Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANTALIS LIMITED
Company Information for

ANTALIS LIMITED

GATEWAY HOUSE, INTERLINK WAY WEST, COALVILLE, LEICESTERSHIRE, LE67 1LE,
Company Registration Number
01088345
Private Limited Company
Active

Company Overview

About Antalis Ltd
ANTALIS LIMITED was founded on 1972-12-22 and has its registered office in Coalville. The organisation's status is listed as "Active". Antalis Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANTALIS LIMITED
 
Legal Registered Office
GATEWAY HOUSE
INTERLINK WAY WEST
COALVILLE
LEICESTERSHIRE
LE67 1LE
Other companies in EC4V
 
Telephone028 9084 2231
 
Previous Names
ANTALIS MCNAUGHTON LIMITED11/01/2013
ANTALIS LIMITED30/07/2010
Filing Information
Company Number 01088345
Company ID Number 01088345
Date formed 1972-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB128893865  GB317187204  
Last Datalog update: 2024-03-07 02:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTALIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANTALIS LIMITED
The following companies were found which have the same name as ANTALIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTALIS (HONG KONG) LIMITED Active Company formed on the 1953-12-31
ANTALIS (MALAYSIA) SDN. BHD. Active
ANTALIS (SINGAPORE) PTE. LTD. BEACH ROAD Singapore 199555 Active Company formed on the 2008-09-10
ANTALIS ASIA PACIFIC PTE. LTD. BEACH ROAD Singapore 199555 Active Company formed on the 2008-09-13
ANTALIS AS Tevlingveien 23 OSLO 1081 Active Company formed on the 1935-04-23
ANTALIS BUSINESS CORP. Unknown
ANTALIS CAPITAL LLC Delaware Unknown
ANTALIS ENTERPRISES LTD OFFICE 5 THE ROUND HOUSE DORMANS PARK ROAD EAST GRINSTEAD WEST SUSSEX RH19 2EN Active Company formed on the 2012-03-27
ANTALIS ENGINEERING & TRADING PTE LTD Singapore Dissolved Company formed on the 2008-09-10
ANTALIS GROUP GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1919-07-26
ANTALIS GROUP (HOLDINGS) LIMITED GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1970-09-15
ANTALIS GREGERSEN AS Jerikoveien 26 OSLO 1067 Active Company formed on the 1988-12-06
ANTALIS HOLDINGS LIMITED GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1935-12-02
ANTALIS INTERNATIONAL SAS Singapore Active Company formed on the 2008-10-09
ANTALIS IRELAND PENSION TRUSTEES LIMITED BLOCK D 5TH FLOOR IVEAGH COURT HARCOURT ROAD, DUBLIN 2 Dissolved Company formed on the 2006-02-09
ANTALIS LIMITED CENTURY BUSINESS PARK ST. MARGARETS ROAD FINGLAS DUBLIN 11 FINGLAS, DUBLIN Active Company formed on the 1897-02-25
ANTALIS LIMITED Voluntary Liquidation
ANTALIS OVERSEAS HOLDINGS LIMITED GATEWAY HOUSE INTERLINK WAY WEST COALVILLE LEICESTERSHIRE LE67 1LE Active Company formed on the 1919-08-14
ANTALIS OVERSEAS HOLDINGS LIMITED Singapore Active Company formed on the 2008-12-16
Antalis Oy Paperitie 7 HELSINKI 00390 Active Company formed on the 1993-12-16

