Muse (Ecf) Partner Limited

  • Active
  • Incorporated on 20 Jan 1999

Reg Address: Kent House, 14-17 Market Place, London W1W 8AJ

Previous Names:
Amec (Ecf) Partner Limited - 27 Jul 2007
Concord Healthcare Services Limited - 4 Dec 2001
Amec (Ecf) Partner Limited - 4 Dec 2001
Concord Healthcare Services Limited - 20 Jan 1999

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Muse (Ecf) Partner Limited" is a ltd and located in Kent House, 14-17 Market Place, London W1W 8AJ. Muse (Ecf) Partner Limited is currently in active status and it was incorporated on 20 Jan 1999 (25 years 8 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Muse (Ecf) Partner Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip Alan Mayall Director 28 Jul 2023 British Active
2 Alastair James Cubbin Director 10 Feb 2020 British Active
3 Alastair Iain Falconer Director 14 Dec 2016 British Resigned
27 Jan 2023
4 Alastair Iain Falconer Director 14 Dec 2016 British Active
5 John Christopher Morgan Director 31 Dec 2013 British Active
6 John Christopher Morgan Director 31 Dec 2013 British Resigned
12 Oct 2022
7 Stephen Paul Crummett Director 24 May 2013 British Resigned
12 Oct 2022
8 Stephen Paul Crummett Director 24 May 2013 British Active
9 Sarah Anne Shankland Director 12 Dec 2008 British Active
10 Sarah Anne Shankland Director 12 Dec 2008 British Resigned
28 Jul 2023
11 Michael John Kelleher Director 28 Jan 2008 Irish Resigned
12 Dec 2008
12 Clare Sheridan Secretary 27 Jul 2007 British Active
13 David Kevin Mulligan Director 27 Jul 2007 British Resigned
25 Feb 2013
14 Paul Whitmore Director 27 Jul 2007 British Resigned
31 Dec 2013
15 Jacqueline Whalley Director 18 May 2005 British Resigned
28 Jan 2008
16 Christopher Laskey Fidler Secretary 6 Sep 2002 British Resigned
27 Jul 2007
17 Susan Taberner Secretary 5 Dec 2001 British Resigned
20 Jun 2003
18 David Hoyle Director 5 Dec 2001 British Resigned
14 Dec 2016
19 Daniel Terence O'Brien Director 5 Dec 2001 British Resigned
18 May 2005
20 Peter James Holland Director 5 Apr 2001 British Resigned
5 Dec 2001
21 AMEC NOMINEES LIMITED Corporate Director 20 Jan 1999 - Resigned
5 Dec 2001
22 BRITANNIA COMPANY FORMATIONS LIMITED Nominee Secretary 20 Jan 1999 - Resigned
20 Jan 1999
23 DEANSGATE COMPANY FORMATIONS LIMITED Nominee Director 20 Jan 1999 - Resigned
20 Jan 1999
24 Michael John Bardsley Director 20 Jan 1999 - Resigned
5 Apr 2001
25 Christopher Laskey Fidler Secretary 20 Jan 1999 British Resigned
5 Dec 2001


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Muse Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Muse (Ecf) Partner Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Jun 2024 Download PDF
2 Accounts - Full 30 May 2024 Download PDF
3 Accounts - Full 18 Sep 2023 Download PDF
4 Officers - Termination Director Company With Name Termination Date 28 Jul 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 28 Jul 2023 Download PDF
6 Confirmation Statement - Updates 9 Jun 2023 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 17 Feb 2023 Download PDF
8 Officers - Termination Director Company With Name Termination Date 13 Feb 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 18 Oct 2022 Download PDF
1 Pages
10 Officers - Termination Director Company With Name Termination Date 18 Oct 2022 Download PDF
1 Pages
11 Confirmation Statement - No Updates 9 Jun 2022 Download PDF
3 Pages
12 Accounts - Full 31 May 2022 Download PDF
13 Confirmation Statement - No Updates 8 Jun 2021 Download PDF
14 Accounts - Full 7 Jul 2020 Download PDF
19 Pages
15 Confirmation Statement - No Updates 11 Jun 2020 Download PDF
3 Pages
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Feb 2020 Download PDF
21 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 28 Feb 2020 Download PDF
19 Pages
18 Officers - Appoint Person Director Company With Name Date 11 Feb 2020 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 29 Oct 2019 Download PDF
2 Pages
21 Confirmation Statement - Updates 10 Jun 2019 Download PDF
4 Pages
