giu 200708 giu 2007
    INCHCAPE AUTOMOTIVE LIMITED29 apr 200329 apr 2003
    EUROFLEET LIMITED31 ott 200031 ott 2000
    HOWPER 260 LIMITED18 mar 199918 mar 1999

    Quali sono gli ultimi bilanci di CAMDEN FLEET SOLUTIONS LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2007

    Qual è lo stato dell'ultimo bilancio annuale per CAMDEN FLEET SOLUTIONS LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale

    Quali sono le ultime deposizioni per CAMDEN FLEET SOLUTIONS LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento d'ufficio

    1 pagineGAZ2

    Prima Gazzetta Ufficiale per lo scioglimento d'ufficio

    1 pagineGAZ1

    Ripristino per ordine del tribunale

    4 pagineAC92

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 08 lug 2011

    5 pagine4.68

    Ritorno della riunione finale in una liquidazione volontaria dei creditori

    5 pagine4.72

    Dichiarazione dei ricevimenti e dei pagamenti dei liquidatori fino a 31 gen 2011

    7 pagine4.68

    Avviso di passaggio da amministrazione a liquidazione volontaria dei creditori

    24 pagine2.34B

    legacy

    1 pagine287

    Rapporto di avanzamento dell'amministratore fino a 02 ago 2009

    16 pagine2.24B

    legacy

    1 pagine288b

    legacy

    1 pagine288b

    Dichiarazione delle attività con il modulo 2.14B

    6 pagine2.16B

    legacy

    1 pagine288b

    legacy

    1 pagine288b

    legacy

    1 pagine288b

    Dichiarazione della proposta dell'amministratore

    45 pagine2.17B

    legacy

    1 pagine287

    Nomina di un amministratore

    1 pagine2.12B

    Bilancio redatto al 31 dic 2007

    24 pagineAA

    legacy

    2 pagine288a

    legacy

    2 pagine288a

    legacy

    2 pagine288a

    legacy

    1 pagine288c

    Certificato di cambio di nome

    Company name changed ccfs (2) LIMITED\certificate issued on 03/06/08
    2 pagineCERTNM