Company Officers of ANTALIS LIMITED

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Company Secretary 2008-07-01
ANDREW JOHN POWLESLAND CHRISTIAN
Director 2002-12-05
ALAIN PHILIPPE DANIEL GOURJON
Director 2001-04-25
DAVID HUNTER
Director 2013-01-28
STEPHEN GERARD MCCUE
Director 2009-09-01
BRUCE WILLIAM MUNRO
Director 2013-07-03
XAVIER GERARD ULYSSE ROY-CONTANCIN
Director 2006-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HENRY ARROWSMITH
Director 2001-08-13 2016-09-21
FREDERIC JEAN MICHEL BERNET
Director 2013-07-03 2014-07-04
FREDERIC JEAN MICHEL BERNET
Director 2009-09-01 2013-01-23
ANDREW HARVEY
Director 2009-01-23 2010-07-02
OLIVIER GEORGES BOUILLAUD
Director 2003-12-19 2009-07-24
RUTH JACKSON
Director 2007-10-22 2009-01-23
GILES ALASTAIR HARRISON
Company Secretary 2004-09-03 2008-07-01
GILES ALASTAIR HARRISON
Director 2000-02-28 2008-07-01
JAMES HENRY CUBBON
Director 2001-08-13 2007-07-13
JOHN RICHARD BARNES
Director 2002-12-05 2006-12-31
MARGARET ANN PORTER
Company Secretary 1999-04-06 2004-09-03
MICHAEL CRAIG CAVEY
Director 2003-05-21 2003-10-31
LYNDA CANT
Director 2001-08-13 2003-08-31
CHARLES CAPPE
Director 2002-03-04 2003-02-01
THOMAS WOLFGANG NICHOLAS BITTNER
Director 1997-11-24 2001-10-13
DAVID ARNOLD CRAIGEN
Director 1999-12-14 2001-09-30
RICHARD GUY CHAMPION
Director 1999-12-14 2001-08-31
RICHARD CHARLES TOOGOOD JONES
Director 1999-12-14 2001-08-31
ROWLAND PETER CANT
Director 1999-12-14 2001-04-30
MALCOLM ALEXANDER COOPER
Director 1994-11-01 2000-12-22
GRAHAM JOHN GRIFFITHS
Director 1992-09-21 2000-04-14
MARTIN CALDER GILLIE
Director 1992-07-11 2000-03-31
COURTNEY CANDLER
Director 1994-11-01 1999-12-15
ARTHUR JAMES BIRCHALL
Company Secretary 1994-11-30 1999-04-06
PHILIPPE RENE MARIE JOSEPH BEYLIER
Director 1992-07-11 1997-11-24
COLIN BOOTH FILMER
Company Secretary 1992-07-11 1994-11-30
BERNARD HENRI MARIE BAZIN
Director 1992-07-11 1992-11-02
JEAN-PIERRE BRICE
Director 1992-07-11 1992-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOGADO NOMINEES LIMITED SUNKEN GARDEN PRODUCTIONS LIMITED Company Secretary 2018-06-26 CURRENT 2018-06-26 Active
ABOGADO NOMINEES LIMITED BRAVOSOLUTION UK LIMITED Company Secretary 2018-06-26 CURRENT 2005-01-24 Active
ABOGADO NOMINEES LIMITED BRAVOSOLUTION TECHNOLOGIES LTD Company Secretary 2018-06-26 CURRENT 2001-01-16 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HOCUS POCUS PRODUCTIONS LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
ABOGADO NOMINEES LIMITED NIANTIC INTERNATIONAL HOLDINGS LIMITED Company Secretary 2018-06-07 CURRENT 2018-06-07 Active
ABOGADO NOMINEES LIMITED TOTTENHAM PRODUCTIONS LIMITED Company Secretary 2018-06-05 CURRENT 2018-06-05 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DEAR PRODUCTIONS LIMITED Company Secretary 2018-05-30 CURRENT 2018-05-30 Active
ABOGADO NOMINEES LIMITED GUIDEHOUSE EUROPE LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
ABOGADO NOMINEES LIMITED RUBRIK UK LIMITED Company Secretary 2018-05-22 CURRENT 2018-05-22 Active
ABOGADO NOMINEES LIMITED FINALBION LIMITED Company Secretary 2018-05-14 CURRENT 2018-05-14 Active
ABOGADO NOMINEES LIMITED RESMED GLOBAL HOLDINGS LTD. Company Secretary 2018-04-24 CURRENT 2018-04-24 Active
ABOGADO NOMINEES LIMITED EAGLECREST TELECOMS LIMITED Company Secretary 2018-04-24 CURRENT 2018-04-24 Active
ABOGADO NOMINEES LIMITED MEG DERBY LIMITED Company Secretary 2018-04-19 CURRENT 2018-04-19 Active
ABOGADO NOMINEES LIMITED MAJOR LABEL LIMITED Company Secretary 2018-04-17 CURRENT 2009-09-11 Active
ABOGADO NOMINEES LIMITED NETFLIX STUDIOS UK LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
ABOGADO NOMINEES LIMITED CARLISLE GLOBAL II LIMITED Company Secretary 2018-03-02 CURRENT 2018-03-02 Active
ABOGADO NOMINEES LIMITED HABIB MEDICAL LIMITED Company Secretary 2018-03-02 CURRENT 2005-04-20 Dissolved 2018-08-07
ABOGADO NOMINEES LIMITED EMCISION LIMITED Company Secretary 2018-03-02 CURRENT 1999-06-16 Active
ABOGADO NOMINEES LIMITED CARLISLE GLOBAL LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED PROMISED LAND RECORDINGS LTD Company Secretary 2018-02-05 CURRENT 2016-01-29 Active
ABOGADO NOMINEES LIMITED OLDE TALE PRODUCTIONS LIMITED Company Secretary 2018-01-26 CURRENT 2018-01-26 Active
ABOGADO NOMINEES LIMITED HURON PRODUCTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ARLO TECHNOLOGIES UK LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
ABOGADO NOMINEES LIMITED HEARTFLOW TECHNOLOGY U.K. LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active
ABOGADO NOMINEES LIMITED BATH & BODY WORKS UK LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
ABOGADO NOMINEES LIMITED LEAF LONDON LIMITED Company Secretary 2017-11-20 CURRENT 2017-11-20 Active
ABOGADO NOMINEES LIMITED BIRCH WORLDWIDE LIMITED Company Secretary 2017-11-10 CURRENT 2002-10-17 Active
ABOGADO NOMINEES LIMITED ZYME SOLUTIONS UK PVT LIMITED Company Secretary 2017-11-10 CURRENT 2012-12-06 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED FOSTER MACCALLUM INTERNATIONAL LIMITED Company Secretary 2017-11-10 CURRENT 2002-10-16 Liquidation
ABOGADO NOMINEES LIMITED CARLISLE INTERNATIONAL HOLDINGS LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
ABOGADO NOMINEES LIMITED SENFI UK LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
ABOGADO NOMINEES LIMITED VICTORIA BECKHAM HOLDINGS LIMITED Company Secretary 2017-11-02 CURRENT 2017-11-02 Active
ABOGADO NOMINEES LIMITED EXCELLENT PRODUCTIONS LIMITED Company Secretary 2017-11-02 CURRENT 2017-11-02 Active
ABOGADO NOMINEES LIMITED KATE SPADE IP HOLDINGS LIMITED Company Secretary 2017-11-02 CURRENT 2017-11-02 Active
ABOGADO NOMINEES LIMITED CARRIAGE PRODUCTIONS LIMITED Company Secretary 2017-11-02 CURRENT 2017-11-02 Active
ABOGADO NOMINEES LIMITED ONSTAR EUROPE LTD Company Secretary 2017-10-27 CURRENT 2013-06-24 Liquidation
ABOGADO NOMINEES LIMITED GM GLOBAL TREASURY CENTRE LIMITED Company Secretary 2017-10-26 CURRENT 2016-07-07 Active
ABOGADO NOMINEES LIMITED STUART WEITZMAN INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED COACH INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2017-10-18 CURRENT 2017-10-18 Active
ABOGADO NOMINEES LIMITED LUNA ENERGY LIMITED Company Secretary 2017-09-29 CURRENT 2017-09-29 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DEMANDWARE UK LIMITED Company Secretary 2017-09-14 CURRENT 2007-09-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED GM INVESTMENT TRUSTEES LIMITED Company Secretary 2017-09-13 CURRENT 1988-03-08 Active
ABOGADO NOMINEES LIMITED BEST PRODUCTIONS LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active
ABOGADO NOMINEES LIMITED ASSIGNED PRODUCTIONS LIMITED Company Secretary 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ALLSCRIPTS (UNITED KINGDOM) LIMITED Company Secretary 2017-08-26 CURRENT 2013-07-24 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DUDU-OSUN LIMITED Company Secretary 2017-08-23 CURRENT 2017-08-23 Active
ABOGADO NOMINEES LIMITED TOPGOLF MEXICO HOLDINGS LTD. Company Secretary 2017-08-17 CURRENT 2017-02-07 Active
ABOGADO NOMINEES LIMITED TOPGOLF CANADA HOLDINGS LTD. Company Secretary 2017-08-17 CURRENT 2017-07-19 Active
ABOGADO NOMINEES LIMITED LITTLE LORD PRODUCTIONS LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MINISTRY OF SOUND RECORDINGS LIMITED Company Secretary 2017-08-04 CURRENT 1993-06-24 Active
ABOGADO NOMINEES LIMITED CHEVROLET UK LIMITED Company Secretary 2017-08-01 CURRENT 2002-09-12 Liquidation
ABOGADO NOMINEES LIMITED GM HOLDINGS U.K. NO. 1 LIMITED Company Secretary 2017-07-31 CURRENT 2011-03-02 Active
ABOGADO NOMINEES LIMITED GENERAL MOTORS EUROPE LIMITED Company Secretary 2017-07-31 CURRENT 2011-03-09 Active
ABOGADO NOMINEES LIMITED GM SPECIALITY VEHICLES UK LIMITED Company Secretary 2017-07-31 CURRENT 2006-05-26 Active
ABOGADO NOMINEES LIMITED GENERAL MOTORS LIMITED Company Secretary 2017-07-31 CURRENT 1982-11-30 Active
ABOGADO NOMINEES LIMITED STEELWEDGE SOFTWARE LIMITED Company Secretary 2017-07-24 CURRENT 2012-01-04 Liquidation
ABOGADO NOMINEES LIMITED MOMONDO GROUP HOLDINGS LIMITED Company Secretary 2017-07-24 CURRENT 2014-10-10 Active
ABOGADO NOMINEES LIMITED MOMONDO GROUP LIMITED Company Secretary 2017-07-24 CURRENT 2000-01-26 Active
ABOGADO NOMINEES LIMITED BLACKSMITH CAPITAL LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
ABOGADO NOMINEES LIMITED BGEO HOLDINGS LIMITED Company Secretary 2017-07-05 CURRENT 2017-07-05 Active
ABOGADO NOMINEES LIMITED PILOT (LONDON) LTD Company Secretary 2017-06-19 CURRENT 2013-11-29 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BECKHAM RETAIL LIMITED Company Secretary 2017-05-26 CURRENT 2013-08-22 Active
ABOGADO NOMINEES LIMITED WHITE SMOKE PRODUCTIONS LIMITED Company Secretary 2017-05-24 CURRENT 2017-05-24 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED IMMO HANSA (UK) LIMITED Company Secretary 2017-05-18 CURRENT 2017-05-18 Active
ABOGADO NOMINEES LIMITED INTERNATIONAL RETAIL UK LIMITED Company Secretary 2017-05-10 CURRENT 2016-12-15 Liquidation
ABOGADO NOMINEES LIMITED LOUDOUN PRODUCTIONS LIMITED Company Secretary 2017-04-28 CURRENT 2017-04-28 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED GCP APPLIED TECHNOLOGIES HOLDINGS (UK) LIMITED Company Secretary 2017-04-24 CURRENT 2017-04-24 Liquidation
ABOGADO NOMINEES LIMITED GCP CONSTRUCTION PRODUCTS HOLDINGS (UK) LIMITED Company Secretary 2017-04-24 CURRENT 2017-04-24 Liquidation
ABOGADO NOMINEES LIMITED GCP INTERNATIONAL HOLDINGS (UK) LIMITED Company Secretary 2017-04-21 CURRENT 2017-04-21 Liquidation
ABOGADO NOMINEES LIMITED VISA CEMEA HOLDINGS LIMITED Company Secretary 2017-03-22 CURRENT 2010-10-05 Active
ABOGADO NOMINEES LIMITED TRIALPAY LIMITED Company Secretary 2017-03-21 CURRENT 2009-03-06 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED VISA CEMEA (UK) LIMITED Company Secretary 2017-03-20 CURRENT 2007-11-09 Active
ABOGADO NOMINEES LIMITED CYBERSOURCE LTD. Company Secretary 2017-03-14 CURRENT 1997-08-20 Active
ABOGADO NOMINEES LIMITED WILDSTAR RECORDS LIMITED Company Secretary 2017-02-21 CURRENT 1996-09-20 Active
ABOGADO NOMINEES LIMITED ATERNITY INFORMATION SYSTEMS UK LTD Company Secretary 2017-02-13 CURRENT 2013-01-04 Dissolved 2018-03-20
ABOGADO NOMINEES LIMITED GVO CAPITAL LTD Company Secretary 2016-12-14 CURRENT 2013-07-25 Active
ABOGADO NOMINEES LIMITED ENRICH4 LTD Company Secretary 2016-12-14 CURRENT 2016-04-15 Active
ABOGADO NOMINEES LIMITED DANONE WATERS (UK & IRELAND) LIMITED Company Secretary 2016-12-14 CURRENT 1980-10-15 Liquidation
ABOGADO NOMINEES LIMITED HEMSWELL BIOGAS LIMITED Company Secretary 2016-12-13 CURRENT 2014-03-12 Active
ABOGADO NOMINEES LIMITED GVO H-1 LIMITED Company Secretary 2016-12-13 CURRENT 2015-08-25 Liquidation
ABOGADO NOMINEES LIMITED DANONE FINANCE COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
ABOGADO NOMINEES LIMITED SGX SENSORTECH (IS) LIMITED Company Secretary 2016-10-07 CURRENT 2012-05-14 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED SGX SENSORTECH CHINA HOLDCO LIMITED Company Secretary 2016-10-07 CURRENT 2016-08-01 Active
ABOGADO NOMINEES LIMITED NEORA UK LIMITED Company Secretary 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED GVO MONTI LIMITED Company Secretary 2016-09-30 CURRENT 2016-09-30 Active
ABOGADO NOMINEES LIMITED MILLFORTH LIMITED Company Secretary 2016-07-28 CURRENT 2013-06-12 Dissolved 2017-05-02
ABOGADO NOMINEES LIMITED SYCO HOLDINGS LIMITED Company Secretary 2016-07-28 CURRENT 2015-07-03 Active
ABOGADO NOMINEES LIMITED SCIENTIFIC HOSPITAL SUPPLIES HOLDINGS LIMITED Company Secretary 2016-07-11 CURRENT 1990-05-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED XIX SERENGETI PRODUCTIONS LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
ABOGADO NOMINEES LIMITED SHS INTERNATIONAL LTD Company Secretary 2016-07-11 CURRENT 1910-10-06 Active
ABOGADO NOMINEES LIMITED VOPAK LOGISTIC SERVICES UK LIMITED Company Secretary 2016-07-05 CURRENT 1913-12-23 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED VOPAK TERMINAL BARRY LIMITED Company Secretary 2016-07-05 CURRENT 1961-03-30 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED VOPAK TERMINAL PURFLEET LIMITED Company Secretary 2016-07-05 CURRENT 1964-11-17 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED CRAWFORD SHIPPING COMPANY LIMITED Company Secretary 2016-07-05 CURRENT 1927-08-24 Dissolved 2017-01-10
ABOGADO NOMINEES LIMITED KOCH TREASURY UK FINANCING II, LIMITED Company Secretary 2016-06-20 CURRENT 2012-10-12 Liquidation
ABOGADO NOMINEES LIMITED LANYRD LIMITED Company Secretary 2016-05-31 CURRENT 2011-05-16 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED EVENTBRITE UK LIMITED Company Secretary 2016-05-31 CURRENT 2011-05-23 Active
ABOGADO NOMINEES LIMITED COMPLAN FOODS LIMITED Company Secretary 2016-05-24 CURRENT 2002-04-17 Active
ABOGADO NOMINEES LIMITED NUTRICIA (COW & GATE, MILUPA) HOLDINGS LIMITED Company Secretary 2016-05-22 CURRENT 1985-05-29 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED YEXT LIMITED Company Secretary 2016-05-19 CURRENT 2014-12-02 Active
ABOGADO NOMINEES LIMITED CENTURY MEDIA RECORDS LIMITED Company Secretary 2016-05-06 CURRENT 1996-11-26 Active
ABOGADO NOMINEES LIMITED ROYALTYSHARE LIMITED Company Secretary 2016-05-03 CURRENT 1983-10-19 Active
ABOGADO NOMINEES LIMITED THE ORCHARD, EU LIMITED Company Secretary 2016-05-02 CURRENT 2004-04-15 Active
ABOGADO NOMINEES LIMITED UPLOADER LIMITED Company Secretary 2016-05-02 CURRENT 2005-03-08 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED INVOTEC GROUP LIMITED Company Secretary 2016-04-13 CURRENT 2007-01-16 Active
ABOGADO NOMINEES LIMITED INVOTEC CIRCUITS HOLDINGS LIMITED Company Secretary 2016-04-13 CURRENT 2012-04-12 Active
ABOGADO NOMINEES LIMITED AMPHENOL INVOTEC LIMITED Company Secretary 2016-04-13 CURRENT 1986-02-28 Active
ABOGADO NOMINEES LIMITED INVOTEC HOLDINGS LIMITED Company Secretary 2016-04-13 CURRENT 2001-03-16 Active
ABOGADO NOMINEES LIMITED INVOTEC CIRCUITS LIMITED Company Secretary 2016-04-13 CURRENT 2012-04-12 Active
ABOGADO NOMINEES LIMITED DXC PENSION TRUSTEE LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-03 Active
ABOGADO NOMINEES LIMITED CORONADO VENTURES LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CSC 2005 PENSION TRUSTEES LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-03 Active
ABOGADO NOMINEES LIMITED MARTEC LIMITED Company Secretary 2016-03-14 CURRENT 1987-04-14 Active
ABOGADO NOMINEES LIMITED HEARTFLOW U.K. LTD. Company Secretary 2016-02-22 CURRENT 2016-02-22 Active
ABOGADO NOMINEES LIMITED AUTOMATION ANYWHERE UK LIMITED Company Secretary 2016-02-17 CURRENT 2016-02-17 Active
ABOGADO NOMINEES LIMITED LANDORIAN INTERNATIONAL, LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active
ABOGADO NOMINEES LIMITED STEELBRICK LTD. Company Secretary 2016-02-01 CURRENT 2010-09-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED VERIDIUM UK LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
ABOGADO NOMINEES LIMITED MATRIX INTERNATIONAL HOLDING COMPANY LIMITED Company Secretary 2016-01-15 CURRENT 2016-01-15 Active
ABOGADO NOMINEES LIMITED CONTEXTUAL INTELLIGENCE LIMITED Company Secretary 2015-12-22 CURRENT 2015-12-22 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TRIPLE STRINGS LIMITED Company Secretary 2015-12-21 CURRENT 2015-01-16 Active
ABOGADO NOMINEES LIMITED ARBOR NETWORKS UK LIMITED Company Secretary 2015-11-23 CURRENT 2004-06-10 Active
ABOGADO NOMINEES LIMITED CRAGEN LIMITED Company Secretary 2015-11-23 CURRENT 2011-11-22 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED LIFEPHARM GLOBAL UK LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HARVARD INVESTMENTS GP, LIMITED Company Secretary 2015-11-14 CURRENT 2015-09-29 Active
ABOGADO NOMINEES LIMITED VERIDIUM IP LIMITED Company Secretary 2015-11-13 CURRENT 2015-09-29 Active
ABOGADO NOMINEES LIMITED VERIDIUM HOLDINGS LIMITED Company Secretary 2015-11-12 CURRENT 2015-09-29 Active
ABOGADO NOMINEES LIMITED COMMSCOPE CONNECTIVITY UK LIMITED Company Secretary 2015-10-26 CURRENT 1995-09-28 Active
ABOGADO NOMINEES LIMITED WM PRODUCTIONS LIMITED Company Secretary 2015-10-21 CURRENT 2015-06-25 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED VOCALIQ LIMITED Company Secretary 2015-09-09 CURRENT 2011-01-12 Dissolved 2017-07-04
ABOGADO NOMINEES LIMITED VOPAK HOLDING BACRIPPULS LIMITED Company Secretary 2015-08-10 CURRENT 2015-08-10 Active
ABOGADO NOMINEES LIMITED KERENSEN CONSULTING UK LIMITED Company Secretary 2015-08-05 CURRENT 2013-08-13 Dissolved 2018-01-09
ABOGADO NOMINEES LIMITED AMERICAN MEDICAL SYSTEMS UK LIMITED Company Secretary 2015-08-03 CURRENT 1998-07-06 Dissolved 2017-03-07
ABOGADO NOMINEES LIMITED SKYMASTS ANTENNAS LIMITED Company Secretary 2015-06-23 CURRENT 1989-03-29 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MEDIDATA SOLUTIONS INTERNATIONAL LTD Company Secretary 2015-06-15 CURRENT 2015-06-15 Active
ABOGADO NOMINEES LIMITED GCP (UK) HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
ABOGADO NOMINEES LIMITED DONINGTON PACKAGING SUPPLIES LIMITED Company Secretary 2015-05-14 CURRENT 1987-05-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED PARKSIDE PACKAGING LIMITED Company Secretary 2015-05-14 CURRENT 1996-08-29 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED 1ST CLASS PACKAGING LIMITED Company Secretary 2015-05-14 CURRENT 1997-02-06 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NORTONLIFELOCK UK LIMITED Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
ABOGADO NOMINEES LIMITED NEXTEER UK HOLDING LTD. Company Secretary 2015-02-05 CURRENT 2015-02-05 Active
ABOGADO NOMINEES LIMITED CULMSTOCK AND BLACKFRIARS LIMITED Company Secretary 2015-01-28 CURRENT 2015-01-28 Dissolved 2015-09-29
ABOGADO NOMINEES LIMITED DBRAZIL TV LTD Company Secretary 2015-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CAMEL AUDIO LIMITED Company Secretary 2015-01-07 CURRENT 2003-07-04 Dissolved 2016-10-11
ABOGADO NOMINEES LIMITED MEEPS PRODUCTIONS LIMITED Company Secretary 2014-12-03 CURRENT 2014-12-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED INTARCIA UK LIMITED Company Secretary 2014-11-05 CURRENT 2014-11-05 Dissolved 2015-09-15
ABOGADO NOMINEES LIMITED ONESUBSEA PROCESSING UK LIMITED Company Secretary 2014-10-30 CURRENT 2002-09-24 Active
ABOGADO NOMINEES LIMITED OASIS MEDICAL SOLUTIONS LIMITED Company Secretary 2014-10-28 CURRENT 1982-07-28 Dissolved 2018-01-09
ABOGADO NOMINEES LIMITED SEMETRIC LTD Company Secretary 2014-10-17 CURRENT 2008-06-11 Dissolved 2017-10-17
ABOGADO NOMINEES LIMITED BRILLIANT 19 LIMITED Company Secretary 2014-10-16 CURRENT 2000-11-14 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED GEORGIA-PACIFIC NONWOVENS UK LIMITED Company Secretary 2014-09-08 CURRENT 2014-09-08 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DB VENTURES LIMITED Company Secretary 2014-08-15 CURRENT 2014-08-15 Active
ABOGADO NOMINEES LIMITED BECKHAM BRAND HOLDINGS LIMITED Company Secretary 2014-08-14 CURRENT 2014-08-14 Active
ABOGADO NOMINEES LIMITED BEATS U.K. LIMITED Company Secretary 2014-07-31 CURRENT 2012-05-30 Dissolved 2016-07-05
ABOGADO NOMINEES LIMITED AIRBNB UK LIMITED Company Secretary 2014-07-23 CURRENT 2011-10-05 Active
ABOGADO NOMINEES LIMITED ALIFABS DESIGN & CONSTRUCTION LIMITED Company Secretary 2014-07-01 CURRENT 1996-08-28 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED COMMSCOPE DESIGN & INTEGRATION UK LTD Company Secretary 2014-07-01 CURRENT 2005-08-09 Active
ABOGADO NOMINEES LIMITED METRYX LTD. Company Secretary 2014-06-27 CURRENT 2000-03-01 Active
ABOGADO NOMINEES LIMITED 4 TUNES MUSIC PUBLISHING LIMITED Company Secretary 2014-06-19 CURRENT 2008-11-24 Active
ABOGADO NOMINEES LIMITED NETFLIX SERVICES UK LIMITED Company Secretary 2014-06-18 CURRENT 2014-06-18 Active
ABOGADO NOMINEES LIMITED ENERFLEX RUSSIA LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Dissolved 2017-11-07
ABOGADO NOMINEES LIMITED DANPOLL LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Dissolved 2015-04-07
ABOGADO NOMINEES LIMITED MIASUKI INTERNATIONAL LIMITED Company Secretary 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DBMOTION (UK) LIMITED Company Secretary 2014-05-01 CURRENT 2004-07-30 Dissolved 2015-04-07
ABOGADO NOMINEES LIMITED CAIRNTOUL WELL EQUIPMENT SERVICES LIMITED Company Secretary 2014-04-28 CURRENT 1995-07-14 Active
ABOGADO NOMINEES LIMITED CAIRNWELL MANAGEMENT SERVICES LTD Company Secretary 2014-04-28 CURRENT 2009-11-03 Active
ABOGADO NOMINEES LIMITED QUARTZ NEWS LIMITED Company Secretary 2014-04-02 CURRENT 2014-04-02 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ALTERA HEALTHCARE (IT) UK LTD Company Secretary 2014-03-28 CURRENT 2011-03-30 Active
ABOGADO NOMINEES LIMITED A.T. CROSS (EUROPE), LTD. Company Secretary 2014-03-25 CURRENT 1994-10-14 Active
ABOGADO NOMINEES LIMITED REALNETWORKS LIMITED Company Secretary 2014-03-19 CURRENT 1997-02-05 Active
ABOGADO NOMINEES LIMITED MUZICALL LIMITED Company Secretary 2014-03-19 CURRENT 2003-11-14 Active