22 Accounts - Full 20 May 2019 Download PDF
18 Pages
23 Confirmation Statement - Updates 11 Jun 2018 Download PDF
4 Pages
24 Accounts - Full 23 Apr 2018 Download PDF
17 Pages
25 Confirmation Statement - Updates 13 Jun 2017 Download PDF
5 Pages
26 Accounts - Small 7 Jun 2017 Download PDF
16 Pages
27 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 15 Dec 2016 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 16 Jun 2016 Download PDF
7 Pages
30 Accounts - Full 18 May 2016 Download PDF
16 Pages
31 Accounts - Full 3 Jul 2015 Download PDF
17 Pages
32 Change Of Constitution - Statement Of Companys Objects 24 Jun 2015 Download PDF
2 Pages
33 Resolution 24 Jun 2015 Download PDF
36 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2015 Download PDF
6 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2014 Download PDF
6 Pages
36 Accounts - Full 12 May 2014 Download PDF
13 Pages
37 Officers - Termination Director Company With Name 14 Jan 2014 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name 14 Jan 2014 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2013 Download PDF
6 Pages
40 Officers - Appoint Person Director Company With Name 31 May 2013 Download PDF
2 Pages
41 Accounts - Full 15 May 2013 Download PDF
13 Pages
42 Officers - Termination Director Company With Name 5 Mar 2013 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 27 Jun 2012 Download PDF
6 Pages
44 Accounts - Full 14 May 2012 Download PDF
12 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2011 Download PDF
6 Pages
46 Accounts - Full 23 May 2011 Download PDF
14 Pages
47 Resolution 19 Jan 2011 Download PDF
36 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2010 Download PDF
5 Pages
49 Accounts - Full 14 May 2010 Download PDF
14 Pages
50 Accounts - Full 4 Nov 2009 Download PDF
17 Pages
51 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
53 Officers - Change Person Secretary Company With Change Date 5 Oct 2009 Download PDF
1 Pages
54 Officers - Change Person Director Company With Change Date 5 Oct 2009 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 4 Oct 2009 Download PDF
2 Pages
56 Annual Return - Legacy 10 Jun 2009 Download PDF
4 Pages
57 Officers - Legacy 23 Mar 2009 Download PDF
1 Pages
58 Officers - Legacy 25 Feb 2009 Download PDF
1 Pages
59 Accounts - Full 3 Feb 2009 Download PDF
18 Pages
60 Mortgage - Legacy 22 Sep 2008 Download PDF
5 Pages
61 Annual Return - Legacy 24 Jun 2008 Download PDF
4 Pages
62 Officers - Legacy 20 Jun 2008 Download PDF
1 Pages
63 Officers - Legacy 29 Feb 2008 Download PDF
2 Pages
64 Officers - Legacy 28 Feb 2008 Download PDF
1 Pages
65 Accounts - Full 1 Nov 2007 Download PDF
11 Pages
66 Resolution 29 Aug 2007 Download PDF
1 Pages
67 Capital - Legacy 29 Aug 2007 Download PDF
2 Pages
68 Capital - Legacy 29 Aug 2007 Download PDF
2 Pages
69 Resolution 29 Aug 2007 Download PDF
70 Officers - Legacy 1 Aug 2007 Download PDF
1 Pages
71 Officers - Legacy 1 Aug 2007 Download PDF
3 Pages
72 Address - Legacy 1 Aug 2007 Download PDF
1 Pages
73 Officers - Legacy 1 Aug 2007 Download PDF
2 Pages
74 Officers - Legacy 1 Aug 2007 Download PDF
5 Pages
75 Annual Return - Legacy 31 Jul 2007 Download PDF
2 Pages
76 Change Of Name - Certificate Company 27 Jul 2007 Download PDF
2 Pages
77 Accounts - Full 5 Nov 2006 Download PDF
12 Pages
78 Resolution 13 Sep 2006 Download PDF
20 Pages
79 Annual Return - Legacy 13 Jun 2006 Download PDF
3 Pages
80 Accounts - Amended Full 3 Nov 2005 Download PDF
11 Pages
81 Annual Return - Legacy 5 Jul 2005 Download PDF
3 Pages
82 Officers - Legacy 8 Jun 2005 Download PDF
1 Pages
83 Officers - Legacy 8 Jun 2005 Download PDF
3 Pages
84 Accounts - Dormant 9 May 2005 Download PDF
3 Pages
85 Annual Return - Legacy 30 Jun 2004 Download PDF
7 Pages
86 Accounts - Dormant 15 Apr 2004 Download PDF
3 Pages
87 Officers - Legacy 6 Aug 2003 Download PDF
1 Pages
88 Annual Return - Legacy 30 Jun 2003 Download PDF
7 Pages
89 Accounts - Dormant 3 Apr 2003 Download PDF
3 Pages
90 Officers - Legacy 13 Sep 2002 Download PDF
