Remote Properties 1175 Limited

  • Dissolved
  • Incorporated on 28 Nov 2001

Reg Address: C/O Mazars Llp 1st Floor, Chamberlain Square, Birmingham B3 3AX

Previous Names:
Inhoco 2462 Limited - 17 Jan 2002
Inhoco 2462 Limited - 28 Nov 2001

Company Classifications:
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Remote Properties 1175 Limited" is a ltd and located in C/O Mazars Llp 1st Floor, Chamberlain Square, Birmingham B3 3AX. Remote Properties 1175 Limited is currently in dissolved status and it was incorporated on 28 Nov 2001 (22 years 9 months 23 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.



Directors and Secretaries

List of all Directors and Secretaries in Remote Properties 1175 Limited.

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

# Name Role Appt Date Nationality Status
1 Jeremy John Tutton Director 1 Apr 2021 British Active
2 Jeremy John Tutton Director 1 Apr 2021 British Active
3 Scott Richard Mccabe Director 1 Apr 2021 British Active
4 Scott Richard Mccabe Director 1 Apr 2021 British Active
5 Kevin Charles Mccabe Director 30 Jul 2018 British Resigned
26 Mar 2021
6 Kevin Charles Mccabe Director 30 Jul 2018 British Resigned
26 Mar 2021
7 Simon Charles Mccabe Director 10 Nov 2010 British Resigned
26 Mar 2021
8 Simon Charles Mccabe Director 10 Nov 2010 British Resigned
26 Mar 2021
9 Paul Richardson Director 30 Sep 2008 British Resigned
10 Nov 2010
10 ESPLANADE DIRECTOR LIMITED Corporate Director 10 Jul 2007 - Resigned
1 Apr 2021
11 ESPLANADE DIRECTOR LIMITED Corporate Director 10 Jul 2007 - Resigned
1 Apr 2021
12 ESPLANADE SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Jul 2007 - Active
13 EUROPA DIRECTOR LIMITED Corporate Director 31 May 2005 - Resigned
10 Jul 2007
14 Didier Michel Tandy Director 21 Oct 2004 British Resigned
31 May 2005
15 Simon Charles Mccabe Director 26 Feb 2004 British Resigned
31 May 2005
16 Cesidio Martin Di Ciacca Director 3 Dec 2003 - Resigned
31 May 2005
17 TEESLAND SECRETARIAL SERVICES LIMITED Corporate Secretary 3 Dec 2003 - Resigned
10 Jul 2007
18 Cesidio Martin Di Ciacca Secretary 1 Jul 2002 - Resigned
17 Mar 2004
19 Sandra Mccabe Secretary 1 Jul 2002 British Resigned
17 Mar 2004
20 Kevin Charles Mccabe Director 14 Jan 2002 British Resigned
31 May 2005
21 Peter John Gilman Director 14 Jan 2002 British Resigned
25 Nov 2003
22 INHOCO FORMATIONS LIMITED Corporate Nominee Director 28 Nov 2001 - Resigned
14 Jan 2002
23 A B & C SECRETARIAL LIMITED Nominee Secretary 28 Nov 2001 - Resigned
1 Jul 2002


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 Scarborough (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
9 Apr 2021 - Active
2 Scarborough Property Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
3 Scarborough Property Developments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Ceased
9 Apr 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Remote Properties 1175 Limited.