ABOGADO NOMINEES LIMITED MINISTRY OF AUTOMATTIC LIMITED Company Secretary 2014-03-18 CURRENT 2014-03-18 Active
ABOGADO NOMINEES LIMITED OUTBRAIN UK LIMITED Company Secretary 2014-02-10 CURRENT 2010-12-29 Active
ABOGADO NOMINEES LIMITED BERLANGA UK LIMITED Company Secretary 2014-02-07 CURRENT 2007-08-16 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED UK HOLDINGS CAP (COMMONWEALTH, ASIA AND PACIFIC) LIMITED Company Secretary 2014-02-05 CURRENT 2005-11-08 Active
ABOGADO NOMINEES LIMITED SOCIALBAKERS UK LIMITED Company Secretary 2014-01-16 CURRENT 2013-07-16 Active
ABOGADO NOMINEES LIMITED AMPHENOL THERMOMETRICS (UK) LIMITED Company Secretary 2014-01-09 CURRENT 1988-10-27 Active
ABOGADO NOMINEES LIMITED ACUNU LIMITED Company Secretary 2014-01-03 CURRENT 2009-05-18 Dissolved 2015-11-03
ABOGADO NOMINEES LIMITED TORO PRINCIPAL MANUFACTURING LIMITED Company Secretary 2013-12-18 CURRENT 2013-12-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DANONE HOLDINGS (UK) Company Secretary 2013-12-16 CURRENT 1988-05-10 Active
ABOGADO NOMINEES LIMITED DANONE FINANCING UK LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NOVAURIS TECHNOLOGIES LIMITED Company Secretary 2013-10-30 CURRENT 2002-01-18 Dissolved 2016-03-15
ABOGADO NOMINEES LIMITED CRYSTAL ENTERTAINMENT LIMITED Company Secretary 2013-10-16 CURRENT 2006-12-01 Active
ABOGADO NOMINEES LIMITED RUBICOR UK LIMITED Company Secretary 2013-10-15 CURRENT 2013-10-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED INFOBLOX UK LTD. Company Secretary 2013-10-08 CURRENT 2010-06-14 Active
ABOGADO NOMINEES LIMITED NEXGEN PACKAGING, UK, LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
ABOGADO NOMINEES LIMITED IONIX HOLDINGS LIMITED Company Secretary 2013-10-04 CURRENT 2008-11-04 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED IONIX AEROSPACE LIMITED Company Secretary 2013-10-04 CURRENT 2013-02-04 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED IONIX SYSTEMS LIMITED Company Secretary 2013-10-04 CURRENT 1957-10-29 Active
ABOGADO NOMINEES LIMITED GREEN POINT U.K. LIMITED Company Secretary 2013-10-02 CURRENT 2013-08-01 Active
ABOGADO NOMINEES LIMITED INFORMAVORES GROUP LIMITED Company Secretary 2013-09-30 CURRENT 2007-07-19 Dissolved 2016-04-05
ABOGADO NOMINEES LIMITED INFORMAVORES LIMITED Company Secretary 2013-09-30 CURRENT 2002-12-12 Dissolved 2016-04-05
ABOGADO NOMINEES LIMITED INFORMAVORES TECHNOLOGIES LIMITED Company Secretary 2013-09-30 CURRENT 2007-07-19 Dissolved 2016-04-05
ABOGADO NOMINEES LIMITED EXACTTARGET LIMITED Company Secretary 2013-09-30 CURRENT 2004-08-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BRIGHTER OPTION LTD Company Secretary 2013-09-30 CURRENT 2010-09-17 Liquidation
ABOGADO NOMINEES LIMITED BUDDY MEDIA (UK) LIMITED Company Secretary 2013-09-30 CURRENT 2011-03-29 Liquidation
ABOGADO NOMINEES LIMITED SFDC EMEA DATA CENTRE LIMITED Company Secretary 2013-09-30 CURRENT 2013-04-29 Active
ABOGADO NOMINEES LIMITED MAIDMETAL LIMITED Company Secretary 2013-09-30 CURRENT 1996-10-17 Active
ABOGADO NOMINEES LIMITED XIX ENTERTAINMENT LIMITED Company Secretary 2013-09-27 CURRENT 2009-12-30 Active
ABOGADO NOMINEES LIMITED NEO OPERATIONS LIMITED Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
ABOGADO NOMINEES LIMITED DIAMOULD LIMITED Company Secretary 2013-08-15 CURRENT 1999-06-28 Active
ABOGADO NOMINEES LIMITED REDWOOD SYSTEMS (UK) LIMITED Company Secretary 2013-07-03 CURRENT 2012-03-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED L3HARRIS TECHNOLOGIES LINK SIMULATION AND TRAINING UK OVERSEAS LIMITED Company Secretary 2013-06-28 CURRENT 2011-05-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MAIDMETAL ENTERTAINMENT LIMITED Company Secretary 2013-06-03 CURRENT 2008-12-09 Active
ABOGADO NOMINEES LIMITED PINTEREST UK LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active
ABOGADO NOMINEES LIMITED ENVUK1 LIMITED Company Secretary 2013-04-03 CURRENT 2013-04-03 Dissolved 2015-06-09
ABOGADO NOMINEES LIMITED SIGMA EPSILON LIMITED Company Secretary 2013-03-15 CURRENT 1975-07-04 Dissolved 2015-04-07
ABOGADO NOMINEES LIMITED FTL SEALS TECHNOLOGY LIMITED Company Secretary 2013-03-15 CURRENT 1998-01-15 Active
ABOGADO NOMINEES LIMITED GEORGIA-PACIFIC INTERNATIONAL LIMITED Company Secretary 2013-02-28 CURRENT 1997-10-10 Dissolved 2016-02-23
ABOGADO NOMINEES LIMITED GEORGIA-PACIFIC GROUP SERVICES LIMITED Company Secretary 2013-02-28 CURRENT 1987-07-03 Dissolved 2016-02-23
ABOGADO NOMINEES LIMITED HARMON INTERNATIONAL LIMITED Company Secretary 2013-02-28 CURRENT 1999-09-08 Dissolved 2016-07-22
ABOGADO NOMINEES LIMITED FORT STERLING LIMITED Company Secretary 2013-02-28 CURRENT 1947-12-08 Active
ABOGADO NOMINEES LIMITED BRITISH TISSUES LIMITED Company Secretary 2013-02-28 CURRENT 1969-07-24 Active
ABOGADO NOMINEES LIMITED FORT JAMES UK LIMITED Company Secretary 2013-02-28 CURRENT 2001-01-23 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED SIGE SEMICONDUCTOR (EUROPE) LIMITED Company Secretary 2013-02-22 CURRENT 2000-07-04 Active
ABOGADO NOMINEES LIMITED NJOY INNOVATIONS LTD Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
ABOGADO NOMINEES LIMITED SPRINGSOFT DESIGN AUTOMATION LIMITED Company Secretary 2012-12-05 CURRENT 2000-10-19 Dissolved 2016-02-02
ABOGADO NOMINEES LIMITED INTERNATIONAL CONSTRUCTION FORENSICS LIMITED Company Secretary 2012-11-01 CURRENT 2010-10-25 Dissolved 2017-02-28
ABOGADO NOMINEES LIMITED OVER THE TOP PRODUCTIONS LIMITED Company Secretary 2012-10-03 CURRENT 2012-10-03 Active
ABOGADO NOMINEES LIMITED MAPR TECHNOLOGIES UK LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED QUBICAAMF UK LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Active
ABOGADO NOMINEES LIMITED SILICON LABORATORIES UK LIMITED Company Secretary 2012-08-03 CURRENT 1999-06-11 Active
ABOGADO NOMINEES LIMITED NETSCOUT SYSTEMS UK HOLDINGS LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active
ABOGADO NOMINEES LIMITED INDEED UK OPERATIONS LIMITED Company Secretary 2012-07-08 CURRENT 2011-04-15 Active
ABOGADO NOMINEES LIMITED SILICON LABORATORIES TECHNOLOGY UK LIMITED Company Secretary 2012-07-03 CURRENT 2002-11-14 Dissolved 2015-12-29
ABOGADO NOMINEES LIMITED VICTORIA BECKHAM LIMITED Company Secretary 2012-06-27 CURRENT 2008-02-28 Active
ABOGADO NOMINEES LIMITED BECKHAM BRAND LIMITED Company Secretary 2012-06-27 CURRENT 2004-05-20 Active
ABOGADO NOMINEES LIMITED ATHENS GROUP TECHNOLOGY ASSURANCE SERVICES LIMITED Company Secretary 2012-05-18 CURRENT 2012-05-18 Liquidation
ABOGADO NOMINEES LIMITED ADYEN UK LIMITED Company Secretary 2012-04-30 CURRENT 2012-04-30 Active
ABOGADO NOMINEES LIMITED MAGMA DESIGN AUTOMATION LTD. Company Secretary 2012-03-14 CURRENT 1999-05-12 Dissolved 2015-06-09
ABOGADO NOMINEES LIMITED MARVEL ENTERTAINMENT INTERNATIONAL LIMITED Company Secretary 2012-02-08 CURRENT 2003-11-06 Active
ABOGADO NOMINEES LIMITED TUBEMOGUL UK LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Dissolved 2018-05-29
ABOGADO NOMINEES LIMITED MAST INDUSTRIES UK LIMITED Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
ABOGADO NOMINEES LIMITED FULLER NOMINEES LIMITED Company Secretary 2012-01-23 CURRENT 2001-08-03 Dissolved 2016-12-27
ABOGADO NOMINEES LIMITED XIX SPORT LIMITED Company Secretary 2012-01-23 CURRENT 2009-12-30 Dissolved 2017-07-04
ABOGADO NOMINEES LIMITED XIX FILM LIMITED Company Secretary 2012-01-23 CURRENT 2009-12-30 Active
ABOGADO NOMINEES LIMITED FULLER UNITED LTD Company Secretary 2012-01-23 CURRENT 2005-03-30 Dissolved 2018-08-14
ABOGADO NOMINEES LIMITED XIX MANAGEMENT LIMITED Company Secretary 2012-01-23 CURRENT 2010-06-01 Active
ABOGADO NOMINEES LIMITED CROCS UK LIMITED Company Secretary 2012-01-12 CURRENT 2006-12-19 Active
ABOGADO NOMINEES LIMITED AMBASSADOR / ANTALIS PACKAGING LIMITED Company Secretary 2011-11-29 CURRENT 2011-11-29 Dissolved 2014-08-26
ABOGADO NOMINEES LIMITED SEAGATE BUSINESS CENTRE (UK) LTD. Company Secretary 2011-11-24 CURRENT 2011-11-24 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED VELTA GROUP GLOBAL LIMITED Company Secretary 2011-11-18 CURRENT 2011-11-18 Active
ABOGADO NOMINEES LIMITED 19 FASHIONAIR LIMITED Company Secretary 2011-10-31 CURRENT 2008-05-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ZYNGA U.K. LIMITED Company Secretary 2011-10-24 CURRENT 2009-06-01 Dissolved 2018-04-30
ABOGADO NOMINEES LIMITED PHONOGENIC LIMITED Company Secretary 2011-10-18 CURRENT 2000-09-05 Active
ABOGADO NOMINEES LIMITED PRIMA EKUITI (UK) LIMITED Company Secretary 2011-10-06 CURRENT 2011-10-06 Active
ABOGADO NOMINEES LIMITED MANDIANT UK LTD. Company Secretary 2011-09-23 CURRENT 2011-09-23 Active
ABOGADO NOMINEES LIMITED SIGN OF THE TIMES RECORDS LIMITED Company Secretary 2011-09-21 CURRENT 2011-09-21 Active
ABOGADO NOMINEES LIMITED KOCH PROPERTIES UK LIMITED Company Secretary 2011-09-13 CURRENT 2011-09-13 Dissolved 2018-01-09
ABOGADO NOMINEES LIMITED GENBAND UK LIMITED Company Secretary 2011-09-01 CURRENT 2001-01-23 Dissolved 2016-02-02
ABOGADO NOMINEES LIMITED CORE ENTERTAINMENT UK LIMITED Company Secretary 2011-08-24 CURRENT 2011-05-10 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ZEUS TECHNOLOGY LIMITED Company Secretary 2011-08-12 CURRENT 1995-07-28 Dissolved 2016-10-18
ABOGADO NOMINEES LIMITED RIBBON COMMUNICATIONS UK LIMITED Company Secretary 2011-08-02 CURRENT 2003-12-11 Active
ABOGADO NOMINEES LIMITED STRIKE THE GOLD FOODS LIMITED Company Secretary 2011-07-21 CURRENT 2011-07-21 Active
ABOGADO NOMINEES LIMITED INTIMATE BRANDS MANAGEMENT LIMITED Company Secretary 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED L3HARRIS UNLIMITED Company Secretary 2011-07-04 CURRENT 2006-05-03 Liquidation
ABOGADO NOMINEES LIMITED L3HARRIS COMMERCIAL TRAINING SOLUTIONS LIMITED Company Secretary 2011-07-04 CURRENT 2006-05-12 Active
ABOGADO NOMINEES LIMITED ALVARIA TECHNOLOGIES UK LIMITED Company Secretary 2011-06-27 CURRENT 1987-10-21 Active
ABOGADO NOMINEES LIMITED IDEX UK INVESTMENT LTD Company Secretary 2011-05-25 CURRENT 2011-05-25 Active
ABOGADO NOMINEES LIMITED NETSCOUT SYSTEMS A.C. UK LIMITED Company Secretary 2011-04-04 CURRENT 2010-12-29 Active
ABOGADO NOMINEES LIMITED PSYTECHNICS LIMITED Company Secretary 2011-04-01 CURRENT 2000-11-20 Active
ABOGADO NOMINEES LIMITED EGT 123 LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED PICCADILLY (EUROPE), LTD. Company Secretary 2011-03-10 CURRENT 2011-03-10 Dissolved 2015-09-22
ABOGADO NOMINEES LIMITED LINDEN RESEARCH UNITED KINGDOM LTD Company Secretary 2011-03-03 CURRENT 2007-09-07 Active
ABOGADO NOMINEES LIMITED BROADCOM INNOVISION LIMITED Company Secretary 2011-03-01 CURRENT 1995-02-21 Dissolved 2017-02-28
ABOGADO NOMINEES LIMITED EXACT SCIENCES UK, LTD. Company Secretary 2011-01-06 CURRENT 2011-01-06 Active
ABOGADO NOMINEES LIMITED SYCO TOURING LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active
ABOGADO NOMINEES LIMITED APEX LIGHTING CONTROLS LIMITED Company Secretary 2010-11-01 CURRENT 2002-09-27 Dissolved 2015-03-17
ABOGADO NOMINEES LIMITED LAING-NATIONAL LIMITED Company Secretary 2010-10-01 CURRENT 1934-07-07 Active
ABOGADO NOMINEES LIMITED ONESUBSEA OPERATIONS LIMITED Company Secretary 2010-09-30 CURRENT 2001-12-17 Active
ABOGADO NOMINEES LIMITED CAMERON PRODUCTS LIMITED Company Secretary 2010-09-30 CURRENT 1987-03-05 Active
ABOGADO NOMINEES LIMITED AXSIA HOLDINGS UNLIMITED Company Secretary 2010-09-30 CURRENT 2001-01-31 Active
ABOGADO NOMINEES LIMITED ONESUBSEA OFFSHORE ENGINEERING LIMITED Company Secretary 2010-09-30 CURRENT 1987-03-09 Active
ABOGADO NOMINEES LIMITED JISKOOT HOLDINGS UNLIMITED Company Secretary 2010-09-30 CURRENT 1961-05-11 Active
ABOGADO NOMINEES LIMITED AXSIA HOWMAR LIMITED Company Secretary 2010-09-30 CURRENT 1969-09-11 Active
ABOGADO NOMINEES LIMITED ARC INTERNATIONAL CAMBRIDGE LIMITED Company Secretary 2010-09-27 CURRENT 2000-01-04 Dissolved 2016-04-19
ABOGADO NOMINEES LIMITED ARC INTERNATIONAL OVERSEAS HOLDINGS LTD Company Secretary 2010-09-24 CURRENT 2000-02-07 Dissolved 2015-04-07
ABOGADO NOMINEES LIMITED ARC INTERNATIONAL (UK) LIMITED Company Secretary 2010-09-24 CURRENT 2000-02-07 Dissolved 2017-01-03
ABOGADO NOMINEES LIMITED ARC INTERNATIONAL LIMITED Company Secretary 2010-09-23 CURRENT 1998-07-03 Dissolved 2017-01-03
ABOGADO NOMINEES LIMITED HUAWEI DIGITAL TECHNOLOGIES (UK) LIMITED Company Secretary 2010-09-22 CURRENT 2010-09-22 Dissolved 2016-11-22
ABOGADO NOMINEES LIMITED ABIGAIL (UK) LIMITED Company Secretary 2010-09-22 CURRENT 2009-08-14 Dissolved 2017-01-31
ABOGADO NOMINEES LIMITED BITZER UK LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Active
ABOGADO NOMINEES LIMITED GYRUS GROUP LIMITED Company Secretary 2010-09-10 CURRENT 1996-08-06 Liquidation
ABOGADO NOMINEES LIMITED L3HARRIS TECHNOLOGIES ASA LIMITED Company Secretary 2010-08-24 CURRENT 1983-06-09 Active
ABOGADO NOMINEES LIMITED KOCH COMMODITIES EUROPE LIMITED Company Secretary 2010-07-29 CURRENT 2009-03-25 Active
ABOGADO NOMINEES LIMITED INGREDION UK LIMITED Company Secretary 2010-07-15 CURRENT 2010-07-15 Active
ABOGADO NOMINEES LIMITED APEX TOOL FINANCE UK 2 LIMITED Company Secretary 2010-07-05 CURRENT 2010-05-14 Dissolved 2015-07-21
ABOGADO NOMINEES LIMITED APEX TOOL FINANCE UK 3 LIMITED Company Secretary 2010-07-05 CURRENT 2010-05-14 Dissolved 2015-08-25
ABOGADO NOMINEES LIMITED APEX TOOL HOLDING UK LIMITED Company Secretary 2010-07-05 CURRENT 2010-05-14 Dissolved 2015-08-25
ABOGADO NOMINEES LIMITED KOCH ENERGY EUROPE LIMITED Company Secretary 2010-07-02 CURRENT 2008-10-06 Active
ABOGADO NOMINEES LIMITED KOCH METALS TRADING LIMITED Company Secretary 2010-07-02 CURRENT 1997-02-19 Active
ABOGADO NOMINEES LIMITED KOCH INDUSTRIES INTERNATIONAL LIMITED Company Secretary 2010-07-01 CURRENT 1988-05-09 Active
ABOGADO NOMINEES LIMITED CAMERON INDUSTRIES UNLIMITED Company Secretary 2010-06-23 CURRENT 2010-06-23 Active
ABOGADO NOMINEES LIMITED VICTORIA'S SECRET UK LIMITED Company Secretary 2010-06-09 CURRENT 2010-06-09 Liquidation
ABOGADO NOMINEES LIMITED EHARMONY UK LIMITED Company Secretary 2010-05-28 CURRENT 2008-09-17 Active
ABOGADO NOMINEES LIMITED TRAVELJIGSAW HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 2008-05-28 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED YELP UK LTD Company Secretary 2010-05-13 CURRENT 2008-12-01 Active
ABOGADO NOMINEES LIMITED MCNAUGHTON PAPER N.I. LIMITED Company Secretary 2010-05-01 CURRENT 1944-07-18 Dissolved 2017-01-24
ABOGADO NOMINEES LIMITED MCNAUGHTON GRAPHICAL PAPER LIMITED Company Secretary 2010-04-29 CURRENT 1973-02-20 Dissolved 2017-01-24
ABOGADO NOMINEES LIMITED FERGUSON PARTNERS EUROPE LTD Company Secretary 2010-04-26 CURRENT 2001-06-11 Active
ABOGADO NOMINEES LIMITED FPL ADVISORY GROUP EUROPE, LTD Company Secretary 2010-04-26 CURRENT 2001-06-11 Active
ABOGADO NOMINEES LIMITED SYCO ENTERTAINMENT LIMITED Company Secretary 2010-03-22 CURRENT 2010-03-22 Active
ABOGADO NOMINEES LIMITED OLYMPUS GLOBAL TREASURY SERVICES LIMITED Company Secretary 2010-02-19 CURRENT 2010-02-19 Active
ABOGADO NOMINEES LIMITED GATX INTERNATIONAL LIMITED Company Secretary 2010-02-02 CURRENT 1980-12-01 Active
ABOGADO NOMINEES LIMITED GATX TERMINALS LIMITED Company Secretary 2010-01-20 CURRENT 1989-11-30 Active
ABOGADO NOMINEES LIMITED OAKENTREE LIMITED Company Secretary 2010-01-11 CURRENT 2010-01-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED SYMANTEC HSUS LTD Company Secretary 2009-12-07 CURRENT 2009-12-07 Dissolved 2017-02-07
ABOGADO NOMINEES LIMITED JAYBEAM LIMITED Company Secretary 2009-07-10 CURRENT 1971-04-22 Active
ABOGADO NOMINEES LIMITED CSA LIMITED Company Secretary 2009-06-04 CURRENT 1966-02-25 Active
ABOGADO NOMINEES LIMITED RSI INTERNATIONAL LIMITED Company Secretary 2009-06-04 CURRENT 1991-06-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED C & S ANTENNAS LIMITED Company Secretary 2009-06-04 CURRENT 1934-06-26 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED PROJECT DEVELOPER FORUM LIMITED Company Secretary 2009-02-20 CURRENT 2009-02-20 Active
ABOGADO NOMINEES LIMITED RIVERBED TECHNOLOGY LIMITED Company Secretary 2008-12-31 CURRENT 2004-03-31 Active
ABOGADO NOMINEES LIMITED CPINGREDIENTS LIMITED Company Secretary 2008-12-23 CURRENT 2008-11-28 Dissolved 2013-11-12
ABOGADO NOMINEES LIMITED EARTH ASSET MANAGEMENT LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-24 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED VERVESTONE LIMITED Company Secretary 2008-10-13 CURRENT 1995-10-23 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TRIPLE JUICY LIMITED Company Secretary 2008-10-13 CURRENT 1998-04-06 Active
ABOGADO NOMINEES LIMITED TREBLE BERRY LIMITED Company Secretary 2008-10-13 CURRENT 2000-07-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED IDEX UK LTD. Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
ABOGADO NOMINEES LIMITED POLARON SCHAEVITZ LIMITED Company Secretary 2008-09-07 CURRENT 2002-05-01 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED MOSAIC BLUE CAPITAL PARTNERS LIMITED Company Secretary 2008-08-13 CURRENT 2008-08-13 Active
ABOGADO NOMINEES LIMITED ILIGHT LIMITED Company Secretary 2008-08-08 CURRENT 1993-04-22 Dissolved 2015-05-12
ABOGADO NOMINEES LIMITED POLARON MANUFACTURING LIMITED Company Secretary 2008-08-08 CURRENT 1972-10-24 Dissolved 2015-04-07
ABOGADO NOMINEES LIMITED ILIGHT GROUP LIMITED Company Secretary 2008-08-08 CURRENT 1993-10-11 Dissolved 2015-09-15
ABOGADO NOMINEES LIMITED ZERO 88 LIGHTING LIMITED Company Secretary 2008-08-08 CURRENT 1998-06-23 Dissolved 2015-09-01
ABOGADO NOMINEES LIMITED LIGHTFACTOR SALES LIMITED Company Secretary 2008-08-07 CURRENT 1976-12-30 Dissolved 2015-01-06
ABOGADO NOMINEES LIMITED NELCO SYSTEMS LIMITED Company Secretary 2008-08-07 CURRENT 1993-08-28 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED FOTADVISE (M.E.W.) LIMITED Company Secretary 2008-08-07 CURRENT 1980-05-02 Dissolved 2015-01-06
ABOGADO NOMINEES LIMITED POLARON COMMUNICATIONS LIMITED Company Secretary 2008-08-07 CURRENT 1966-06-29 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED POLARON CORTINA LIMITED Company Secretary 2008-08-07 CURRENT 1992-09-21 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED POLARON ENTROPICS LIMITED Company Secretary 2008-08-07 CURRENT 1948-07-20 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED FITTING IMAGES TECHNOLOGY LIMITED Company Secretary 2008-08-07 CURRENT 1997-09-02 Dissolved 2015-04-07
ABOGADO NOMINEES LIMITED LIGHTFACTOR CONTRACTS LIMITED Company Secretary 2008-08-07 CURRENT 1982-03-30 Dissolved 2015-05-12
ABOGADO NOMINEES LIMITED MERCURY SWITCH MANUFACTURING COMPANY LIMITED Company Secretary 2008-08-07 CURRENT 1964-02-28 Dissolved 2015-03-17
ABOGADO NOMINEES LIMITED ROSSULA LIMITED Company Secretary 2008-08-07 CURRENT 1976-05-20 Dissolved 2015-05-19
ABOGADO NOMINEES LIMITED FOREM FINANCE UK Company Secretary 2008-07-28 CURRENT 2000-08-29 Dissolved 2013-11-12
ABOGADO NOMINEES LIMITED ANDREW WIRELESS SYSTEMS UK LIMITED Company Secretary 2008-07-28 CURRENT 1988-06-01 Active
ABOGADO NOMINEES LIMITED PRECISION ANTENNAS LIMITED Company Secretary 2008-07-21 CURRENT 1945-06-09 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED 00518137 LIMITED Company Secretary 2008-06-25 CURRENT 1953-04-01 Dissolved 2017-07-04
ABOGADO NOMINEES LIMITED COFORGE ADVANTAGEGO LIMITED Company Secretary 2008-05-22 CURRENT 1990-05-18 Active
ABOGADO NOMINEES LIMITED PUCCINO'S LIMITED Company Secretary 2008-01-31 CURRENT 1995-08-29 Dissolved 2014-10-18
ABOGADO NOMINEES LIMITED SAKURA FINETEK UK LIMITED Company Secretary 2008-01-25 CURRENT 2008-01-25 Active
ABOGADO NOMINEES LIMITED MICHAEL KORS (UK) LIMITED Company Secretary 2008-01-23 CURRENT 2008-01-23 Active
ABOGADO NOMINEES LIMITED THE EXTREME MUSIC LIBRARY LIMITED Company Secretary 2008-01-17 CURRENT 1996-09-10 Active
ABOGADO NOMINEES LIMITED EXTREME MUSIC LIMITED Company Secretary 2008-01-17 CURRENT 1997-01-03 Active
ABOGADO NOMINEES LIMITED DIRECTOR'S CUTS PRODUCTION MUSIC LIMITED Company Secretary 2008-01-17 CURRENT 2000-12-22 Active
ABOGADO NOMINEES LIMITED JAMES MCNAUGHTON GROUP LIMITED Company Secretary 2007-12-14 CURRENT 1973-08-28 Dissolved 2018-05-01
ABOGADO NOMINEES LIMITED CP2 (UK) LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
ABOGADO NOMINEES LIMITED MAP MERCHANT GROUP LIMITED Company Secretary 2007-12-10 CURRENT 1998-04-02 Active
ABOGADO NOMINEES LIMITED ABIOMED, LTD. Company Secretary 2007-11-30 CURRENT 2007-11-30 Active
ABOGADO NOMINEES LIMITED RENAISSANCE CARBON INVESTMENT (UK) LTD. Company Secretary 2007-11-13 CURRENT 2007-11-13 Dissolved 2016-03-08
ABOGADO NOMINEES LIMITED ALMIRALL LIMITED Company Secretary 2007-10-31 CURRENT 2007-07-23 Active
ABOGADO NOMINEES LIMITED SONY MUSIC ENTERTAINMENT UK HOLDINGS LIMITED Company Secretary 2007-10-29 CURRENT 1996-04-12 Active
ABOGADO NOMINEES LIMITED SONY MUSIC ENTERTAINMENT UK LIMITED Company Secretary 2007-10-29 CURRENT 1980-01-04 Active
ABOGADO NOMINEES LIMITED NETGEAR UK LIMITED Company Secretary 2007-10-02 CURRENT 2007-08-16 Active