2 Pages
91 Annual Return - Legacy 24 Jun 2002 Download PDF
7 Pages
92 Accounts - Total Exemption Full 2 Jun 2002 Download PDF
6 Pages
93 Officers - Legacy 17 Dec 2001 Download PDF
2 Pages
94 Officers - Legacy 17 Dec 2001 Download PDF
1 Pages
95 Officers - Legacy 17 Dec 2001 Download PDF
1 Pages
96 Officers - Legacy 17 Dec 2001 Download PDF
1 Pages
97 Officers - Legacy 17 Dec 2001 Download PDF
3 Pages
98 Officers - Legacy 17 Dec 2001 Download PDF
3 Pages
99 Resolution 10 Dec 2001 Download PDF
20 Pages
100 Change Of Name - Certificate Company 4 Dec 2001 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Alltrista Plastics Limited
Mutual People: John Christopher Morgan
Active
2 Christchurch Hotels Ltd
Mutual People: John Christopher Morgan
Active
3 Durlston Court School Trust Limited
Mutual People: John Christopher Morgan
Active
4 Sotham Engineering Services Limited
Mutual People: John Christopher Morgan
Active
5 Norland Square Mansions Residents' Association Limited
Mutual People: John Christopher Morgan
Active
6 Aqix Ltd
Mutual People: John Christopher Morgan
Active
7 Morgan Est (Scotland) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
8 Basildon Sporting Village Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
9 Cobalt Project Investments (Hull) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
10 Psbp Nw Holdco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
11 Psbp Nw Projectco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
12 The Royal National Institute For Deaf People
Mutual People: John Christopher Morgan
Active
13 King James' Gate (Portsmouth) Residents Association Limited
Mutual People: John Christopher Morgan
Active
14 Project Completed Limited
Mutual People: John Christopher Morgan
Liquidation
15 Primary Medical Property Investments Limited
Mutual People: John Christopher Morgan
Active
16 Cornerstone Property Assets Limited
Mutual People: John Christopher Morgan
Liquidation
17 Plough Properties Limited
Mutual People: John Christopher Morgan
Active
18 Barnes & Elliott Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
19 Bluebell Printing Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
20 Community Solutions For Education Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
21 Community Solutions For Regeneration Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
22 Lovell Partnerships (Northern) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
23 Morgan Lovell London Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
24 Morgan (Uk) Plc
Mutual People: John Christopher Morgan
Active
25 Morgan Lovell Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
26 Stansell Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
27 Ms (Mest) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
28 Towcester Regeneration Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
29 Community Solutions Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
30 Community Solutions Management Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
31 Lovell Partnerships (Southern) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
32 Baker Hicks Europe Holdings Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
33 Morgan Sindall Group Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
34 Muse Places Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett , Sarah Anne Shankland
Active
35 Overbury Plc
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
36 Roberts Construction Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
37 Baker Hicks Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
38 Morgan Sindall Holdings Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
39 Muse Developments (Northwich) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
40 Sindall Eastern Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
41 Manchester Energy Company Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
42 Community Solutions Partnership Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
43 Muse Properties Limited