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

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 20 Aug 2023 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 20 May 2023 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 7 Jun 2022 Download PDF
4 Address - Change Sail Company With New 25 May 2021 Download PDF
5 Address - Change Registered Office Company With Date Old New 25 May 2021 Download PDF
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 20 May 2021 Download PDF
7 Insolvency - Liquidation Voluntary Declaration Of Solvency 20 May 2021 Download PDF
8 Resolution 20 May 2021 Download PDF
9 Mortgage - Satisfy Charge Full 16 Apr 2021 Download PDF
10 Persons With Significant Control - Notification Of A Person With Significant Control 12 Apr 2021 Download PDF
11 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Apr 2021 Download PDF
12 Officers - Appoint Person Director Company With Name Date 8 Apr 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
15 Officers - Appoint Person Director Company With Name Date 1 Apr 2021 Download PDF
16 Officers - Termination Director Company With Name Termination Date 1 Apr 2021 Download PDF
17 Confirmation Statement - No Updates 14 Dec 2020 Download PDF
3 Pages
18 Officers - Change Person Director Company With Change Date 12 Mar 2020 Download PDF
3 Pages
19 Confirmation Statement - No Updates 9 Dec 2019 Download PDF
3 Pages
20 Accounts - Full 2 Dec 2019 Download PDF
17 Pages
21 Mortgage - Satisfy Charge Full 1 Jul 2019 Download PDF
1 Pages
22 Mortgage - Satisfy Charge Full 1 Jul 2019 Download PDF
1 Pages
23 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
24 Accounts - Full 31 Aug 2018 Download PDF
19 Pages
25 Officers - Appoint Person Director Company With Name Date 9 Aug 2018 Download PDF
2 Pages
26 Confirmation Statement - No Updates 5 Dec 2017 Download PDF
3 Pages
27 Accounts - Full 7 Aug 2017 Download PDF
17 Pages
28 Confirmation Statement - Updates 28 Nov 2016 Download PDF
5 Pages
29 Accounts - Full 18 Oct 2016 Download PDF
18 Pages
30 Officers - Change Person Director Company With Change Date 1 Jul 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2015 Download PDF
5 Pages
32 Accounts - Full 6 Sep 2015 Download PDF
16 Pages
33 Officers - Change Person Director Company With Change Date 6 Mar 2015 Download PDF
2 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2014 Download PDF
5 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Aug 2014 Download PDF
57 Pages
36 Accounts - Full 1 Aug 2014 Download PDF
16 Pages
37 Mortgage - Satisfy Charge Full 15 Apr 2014 Download PDF
6 Pages
38 Mortgage - Satisfy Charge Full 15 Apr 2014 Download PDF
11 Pages
39 Mortgage - Satisfy Charge Full 15 Apr 2014 Download PDF
13 Pages
40 Mortgage - Satisfy Charge Full 15 Apr 2014 Download PDF
7 Pages
41 Mortgage - Satisfy Charge Full 15 Apr 2014 Download PDF
6 Pages
42 Mortgage - Satisfy Charge Full 29 Mar 2014 Download PDF
4 Pages
43 Mortgage - Satisfy Charge Full 29 Mar 2014 Download PDF
4 Pages
44 Mortgage - Create With Deed With Charge Number 27 Feb 2014 Download PDF
19 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
5 Pages
46 Officers - Change Person Director Company With Change Date 2 Oct 2013 Download PDF
3 Pages
47 Accounts - Full 1 Jul 2013 Download PDF
17 Pages
48 Officers - Change Person Director Company With Change Date 21 Dec 2012 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 29 Nov 2012 Download PDF
5 Pages
50 Accounts - Full 6 Jul 2012 Download PDF
16 Pages
51 Mortgage - Legacy 8 Jun 2012 Download PDF
5 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2011 Download PDF
5 Pages
53 Accounts - Full 12 Sep 2011 Download PDF
15 Pages
54 Officers - Change Person Director Company With Change Date 19 Jul 2011 Download PDF
3 Pages
55 Incorporation - Memorandum Articles 7 Jun 2011 Download PDF
5 Pages
56 Resolution 7 Jun 2011 Download PDF
2 Pages
57 Mortgage - Legacy 25 May 2011 Download PDF
14 Pages
58 Mortgage - Legacy 25 May 2011 Download PDF
12 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2010 Download PDF
5 Pages
60 Accounts - Full 30 Nov 2010 Download PDF
16 Pages
61 Officers - Change Person Director Company With Change Date 24 Nov 2010 Download PDF
3 Pages
62 Officers - Appoint Person Director Company With Name 22 Nov 2010 Download PDF
3 Pages
63 Officers - Termination Director Company With Name 17 Nov 2010 Download PDF
2 Pages
64 Accounts - Full 18 Feb 2010 Download PDF
15 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2009 Download PDF
5 Pages
66 Officers - Change Corporate Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
67 Officers - Change Corporate Secretary Company With Change Date 4 Dec 2009 Download PDF