    Chi sono gli amministratori di CAMDEN FLEET SOLUTIONS LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    ALLEN, Russell Charles
    28 Hollies Way
    Bushby
    LE7 9RJ Leicester
    Leicestershire
    Amministratore
    28 Hollies Way
    Bushby
    LE7 9RJ Leicester
    Leicestershire
    United KingdomBritish127123920001
    BUTLER, Graham Mark
    17 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Northamptonshire
    Amministratore
    17 Warren Bridge
    Oundle
    PE8 4DQ Peterborough
    Northamptonshire
    United KingdomEnglish48851020001
    ROBERTS, Nicolas Paul
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    Amministratore
    1 Wellington Road
    Chells
    SG2 9HR Stevenage
    Hertfordshire
    Great BritainBritish116840320001
    SMITH, Deirdre
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    Amministratore
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    United KingdomBritish116840210001
    SMITH, Dierdre
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    Amministratore
    1 Hillbeck Grove
    Middleton
    MK10 9JJ Milton Keynes
    Buckinghamshire
    British123538000001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Segretario
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    British88944270001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Segretario
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    British88944270001
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Segretario
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    British103235580001
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Segretario
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    British63644870002
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Segretario
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    British63644870002
    HP SECRETARIAL SERVICES LIMITED
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    Segretario nominato
    Oxford House
    Cliftonville
    NN1 5PN Northampton
    Northamptonshire
    900002670001
    INCHCAPE CORPORATE SERVICES LIMITED
    22a St James's Square
    SW1Y 5LP London
    Segretario
    22a St James's Square
    SW1Y 5LP London
    79689420001
    INCHCAPE CORPORATE SERVICES LIMITED
    22a St James's Square
    SW1Y 5LP London
    Segretario
    22a St James's Square
    SW1Y 5LP London
    79689420001
    BENNYWORTH, Brian Stephen
    3 Grange Road
    Little Cransley
    NN14 1PH Kettering
    Northamptonshire
    Amministratore
    3 Grange Road
    Little Cransley
    NN14 1PH Kettering
    Northamptonshire
    British109425280001
    BLACK, Peter Vernon
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    Amministratore
    13 Lechlade Close
    B98 8RN Redditch
    Worcestershire
    British62511120001
    BRIGHTON, Alan
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    Amministratore
    Walnut Cottage
    Lowick
    NN14 3BD Kettering
    Northamptonshire
    British88944270001
    BROOKS, Amanda
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    Amministratore
    Herons
    Herons Lane
    CM5 0RQ Ongar
    Essex
    EnglandBritish51155240003
    BUTCHER, Dale Francis
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    Amministratore
    27 Elm Close
    HP6 5DD Amersham
    Buckinghamshire
    EnglandBritish59719720003
    COX, Paul Martin
    5 Jubilee Terrace
    Isham
    NN14 1HG Kettering
    Northamptonshire
    Amministratore
    5 Jubilee Terrace
    Isham
    NN14 1HG Kettering
    Northamptonshire
    British63644890001
    DOBSON, Kevin Michael
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    Amministratore
    Highways 3 Grantham Road
    Radcliffe On Trent
    NG12 2HB Nottingham
    United KingdomBritish95476170001
    DUNKLEY, Paul John
    Stoke Gap House
    Ashton Road Stoke Bruerne
    NN12 7SL Towcester
    Northamptonshire
    Amministratore
    Stoke Gap House
    Ashton Road Stoke Bruerne
    NN12 7SL Towcester
    Northamptonshire
    EnglandBritish34398930002
    FERGUSON, Alan Murray
    111 Grange Road
    Ealing
    W5 3PH London
    Amministratore
    111 Grange Road
    Ealing
    W5 3PH London
    British24795610003
    FRANKLIN, Christopher Tom
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    Amministratore
    Woodway Barn Woodway Road
    Sibford Ferris
    OX15 5DA Banbury
    Oxfordshire
    British70288830001
    HAMMOND, David William
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    Amministratore
    6 Tannery Lane
    MK43 7AJ Odell
    Bedfordshire
    EnglandBritish103235580001
    HUCKLESBY, Stephen Charles
    The Ridings
    High Street Tilbrook
    PE28 3ND Huntingdon
    Cambridgeshire
    Amministratore
    The Ridings
    High Street Tilbrook
    PE28 3ND Huntingdon
    Cambridgeshire
    United KingdomBritish63644820003
    HUGHES, Christopher William Arthur
    82 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    Amministratore
    82 Barton Road
    Barton Seagrave
    NN15 6RX Kettering
    Northamptonshire
    British39744310002
    JOHNSON, Peter William
    22a St Jamess Square
    SW1Y 5LP London
    Amministratore
    22a St Jamess Square
    SW1Y 5LP London
    British46510280002
    JONES, Janet
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    Amministratore
    4 Catmose Park Road
    LE15 6HN Oakham
    Leicestershire
    British63644870002
    LEIGH, Darren Peter
    42 Middlebrook Road
    Bagthorpe, Underwood
    DE16 5HA Nottingham
    Amministratore
    42 Middlebrook Road
    Bagthorpe, Underwood
    DE16 5HA Nottingham
    British104990170001
    LYNCH, Patrick Gerard
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    Amministratore
    Lauriston The Square
    Rowledge
    GU10 4AA Farnham
    Surrey
    British48456990002
    MALTBY, Stephen Charles
    Linden House Tape Lane
    Hurst
    RG10 0DP Reading
    Berkshire
    Amministratore
    Linden House Tape Lane
    Hurst
    RG10 0DP Reading
    Berkshire
    United KingdomBritish51171110001
    MENNELL, Steven Robert
    Collingtree Park
    NN4 OUS Northampton
    7 Spyglass House
    Northamptonshire
    Amministratore
    Collingtree Park
    NN4 OUS Northampton
    7 Spyglass House
    Northamptonshire
    UkBritish142851780001
    MURPHY, Andrew Robert
    The Manor House 12 The Green
    Cranford
    NN14 4AB Kettering
    Northamptonshire
    Amministratore
    The Manor House 12 The Green
    Cranford
    NN14 4AB Kettering
    Northamptonshire
    British47689020001
    OBRIEN, Peter Andrew
    5 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Amministratore
    5 Bromham Road
    Biddenham
    MK40 4AF Bedford
    Great BritainBritish97015900001
    PARKER, Christopher Frank
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    Amministratore
    67 St Peter's Avenue
    Caversham
    RG4 7DP Reading
    Berkshire
    United KingdomBritish66681550001