Mutual People: John Christopher Morgan , Alastair James Cubbin , Stephen Paul Crummett
Active
44 Wellspring Subdebt Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
45 Wheatley Construction Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
46 Magnor Plant Hire Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
47 Bluestone Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
48 Hamsard 3134 Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
49 Morgan Sindall Investments (Newport Sdr) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
50 Morgan Sindall Investments Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
51 Hinkins & Frewin Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
52 Community Solutions For Regeneration (Bournemouth) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett , Sarah Anne Shankland
Active
53 Snape Design & Build Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
54 T.J.Braybon & Son Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
55 Underground Professional Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
56 The Snape Group Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
57 Morgan Sindall Property Services Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
58 Community Solutions For Regeneration (Slough) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett , Sarah Anne Shankland
Active
59 Community Solutions Living Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
60 Community Solutions Management Services (Hub) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
61 Morgan Utilities Group Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
62 Morgan Sindall Engineering Solutions Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
63 Hamsard 3135 Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
64 Muse (Warp 4) Partner Limited
Mutual People: John Christopher Morgan , Alastair Iain Falconer , Stephen Paul Crummett , Sarah Anne Shankland
Active
65 Lovell Partnerships Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
66 Lovell Bow Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
67 Lovell Powerminster Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
68 Lovell Property Rental Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
69 Morgan Sindall Construction & Infrastructure Ltd
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
70 Morgan Utilities Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
71 Community Solutions For Regeneration (Hertfordshire) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
Active
72 Sindall Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
73 Guinness Energy Consortium Projectco Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
74 Husk E (Holdings) Limited
Mutual People: John Christopher Morgan , Stephen Paul Crummett
dissolved
75 Castle Gate Park Management Company Limited
Mutual People: Alastair James Cubbin
Active
76 Cheadle Royal Management Company Limited
Mutual People: Alastair James Cubbin
Active
77 Islington Wharf Management Limited
Mutual People: Alastair James Cubbin
Active
78 Plot 2000, Phase 2 (Ashton Moss) Management Company Limited
Mutual People: Alastair James Cubbin
Active
79 Rise Management 1 Company Limited
Mutual People: Alastair James Cubbin
Active
80 Brentford Lock West Estate Management Limited
Mutual People: Alastair James Cubbin
Active
81 Lock 17 Management Company Limited
Mutual People: Alastair James Cubbin
Active
82 Islington Wharf (Phase 2) Management Limited
Mutual People: Alastair James Cubbin
Active
83 Islington Wharf Locks Management Company Limited
Mutual People: Alastair James Cubbin
Active
84 Brentford Lock West (Phase 2) Management Limited
Mutual People: Alastair James Cubbin
Active
85 Bamber Bridge Management Company Limited
Mutual People: Alastair James Cubbin
Active
86 Logic Leeds Management Company Limited
Mutual People: Alastair James Cubbin
Active
87 Alexandria Business Park Management Company Limited
Mutual People: Alastair James Cubbin
Active
88 Muse Chester Limited