2 Pages
68 Officers - Change Person Director Company With Change Date 8 Oct 2009 Download PDF
3 Pages
69 Accounts - Full 23 Dec 2008 Download PDF
14 Pages
70 Officers - Legacy 16 Dec 2008 Download PDF
3 Pages
71 Annual Return - Legacy 28 Nov 2008 Download PDF
3 Pages
72 Accounts - Full 28 Dec 2007 Download PDF
16 Pages
73 Annual Return - Legacy 17 Dec 2007 Download PDF
2 Pages
74 Officers - Legacy 10 Aug 2007 Download PDF
1 Pages
75 Officers - Legacy 10 Aug 2007 Download PDF
2 Pages
76 Officers - Legacy 10 Aug 2007 Download PDF
2 Pages
77 Officers - Legacy 10 Aug 2007 Download PDF
1 Pages
78 Accounts - Full 4 Jan 2007 Download PDF
15 Pages
79 Annual Return - Legacy 3 Jan 2007 Download PDF
3 Pages
80 Annual Return - Legacy 12 Dec 2005 Download PDF
2 Pages
81 Accounts - Full 21 Sep 2005 Download PDF
12 Pages
82 Officers - Legacy 14 Jun 2005 Download PDF
2 Pages
83 Officers - Legacy 14 Jun 2005 Download PDF
1 Pages
84 Officers - Legacy 14 Jun 2005 Download PDF
1 Pages
85 Officers - Legacy 14 Jun 2005 Download PDF
1 Pages
86 Officers - Legacy 14 Jun 2005 Download PDF
1 Pages
87 Officers - Legacy 16 May 2005 Download PDF
1 Pages
88 Mortgage - Legacy 7 Apr 2005 Download PDF
7 Pages
89 Mortgage - Legacy 7 Apr 2005 Download PDF
7 Pages
90 Annual Return - Legacy 8 Dec 2004 Download PDF
7 Pages
91 Officers - Legacy 10 Nov 2004 Download PDF
8 Pages
92 Accounts - Full 4 Jun 2004 Download PDF
10 Pages
93 Officers - Legacy 24 Mar 2004 Download PDF
1 Pages
94 Officers - Legacy 24 Mar 2004 Download PDF
1 Pages
95 Officers - Legacy 23 Mar 2004 Download PDF
3 Pages
96 Officers - Legacy 18 Dec 2003 Download PDF
7 Pages
97 Officers - Legacy 14 Dec 2003 Download PDF
1 Pages
98 Officers - Legacy 14 Dec 2003 Download PDF
2 Pages
99 Annual Return - Legacy 11 Dec 2003 Download PDF
7 Pages
100 Accounts - Full 15 Aug 2003 Download PDF
11 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 The Sheffield United Football Club Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
2 Scarborough Group International Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
3 Scarborough Enterprises (Uk) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
4 United Scarborough Estates Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
5 Esplanade Consultants Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
6 Quantum Property (Poyle) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
7 Scarborough Scotia Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
8 Scarborough Group Holdings Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
9 Scarborough Partnership Properties Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
10 Scarborough Property (Uk) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
11 Scarborough Property Developments Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
12 Sdg (Stockport) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
13 Sdg Caledonia (Residential) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
14 Spc Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
15 Seaside 1 Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
16 Scarduke Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
17 Scarborough Investment Company (Blackpool) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
18 Quoin Property Company Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
19 Scarborough Ventures Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
20 Scarscot Holdings Limited
Mutual People: Jeremy John Tutton
Active
21 Seaside Holdings Limited
Mutual People: Jeremy John Tutton
Active
22 Scarborough Property Company Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
23 Scarborough Group Developments Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Liquidation
24 City Of Stirling Business Parks (Investments) Limited
Mutual People: Jeremy John Tutton
Active
25 Derwent Court Management Company Limited
Mutual People: Jeremy John Tutton
Active
26 Blades Leisure Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
27 Talbot Green Developments Limited
Mutual People: Jeremy John Tutton
Active
28 Fairbriar Development Holdings Limited
Mutual People: Jeremy John Tutton
Active
29 Fairbriar Management Ph1 Limited
Mutual People: Jeremy John Tutton
Active
30 Fairbriar Residential Developments Limited
Mutual People: Jeremy John Tutton
Active
31 Doncaster Bus Station Holdings Limited
Mutual People: Jeremy John Tutton
Active
32 John Street Developments Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
33 Legacy Stadium Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
34 Sdg (Congleton) Limited
Mutual People: Jeremy John Tutton
Active