ABOGADO NOMINEES LIMITED NAVIGANT CONSULTING (UK) LTD Company Secretary 2007-09-21 CURRENT 1998-09-25 Dissolved 2015-12-29
ABOGADO NOMINEES LIMITED MOMENTIVE PERFORMANCE MATERIALS LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-20 Active
ABOGADO NOMINEES LIMITED SALLI ISAAK LIMITED Company Secretary 2007-09-03 CURRENT 2006-03-07 Active
ABOGADO NOMINEES LIMITED FEVER MEDIA LIMITED Company Secretary 2007-08-20 CURRENT 2005-12-28 Dissolved 2014-10-14
ABOGADO NOMINEES LIMITED DEDICATED LIMITED Company Secretary 2007-08-20 CURRENT 1989-09-25 Active
ABOGADO NOMINEES LIMITED SONY MUSIC INTERACTIVE & VIDEO LTD. Company Secretary 2007-08-20 CURRENT 1996-05-09 Active
ABOGADO NOMINEES LIMITED SIMCO LIMITED Company Secretary 2007-08-20 CURRENT 2002-05-07 Active
ABOGADO NOMINEES LIMITED CREATION RECORDS LIMITED Company Secretary 2007-08-20 CURRENT 1985-01-23 Active
ABOGADO NOMINEES LIMITED COOMBE MUSIC INTERNATIONAL LIMITED Company Secretary 2007-08-20 CURRENT 1986-07-02 Active
ABOGADO NOMINEES LIMITED ARIOLA MUSIC LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-10 Active
ABOGADO NOMINEES LIMITED CONIFER RECORDS LIMITED Company Secretary 2007-08-20 CURRENT 1986-10-03 Active
ABOGADO NOMINEES LIMITED GLOBAL TELEVISION LIMITED Company Secretary 2007-08-20 CURRENT 1994-07-20 Active
ABOGADO NOMINEES LIMITED DECONSTRUCTION LIMITED Company Secretary 2007-08-20 CURRENT 1994-08-09 Active
ABOGADO NOMINEES LIMITED INDOLENT RECORDS LIMITED Company Secretary 2007-08-20 CURRENT 1994-11-15 Active
ABOGADO NOMINEES LIMITED LOGIC RECORDS UK LIMITED Company Secretary 2007-08-20 CURRENT 1995-03-09 Active
ABOGADO NOMINEES LIMITED CHEEKY RECORDS LIMITED Company Secretary 2007-08-20 CURRENT 1996-01-11 Active
ABOGADO NOMINEES LIMITED BLUE SKY MUSIC LIMITED Company Secretary 2007-08-20 CURRENT 2000-06-22 Active
ABOGADO NOMINEES LIMITED UFA VIDEO AND MEDIA (UK) LIMITED Company Secretary 2007-08-20 CURRENT 1988-02-05 Active
ABOGADO NOMINEES LIMITED VOGELCOURT LIMITED Company Secretary 2007-08-20 CURRENT 1986-05-09 Active
ABOGADO NOMINEES LIMITED ZOMBA RECORDING SERVICES LIMITED Company Secretary 2007-08-20 CURRENT 1979-09-11 Active
ABOGADO NOMINEES LIMITED ZOMBA RECORDS LIMITED Company Secretary 2007-08-20 CURRENT 1980-06-13 Active
ABOGADO NOMINEES LIMITED SILVERTONE RECORDS LIMITED Company Secretary 2007-08-20 CURRENT 1988-07-05 Active
ABOGADO NOMINEES LIMITED SONY MUSIC ENTERTAINMENT EURODISC LIMITED Company Secretary 2007-08-20 CURRENT 1977-08-18 Active
ABOGADO NOMINEES LIMITED SONY MUSIC ENTERTAINMENT ARISTA RECORDS LTD. Company Secretary 2007-08-20 CURRENT 1979-08-06 Active
ABOGADO NOMINEES LIMITED SONY MUSIC ENTERTAINMENT ARIOLA RECORDS LTD. Company Secretary 2007-08-20 CURRENT 1980-02-22 Active
ABOGADO NOMINEES LIMITED MULTITONE RECORDS LIMITED Company Secretary 2007-08-20 CURRENT 1978-10-19 Active
ABOGADO NOMINEES LIMITED MICROMETRO LIMITED Company Secretary 2007-08-20 CURRENT 1981-08-19 Active
ABOGADO NOMINEES LIMITED MUSIC FOR NATIONS LIMITED Company Secretary 2007-08-20 CURRENT 1983-06-29 Active
ABOGADO NOMINEES LIMITED RONAGOLD LIMITED Company Secretary 2007-08-20 CURRENT 2000-06-02 Active
ABOGADO NOMINEES LIMITED I-TELERAD UK LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active
ABOGADO NOMINEES LIMITED NAVIGANT CAPITAL MARKETS ADVISERS LTD Company Secretary 2007-06-08 CURRENT 2005-10-27 Dissolved 2018-01-16
ABOGADO NOMINEES LIMITED PRICELINE.COM EUROPE LTD Company Secretary 2007-05-31 CURRENT 2000-05-22 Active
ABOGADO NOMINEES LIMITED ALTEC WORLDWIDE UK LIMITED Company Secretary 2007-05-18 CURRENT 2007-04-17 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED APW TECHNOLOGY LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-23 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED WILLBROS (OVERSEAS) LIMITED Company Secretary 2007-04-16 CURRENT 1958-11-20 Dissolved 2014-12-02
ABOGADO NOMINEES LIMITED LEROY SOMER LIMITED Company Secretary 2007-04-05 CURRENT 1960-02-17 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BASILEA MEDICAL LIMITED Company Secretary 2007-03-30 CURRENT 2007-02-28 Active
ABOGADO NOMINEES LIMITED BASILEA PHARMACEUTICALS LIMITED Company Secretary 2007-03-30 CURRENT 2007-02-28 Liquidation
ABOGADO NOMINEES LIMITED LINEAR TECHNOLOGY (UK) LIMITED Company Secretary 2007-03-19 CURRENT 1987-07-23 Liquidation
ABOGADO NOMINEES LIMITED WILLIAMS-SONOMA UK LIMITED Company Secretary 2007-01-09 CURRENT 2007-01-09 Active
ABOGADO NOMINEES LIMITED NSK UNITED KINGDOM LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Active
ABOGADO NOMINEES LIMITED 00732757 LIMITED Company Secretary 2006-12-18 CURRENT 1962-08-16 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED SNAP-ON INVESTMENT LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active
ABOGADO NOMINEES LIMITED ZHONE INTERNATIONAL LIMITED Company Secretary 2006-08-30 CURRENT 1979-12-11 Dissolved 2015-02-17
ABOGADO NOMINEES LIMITED ENERFLEX (UK) LIMITED Company Secretary 2006-08-16 CURRENT 1998-03-04 Active
ABOGADO NOMINEES LIMITED EQUITRAC UK LIMITED Company Secretary 2006-08-10 CURRENT 2006-06-15 Dissolved 2015-10-20
ABOGADO NOMINEES LIMITED NEWLY WEDS FOODS LIMITED Company Secretary 2006-08-02 CURRENT 1942-05-20 Active
ABOGADO NOMINEES LIMITED LAM RESEARCH IAG (U.K.) LIMITED Company Secretary 2006-07-17 CURRENT 1974-06-25 Dissolved 2015-11-03
ABOGADO NOMINEES LIMITED PANAMSAT EUROPE LIMITED Company Secretary 2006-07-03 CURRENT 1996-02-19 Dissolved 2013-08-02
ABOGADO NOMINEES LIMITED PANAMSAT SATELLITE EUROPE LIMITED Company Secretary 2006-07-03 CURRENT 2005-06-16 Active
ABOGADO NOMINEES LIMITED MAUSER UK LIMITED Company Secretary 2006-04-27 CURRENT 2006-04-27 Active
ABOGADO NOMINEES LIMITED NATIVE MANAGEMENT LIMITED Company Secretary 2006-03-03 CURRENT 1994-07-15 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NATIVE SONGS LIMITED Company Secretary 2006-03-03 CURRENT 1999-03-04 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TRADERACK LIMITED Company Secretary 2005-12-29 CURRENT 2005-09-26 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED INTELSAT UK FINANCIAL SERVICES LTD. Company Secretary 2005-12-21 CURRENT 2005-09-26 Active
ABOGADO NOMINEES LIMITED CAMERON TECHNOLOGIES UK LIMITED Company Secretary 2005-12-19 CURRENT 1997-09-29 Active
ABOGADO NOMINEES LIMITED INTERNATIONAL VALVES LIMITED Company Secretary 2005-11-29 CURRENT 1990-11-23 Active
ABOGADO NOMINEES LIMITED NETCRACKER TECHNOLOGY LIMITED Company Secretary 2005-11-28 CURRENT 2005-11-28 Dissolved 2017-02-07
ABOGADO NOMINEES LIMITED CORE NOMINEES LIMITED Company Secretary 2005-09-20 CURRENT 1989-09-20 Active
ABOGADO NOMINEES LIMITED CLSA (UK) Company Secretary 2005-09-20 CURRENT 1971-04-19 Active
ABOGADO NOMINEES LIMITED NIIT LIMITED Company Secretary 2005-09-06 CURRENT 2005-09-06 Active
ABOGADO NOMINEES LIMITED PRICELINE. COM INTERNATIONAL LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Active
ABOGADO NOMINEES LIMITED PRICELINE.COM BOOKINGS ACQUISITION COMPANY LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Active
ABOGADO NOMINEES LIMITED SONY/ATV MUSIC PUBLISHING (UK) LIMITED Company Secretary 2005-06-30 CURRENT 1997-09-03 Active
ABOGADO NOMINEES LIMITED SONY MUSIC PUBLISHING (UK) LIMITED Company Secretary 2005-06-30 CURRENT 2003-11-17 Active
ABOGADO NOMINEES LIMITED E2OPEN LTD. Company Secretary 2005-06-16 CURRENT 2005-05-26 Active
ABOGADO NOMINEES LIMITED BROADCOM EUROPE LIMITED Company Secretary 2005-04-30 CURRENT 2000-10-06 Active
ABOGADO NOMINEES LIMITED NEXTAG (UK) LTD. Company Secretary 2005-04-27 CURRENT 2005-04-11 Dissolved 2014-03-11
ABOGADO NOMINEES LIMITED NETWORK GENERAL EUROPE LIMITED Company Secretary 2005-04-05 CURRENT 2004-03-10 Dissolved 2015-06-30
ABOGADO NOMINEES LIMITED ANKURA CONSULTING (EUROPE) LIMITED Company Secretary 2005-03-23 CURRENT 2005-03-23 Active
ABOGADO NOMINEES LIMITED SHY RECORDS LIMITED Company Secretary 2005-03-17 CURRENT 2004-06-21 Dissolved 2014-10-21
ABOGADO NOMINEES LIMITED 19 ARTIST TOURS LIMITED Company Secretary 2005-03-17 CURRENT 2003-10-28 Dissolved 2014-01-28
ABOGADO NOMINEES LIMITED 19 BRANDS LIMITED Company Secretary 2005-03-17 CURRENT 2003-04-24 Dissolved 2014-01-28
ABOGADO NOMINEES LIMITED XIX MANAGEMENT UK LIMITED Company Secretary 2005-03-17 CURRENT 1998-09-07 Active
ABOGADO NOMINEES LIMITED 19 ENTERTAINMENT LIMITED Company Secretary 2005-03-17 CURRENT 1985-02-14 Active
ABOGADO NOMINEES LIMITED 19 TV LIMITED Company Secretary 2005-03-17 CURRENT 1997-12-09 Active
ABOGADO NOMINEES LIMITED 19 PRODUCTIONS LIMITED Company Secretary 2005-03-17 CURRENT 1998-01-16 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED 19 RECORDINGS LIMITED Company Secretary 2005-03-17 CURRENT 1998-07-17 Active
ABOGADO NOMINEES LIMITED 19 MERCHANDISING LIMITED Company Secretary 2005-03-17 CURRENT 1999-01-14 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DOUBLE VISION FILM LIMITED Company Secretary 2005-03-17 CURRENT 2002-01-04 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED 19 TOURING LIMITED Company Secretary 2005-03-17 CURRENT 2002-02-07 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED 19 MANAGEMENT LIMITED Company Secretary 2005-03-17 CURRENT 2002-02-21 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CORE GROUP PRODUCTIONS LIMITED Company Secretary 2005-03-17 CURRENT 2004-01-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CAMERON SYSTEMS LIMITED Company Secretary 2005-02-28 CURRENT 2001-09-24 Active
ABOGADO NOMINEES LIMITED PETRECO INTERNATIONAL (MIDDLE EAST) LIMITED Company Secretary 2005-02-28 CURRENT 1997-12-24 Active
ABOGADO NOMINEES LIMITED SCA MUSIC HOLDINGS (UK) LIMITED Company Secretary 2005-02-21 CURRENT 1948-12-13 Active
ABOGADO NOMINEES LIMITED HAYTER HOLDINGS LIMITED Company Secretary 2005-01-21 CURRENT 2004-11-15 Active
ABOGADO NOMINEES LIMITED TORO U.K. LIMITED Company Secretary 2005-01-21 CURRENT 2004-11-15 Active
ABOGADO NOMINEES LIMITED METRON TECHNOLOGY (EUROPA) LIMITED Company Secretary 2004-12-14 CURRENT 1978-01-26 Dissolved 2013-11-07
ABOGADO NOMINEES LIMITED NEXT TWO LIMITED Company Secretary 2004-11-19 CURRENT 2001-02-26 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED NEXT TWO (INTERNATIONAL) LIMITED Company Secretary 2004-11-19 CURRENT 1993-04-30 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED NETTOOLS COMPANY Company Secretary 2004-10-30 CURRENT 1998-06-30 Dissolved 2018-01-09
ABOGADO NOMINEES LIMITED MCAFEE.COM LIMITED Company Secretary 2004-10-28 CURRENT 1999-12-20 Dissolved 2015-02-03
ABOGADO NOMINEES LIMITED DR SOLOMON'S SOFTWARE LIMITED Company Secretary 2004-10-28 CURRENT 1984-12-06 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MCAFEE INTERNATIONAL LIMITED Company Secretary 2004-10-28 CURRENT 1993-06-10 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ENTERCEPT SECURITY TECHNOLOGIES EUROPE LTD Company Secretary 2004-10-28 CURRENT 1997-02-27 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED DR SOLOMON'S GROUP Company Secretary 2004-10-28 CURRENT 1996-01-16 Dissolved 2018-01-09
ABOGADO NOMINEES LIMITED PRICELINE.COM HOLDCO U.K. LIMITED Company Secretary 2004-09-14 CURRENT 2004-08-16 Active
ABOGADO NOMINEES LIMITED MALCOLM DRILLING U.K. LIMITED Company Secretary 2004-08-26 CURRENT 2002-12-24 Active
ABOGADO NOMINEES LIMITED SALESFORCE UK LIMITED Company Secretary 2004-06-04 CURRENT 2004-04-05 Active
ABOGADO NOMINEES LIMITED BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED Company Secretary 2004-06-03 CURRENT 2004-04-05 Active
ABOGADO NOMINEES LIMITED FLUTE LIMITED Company Secretary 2004-05-24 CURRENT 1997-10-28 Dissolved 2017-05-09
ABOGADO NOMINEES LIMITED SONY ENTERTAINMENT HOLDINGS EUROPE LIMITED Company Secretary 2004-04-30 CURRENT 1998-07-22 Active
ABOGADO NOMINEES LIMITED CLUB MONACO EUROPE LIMITED Company Secretary 2004-04-28 CURRENT 1997-12-17 Active
ABOGADO NOMINEES LIMITED JUNIPER NETWORKS (NOMINEES) LIMITED Company Secretary 2004-04-16 CURRENT 2002-10-03 Active
ABOGADO NOMINEES LIMITED RALPH LAUREN UK LIMITED Company Secretary 2004-03-19 CURRENT 1994-08-17 Active
ABOGADO NOMINEES LIMITED RALPH LAUREN LONDON LIMITED Company Secretary 2004-03-19 CURRENT 1983-03-23 Liquidation
ABOGADO NOMINEES LIMITED RL RETAIL SERVICES LIMITED Company Secretary 2004-03-19 CURRENT 1999-12-23 Active
ABOGADO NOMINEES LIMITED THE RALPH LAUREN TRADING COMPANY LIMITED Company Secretary 2004-03-19 CURRENT 2000-05-05 Liquidation
ABOGADO NOMINEES LIMITED APPLE EUROPE LIMITED Company Secretary 2004-03-18 CURRENT 2004-02-20 Active
ABOGADO NOMINEES LIMITED SCA MUSIC HOLDINGS Company Secretary 2004-01-29 CURRENT 1990-01-30 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED SONY CORPORATE SERVICES EUROPE LIMITED Company Secretary 2004-01-29 CURRENT 1989-02-24 Active
ABOGADO NOMINEES LIMITED HINES SUBURBAN LIMITED Company Secretary 2003-06-20 CURRENT 2003-03-06 Liquidation
ABOGADO NOMINEES LIMITED SEAGATE TECHNOLOGY UK LTD. Company Secretary 2003-05-22 CURRENT 1997-10-21 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED INTERNATIONAL INFORMATION SYSTEMS SECURITY CERTIFICATION CONSORTIUM LIMITED Company Secretary 2003-03-17 CURRENT 2002-10-17 Active
ABOGADO NOMINEES LIMITED CAMERON PETROLEUM (UK) LIMITED Company Secretary 2002-12-13 CURRENT 2002-11-13 Active
ABOGADO NOMINEES LIMITED CAMERON PETROLEUM INVESTMENTS LIMITED Company Secretary 2002-10-21 CURRENT 2002-10-01 Active
ABOGADO NOMINEES LIMITED POLYCOM (UNITED KINGDOM) LTD. Company Secretary 2002-08-16 CURRENT 1999-03-04 Liquidation
ABOGADO NOMINEES LIMITED H.B. FULLER U.K. LIMITED Company Secretary 2002-06-21 CURRENT 1997-11-20 Active
ABOGADO NOMINEES LIMITED H.B. FULLER GROUP LIMITED Company Secretary 2002-06-21 CURRENT 2001-09-07 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED H.B. FULLER PENSION TRUSTEES LIMITED Company Secretary 2002-06-21 CURRENT 1993-11-19 Active
ABOGADO NOMINEES LIMITED HINES AIR PROPERTY LIMITED Company Secretary 2002-06-06 CURRENT 2000-01-20 Dissolved 2014-08-28
ABOGADO NOMINEES LIMITED HINES UK LIMITED Company Secretary 2002-06-06 CURRENT 2000-06-06 Active
ABOGADO NOMINEES LIMITED SKYWORKS SOLUTIONS LIMITED Company Secretary 2002-02-25 CURRENT 2002-02-06 Active
ABOGADO NOMINEES LIMITED MARTINREA INDUSTRIES U.K. LTD. Company Secretary 2002-01-31 CURRENT 1994-11-15 Dissolved 2013-11-05
ABOGADO NOMINEES LIMITED MARTINREA INDUSTRIES (IHC) LTD. Company Secretary 2002-01-31 CURRENT 1997-03-10 Active
ABOGADO NOMINEES LIMITED WELLINGTON MANAGEMENT INTERNATIONAL LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-07 Active
ABOGADO NOMINEES LIMITED VERITAS TECHNOLOGIES (UK) LIMITED Company Secretary 2001-06-29 CURRENT 1991-01-18 Active
ABOGADO NOMINEES LIMITED NOVELLUS SYSTEMS UK LIMITED Company Secretary 2001-04-23 CURRENT 1994-10-07 Dissolved 2015-01-06
ABOGADO NOMINEES LIMITED MIA (UK) Company Secretary 2001-04-18 CURRENT 2001-03-15 Dissolved 2014-06-10
ABOGADO NOMINEES LIMITED 100 NEW BRIDGE STREET MANAGEMENT LIMITED Company Secretary 2001-03-29 CURRENT 2001-03-29 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED INTELSAT GLOBAL SALES & MARKETING LTD. Company Secretary 2000-12-14 CURRENT 2000-10-30 Active
ALAIN PHILIPPE DANIEL GOURJON IDEM LIMITED Director 2013-04-12 CURRENT 1986-10-17 Dissolved 2014-05-20
ALAIN PHILIPPE DANIEL GOURJON ANTALIS SERVICES LIMITED Director 2013-04-12 CURRENT 2010-06-15 Active
ALAIN PHILIPPE DANIEL GOURJON AW CARBONLESS PAPERS EUROPE LIMITED Director 2013-04-12 CURRENT 1986-07-30 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON AW-WS GROUP LIMITED Director 2013-04-12 CURRENT 1919-03-13 Liquidation
ALAIN PHILIPPE DANIEL GOURJON WIGGINS TEAPE GROUP LIMITED(THE) Director 2013-02-22 CURRENT 1953-04-01 Active - Proposal to Strike off
ALAIN PHILIPPE DANIEL GOURJON ARJO WIGGINS FINE PAPERS LIMITED Director 2012-02-15 CURRENT 1969-09-04 In Administration
ALAIN PHILIPPE DANIEL GOURJON JAMES MCNAUGHTON GROUP LIMITED Director 2010-05-01 CURRENT 1973-08-28 Dissolved 2018-05-01
ALAIN PHILIPPE DANIEL GOURJON GM2 LOGISTICS LIMITED Director 2008-03-13 CURRENT 1999-11-26 Dissolved 2014-05-06
ALAIN PHILIPPE DANIEL GOURJON ANTALIS GROUP Director 2005-02-16 CURRENT 1919-07-26 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS OVERSEAS HOLDINGS LIMITED Director 2001-04-25 CURRENT 1919-08-14 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS HOLDINGS LIMITED Director 2001-04-25 CURRENT 1935-12-02 Active
ALAIN PHILIPPE DANIEL GOURJON ANTALIS GROUP (HOLDINGS) LIMITED Director 2000-11-08 CURRENT 1970-09-15 Active
DAVID HUNTER DONINGTON PACKAGING SUPPLIES LIMITED Director 2015-05-06 CURRENT 1987-05-15 Active - Proposal to Strike off
DAVID HUNTER PARKSIDE PACKAGING LIMITED Director 2015-05-06 CURRENT 1996-08-29 Active - Proposal to Strike off
DAVID HUNTER 1ST CLASS PACKAGING LIMITED Director 2015-05-06 CURRENT 1997-02-06 Active - Proposal to Strike off
DAVID HUNTER GM2 LOGISTICS LIMITED Director 2013-01-28 CURRENT 1999-11-26 Dissolved 2014-05-06
DAVID HUNTER ANTALIS OVERSEAS HOLDINGS LIMITED Director 2013-01-28 CURRENT 1919-08-14 Active
DAVID HUNTER ANTALIS GROUP Director 2013-01-28 CURRENT 1919-07-26 Active
DAVID HUNTER ANTALIS HOLDINGS LIMITED Director 2013-01-28 CURRENT 1935-12-02 Active
DAVID HUNTER MAP MERCHANT GROUP LIMITED Director 2013-01-28 CURRENT 1998-04-02 Active
DAVID HUNTER ANTALIS GROUP (HOLDINGS) LIMITED Director 2013-01-28 CURRENT 1970-09-15 Active
DAVID HUNTER MCNAUGHTON PAPER N.I. LIMITED Director 2012-09-07 CURRENT 1944-07-18 Dissolved 2017-01-24
DAVID HUNTER MCNAUGHTON GRAPHICAL PAPER LIMITED Director 2012-09-01 CURRENT 1973-02-20 Dissolved 2017-01-24
STEPHEN GERARD MCCUE DONINGTON PACKAGING SUPPLIES LIMITED Director 2015-05-06 CURRENT 1987-05-15 Active - Proposal to Strike off
STEPHEN GERARD MCCUE PARKSIDE PACKAGING LIMITED Director 2015-05-06 CURRENT 1996-08-29 Active - Proposal to Strike off
STEPHEN GERARD MCCUE 1ST CLASS PACKAGING LIMITED Director 2015-05-06 CURRENT 1997-02-06 Active - Proposal to Strike off
STEPHEN GERARD MCCUE AMBASSADOR / ANTALIS PACKAGING LIMITED Director 2011-11-30 CURRENT 2011-11-29 Dissolved 2014-08-26
STEPHEN GERARD MCCUE JAMES MCNAUGHTON GROUP LIMITED Director 2009-09-01 CURRENT 1973-08-28 Dissolved 2018-05-01
STEPHEN GERARD MCCUE ANTALIS OVERSEAS HOLDINGS LIMITED Director 2009-09-01 CURRENT 1919-08-14 Active
STEPHEN GERARD MCCUE ANTALIS GROUP Director 2009-09-01 CURRENT 1919-07-26 Active
STEPHEN GERARD MCCUE ANTALIS HOLDINGS LIMITED Director 2009-09-01 CURRENT 1935-12-02 Active
STEPHEN GERARD MCCUE MAP MERCHANT GROUP LIMITED Director 2009-09-01 CURRENT 1998-04-02 Active
STEPHEN GERARD MCCUE ANTALIS GROUP (HOLDINGS) LIMITED Director 2009-09-01 CURRENT 1970-09-15 Active
STEPHEN GERARD MCCUE GM2 LOGISTICS LIMITED Director 2009-08-05 CURRENT 1999-11-26 Dissolved 2014-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14DIRECTOR APPOINTED KOICHI FUJISAWA
2024-02-15Registers moved to registered inspection location of 280 Bishopsgate London EC2M 4RB
2024-02-14Change of details for Antalis Holdings Limited as a person with significant control on 2023-10-02
2024-02-14SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2024-02-14
2024-02-14APPOINTMENT TERMINATED, DIRECTOR YASUYUKI SAKATA
2024-02-14Register inspection address changed to 280 Bishopsgate London EC2M 4RB
2024-02-14CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 304
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 100 New Bridge Street London EC4V 6JA
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450427
2023-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450428
2023-07-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03APPOINTMENT TERMINATED, DIRECTOR DAVID HUNTER
2023-02-13CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30AUDAUDITOR'S RESIGNATION
2022-02-04CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-09AP01DIRECTOR APPOINTED YASUYUKI SAKATA
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN MARIE LEFEBVRE
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN POWLESLAND CHRISTIAN
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12AP01DIRECTOR APPOINTED SEBASTIEN MARIE LEFEBVRE
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER GERARD ULYSSE ROY-CONTANCIN
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450428
2018-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450426
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN PHILIPPE DANIEL GOURJON
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450427
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-06-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 165518762
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY ARROWSMITH
2016-07-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 165518762
2016-02-08AR0102/02/16 ANNUAL RETURN FULL LIST
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE DANIEL GOURJON / 01/10/2009
2016-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN POWLESLAND CHRISTIAN / 01/10/2009