    CAMDEN FLEET SOLUTIONS LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Deed of accession and charge
    Creato il 10 ott 2007
    Consegnato il 24 ott 2007
    In corso
    Importo garantito
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The benefit of all of its acquisition agreement claims,insurance policies,hedging agreements. See the mortgage charge document for full details.
    Persone aventi diritto
    • National Australia Bank Limited in Its Capacity as Security Agent for the Beneficiaries
    Transazioni
    • 24 ott 2007Registrazione di un'ipoteca (395)
    Debenture
    Creato il 18 set 2007
    Consegnato il 25 set 2007
    In corso
    Importo garantito
    All monies due or to become due from the company to the chargee and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    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.
    Persone aventi diritto
    • General Motors Acceptance Corporation (UK) PLC (Gmac)
    Transazioni
    • 25 set 2007Registrazione di un'ipoteca (395)
    Mortgage
    Creato il 31 ott 2000
    Consegnato il 17 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All money and liabilities whether actual or contingent due owing or incurred by the company formerly known as howper 260 limited to any finance party under the series of notes issued by the company on 9 april 1999 in favour of the chargee and under the "security documents" as defined in each note and on any account whatsoever
    Brevi particolari
    F/H property k/a land on the south side of kettering road islip northants t/n NN155990 and NN172551 together with all buildings and fixtures fixed and moveable plant machinery fixtures implements and utensils all book and other debts and all rent and other income.
    Persone aventi diritto
    • British Car Auctions Limited (The "Security Trustee")
    Transazioni
    • 17 nov 2000Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 30 ott 2000
    Consegnato il 17 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All money and liabilities whether actual or contingent due owing or incurred by the company formerly known as howper 260 limited to any finance party under the series of notes issued by the company on 9 april 1999 in favour of the chargee and under the "security documents" as defined in each note and on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • British Car Auctions Limited (The "Security Trustee")
    Transazioni
    • 17 nov 2000Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 23 ott 2000
    Consegnato il 10 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company formerly known as howper 260 limited to the chargee and/or any finance party on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 10 nov 2000Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage
    Creato il 23 ott 2000
    Consegnato il 10 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company formerly known as howper 260 limited to the chargee on any account whatsoever
    Brevi particolari
    Sites B1, B2 and c arkwright road corby. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 10 nov 2000Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage
    Creato il 23 ott 2000
    Consegnato il 10 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company formerly known as howper 260 limited to the chargee on any account whatsoever
    Brevi particolari
    The f/h proeprty k/a land on the south side of kettering road islip northamptonshire t/n NN155990 and NN172551. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 10 nov 2000Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage of life policy
    Creato il 10 gen 2000
    Consegnato il 19 gen 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee and/or any finance party on any account whatsoever and in relation to the mortgage
    Brevi particolari
    The policy of assurance with standard life assurance company under policy number X68828211 on the life of andrew murphy.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 19 gen 2000Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage of life policy
    Creato il 10 gen 2000
    Consegnato il 19 gen 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee and/or any finance party on any account whatsoever and in relation to the mortgage
    Brevi particolari
    The policy of assurance with standard life assurance company under policy number X68828498 on the life of robert wilkinson.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 19 gen 2000Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 09 apr 1999
    Acquisito il 23 ott 2000
    Consegnato il 10 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company formerly known as howper 260 limited to lloyds tsb bank PLC (the security agent) (as security trustee for itself lloyds tsb commercial finance limited and lloyds tsb development capital limited (the finance parties)
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 10 nov 2000Registrazione di un'acquisizione (400)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Mortgage
    Creato il 09 apr 1999
    Acquisito il 23 ott 2000
    Consegnato il 10 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company formerly known as howper 260 limited to lloyds tsb bank PLC (the security agent) (as security trustee for itself lloyds tsb commercial finance limited and lloyds tsb development capital limited (together the finance parties))
    Brevi particolari
    The f/h property k/a being the land on the south side of kettering road islip northants t/n NN155990 and NN172551 with fixed charge all present and future book and other debts any amounts owing to the mortgagor by way of rent licence fee service charge or dilapidations. See the mortgage charge document for full details.
    Persone aventi diritto
    • Lloyds Tsb Bank PLC
    Transazioni
    • 10 nov 2000Registrazione di un'acquisizione (400)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 09 apr 1999
    Consegnato il 28 apr 1999
    Soddisfatta integralmente
    Importo garantito
    All money and liabilities whether actual or contingent (including further advances made after the date of the debenture by the finance party and secured directly or indirectly by the debenture) which as at the date of the debenture or at any time thereafter may be due owing or incurred by the company to the chargee (as security trustee and agent for itself and the noteholders) and to any finance party (as defined) under the "security documents" as defined in each note together with interest to the date of payment at such rate or rates and with such frequency as may from time to time be agreed between the relevant finance party and the company in writing and all other legal adminstrative and other costs incurred by the relevant finance party in relation to the debenture
    Brevi particolari
    Please refer to form 395 for full details. 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.
    Persone aventi diritto
    • British Car Auctions Limited
    Transazioni
    • 28 apr 1999Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 09 apr 1999
    Consegnato il 26 apr 1999
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the security agent and/or any finance party on any account whatsoever
    Brevi particolari
    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.
    Persone aventi diritto
    • Lloyds Bank PLC (The Security Agent) (as Security Trustee for Itself, Lloyds Tsb Commercialfinance Limited and Lloyds Tsb Development Capital Limited (the Finance Parties))
    Transazioni
    • 26 apr 1999Registrazione di un'ipoteca (395)
    • 06 dic 2002Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    CAMDEN FLEET SOLUTIONS LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    03 feb 2009Inizio dell'amministrazione
    01 feb 2010Fine dell'amministrazione
    In amministrazione
    NomeRuoloIndirizzoNominato ilCessato il
    Fraser James Gray
    Kroll
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    Praticante
    Kroll
    Wellington Plaza
    LS1 4DL 31 Wellington Street
    Leeds
    Alastair Paul Beveridge
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Praticante
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Stuart Charles Edward Mackellar
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Praticante
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    2
    DataTipo
    19 ott 2011Data di scioglimento
    01 feb 2010Inizio della liquidazione
    Liquidazione volontaria dei creditori
    NomeRuoloIndirizzoNominato ilCessato il
    Fraser James Gray
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Praticante
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Alastair Paul Beveridge
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Praticante
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Praticante
    Toronto Square Toronto Street
    LS1 2HJ Leeds

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0