Mutual People: Alastair James Cubbin , Alastair Iain Falconer
Active
89 Northshore Management Company Limited
Mutual People: Alastair James Cubbin
Active
90 Lewisham Gateway (Plot A&B) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
91 Lewisham Gateway Estate Management Company Limited
Mutual People: Alastair Iain Falconer
Active
92 Brook House (Brixton) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
93 Ivor House (Brixton) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
94 Chatham Place (Phase 1) Estate Manco Limited
Mutual People: Alastair Iain Falconer
Active
95 Olive Morris House (Brixton) Management Company Limited
Mutual People: Alastair Iain Falconer
Active
96 Beach Court (Benenden) Limited
Mutual People: Alastair Iain Falconer
Active
97 Chatham Place Building 1 (Commercial) Limited
Mutual People: Alastair Iain Falconer
Active
98 Chatham Place (Building 1) Limited
Mutual People: Alastair Iain Falconer
Active
99 Chatham Square Limited
Mutual People: Alastair Iain Falconer
Active
100 Chatham Square Management Company Limited
Mutual People: Alastair Iain Falconer
Active
101 Acorn Early Years Foundation
Mutual People: Clare Sheridan
Active
102 The Wimbledon Civic Theatre Trust Limited
Mutual People: Clare Sheridan
Active
103 Ashton Leisure Park Limited
Mutual People: Clare Sheridan
Active
104 Morgan Sindall Trustee Company Limited
Mutual People: Clare Sheridan
Active
105 Manchester Housing (Mp Equity) Limited
Mutual People: Stephen Paul Crummett
Active
106 Manchester Housing (Mp Subdebt) Limited
Mutual People: Stephen Paul Crummett
Active
107 Cobalt Project Investments (Taycare) Limited
Mutual People: Stephen Paul Crummett
Active
108 North West Plastics Limited
Mutual People: Stephen Paul Crummett
dissolved
109 Stera Tape Limited
Mutual People: Stephen Paul Crummett
dissolved
110 Alliance Plastics Limited
Mutual People: Stephen Paul Crummett
Active
111 Cigarette Components Limited
Mutual People: Stephen Paul Crummett
Active
112 Filtrona Products International Limited
Mutual People: Stephen Paul Crummett
Active
113 P. P. Payne Limited
Mutual People: Stephen Paul Crummett
Active
114 Filtrona Filters Limited
Mutual People: Stephen Paul Crummett
Active
115 Essentra Services Limited
Mutual People: Stephen Paul Crummett
Active
116 Filtrona Custom Moulding Limited
Mutual People: Stephen Paul Crummett
Active
117 Esnt Holdings (No.2) Limited
Mutual People: Stephen Paul Crummett
Active
118 Esnt International Limited
Mutual People: Stephen Paul Crummett
Active
119 Esnt Holdings (No.1) Limited
Mutual People: Stephen Paul Crummett
Active
120 Essentra Overseas Limited
Mutual People: Stephen Paul Crummett
Active
121 Essentra Finance Limited
Mutual People: Stephen Paul Crummett
Active
122 Essentra International Limited
Mutual People: Stephen Paul Crummett
Active
123 Essentra Components Limited
Mutual People: Stephen Paul Crummett
Active
124 Mm Newport Ltd.
Mutual People: Stephen Paul Crummett
Active
125 Essentra Plc
Mutual People: Stephen Paul Crummett
Active
126 Addsecure Smart Transport Uk Ltd
Mutual People: Stephen Paul Crummett
Active
127 Consort Medical Limited
Mutual People: Stephen Paul Crummett
Active
128 Muse Aberdeen Limited
Mutual People: Stephen Paul Crummett
Active
129 Road Management Group Limited
Mutual People: Sarah Anne Shankland
Active
130 Smithfield Phase 6 Management Company Limited
Mutual People: Sarah Anne Shankland
Active
131 Smithfield (Residential Management Company) Limited
Mutual People: Sarah Anne Shankland
Active
132 Lewisham Gateway Developments Limited
Mutual People: Sarah Anne Shankland
Active
133 Muse (Brixton) Limited
Mutual People: Sarah Anne Shankland
Active
134 Lewisham Gateway Developments (Holdings) Limited
Mutual People: Sarah Anne Shankland
Active
135 Muse Brixton (Phase 2) Limited
Mutual People: Sarah Anne Shankland
Active
136 Ician Developments Limited
Mutual People: Sarah Anne Shankland
Active
137 Community Solutions For Regeneration (Brentwood) Limited
Mutual People: Sarah Anne Shankland
Active