2016-02-05CH04SECRETARY'S DETAILS CHNAGED FOR ABOGADO NOMINEES LIMITED on 2009-10-01
2016-02-05CH01Director's details changed for Xavier Gerard Ulysse Roy-Contancin on 2009-10-01
2015-06-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450425
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450426
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450412
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450415
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450422
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450408
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450409
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450405
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450403
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450404
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450418
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450419
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450416
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450417
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450413
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450411
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450410
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450424
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450400
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450380
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450381
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450378
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450379
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450376
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450377
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450375
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450401
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450399
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450395
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450396
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450392
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450389
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450386
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450382
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450402
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450397
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450398
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450407
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450387
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450385
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450384
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450420
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450360
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450357
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450358
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450353
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450354
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450351
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450352
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450349
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450359
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450368
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450367
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450373
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450372
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450371
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450391
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450383
2015-03-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010883450361
2015-03-23ANNOTATIONOther
2015-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450424
2015-03-12ANNOTATIONOther
2015-03-10ANNOTATIONOther
2015-03-02ANNOTATIONOther
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450422
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450420
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 165518762
2015-02-25AR0102/02/15 FULL LIST
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450419
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450418
2015-02-13ANNOTATIONOther
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450417
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450416
2015-01-29ANNOTATIONOther
2015-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450415
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450413
2015-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450412
2015-01-07ANNOTATIONOther
2015-01-05ANNOTATIONClarification
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450411
2014-12-23ANNOTATIONOther
2014-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450410
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450409
2014-12-10ANNOTATIONOther
2014-12-08ANNOTATIONOther
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450408
2014-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450407
2014-11-26ANNOTATIONOther
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450405
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450404
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450402
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450403
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450401
2014-10-28ANNOTATIONOther
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450400
2014-10-21ANNOTATIONOther
2014-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450399
2014-10-06ANNOTATIONOther
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450398
2014-10-02ANNOTATIONOther
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450397
2014-09-25ANNOTATIONOther
2014-09-23ANNOTATIONOther
2014-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450396
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450395
2014-09-08ANNOTATIONOther
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450394
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450392
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450390
2014-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450391
2014-08-22ANNOTATIONOther
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450389
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450387
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450386
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIC BERNET
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450384
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450385
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450383
2014-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450382
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450381
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450380
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450379
2014-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450378
2014-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450377
2014-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450376
2014-05-15ANNOTATIONClarification
2014-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450375
2014-05-07ANNOTATIONOther
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450374
2014-04-29ANNOTATIONOther
2014-04-28ANNOTATIONOther
2014-04-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450373
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450372
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450371
2014-04-07ANNOTATIONOther
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450370
2014-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450368
2014-03-18ANNOTATIONOther
2014-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450367
2014-03-14ANNOTATIONOther
2014-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450366
2014-03-06ANNOTATIONClarification
2014-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450365
2014-02-28ANNOTATIONOther
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450364
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450363
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 165518762
2014-02-13AR0102/02/14 FULL LIST
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450361
2014-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450362
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450359
2014-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450360
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450358
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450357
2013-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450356
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450354
2013-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450355
2013-12-04ANNOTATIONOther
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450353
2013-11-25ANNOTATIONOther
2013-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450352
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 317
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 318
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 319
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 320
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 321
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 292
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 312
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 313
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 314
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 315
2013-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 316
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450351
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450350
2013-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450349
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450347
2013-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450348
2013-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010883450346
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2007618 Active Licenced property: BINLEY WILLENHALL LANE COVENTRY GB CV3 2AS. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1116609 Active Licenced property: WARDENTREE LANE PUDDING LANE PINCHBECK SPALDING LINCOLNSHIRE PINCHBECK GB PE11 3TJ;BRACKMILLS INDUSTRIAL ESTATE 1-3 OSYTH CLOSE NORTHAMPTON GB NN4 7DY;TARA STREET C/O GM2 LOGISTICS LTD, HILLTOP IND EST BARDON HILL COALVILLE BARDON HILL GB LE67 1TW;INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE;IMPERIAL PARK UNIT 3 IMPERIAL WAY WATFORD IMPERIAL WAY GB WD24 4PP. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116616 Active Licenced property: ROYSTON ROAD C/O ANTALIS LTD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AL. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116616 Active Licenced property: ROYSTON ROAD C/O ANTALIS LTD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AL. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116616 Active Licenced property: ROYSTON ROAD C/O ANTALIS LTD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AL. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116616 Active Licenced property: ROYSTON ROAD C/O ANTALIS LTD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AL. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116616 Active Licenced property: ROYSTON ROAD C/O ANTALIS LTD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AL. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116616 Active Licenced property: ROYSTON ROAD C/O ANTALIS LTD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AL. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OM1116616 Active Licenced property: ROYSTON ROAD C/O ANTALIS LTD DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON DEANS INDUSTRIAL ESTATE GB EH54 8AL. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1116613 Active Licenced property: CROSSWAYS BOULEVARD CHARLES PARK GREENHITHE GB DA9 9BT. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1116613 Active Licenced property: CROSSWAYS BOULEVARD CHARLES PARK GREENHITHE GB DA9 9BT. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1116613 Active Licenced property: CROSSWAYS BOULEVARD CHARLES PARK GREENHITHE GB DA9 9BT. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1116615 Active Licenced property: SPRINGMEADOW BUSINESS PARK SPRINGMEADOW ROAD RUMNEY CARDIFF RUMNEY GB CF3 2GA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1116615 Active Licenced property: SPRINGMEADOW BUSINESS PARK SPRINGMEADOW ROAD RUMNEY CARDIFF RUMNEY GB CF3 2GA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1116615 Active Licenced property: SPRINGMEADOW BUSINESS PARK SPRINGMEADOW ROAD RUMNEY CARDIFF RUMNEY GB CF3 2GA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116614 Active Licenced property: PHILIPPA WAY GATEWAY HOUSE LEEDS GB LS12 6LS;WESLEY WAY GATEWAY HOUSE BENTON SQUARE INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE BENTON SQUARE INDUSTRIAL ESTATE GB NE12 9TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116614 Active Licenced property: PHILIPPA WAY GATEWAY HOUSE LEEDS GB LS12 6LS;WESLEY WAY GATEWAY HOUSE BENTON SQUARE INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE BENTON SQUARE INDUSTRIAL ESTATE GB NE12 9TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116614 Active Licenced property: PHILIPPA WAY GATEWAY HOUSE LEEDS GB LS12 6LS;WESLEY WAY GATEWAY HOUSE BENTON SQUARE INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE BENTON SQUARE INDUSTRIAL ESTATE GB NE12 9TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116614 Active Licenced property: PHILIPPA WAY GATEWAY HOUSE LEEDS GB LS12 6LS;WESLEY WAY GATEWAY HOUSE BENTON SQUARE INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE BENTON SQUARE INDUSTRIAL ESTATE GB NE12 9TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116614 Active Licenced property: PHILIPPA WAY GATEWAY HOUSE LEEDS GB LS12 6LS;WESLEY WAY GATEWAY HOUSE BENTON SQUARE INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE BENTON SQUARE INDUSTRIAL ESTATE GB NE12 9TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116614 Active Licenced property: PHILIPPA WAY GATEWAY HOUSE LEEDS GB LS12 6LS;WESLEY WAY GATEWAY HOUSE BENTON SQUARE INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE BENTON SQUARE INDUSTRIAL ESTATE GB NE12 9TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1116614 Active Licenced property: PHILIPPA WAY GATEWAY HOUSE LEEDS GB LS12 6LS;WESLEY WAY GATEWAY HOUSE BENTON SQUARE INDUSTRIAL ESTATE LONGBENTON NEWCASTLE UPON TYNE BENTON SQUARE INDUSTRIAL ESTATE GB NE12 9TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1118543 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3QB;BROADFIELD DISTRIBUTION PARK UNIT 5 PILSWORTH ROAD HEYWOOD PILSWORTH ROAD GB OL10 2TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1118543 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3QB;BROADFIELD DISTRIBUTION PARK UNIT 5 PILSWORTH ROAD HEYWOOD PILSWORTH ROAD GB OL10 2TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1118543 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3QB;BROADFIELD DISTRIBUTION PARK UNIT 5 PILSWORTH ROAD HEYWOOD PILSWORTH ROAD GB OL10 2TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1118543 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3QB;BROADFIELD DISTRIBUTION PARK UNIT 5 PILSWORTH ROAD HEYWOOD PILSWORTH ROAD GB OL10 2TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1118543 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3QB;BROADFIELD DISTRIBUTION PARK UNIT 5 PILSWORTH ROAD HEYWOOD PILSWORTH ROAD GB OL10 2TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1118543 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3QB;BROADFIELD DISTRIBUTION PARK UNIT 5 PILSWORTH ROAD HEYWOOD PILSWORTH ROAD GB OL10 2TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1118543 Active Licenced property: WINSFORD INDUSTRIAL ESTATE ROAD ONE WINSFORD GB CW7 3QB;BROADFIELD DISTRIBUTION PARK UNIT 5 PILSWORTH ROAD HEYWOOD PILSWORTH ROAD GB OL10 2TA. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1116611 Active Licenced property: KINGS WESTON LANE ACCESS 18 AVONMOUTH BRISTOL AVONMOUTH GB BS11 8HT;WADE ROAD UNIT 4 HORIZON KINGSLAND INDUSTRIAL ESTATE BASINGSTOKE KINGSLAND INDUSTRIAL ESTATE GB RG24 8AH. Correspondance address: INTERLINK WAY WEST GATEWAY HOUSE BARDON BUSINESS PARK BARDON HILL COALVILLE BARDON BUSINESS PARK GB LE67 1LE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANTALIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 414
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 414
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-06 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-10-18 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-10-18 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-10-15 Outstanding HSBC BANK PLC AS FACILITY AGENT & SECURITY AGENT
2013-09-26 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-09-21 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-09-17 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-09-12 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-09-12 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-08-30 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-08-28 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-08-05 Outstanding HSBC BANK PLC AS UK SECURITY AGENT
2013-08-03 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-08-03 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-07-20 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY TRUSTEE
2013-07-20 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-07-04 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-06-28 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-06-25 Outstanding HSBC BANK PLC AS FACILITY AGENT & SECURITY AGENT
2013-06-18 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-06-18 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-06-14 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-06-05 Outstanding HSBC BANK AS FACILITY AGENT AND SECURITY AGENT
2013-05-15 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-05-01 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-05-01 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-04-26 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
2013-04-24 Outstanding HSBC BANK PLC AS FACILITY AGENT AND SECURITY AGENT
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2013-02-02 Outstanding HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
RENT DEPOSIT DEED 2012-12-18 Outstanding ARDENOAK HOLDINGS LIMITED
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-04-24 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-04-18 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-04-10 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-04-04 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-03-27 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-03-20 Satisfied HSBC BANK PLC ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-03-13 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-03-06 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT 2006-03-02 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-02-23 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-02-20 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-02-13 Satisfied HSBC BANK PLC ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-02-03 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT 2006-01-30 Satisfied HSBC BANK PLC (AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-01-23 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-01-16 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-01-09 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2006-01-03 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-12-28 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-12-19 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-12-12 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-12-02 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-11-28 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-11-21 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
AMENDMENT AND TRANSFER AGREEMENT IN RELATION TO A EUR 400,000,000 MULTICURRENCY REVOLVING FACILITY AGREEMENT AND THE RELATED MASTER FRAMEWORK AGREEMENT DATED 21 OCTOBER 2005 2005-11-18 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-11-14 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-11-04 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE FOR AND ON BEHALF OF THE BENEFICIARIES)
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-10-27 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE ON BEHALF OF THE BENEFICIARIES
EQUITABLE ASSIGNMENT BY WAY OF SECURITY 2005-10-21 Satisfied HSBC BANK PLC (ACTING AS SECURITY AGENT AND TRUSTEE ON BEHALF OF THE BENEFICIARIES)
DEED OF DEPOSIT 2002-10-21 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANTALIS LIMITED

Intangible Assets
Patents
We have not found any records of ANTALIS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANTALIS LIMITED owns 9 domain names.

antalis-office.co.uk   antalis-screenandsign.co.uk   antalis.co.uk   antalissolutions.co.uk   wigginsteape.co.uk   digital-paper.co.uk   paper-solutions.co.uk   print-paper.co.uk   office-paper.co.uk  

Trademarks
We have not found any records of ANTALIS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED 05018021 LIMITED 2013-03-07 Outstanding
RENT DEPOSIT DEED G & A PRINT SOLUTIONS LIMITED 2006-11-30 Outstanding
RENT DEPOSIT AGREEMENT MAYHOPE ENTERPRISES LTD 2008-01-18 Outstanding

We have found 3 mortgage charges which are owed to ANTALIS LIMITED

Income
Government Income

Government spend with ANTALIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-3 GBP £5,800 Equipment and Materials
Durham County Council 2017-2 GBP £542 Equipment and Materials
Babergh District Council 2017-1 GBP £738 Stationery
Durham County Council 2017-1 GBP £1,860 Equipment and Materials
Hull City Council 2016-12 GBP £958 Town Clerks Service
Nottingham City Council 2016-12 GBP £136 426-Stationery
Boston Borough Council 2016-12 GBP £1,250 A4 80GSM WHITE PAPER
South Gloucestershire Council 2016-12 GBP £5,883 Other Consumable Materials
Durham County Council 2016-11 GBP £504 Equipment and Materials
South Gloucestershire Council 2016-11 GBP £2,542 Printing & Stationery
Hull City Council 2016-11 GBP £172 Town Clerks Service
Babergh District Council 2016-11 GBP £305 Stationery
Boston Borough Council 2016-10 GBP £1,250 62304 XEROX PERFORMER COPIER PAPER
Sevenoaks District Council 2016-10 GBP £502
Hull City Council 2016-10 GBP £592 Town Clerks Service
South Gloucestershire Council 2016-10 GBP £2,831 Printing & Stationery
Babergh District Council 2016-9 GBP £909 Stationery
Hull City Council 2016-9 GBP £562 Town Clerks Service
South Gloucestershire Council 2016-9 GBP £3,140 Printing & Stationery
Hull City Council 2016-8 GBP £195 Town Clerks Service
South Gloucestershire Council 2016-7 GBP £1,119 Printing & Stationery
Babergh District Council 2016-7 GBP £775 Stationery
Gosport Borough Council 2016-7 GBP £551 EQUIP, FURNITURE AND MATERIALS
Hull City Council 2016-7 GBP £1,233 Town Clerks Service
Babergh District Council 2016-6 GBP £719 Stationery
Gosport Borough Council 2016-6 GBP £1,986 EQUIP, FURNITURE AND MATERIALS
Hull City Council 2016-6 GBP £821 Town Clerks Service
Sevenoaks District Council 2016-5 GBP £3,938
Babergh District Council 2016-5 GBP £1,776 Stationery
Gosport Borough Council 2016-5 GBP £393 EQUIP, FURNITURE AND MATERIALS
Hull City Council 2016-5 GBP £454 Town Clerks Service
Wealden District Council 2016-4 GBP £262 P000746-340010-Stationery - Paper
Gosport Borough Council 2016-4 GBP £473 EQUIP, FURNITURE AND MATERIALS
Taunton Deane Borough Council 2016-4 GBP £652 Printing Stationery & Office Exp
Gosport Borough Council 2016-3 GBP £978 EQUIP, FURNITURE AND MATERIALS
Broadland District Council 2016-3 GBP £414 Idem Superior CFB70 (middle) Pink
Babergh District Council 2016-3 GBP £759 Stationery
Hull City Council 2016-3 GBP £101 Town Clerks Service
Boston Borough Council 2016-2 GBP £1,250 62304 XEROX PERFORMANCE COPIER
Gosport Borough Council 2016-2 GBP £2,522 EQUIP, FURNITURE AND MATERIALS
South Gloucestershire Council 2016-2 GBP £897 Printing & Stationery
Sevenoaks District Council 2016-1 GBP £3,938
Durham County Council 2016-1 GBP £4,470 Equipment and Materials
Hull City Council 2016-1 GBP £101 Town Clerk's Service
Gosport Borough Council 2015-12 GBP £167 EQUIP, FURNITURE AND MATERIALS
Hull City Council 2015-12 GBP £329 Town Clerk's Service
Broadland District Council 2015-12 GBP £4,125 Coloraction - Pastel Green (Forest) A4 80gsm
Durham County Council 2015-12 GBP £550 Equipment and Materials
Boston Borough Council 2015-12 GBP £2,470 XEROX PERFORMER 80 GMS WHITE COPIER PAPER
Sevenoaks District Council 2015-12 GBP £778
NORTH EAST LINCOLNSHIRE COUNCIL 2015-12 GBP £668 Equipment - Purchase
Gosport Borough Council 2015-11 GBP £1,018 EQUIP, FURNITURE AND MATERIALS
Hull City Council 2015-11 GBP £282 Town Clerk's Service
Copeland Borough Council 2015-10 GBP £1,625 Miscellaneous Expenses
Gosport Borough Council 2015-10 GBP £2,183 EQUIP, FURNITURE AND MATERIALS
Durham County Council 2015-10 GBP £1,536 Equipment and Materials
Hull City Council 2015-10 GBP £255 Town Clerk's Service
Hartlepool Borough Council 2015-9 GBP £733 Paper Supplies
Copeland Borough Council 2015-9 GBP £627 Miscellaneous Expenses
Hull City Council 2015-9 GBP £124 Town Clerk's Service
Durham County Council 2015-9 GBP £1,187 Equipment and Materials
Wiltshire Council 2015-8 GBP £981 Materials & Consumables (Non-Educational)
Broadland District Council 2015-8 GBP £2,510 Opportunity A4 80gsm Copier Paper - to call off 40 boxes at a time.
Gosport Borough Council 2015-8 GBP £1,203 EQUIP, FURNITURE AND MATERIALS
Hartlepool Borough Council 2015-8 GBP £3,280 Paper Supplies
Hull City Council 2015-8 GBP £115 Town Clerk's Service
Eastbourne Borough Council 2015-7 GBP £627 Supplies & Services
Hartlepool Borough Council 2015-7 GBP £3,055 Paper Supplies
Scarborough Borough Council 2015-7 GBP £1,137
Gosport Borough Council 2015-7 GBP £184 EQUIP, FURNITURE AND MATERIALS
Copeland Borough Council 2015-7 GBP £690 Miscellaneous Expenses
Hull City Council 2015-7 GBP £577 Town Clerk's Service
Northumberland County Council 2015-7 GBP £3,095 Printing & Stationery
Wiltshire Council 2015-7 GBP £2,006 Materials & Consumables (Non-Educational)
South Gloucestershire Council 2015-7 GBP £3,080 Printing & Stationery
Sevenoaks District Council 2015-6 GBP £3,938
Gosport Borough Council 2015-6 GBP £1,498 EQUIP, FURNITURE AND MATERIALS
Hartlepool Borough Council 2015-6 GBP £1,180 Paper Supplies
Wiltshire Council 2015-6 GBP £906 Materials & Consumables (Non-Educational)
Durham County Council 2015-6 GBP £888 Equipment and Materials
Copeland Borough Council 2015-6 GBP £605 Miscellaneous Expenses
Northumberland County Council 2015-6 GBP £3,089 Printing & Stationery
Scarborough Borough Council 2015-6 GBP £440
South Gloucestershire Council 2015-5 GBP £6,160 Printing & Stationery
Hartlepool Borough Council 2015-5 GBP £826 Paper Supplies
Copeland Borough Council 2015-5 GBP £651 Miscellaneous Expenses
Sevenoaks District Council 2015-5 GBP £424
Hull City Council 2015-5 GBP £121 Town Clerk's Service
Scarborough Borough Council 2015-5 GBP £907
Gosport Borough Council 2015-5 GBP £1,183 EQUIP, FURNITURE AND MATERIALS
Northumberland County Council 2015-5 GBP £2,048 Printing & Stationery
North East Lincolnshire Council 2015-5 GBP £321 Equipment - Purchase
Gosport Borough Council 2015-4 GBP £-426 EQUIP, FURNITURE AND MATERIALS
Broadland District Council 2015-4 GBP £2,190 Opportunity A4 80gsm Copier Paper - to call off 40 boxes at a time.
Durham County Council 2015-4 GBP £888 Equipment and Materials
Wiltshire Council 2015-4 GBP £1,649 Materials & Consumables (Non-Educational)
Scarborough Borough Council 2015-4 GBP £732
Copeland Borough Council 2015-4 GBP £528 Miscellaneous Expenses
Sevenoaks District Council 2015-4 GBP £683
Hartlepool Borough Council 2015-4 GBP £1,738 Paper Supplies
Stockton-On-Tees Borough Council 2015-4 GBP £512
Northumberland County Council 2015-4 GBP £6,123 Printing & Stationery
Wiltshire Council 2015-3 GBP £604 Materials & Consumables (Non-Educational)
Broadland District Council 2015-3 GBP £364 Image Light A3 420 x 297 mm
North East Lincolnshire Council 2015-3 GBP £1,011 Equipment - Purchase
London Borough of Southwark 2015-3 GBP £14,515
Redditch Borough Council 2015-3 GBP £767 Received Not Invoiced
Rushcliffe Borough Council 2015-3 GBP £758
North West Leicestershire District Council 2015-3 GBP £1,028 Consumable Materials
Hartlepool Borough Council 2015-3 GBP £3,829 Paper Supplies
City of York Council 2015-3 GBP £259
Huntingdonshire District Council 2015-3 GBP £1,458 Paper
Scarborough Borough Council 2015-3 GBP £1,141
Plymouth City Council 2015-3 GBP £1,171 Purchase Of Materials
Hull City Council 2015-3 GBP £424 Town Clerk's Service
Boston Borough Council 2015-2 GBP £2,120 BOXES (5 REAMS PER BOX) COPIER PAPER
Copeland Borough Council 2015-2 GBP £522 Miscellaneous Expenses
Hartlepool Borough Council 2015-2 GBP £3,383 Paper Supplies
Hull City Council 2015-2 GBP £435 Town Clerk's Service
Plymouth City Council 2015-2 GBP £854 Purchase Of Materials
Broadland District Council 2015-2 GBP £276 Coloraction Lemon Yellow Card (Florida) A4 160gsm
Scarborough Borough Council 2015-2 GBP £606
London Borough of Southwark 2015-2 GBP £3,266
Gateshead Council 2015-2 GBP £3,601 Furn, Equip & Mats
Redditch Borough Council 2015-2 GBP £1,684 Received Not Invoiced
Huntingdonshire District Council 2015-2 GBP £1,475 Paper
Gosport Borough Council 2015-2 GBP £656 EQUIP, FURNITURE AND MATERIALS
Wiltshire Council 2015-2 GBP £906 Materials & Consumables (Non-Educational)
Allerdale Borough Council 2015-2 GBP £199 Computer Consumables
North West Leicestershire District Council 2015-2 GBP £975 Consumable Materials
Northumberland County Council 2015-2 GBP £4,303 Printing & Stationery
South Norfolk Council 2015-2 GBP £403 2 x Boxes (200 Sheets) A4 Xerox Premium
Durham County Council 2015-2 GBP £5,358 Equipment and Materials
Gosport Borough Council 2015-1 GBP £1,603 EQUIP, FURNITURE AND MATERIALS
Scarborough Borough Council 2015-1 GBP £909
Huntingdonshire District Council 2015-1 GBP £1,186 Paper
Wirral Borough Council 2015-1 GBP £588 Printing, Stationery & General Office Expenses
Allerdale Borough Council 2015-1 GBP £239 Computer Consumables
Bury Council 2015-1 GBP £817 Resources & Regulation
Broadland District Council 2015-1 GBP £2,190 Opportunity A4 80gsm Copier Paper - to call off 40 boxes at a time.
City of York Council 2015-1 GBP £482 Customer & Business Support
London Borough of Southwark 2015-1 GBP £974
London Borough of Newham 2015-1 GBP £4,820 STATIONERY - PAPER FOR MFDS > PURCHASE OF STATIONERY
Gateshead Council 2015-1 GBP £4,604 Furn, Equip & Mats
North West Leicestershire District Council 2015-1 GBP £852 Consumable Materials
Copeland Borough Council 2015-1 GBP £769 Miscellaneous Expenses
Plymouth City Council 2015-1 GBP £919 Purchase Of Materials
Northumberland County Council 2015-1 GBP £815 Printing & Stationery
Broadland District Council 2014-12 GBP £254 A3 Printing Paper
Gedling Borough Council 2014-12 GBP £584 Stationery
Hull City Council 2014-12 GBP £54 Town Clerk's Service
London Borough of Southwark 2014-12 GBP £22,550
Huntingdonshire District Council 2014-12 GBP £2,516 Paper
Redditch Borough Council 2014-12 GBP £793 Received Not Invoiced
Borough Council of King's Lynn & West Norfolk 2014-12 GBP £1,003 Materials
Allerdale Borough Council 2014-12 GBP £498 Computer Consumables
London Borough of Newham 2014-12 GBP £2,899 STATIONERY - PAPER FOR MFDS > PURCHASE OF STATIONERY
London Borough of Haringey 2014-12 GBP £6,172 Communication
North West Leicestershire District Council 2014-12 GBP £400 Consumable Materials
Northumberland County Council 2014-12 GBP £4,530 Printing & Stationery
Rushcliffe Borough Council 2014-12 GBP £858
Wiltshire Council 2014-12 GBP £1,899 Materials & Consumables (Non-Educational)
Scarborough Borough Council 2014-12 GBP £724
Oxfordshire County Council 2014-12 GBP £938 Printing,Stationery and Gen Office Exp
Gateshead Council 2014-12 GBP £2,065 Furn, Equip & Mats
Hull City Council 2014-11 GBP £201 Town Clerk's Service
Huntingdonshire District Council 2014-11 GBP £3,024 Paper
Allerdale Borough Council 2014-11 GBP £349 General Stationery
North West Leicestershire District Council 2014-11 GBP £509 Consumable Materials
Copeland Borough Council 2014-11 GBP £549 Miscellaneous Expenses
London Borough of Newham 2014-11 GBP £5,067 STATIONERY - PAPER FOR MFDS > PURCHASE OF STATIONERY
Oxfordshire County Council 2014-11 GBP £657 Printing,Stationery and Gen Office Exp
Gateshead Council 2014-11 GBP £7,165 Furn, Equip & Mats
Gosport Borough Council 2014-11 GBP £321 EQUIP, FURNITURE AND MATERIALS
Wirral Borough Council 2014-11 GBP £590 Printing, Stationery & General Office Expenses
Northumberland County Council 2014-11 GBP £3,198 Printing & Stationery
London Borough of Haringey 2014-11 GBP £6,542 Communication
Rushcliffe Borough Council 2014-11 GBP £1,459
Durham County Council 2014-11 GBP £3,637 Equipment and Materials
Wealden District Council 2014-11 GBP £98 P000713-340010-Stationery - Paper
London Borough of Southwark 2014-11 GBP £472
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £-9 Equipment - Purchase
Hartlepool Borough Council 2014-11 GBP £3,933 Paper Supplies
London Borough of Lewisham 2014-11 GBP £2,087 STATIONERY
Gedling Borough Council 2014-11 GBP £1,724 Stationery
Wiltshire Council 2014-11 GBP £491 Materials & Consumables (Non-Educational)
City of York Council 2014-11 GBP £69 Customer & Business Support
Allerdale Borough Council 2014-10 GBP £199 General Stationery
Gateshead Council 2014-10 GBP £6,121 Furn, Equip & Mats
North West Leicestershire District Council 2014-10 GBP £636 Consumable Materials
Borough Council of King's Lynn & West Norfolk 2014-10 GBP £957 Materials
Huntingdonshire District Council 2014-10 GBP £3,293 Paper
Durham County Council 2014-10 GBP £538 Equipment and Materials
Oxfordshire County Council 2014-10 GBP £437 Printing,Stationery and Gen Office Exp
Wirral Borough Council 2014-10 GBP £833 Printing, Stationery & General Office Expenses
Redditch Borough Council 2014-10 GBP £767 Received Not Invoiced
Rushcliffe Borough Council 2014-10 GBP £1,386
Northumberland County Council 2014-10 GBP £5,589 Printing & Stationery
Wiltshire Council 2014-10 GBP £1,852 Materials & Consumables (Non-Educational)
Copeland Borough Council 2014-10 GBP £1,037 Miscellaneous Expenses
London Borough of Newham 2014-10 GBP £5,956 STATIONERY PURCHASE > STATIONERY PURCHASE
Gedling Borough Council 2014-10 GBP £1,112 Stationery
London Borough of Redbridge 2014-10 GBP £2,340 Materials
Broadland District Council 2014-10 GBP £2,190 Opportunity A4 80gsm Copier Paper - to call off 40 boxes at a time.
BASSETLAW DISTRICT COUNCIL 2014-9 GBP £510 Equipment/furniture/materials
Plymouth City Council 2014-9 GBP £823 Purchase Of Materials
Boston Borough Council 2014-9 GBP £4,020 XEROX PERFORMER
Rushcliffe Borough Council 2014-9 GBP £616
Huntingdonshire District Council 2014-9 GBP £1,735 Paper
Borough Council of King's Lynn & West Norfolk 2014-9 GBP £935 Materials
East Riding Council 2014-9 GBP £2,251
Bury Council 2014-9 GBP £744 Resources & Regulation
Hartlepool Borough Council 2014-9 GBP £5,904 Paper Supplies
Northumberland County Council 2014-9 GBP £2,946 Printing & Stationery
Oxfordshire County Council 2014-9 GBP £516 Printing,Stationery and Gen Office Exp
Hull City Council 2014-9 GBP £392 Communications & Marketing
Shropshire 2014-9 GBP £2,066 Supplies And Services-Equipt. Furn. & Materials
City of York Council 2014-9 GBP £161
London Borough of Newham 2014-9 GBP £2,406 2007 YEAR-END CODE ERROR > OTHER OFFICE EXPENSES
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £-95 Equipment - Purchase
Durham County Council 2014-9 GBP £1,701 Equipment and Materials
Wirral Borough Council 2014-9 GBP £560 Printing, Stationery & General Office Expenses
Gedling Borough Council 2014-9 GBP £584 Stationery
Gateshead Council 2014-9 GBP £456 Furn, Equip & Mats
Gosport Borough Council 2014-9 GBP £1,375 EQUIP, FURNITURE AND MATERIALS
North West Leicestershire District Council 2014-9 GBP £505 Consumable Materials
Oxfordshire County Council 2014-8 GBP £556 Printing,Stationery and Gen Office Exp
Hartlepool Borough Council 2014-8 GBP £2,688 Paper Supplies
Durham County Council 2014-8 GBP £1,752
Copeland Borough Council 2014-8 GBP £569 Miscellaneous Expenses
Middlesbrough Council 2014-8 GBP £554
East Devon Council 2014-8 GBP £329 Consumables
NORTH EAST LINCOLNSHIRE COUNCIL 2014-8 GBP £-37 Equipment - Purchase
City of London 2014-8 GBP £724 Equipment, Furniture & Materials
City of York Council 2014-8 GBP £107
Gosport Borough Council 2014-8 GBP £900 EQUIP, FURNITURE AND MATERIALS
Huntingdonshire District Council 2014-8 GBP £7,049 Paper
London Borough of Newham 2014-8 GBP £5,474 STATIONERY - PAPER FOR MFDS > PURCHASE OF STATIONERY
Borough Council of King's Lynn & West Norfolk 2014-8 GBP £1,041 Materials
Wirral Borough Council 2014-8 GBP £559 Printing, Stationery & General Office Expenses
Redditch Borough Council 2014-8 GBP £855 Stock Account (Cedar)
Rushcliffe Borough Council 2014-8 GBP £261
Shropshire Council 2014-8 GBP £481 Supplies And Services-Equipt. Furn. & Materials
Wiltshire Council 2014-8 GBP £2,417 Materials & Consumables (Non-Educational)
East Riding Council 2014-8 GBP £541
London Borough of Redbridge 2014-8 GBP £492 Materials
Gedling Borough Council 2014-8 GBP £1,140 Stationery
Bromsgrove District Council 2014-7 GBP £98
London Borough of Redbridge 2014-7 GBP £1,576 Materials
Huntingdonshire District Council 2014-7 GBP £2,332 Paper
Gateshead Council 2014-7 GBP £456 Furn, Equip & Mats
London Borough of Newham 2014-7 GBP £3,385 STATIONERY - PAPER FOR MFDS > PURCHASE OF STATIONERY
Northumberland County Council 2014-7 GBP £7,144 Printing & Stationery
Oxfordshire County Council 2014-7 GBP £480 Printing,Stationery and Gen Office Exp
Hartlepool Borough Council 2014-7 GBP £2,346 Paper Supplies
Redditch Borough Council 2014-7 GBP £740 Stock Account (Cedar)
Hull City Council 2014-7 GBP £34 Communications & Marketing
City of York Council 2014-7 GBP £176
NORTH EAST LINCOLNSHIRE COUNCIL 2014-7 GBP £-23 Equipment - Purchase
Durham County Council 2014-7 GBP £1,758
South Tyneside Council 2014-7 GBP £1,181
Rushcliffe Borough Council 2014-7 GBP £1,247
Shropshire Council 2014-7 GBP £1,584 Supplies And Services-Equipt. Furn. & Materials
Gedling Borough Council 2014-7 GBP £584 Stationery
South Gloucestershire Council 2014-7 GBP £502 Printing & Stationery
Wiltshire Council 2014-7 GBP £933 Materials & Consumables (Non-Educational)
East Riding Council 2014-7 GBP £1,330
London Borough of Haringey 2014-6 GBP £9,036
South Gloucestershire Council 2014-6 GBP £1,046 Printing & Stationery
Huntingdonshire District Council 2014-6 GBP £3,318 Paper
Bury Council 2014-6 GBP £761
London Borough of Redbridge 2014-6 GBP £492 Materials
Durham County Council 2014-6 GBP £1,587
Bromsgrove District Council 2014-6 GBP £370
London Borough of Newham 2014-6 GBP £3,656 STATIONERY - PAPER FOR MFDS > PURCHASE OF STATIONERY
Gedling Borough Council 2014-6 GBP £584 Stationery
Shropshire Council 2014-6 GBP £1,360 Supplies And Services-Equipt. Furn. & Materials
Northumberland County Council 2014-6 GBP £5,361 Printing & Stationery
Oxfordshire County Council 2014-6 GBP £1,009 Printing,Stationery and Gen Office Exp
Hartlepool Borough Council 2014-6 GBP £3,137 Paper Supplies
South Tyneside Council 2014-6 GBP £1,525
Royal Borough of Greenwich 2014-6 GBP £3,125
Redditch Borough Council 2014-6 GBP £791 Stock (Cedar System)
Rushcliffe Borough Council 2014-6 GBP £1,294
Torbay Council 2014-6 GBP £684 CONSUMABLE MATERIALS
Bristol City Council 2014-6 GBP £1,766
Gateshead Council 2014-5 GBP £353 Furn, Equip & Mats
NORTH EAST LINCOLNSHIRE COUNCIL 2014-5 GBP £415 Equipment - Purchase
Torbay Council 2014-5 GBP £490 CONSUMABLE MATERIALS
Copeland Borough Council 2014-5 GBP £1,154 Miscellaneous Expenses
Dudley Borough Council 2014-5 GBP £3,302
East Riding Council 2014-5 GBP £2,724
Oxfordshire County Council 2014-5 GBP £658 Printing,Stationery and Gen Office Exp
Hartlepool Borough Council 2014-5 GBP £4,803 Paper Supplies
City of York Council 2014-5 GBP £232
Royal Borough of Greenwich 2014-5 GBP £2,411
Redditch Borough Council 2014-5 GBP £649 PAPER
Rushcliffe Borough Council 2014-5 GBP £881
Shropshire Council 2014-5 GBP £1,552 Supplies And Services-Equipt. Furn. & Materials
Gedling Borough Council 2014-5 GBP £1,115 Stationery
Birmingham City Council 2014-5 GBP £1,346
Northumberland County Council 2014-5 GBP £3,806 Printing & Stationery
London Borough of Redbridge 2014-5 GBP £1,026 Materials
Durham County Council 2014-5 GBP £2,156
Bristol City Council 2014-5 GBP £1,254
Barnsley Metropolitan Borough Council 2014-5 GBP £0 Materials - Printing
London Borough of Havering 2014-5 GBP £716
South Norfolk Council 2014-4 GBP £244
London Borough of Haringey 2014-4 GBP £10,609
London Borough of Redbridge 2014-4 GBP £483 Materials
South Gloucestershire Council 2014-4 GBP £720 Printing & Stationery
North West Leicestershire District Council 2014-4 GBP £543 Consumable Materials
Bromsgrove District Council 2014-4 GBP £408
Torbay Council 2014-4 GBP £1,098 CONSUMABLE MATERIALS
Huntingdonshire District Council 2014-4 GBP £3,270 Paper
Breckland Council 2014-4 GBP £745
Rushcliffe Borough Council 2014-4 GBP £521
East Riding Council 2014-4 GBP £3,834
Gateshead Council 2014-4 GBP £353 Furn, Equip & Mats
Oxfordshire County Council 2014-4 GBP £8,807 Printing,Stationery and Gen Office Exp
Redditch Borough Council 2014-4 GBP £1,576 Stock Account (Cedar)
Wiltshire Council 2014-4 GBP £1,813 Materials & Consumables (Non-Educational)
East Devon Council 2014-4 GBP £414 Consumables
Royal Borough of Greenwich 2014-4 GBP £3,068
London Borough of Havering 2014-4 GBP £2,450
Hartlepool Borough Council 2014-4 GBP £3,305 Paper Supplies
Northumberland County Council 2014-4 GBP £6,068 Printing & Stationery
Durham County Council 2014-4 GBP £3,658
South Tyneside Council 2014-4 GBP £2,337
Sevenoaks District Council 2014-4 GBP £605
Bristol City Council 2014-4 GBP £686
Copeland Borough Council 2014-3 GBP £593 Miscellaneous Expenses
Hull City Council 2014-3 GBP £343 Communications & Marketing
London Borough of Redbridge 2014-3 GBP £4,981 Materials
Redditch Borough Council 2014-3 GBP £847
Wolverhampton City Council 2014-3 GBP £32
Hampshire County Council 2014-3 GBP £827 Cost of Goods and Services Sold
Royal Borough of Greenwich 2014-3 GBP £2,490
Huntingdonshire District Council 2014-3 GBP £4,036 Paper
North West Leicestershire District Council 2014-3 GBP £517 Consumable Materials
Wiltshire Council 2014-3 GBP £906 Hardware Purchases IT
Durham County Council 2014-3 GBP £3,413
London Borough of Havering 2014-3 GBP £1,432
Oxfordshire County Council 2014-3 GBP £1,565
Rushcliffe Borough Council 2014-3 GBP £616
South Tyneside Council 2014-3 GBP £5,352
Broadland District Council 2014-3 GBP £2,628 Idem Digital CFB85 Fsc4 A4 210 x 297 mm White
Shropshire Council 2014-3 GBP £1,368 Supplies And Services-Equipt. Furn. & Materials
Northumberland County Council 2014-3 GBP £2,878 Printing & Stationery
Bristol City Council 2014-3 GBP £2,912
London Borough of Haringey 2014-2 GBP £3,928
Redditch Borough Council 2014-2 GBP £837
Durham County Council 2014-2 GBP £824
Hull City Council 2014-2 GBP £348 Communications & Marketing
Royal Borough of Greenwich 2014-2 GBP £1,196
Winchester City Council 2014-2 GBP £3,317
Copeland Borough Council 2014-2 GBP £501 Miscellaneous Expenses
Hampshire County Council 2014-2 GBP £521 Cost of Goods Sold
Northumberland County Council 2014-2 GBP £3,855 Printing & Stationery
Birmingham City Council 2014-2 GBP £2,352
Hartlepool Borough Council 2014-2 GBP £4,074 Paper Supplies
Bury Council 2014-2 GBP £922
Bromsgrove District Council 2014-2 GBP £490 Printing and stationery
Huntingdonshire District Council 2014-2 GBP £1,086 Paper
Rushcliffe Borough Council 2014-2 GBP £2,094
Wealden District Council 2014-2 GBP £59 P000673-340010-Stationery - Paper
Wolverhampton City Council 2014-2 GBP £309
London Borough of Redbridge 2014-2 GBP £2,721 Materials
Torbay Council 2014-2 GBP £490 CONSUMABLE MATERIALS
Shropshire Council 2014-2 GBP £697 Supplies And Services-Equipt. Furn. & Materials
South Tyneside Council 2014-2 GBP £647
Oxfordshire County Council 2014-2 GBP £555
London Borough of Havering 2014-2 GBP £3,844
City of York Council 2014-2 GBP £81
Waverley Borough Council 2014-2 GBP £539 Supplies and Services
South Norfolk Council 2014-2 GBP £1,906
Bristol City Council 2014-2 GBP £1,054
City of York Council 2014-1 GBP £206
Durham County Council 2014-1 GBP £984
Rushcliffe Borough Council 2014-1 GBP £398
North West Leicestershire District Council 2014-1 GBP £594 Consumable Materials
Copeland Borough Council 2014-1 GBP £581 Miscellaneous Expenses
East Riding Council 2014-1 GBP £612
Wiltshire Council 2014-1 GBP £416 Materials & Consumables (Non-Educational)
Hartlepool Borough Council 2014-1 GBP £1,356 Paper Supplies
Hull City Council 2014-1 GBP £192 Communications & Marketing
South Tyneside Council 2014-1 GBP £2,271
Bromsgrove District Council 2014-1 GBP £392 Printing and stationery
Torbay Council 2014-1 GBP £3,379 CONSUMABLE MATERIALS
Gateshead Council 2014-1 GBP £4,906 Furn, Equip & Mats
Northumberland County Council 2014-1 GBP £4,957 Printing & Stationery
Shropshire Council 2014-1 GBP £3,132 Supplies And Services-Equipt. Furn. & Materials
London Borough of Redbridge 2014-1 GBP £1,110 Materials
Redditch Borough Council 2014-1 GBP £904
Wolverhampton City Council 2014-1 GBP £175
Royal Borough of Greenwich 2014-1 GBP £2,766
Bristol City Council 2014-1 GBP £2,261
Oxfordshire County Council 2013-12 GBP £562
Royal Borough of Greenwich 2013-12 GBP £1,727
City of York Council 2013-12 GBP £77
Bromsgrove District Council 2013-12 GBP £392 Printing and stationery
Huntingdonshire District Council 2013-12 GBP £1,832 Paper
Rushcliffe Borough Council 2013-12 GBP £2,394
Gateshead Council 2013-12 GBP £5,465 Furn, Equip & Mats
Copeland Borough Council 2013-12 GBP £515 Miscellaneous Expenses
Torbay Council 2013-12 GBP £980 CONSUMABLE MATERIALS
South Tyneside Council 2013-12 GBP £2,060
Hartlepool Borough Council 2013-12 GBP £4,653 Paper Supplies
Hull City Council 2013-12 GBP £95 Communications & Marketing
London Borough of Redbridge 2013-12 GBP £630 Materials
Wolverhampton City Council 2013-12 GBP £259
Wiltshire Council 2013-12 GBP £416 Materials & Consumables (Non-Educational)
Shropshire Council 2013-12 GBP £2,359 Supplies And Services-Equipt. Furn. & Materials
East Riding Council 2013-12 GBP £1,792
North West Leicestershire District Council 2013-12 GBP £1,095 Consumable Materials
South Norfolk Council 2013-12 GBP £1,705
Northumberland County Council 2013-12 GBP £4,643 Equipment
Bristol City Council 2013-12 GBP £2,784
Breckland Council 2013-12 GBP £620
Babergh District Council 2013-11 GBP £1,615
Sevenoaks District Council 2013-11 GBP £550
Torbay Council 2013-11 GBP £1,466 CONSUMABLE MATERIALS
Ministry of Defence 2013-11 GBP £128,020
Broadland District Council 2013-11 GBP £259 Idem Digital (NCR) CB White (Top Sheet) - A4 70gsm
Copeland Borough Council 2013-11 GBP £509 Miscellaneous Expenses
Birmingham City Council 2013-11 GBP £588
South Tyneside Council 2013-11 GBP £518
Gateshead Council 2013-11 GBP £3,209 Furn, Equip & Mats
London Borough of Havering 2013-11 GBP £2,316
East Riding Council 2013-11 GBP £2,468
Hull City Council 2013-11 GBP £223 Communications & Marketing
Durham County Council 2013-11 GBP £2,814
Bury Council 2013-11 GBP £1,954
Hampshire County Council 2013-11 GBP £984 Printing Wks-Paper Supplies
Oxfordshire County Council 2013-11 GBP £1,681
Middlesbrough Council 2013-11 GBP £554
City of York Council 2013-11 GBP £25
Royal Borough of Greenwich 2013-11 GBP £992
Hartlepool Borough Council 2013-11 GBP £3,076 Paper Supplies
London Borough of Hackney 2013-11 GBP £1,015
Redditch Borough Council 2013-11 GBP £1,078
Shropshire Council 2013-11 GBP £4,200 Supplies And Services-Equipt. Furn. & Materials
Wiltshire Council 2013-11 GBP £1,322 Materials & Consumables (Non-Educational)
Stockton-On-Tees Borough Council 2013-10 GBP £579
Bury Council 2013-10 GBP £1,438
Broadland District Council 2013-10 GBP £2,744
Hartlepool Borough Council 2013-10 GBP £2,997 Paper Supplies
Wiltshire Council 2013-10 GBP £416 Materials & Consumables (Non-Educational)
Rushcliffe Borough Council 2013-10 GBP £1,347 Paper
South Tyneside Council 2013-10 GBP £4,017
East Riding Council 2013-10 GBP £746
Ministry of Defence 2013-10 GBP £24,480
City of York Council 2013-10 GBP £207
Bromsgrove District Council 2013-10 GBP £490 Printing and stationery
Durham County Council 2013-10 GBP £2,024
South Norfolk Council 2013-10 GBP £385 Boxes A4 Canary Paper 80
Birmingham City Council 2013-10 GBP £588
Cumbria County Council 2013-10 GBP £865
Hull City Council 2013-10 GBP £95 Communications & Marketing
Royal Borough of Greenwich 2013-10 GBP £2,400
Torbay Council 2013-10 GBP £3,346 CONSUMABLE MATERIALS
Redditch Borough Council 2013-10 GBP £847
Gateshead Council 2013-10 GBP £3,871 Furn, Equip & Mats
Northumberland County Council 2013-10 GBP £4,476 Printing & Stationery
Copeland Borough Council 2013-10 GBP £2,307 Miscellaneous Expenses
Bristol City Council 2013-10 GBP £4,315
Oxfordshire County Council 2013-10 GBP £8,466
Breckland Council 2013-10 GBP £521
Shropshire Council 2013-10 GBP £3,776 Supplies And Services-Equipt. Furn. & Materials
Ministry of Defence 2013-9 GBP £109,680
Babergh District Council 2013-9 GBP £801
Durham County Council 2013-9 GBP £2,179
Oxfordshire County Council 2013-9 GBP £1,111
Torbay Council 2013-9 GBP £1,022 CONSUMABLE MATERIALS
London Borough of Havering 2013-9 GBP £1,768
Bury Council 2013-9 GBP £2,726
Stockton-On-Tees Borough Council 2013-9 GBP £579
Dorset County Council 2013-9 GBP £907 Stationery
Wiltshire Council 2013-9 GBP £416 Materials & Consumables (Non-Educational)
Rushcliffe Borough Council 2013-9 GBP £1,834
Shropshire Council 2013-9 GBP £1,835 Supplies And Services-Equipt. Furn. & Materials
City of York Council 2013-9 GBP £141
Hull City Council 2013-9 GBP £438 Communications & Marketing
South Tyneside Council 2013-9 GBP £2,271
Breckland Council 2013-9 GBP £508
Babergh District Council 2013-8 GBP £689
London Borough of Havering 2013-8 GBP £884
Ministry of Defence 2013-8 GBP £68,040
City of York Council 2013-8 GBP £59
Redditch Borough Council 2013-8 GBP £764 Stock Account (Cedar)
Wiltshire Council 2013-8 GBP £453 Materials & Consumables (Non-Educational)
Durham County Council 2013-8 GBP £2,556
Middlesbrough Council 2013-8 GBP £554
Royal Borough of Greenwich 2013-8 GBP £5,559
North West Leicestershire District Council 2013-8 GBP £589 Paper & Boards
Copeland Borough Council 2013-8 GBP £509 Miscellaneous Expenses
Gateshead Council 2013-8 GBP £6,736 Furn, Equip & Mats
South Tyneside Council 2013-8 GBP £9,335
Bury Council 2013-8 GBP £2,096
Oxfordshire County Council 2013-8 GBP £1,804
Broadland District Council 2013-8 GBP £2,190
Birmingham City Council 2013-8 GBP £643
Hull City Council 2013-8 GBP £95 Communications & Marketing
Rushcliffe Borough Council 2013-8 GBP £1,423
Shropshire Council 2013-8 GBP £3,261 Supplies And Services-Equipt. Furn. & Materials
Babergh District Council 2013-7 GBP £646
Dorset County Council 2013-7 GBP £574 Stationery
Stockton-On-Tees Borough Council 2013-7 GBP £579
Copeland Borough Council 2013-7 GBP £531 Miscellaneous Expenses
Bromsgrove District Council 2013-7 GBP £392 Printing and stationery
Redditch Borough Council 2013-7 GBP £792 various lights
Ministry of Defence 2013-7 GBP £111,760
Wiltshire Council 2013-7 GBP £346 Materials & Consumables (Non-Educational)
Oxfordshire County Council 2013-7 GBP £1,197
London Borough of Barnet Council 2013-7 GBP £568 Stationery
Rushcliffe Borough Council 2013-7 GBP £782
Gateshead Council 2013-7 GBP £11,656 Furn, Equip & Mats
Royal Borough of Greenwich 2013-7 GBP £2,013
Durham County Council 2013-7 GBP £1,686
City of York Council 2013-7 GBP £132
South Norfolk Council 2013-7 GBP £1,785
Torbay Council 2013-7 GBP £1,466 CONSUMABLE MATERIALS
London Borough of Havering 2013-7 GBP £4,420
London Borough of Hackney 2013-7 GBP £926
Bury Council 2013-7 GBP £2,532
Shropshire Council 2013-7 GBP £5,314 Supplies And Services-Equipt. Furn. & Materials
London Borough of Havering 2013-6 GBP £884
Babergh District Council 2013-6 GBP £793
Torbay Council 2013-6 GBP £502 CONSUMABLE MATERIALS
Copeland Borough Council 2013-6 GBP £579 Miscellaneous Expenses
Royal Borough of Greenwich 2013-6 GBP £875
Dorset County Council 2013-6 GBP £1,603 Stationery
Hull City Council 2013-6 GBP £403 Communications & Marketing
Bromsgrove District Council 2013-6 GBP £393 Printing and stationery
Redditch Borough Council 2013-6 GBP £548 Stock Account (Cedar)
Durham County Council 2013-6 GBP £1,329
Bury Council 2013-6 GBP £1,356
Exeter City Council 2013-6 GBP £664 Stationery
London Borough of Redbridge 2013-6 GBP £2,469 Materials
Ministry of Defence 2013-6 GBP £86,980
Uttlesford District Council 2013-6 GBP £385
Oxfordshire County Council 2013-6 GBP £613
Wiltshire Council 2013-6 GBP £1,385 Materials & Consumables (Non-Educational)
South Tyneside Council 2013-6 GBP £7,823
Gateshead Council 2013-6 GBP £6,965 Furn, Equip & Mats
Shropshire Council 2013-6 GBP £3,747 Supplies And Services -Equipt. Furn. & Materials
Babergh District Council 2013-5 GBP £620
Exeter City Council 2013-5 GBP £462 Catering Purchases
Wiltshire Council 2013-5 GBP £693 Materials & Consumables (Non-Educational)
Uttlesford District Council 2013-5 GBP £414
City of York Council 2013-5 GBP £552
Torbay Council 2013-5 GBP £2,452 CONSUMABLE MATERIALS
Stockton-On-Tees Borough Council 2013-5 GBP £579
Ministry of Defence 2013-5 GBP £106,540
Durham County Council 2013-5 GBP £3,630
Bury Council 2013-5 GBP £1,356
South Tyneside Council 2013-5 GBP £5,480
Gateshead Council 2013-5 GBP £5,760 Furn, Equip & Mats
Royal Borough of Greenwich 2013-5 GBP £2,829
Nottinghamshire County Council 2013-5 GBP £2,732
Bromsgrove District Council 2013-5 GBP £454 Printing and stationery
North West Leicestershire District Council 2013-5 GBP £1,267 Paper & Boards
Copeland Borough Council 2013-5 GBP £554 Miscellaneous Expenses
Dorset County Council 2013-5 GBP £506 Stationery
Shropshire Council 2013-5 GBP £4,940 Supplies And Services -Equipt. Furn. & Materials
Ministry of Defence 2013-4 GBP £134,360
Uttlesford District Council 2013-4 GBP £1,324
Copeland Borough Council 2013-4 GBP £780 Miscellaneous Expenses
Gateshead Council 2013-4 GBP £1,848 Furn, Equip & Mats
Broadland District Council 2013-4 GBP £2,868 Envelopes
North West Leicestershire District Council 2013-4 GBP £662 Paper & Boards
Bury Council 2013-4 GBP £1,356
Hull City Council 2013-4 GBP £293 CYPS - Localities & Learning
South Norfolk Council 2013-4 GBP £378 Atoll Chromika
Bromsgrove District Council 2013-4 GBP £434 Printing and stationery
Dorset County Council 2013-4 GBP £2,767 Stationery
Wiltshire Council 2013-4 GBP £693 Materials & Consumables (Non-Educational)
Oxfordshire County Council 2013-4 GBP £18,761
Royal Borough of Greenwich 2013-4 GBP £3,633
Durham County Council 2013-4 GBP £2,849
City of York Council 2013-4 GBP £256
Shropshire Council 2013-4 GBP £5,528 Supplies And Services -Equipt. Furn. & Materials
Torbay Council 2013-4 GBP £2,430 CONSUMABLE MATERIALS
Exeter City Council 2013-4 GBP £472 Stationery
Babergh District Council 2013-4 GBP £1,640
Middlesbrough Council 2013-3 GBP £1,127
Shropshire Council 2013-3 GBP £5,649 Supplies And Services-Equipt. Furn. & Materials
Durham County Council 2013-3 GBP £1,901 Equipment and Materials
Bristol City Council 2013-3 GBP £1,420
Torbay Council 2013-3 GBP £4,104 CONSUMABLE MATERIALS
Rushcliffe Borough Council 2013-3 GBP £2,578
Hull City Council 2013-3 GBP £401 Communications & Marketing
Wiltshire Council 2013-3 GBP £838 Materials & Consumables (Non-Educational)
Royal Borough of Greenwich 2013-3 GBP £3,196
Bury Council 2013-3 GBP £2,346 Children's Services
Oxfordshire County Council 2013-3 GBP £1,110
Dorset County Council 2013-3 GBP £633 Stationery
London Borough of Havering 2013-3 GBP £1,768
South Somerset District Council 2013-3 GBP £1,571
Borough Council of King's Lynn & West Norfolk 2013-3 GBP £1,178 Stationery & Office Supplies
London Borough of Redbridge 2013-3 GBP £2,119 Materials
Ministry of Defence 2013-3 GBP £96,220
Gateshead Council 2013-3 GBP £6,312 Furn, Equip & Mats
Gateshead Council 2013-2 GBP £9,180 Furn, Equip & Mats
Dorset County Council 2013-2 GBP £633 Stationery
South Tyneside Council 2013-2 GBP £1,541
Hampshire County Council 2013-2 GBP £1,015 Stationery
Wiltshire Council 2013-2 GBP £271 Materials & Consumables (Non-Educational)
Hull City Council 2013-2 GBP £390 Communications & Marketing
Bromsgrove District Council 2013-2 GBP £531
Copeland Borough Council 2013-2 GBP £562 Miscellaneous Expenses
Ministry of Defence 2013-2 GBP £92,700
Rushcliffe Borough Council 2013-2 GBP £521
Royal Borough of Greenwich 2013-2 GBP £4,012
Shropshire Council 2013-2 GBP £3,191 Income-Sales
Adur Worthing Council 2013-2 GBP £3,716 Facilities & Mgmt - Printing
London Borough of Redbridge 2013-2 GBP £1,026 Materials
City of York Council 2013-2 GBP £179
Bury Council 2013-2 GBP £2,997 Chief Executive's
Broadland District Council 2013-2 GBP £2,190
Oxfordshire County Council 2013-2 GBP £555
Bristol City Council 2013-2 GBP £1,202
Torbay Council 2013-2 GBP £1,005 CONSUMABLE MATERIALS
Royal Borough of Greenwich 2013-1 GBP £2,559
Bromsgrove District Council 2013-1 GBP £392
South Gloucestershire Council 2013-1 GBP £1,244 Printing & Stationery
Hull City Council 2013-1 GBP £190 Communications & Marketing
London Borough of Havering 2013-1 GBP £2,088
Rushcliffe Borough Council 2013-1 GBP £1,072
Durham County Council 2013-1 GBP £2,725 Equipment and Materials
Bury Council 2013-1 GBP £1,488 Chief Executive's
South Tyneside Council 2013-1 GBP £2,351
Gateshead Council 2013-1 GBP £4,409 Furn, Equip & Mats
Dorset County Council 2013-1 GBP £636 Stationery
Shropshire Council 2013-1 GBP £3,779 Income-Sales
Oxfordshire County Council 2013-1 GBP £1,275
Torbay Council 2013-1 GBP £486 CONSUMABLE MATERIALS
Bristol City Council 2013-1 GBP £1,233
South Norfolk Council 2013-1 GBP £520 A3 Yes Color Copy
Babergh District Council 2012-12 GBP £662
Royal Borough of Greenwich 2012-12 GBP £2,924
Bury Council 2012-12 GBP £1,356 Chief Executive's
Oxfordshire County Council 2012-12 GBP £1,098 Printing,Stationery and Gen Office Exp
South Norfolk Council 2012-12 GBP £684
Bromsgrove District Council 2012-12 GBP £51
Hull City Council 2012-12 GBP £95 Communications & Marketing
Shropshire Council 2012-12 GBP £4,127 Income-Sales
Rushcliffe Borough Council 2012-12 GBP £548 Paper
Wiltshire Council 2012-12 GBP £384 Materials & Consumables (Non-Educational)
Bristol City Council 2012-12 GBP £4,379
Dorset County Council 2012-12 GBP £920 Stationery
City of York Council 2012-12 GBP £1,082
Torbay Council 2012-12 GBP £2,968 CONSUMABLE MATERIALS
South Tyneside Council 2012-12 GBP £1,753
London Borough of Hackney 2012-12 GBP £522
Babergh District Council 2012-11 GBP £673
London Borough of Redbridge 2012-11 GBP £891 Materials
Bromsgrove District Council 2012-11 GBP £392
South Somerset District Council 2012-11 GBP £601
South Norfolk Council 2012-11 GBP £918
Bristol City Council 2012-11 GBP £2,105
Rushcliffe Borough Council 2012-11 GBP £1,042
Shropshire Council 2012-11 GBP £3,841 Income-Sales
City of York Council 2012-11 GBP £393
Hull City Council 2012-11 GBP £53 Communications & Marketing
Bury Council 2012-11 GBP £3,884 Chief Executive's
Oxfordshire County Council 2012-11 GBP £555 Printing,Stationery and Gen Office Exp
Dorset County Council 2012-11 GBP £688 Stationery
Exeter City Council 2012-11 GBP £967 Stationery
Babergh District Council 2012-10 GBP £604
Bromsgrove District Council 2012-10 GBP £398
Bristol City Council 2012-10 GBP £1,100
Hull City Council 2012-10 GBP £205 Communications & Marketing
Bury Council 2012-10 GBP £2,967 Children's Services
Exeter City Council 2012-10 GBP £713 Stationery
Oxfordshire County Council 2012-10 GBP £892 Printing,Stationery and Gen Office Exp
Rushcliffe Borough Council 2012-10 GBP £1,982
South Norfolk Council 2012-10 GBP £1,103
Winchester City Council 2012-10 GBP £846
Rushcliffe Borough Council 2012-9 GBP £2,114
Hull City Council 2012-9 GBP £76 Communications & Marketing
Oxfordshire County Council 2012-9 GBP £1,334 Printing,Stationery and Gen Office Exp
Exeter City Council 2012-9 GBP £627 Stationery
Bury Council 2012-9 GBP £4,127 Chief Executive's
Royal Borough of Windsor & Maidenhead 2012-9 GBP £752
Bromsgrove District Council 2012-9 GBP £796
Bristol City Council 2012-8 GBP £934
Hull City Council 2012-8 GBP £95 Communications & Marketing
Bromsgrove District Council 2012-8 GBP £105
South Norfolk Council 2012-8 GBP £615
Bury Council 2012-8 GBP £1,356 Chief Executive's
Oxfordshire County Council 2012-8 GBP £1,122 Printing,Stationery and Gen Office Exp
Rushcliffe Borough Council 2012-8 GBP £1,576
Bristol City Council 2012-7 GBP £568
Wealden District Council 2012-7 GBP £179 CO00130-340010
Royal Borough of Windsor & Maidenhead 2012-7 GBP £1,127
Bromsgrove District Council 2012-7 GBP £418
Rushcliffe Borough Council 2012-7 GBP £647
Bury Council 2012-7 GBP £1,356 Chief Executive's
Hull City Council 2012-7 GBP £304 Communications & Marketing
Shepway District Council 2012-7 GBP £546
Oxfordshire County Council 2012-7 GBP £555 Printing,Stationery and Gen Office Exp
Bromsgrove District Council 2012-6 GBP £418
Copeland Borough Council 2012-6 GBP £703 Miscellaneous Expenses
Bury Council 2012-6 GBP £1,663 Chief Executive's
Wealden District Council 2012-6 GBP £816 CO00124-340010
Bristol City Council 2012-6 GBP £572
Shepway District Council 2012-5 GBP £722
Hull City Council 2012-5 GBP £389 Communications & Marketing
Bury Council 2012-5 GBP £3,226 Chief Executive's
Bristol City Council 2012-5 GBP £634
Exeter City Council 2012-5 GBP £557 Stationery
Wealden District Council 2012-5 GBP £931 CO00119-340010
Nottinghamshire County Council 2012-5 GBP £1,088
Oxfordshire County Council 2012-5 GBP £611 Printing,Stationery and Gen Office Exp
Bromsgrove District Council 2012-5 GBP £928
South Norfolk Council 2012-4 GBP £560
Shepway District Council 2012-4 GBP £689
Bristol City Council 2012-4 GBP £1,328
Bury Council 2012-4 GBP £2,136 Chief Executive's
Oxfordshire County Council 2012-4 GBP £5,093 Printing,Stationery and Gen Office Exp
Wealden District Council 2012-4 GBP £1,046 CO00113-340010
Bromsgrove District Council 2012-4 GBP £418
Babergh District Council 2012-4 GBP £1,514
Bristol City Council 2012-3 GBP £4,541
Rushcliffe Borough Council 2012-3 GBP £877 Paper
Hull City Council 2012-3 GBP £214 Procurement, ICT & Facilities
Wealden District Council 2012-3 GBP £1,430 CO00108-340010
Huntingdonshire District Council 2012-3 GBP £659 Paper
Oxfordshire County Council 2012-3 GBP £3,159 Printing,Stationery and Gen Office Exp
Babergh District Council 2012-2 GBP £757
Wealden District Council 2012-2 GBP £1,271 CO00104-340010
Shepway District Council 2012-2 GBP £554
Bristol City Council 2012-2 GBP £1,174
Hull City Council 2012-2 GBP £95 Procurement, ICT & Facilities
Oxfordshire County Council 2012-2 GBP £1,159 Printing,Stationery and Gen Office Exp
Babergh District Council 2012-1 GBP £668
Oxfordshire County Council 2012-1 GBP £940 Printing,Stationery and Gen Office Exp
Hull City Council 2012-1 GBP £111 Procurement, ICT & Facilities
London Borough of Barnet Council 2012-1 GBP £611 Stationery
Wealden District Council 2012-1 GBP £1,173 CO00100-340010
Shepway District Council 2012-1 GBP £745
Babergh District Council 2011-12 GBP £825
Oxfordshire County Council 2011-12 GBP £1,523 Printing,Stationery and Gen Office Exp
Wealden District Council 2011-12 GBP £1,245 CO00093-340010
Wealden District Council 2011-11 GBP £730 VS0749851
Shepway District Council 2011-11 GBP £1,108
Oxfordshire County Council 2011-11 GBP £1,244 Printing,Stationery and Gen Office Exp
Babergh District Council 2011-10 GBP £1,394
Wealden District Council 2011-10 GBP £1,208 CO00083-340010
Oxfordshire County Council 2011-10 GBP £2,145 Printing,Stationery and Gen Office Exp
Babergh District Council 2011-8 GBP £689
Wealden District Council 2011-8 GBP £2,486 CO00077-340010
Oxfordshire County Council 2011-8 GBP £1,949 Printing,Stationery and Gen Office Exp
Huntingdonshire District Council 2011-8 GBP £1,171 Paper
Nottinghamshire County Council 2011-8 GBP £959
Babergh District Council 2011-7 GBP £1,871
Wealden District Council 2011-7 GBP £891 CO00073-340010
Huntingdonshire District Council 2011-7 GBP £538 Paper
Nottinghamshire County Council 2011-6 GBP £787
Wealden District Council 2011-6 GBP £1,313 CO00067-340010
Babergh District Council 2011-6 GBP £663
Oxfordshire County Council 2011-6 GBP £2,194 Printing,Stationery and Gen Office Exp
Oxfordshire County Council 2011-5 GBP £1,154 Printing,Stationery and Gen Office Exp
Wealden District Council 2011-5 GBP £844 CO00062-340010
Huntingdonshire District Council 2011-4 GBP £1,093 Paper
Wealden District Council 2011-4 GBP £1,301 CO00057-340010
Oxfordshire County Council 2011-4 GBP £2,815 Printing,Stationery and Gen Office Exp
Nottinghamshire County Council 2011-4 GBP £505
Wealden District Council 2011-3 GBP £1,255 CO00053-340010
Barnsley Borough Council 2011-3 GBP £2,115
Rushcliffe Borough Council 2011-3 GBP £1,273 Paper
Huntingdonshire District Council 2011-3 GBP £506 Paper
Nottinghamshire County Council 2011-3 GBP £439
Oxfordshire County Council 2011-3 GBP £1,866 Printing,Stationery and Gen Office Exp
Wiltshire Council 2011-2 GBP £1,632 Materials & Consumables (Non-Educational)
Wealden District Council 2011-2 GBP £1,208 CO00048-340010
Oxfordshire County Council 2011-2 GBP £506 Printing,Stationery and Gen Office Exp
Cornwall Council 2011-1 GBP £24,490
Royal Borough of Greenwich 2011-1 GBP £1,500
Wealden District Council 2011-1 GBP £950 CO00047-340010
London Borough of Redbridge 2011-1 GBP £1,009
Oxfordshire County Council 2011-1 GBP £458 Printing,Stationery and Gen Office Exp
Leeds City Council 2010-12 GBP £2,931
Shropshire Council 2010-12 GBP £1,872
Cornwall Council 2010-12 GBP £10,780
Stafford Borough Council 2010-12 GBP £1,409
Ipswich Borough Council 2010-12 GBP £4,200
Dorset County Council 2010-12 GBP £566
Huntingdonshire District Council 2010-12 GBP £528 Paper
Hampshire County Council 2010-12 GBP £502
Worcestershire County Council 2010-12 GBP £1,220
Gateshead Metropolitan Borough Council 2010-12 GBP £4,093
London Borough of Brent 2010-12 GBP £1,275
Wealden District Council 2010-12 GBP £1,970 CO00038-340010
Shropshire Council 2010-11 GBP £4,801
Stafford Borough Council 2010-11 GBP £1,550
Worcestershire County Council 2010-11 GBP £2,388
Bristol City Council 2010-11 GBP £2,085
Wealden District Council 2010-11 GBP £539 CO00038-340010
Hartlepool Borough Council 2010-11 GBP £4,265
Hart District Council 2010-11 GBP £471 Paper
Oxfordshire County Council 2010-11 GBP £944 Printing,Stationery and Gen Office Exp
Sunderland City Council 2010-10 GBP £7,923
Shropshire Council 2010-10 GBP £4,962
Cornwall Council 2010-10 GBP £32,030
Hampshire County Council 2010-10 GBP £502 Stationery
Worcestershire County Council 2010-10 GBP £3,538
Hartlepool Borough Council 2010-10 GBP £4,088
Stafford Borough Council 2010-10 GBP £1,488
Wealden District Council 2010-10 GBP £1,290 CO00034-340010
Newcastle City Council 2010-10 GBP £1,005 City Service IT Mgmt & Networks
Middlesbrough Borough Council 2010-9 GBP £4,237
Shropshire Council 2010-9 GBP £2,449
Worcestershire County Council 2010-9 GBP £2,687
Hampshire County Council 2010-9 GBP £626
Huntingdonshire District Council 2010-9 GBP £1,098 Paper
Wealden District Council 2010-9 GBP £1,266 CO00029-340010
Stafford Borough Council 2010-9 GBP £1,275
Newcastle City Council 2010-9 GBP £5,466 City Service IT Mgmt & Networks
London Borough of Redbridge 2010-9 GBP £519
Hartlepool Borough Council 2010-9 GBP £3,049
Shropshire Council 2010-8 GBP £4,175
Worcestershire County Council 2010-8 GBP £2,090
London Borough of Redbridge 2010-8 GBP £635
Hampshire County Council 2010-8 GBP £1,113
King's Lynn & West Norfolk Borough Council 2010-8 GBP £429
Wealden District Council 2010-8 GBP £832 STN0065-340000
Hartlepool Borough Council 2010-8 GBP £15,412
Newcastle City Council 2010-8 GBP £8,807 City Service IT Mgmt & Networks
Hartlepool Borough Council 2010-7 GBP £532
Worcestershire County Council 2010-7 GBP £3,751
Stafford Borough Council 2010-7 GBP £1,275
Shropshire Council 2010-7 GBP £3,799
Newcastle City Council 2010-7 GBP £3,078 City Service IT Mgmt & Networks
Wealden District Council 2010-7 GBP £1,430 CO00020-340010
Hartlepool Borough Council 2010-6 GBP £6,084
Shropshire Council 2010-6 GBP £2,407
Newcastle City Council 2010-6 GBP £5,557 City Service IT Mgmt & Networks
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £1,309 Printing Wks-Paper Supplies
Wealden District Council 2010-6 GBP £1,477 CO00007-340010
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £2,567 Purchase Of Educ Supplies Etc
Wealden District Council 2010-5 GBP £1,215 CO00002-340000
London Borough of Redbridge 2010-5 GBP £4,543
Newcastle City Council 2010-5 GBP £1,786 City Service IT Mgmt & Networks
Hartlepool Borough Council 2010-5 GBP £7,607
Worcestershire County Council 2010-5 GBP £1,174
Worcestershire County Council 2010-4 GBP £8,051
Shropshire Council 2010-4 GBP £461
Wealden District Council 2010-4 GBP £1,372 EVOLVE EVERYDAY RECYCLED COPIE
Rushcliffe Borough Council 2010-4 GBP £627 Paper
London Borough of Redbridge 2010-4 GBP £1,586
Hartlepool Borough Council 2010-4 GBP £1,792
Newcastle City Council 2010-4 GBP £4,619 City Service IT Mgmt & Networks
Reading Borough Council 2010-3 GBP £1,896
Reading Borough Council 2010-2 GBP £3,159
Reading Borough Council 2010-1 GBP £2,415
Reading Borough Council 2009-12 GBP £2,737
Reading Borough Council 2009-11 GBP £3,014
Reading Borough Council 2009-9 GBP £3,087
Reading Borough Council 2009-8 GBP £3,232
Reading Borough Council 2009-7 GBP £808
Reading Borough Council 2009-6 GBP £808
Reading Borough Council 2009-5 GBP £1,616
London Borough of Newham 2000-1 GBP £1,057
Allerdale Borough Council 0-0 GBP £199 General Stationery
Barnsley Metropolitan Borough Council 0-0 GBP £1,484 Materials - Printing
0-0 GBP £0
Dudley Metropolitan Council 0-0 GBP £11,767

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for ANTALIS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
ROOM 403-404 4TH FLR CHADWICK HOUSE CHADWICK PLACE BIRCHWOOD PARK WARRINGTON WA3 6AE 22,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ANTALIS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048
2018-12-0048
2018-12-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2018-12-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2018-11-0039261000Office or school supplies, of plastics, n.e.s.
2018-11-0039261000Office or school supplies, of plastics, n.e.s.
2018-11-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-11-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-10-0048109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2018-10-0048109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2018-10-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-10-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-09-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2018-09-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-09-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-09-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-09-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-08-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2018-08-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-08-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-07-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-07-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-06-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2018-06-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-06-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-05-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2018-05-0039261000Office or school supplies, of plastics, n.e.s.
2018-05-0039261000Office or school supplies, of plastics, n.e.s.
2018-05-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-05-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-05-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2018-05-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2018-04-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2018-04-0039261000Office or school supplies, of plastics, n.e.s.
2018-04-0039261000Office or school supplies, of plastics, n.e.s.
2018-04-0048
2018-04-0048
2018-03-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2018-03-0048
2018-03-0048
2018-03-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2018-03-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2018-02-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-02-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2018-01-0048
2018-01-0048
2017-03-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2016-11-0048
2016-10-0048
2016-10-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2016-10-0085051910Permanent magnets of agglomerated ferrite
2016-10-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2016-09-0048
2016-08-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2016-08-0048
2016-07-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2016-07-0039261000Office or school supplies, of plastics, n.e.s.
2016-07-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2016-07-0085051910Permanent magnets of agglomerated ferrite
2016-06-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2016-06-0039209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2016-06-0048
2016-05-0048
2016-04-0048025700Uncoated paper and paperboard, of a kind used for writing, printing or other graphic purposes, and non-perforated punchcards and punch-tape paper, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, and weighing 40 g to 150 g/m², n.e.s.
2016-04-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2016-04-0048
2016-03-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2016-02-0048
2016-02-0085051910Permanent magnets of agglomerated ferrite
2016-01-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2016-01-0048203000Binders (other than book covers), folders and file covers, of paper or paperboard
2015-12-0048
2015-12-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2015-12-0085051990Permanent magnets and articles intended to become permanent magnets after magnetization, of materials other than metal or agglomerated ferrite
2015-11-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-11-0048
2015-11-0085051910Permanent magnets of agglomerated ferrite
2015-10-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-10-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2015-10-0085051910Permanent magnets of agglomerated ferrite
2015-09-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-09-0048
2015-08-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-08-0039261000Office or school supplies, of plastics, n.e.s.
2015-08-0048
2015-07-0139209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2015-07-0148
2015-07-0039209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2015-07-0048
2015-06-0148162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2015-06-0185051910Permanent magnets of agglomerated ferrite
2015-06-0048162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2015-06-0085051910Permanent magnets of agglomerated ferrite
2015-05-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-05-0148
2015-05-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-05-0048
2015-04-0139209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2015-04-0148
2015-04-0039209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2015-04-0048
2015-03-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-03-0148
2015-03-0148041990Kraftliner, uncoated, in rolls of a width > 36 cm (excl. unbleached, kraftliner containing >= 80% coniferous wood sulphate or soda pulp by weight in relation to the total fibre content, and goods of heading 4802 and 4803)
2015-03-0039201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2015-03-0048
2015-03-0048041990Kraftliner, uncoated, in rolls of a width > 36 cm (excl. unbleached, kraftliner containing >= 80% coniferous wood sulphate or soda pulp by weight in relation to the total fibre content, and goods of heading 4802 and 4803)
2015-02-0139261000Office or school supplies, of plastics, n.e.s.
2015-02-0148
2015-02-0039261000Office or school supplies, of plastics, n.e.s.
2015-02-0048
2015-01-0139209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2015-01-0148
2015-01-0039209928Plates, sheets, film, foil and strip, of non-cellular condensation polymerization products and rearrangement polymerization products, n.e.s., not reinforced, laminated, supported or similarly combined with other materials, not worked or only surface-worked, or only cut to rectangular, incl. square, shapes (excl. self-adhesive products, floor, wall and ceiling coverings in heading 3918 and polyimide sheet and strip, uncoated, or coated or covered solely with plastic)
2015-01-0048
2014-12-0148
2014-11-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2014-11-0139261000Office or school supplies, of plastics, n.e.s.
2014-11-0148162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2014-10-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2014-10-0148
2014-09-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2014-09-0148
2014-08-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2014-08-0139202080Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s.
2014-08-0139261000Office or school supplies, of plastics, n.e.s.
2014-08-0148
2014-06-0148
2014-06-0148162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2014-04-0139261000Office or school supplies, of plastics, n.e.s.
2014-04-0148
2014-03-0139261000Office or school supplies, of plastics, n.e.s.
2014-03-0148041990Kraftliner, uncoated, in rolls of a width > 36 cm (excl. unbleached, kraftliner containing >= 80% coniferous wood sulphate or soda pulp by weight in relation to the total fibre content, and goods of heading 4802 and 4803)
2014-03-0148162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2014-02-0148
2014-01-0148
2014-01-0148162000Self-copy paper, in rolls of a width of <= 36 cm or in rectangular or square sheets with no side measuring > 36 cm in the unfolded state, or cut into shapes other than rectangles or squares, whether or not in boxes (excl. carbon or similar copying papers)
2013-12-0148
2013-11-0148
2013-08-0139261000Office or school supplies, of plastics, n.e.s.
2013-08-0148
2013-07-0148
2013-06-0148
2013-04-0139261000Office or school supplies, of plastics, n.e.s.
2013-03-0148041919Kraftliner, uncoated, in rolls of a width > 36 cm, containing >= 80% coniferous wood sulphate or soda pulp by weight in relation to the total fibre content, comprising one or more unbleached plies and a bleached, semi-bleached or coloured outer ply, weighing >= 175 g/m² (excl. goods of heading 4802 and 4803)
2013-02-0139261000Office or school supplies, of plastics, n.e.s.
2012-12-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2012-11-0139191080Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, in rolls <= 20 cm wide (excl. plastic strips coated with unvulcanised natural or synthetic rubber)
2012-11-0148101900Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state
2012-10-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2012-10-0139261000Office or school supplies, of plastics, n.e.s.
2012-08-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2012-05-0148101900Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state
2012-04-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2012-04-0148101900Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state
2012-03-0139201024Stretch film of non-cellular polyethylene, not printed, of a thickness of <= 0,125 mm and of a specific gravity of < 0,94
2012-01-0148101900Paper and paperboard used for writing, printing or other graphic purposes, not containing fibres obtained by a mechanical or chemi-mechanical process or of which <= 10% by weight of the total fibre content consists of such fibres, coated on one or both sides with kaolin or other inorganic substances, in square or rectangular sheets with one side > 435 mm or with one side <= 435 mm and the other side > 297 mm in the unfolded state
2011-11-0148101990
2010-11-0148109990
2010-10-0148109990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party ANTALIS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyOSWESTRY PRINTERS LIMITEDEvent Date2013-06-21
SolicitorMurphy & Co
In the High Court of Justice (Chancery Division) Companies Court case number 4409 A Petition to wind up the above-named Company of Ar-y-Craig, Stone Lane, Welshpool, Powys SY21 7NZ , presented on 21 June 2013 by ANTALIS LIMITED , of 100 New Bridge Street, London EC4V 6JA , will be heard at The Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on 5 August 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTALIS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANTALIS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.