35 Vserv Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
36 Scarborough Partnership Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
37 Esplanade Group (Scarborough) International Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
38 117 The Headrow Limited
Mutual People: Jeremy John Tutton
Active
39 Scarborough Partnership Residential Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
40 Cromwell Director Limited
Mutual People: Jeremy John Tutton
Active
41 Scarborough Premier Developments Limited
Mutual People: Jeremy John Tutton
Active
42 Sdg (Newport) Limited
Mutual People: Jeremy John Tutton
Active
43 Thorpe Park Holdings Limited
Mutual People: Jeremy John Tutton
Active
44 Tp B7 Limited
Mutual People: Jeremy John Tutton
dissolved
45 Thorpe Park A2 Limited
Mutual People: Jeremy John Tutton
Active
46 Scarborough Thorpe Park Holdings Limited
Mutual People: Jeremy John Tutton
Active
47 Sdg (Wigan) Limited
Mutual People: Jeremy John Tutton
Active
48 Thorpe Park Developments Limited
Mutual People: Jeremy John Tutton
Active
49 Thorpe Park 3175 Limited
Mutual People: Jeremy John Tutton
Active
50 Scarborough Dc Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
51 Middlewood Locks Residential Limited
Mutual People: Jeremy John Tutton
Active
52 Ml Phase 2 Limited
Mutual People: Jeremy John Tutton
Active
53 Tp Springs Limited
Mutual People: Jeremy John Tutton
Active
54 Tp B3 Limited
Mutual People: Jeremy John Tutton
dissolved
55 Cutlers Holdings Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
56 Esplanade Director Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
57 Europa Property Company (Northern) Limited
Mutual People: Jeremy John Tutton
Active
58 Esplanade Secretarial Services Limited
Mutual People: Jeremy John Tutton
Active
59 Fairbriar Commercial Limited
Mutual People: Jeremy John Tutton
Active
60 Fairbriar Hatbox Limited
Mutual People: Jeremy John Tutton
Active
61 Fairbriar Developments (Salford) Limited
Mutual People: Jeremy John Tutton
Active
62 Fairbriar Real Estate Limited
Mutual People: Jeremy John Tutton
Active
63 Fairbriar Real Estate Developments Limited
Mutual People: Jeremy John Tutton
Active
64 Middlewood Locks Klm Limited
Mutual People: Jeremy John Tutton
Active
65 Scarborough Holdings (Uk) Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
66 Scarborough Holding Company Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
67 Scarborough United Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
68 Scarborough Management Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
Active
69 Scarborough Development Group Holdings Limited
Mutual People: Jeremy John Tutton
Active
70 Scarborough Development Group Limited
Mutual People: Jeremy John Tutton
Active
71 Blueprint Workspace Limited
Mutual People: Jeremy John Tutton
Active
72 Scarborough Acero Limited
Mutual People: Jeremy John Tutton
dissolved
73 Scarborough Mscp B3 Limited
Mutual People: Jeremy John Tutton
Active
74 Scarborough B3 Coast Limited
Mutual People: Jeremy John Tutton
Active
75 Scarmac Limited
Mutual People: Jeremy John Tutton
Active
76 Scarborough B7 Limited
Mutual People: Jeremy John Tutton
Active
77 Sdg (Boston) Limited
Mutual People: Jeremy John Tutton
Active
78 Sdg (Glossop) Limited
Mutual People: Jeremy John Tutton
Active
79 Scarborough Development Services Limited
Mutual People: Jeremy John Tutton
Active
80 Steeland Limited
Mutual People: Jeremy John Tutton
Active
81 Tp Mscp Limited
Mutual People: Jeremy John Tutton
dissolved
82 Doncaster Bus Station Limited
Mutual People: Jeremy John Tutton
Active
83 Teesland Group Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
dissolved
84 Teesland Holdings Limited
Mutual People: Jeremy John Tutton , Scott Richard Mccabe
dissolved
85 Scarborough Legacy Holdings Limited
Mutual People: Jeremy John Tutton
Active
86 United Scarborough Estates (Richmond) Limited
Mutual People: Scott Richard Mccabe
Liquidation
87 Use (Chelmsford) Limited
Mutual People: Scott Richard Mccabe
Liquidation
88 Use (Hanover House) Limited
Mutual People: Scott Richard Mccabe
Liquidation
89 Use (Rushden) Limited
Mutual People: Scott Richard Mccabe
Liquidation
90 Use (Watford) Limited
Mutual People: Scott Richard Mccabe
Liquidation
91 Sheffield Digital Campus Limited
Mutual People: Scott Richard Mccabe
Liquidation
92 Europa Threadneedle Limited
Mutual People: Scott Richard Mccabe
Liquidation
93 Europa Apartments Limited
Mutual People: Scott Richard Mccabe
Liquidation
94 Haymarket House (Belfast) Limited
Mutual People: Scott Richard Mccabe
Liquidation
95 Seaside 5 Limited
Mutual People: Scott Richard Mccabe
Liquidation
96 Use (Bristol) Limited
Mutual People: Scott Richard Mccabe
Liquidation
97 Bouquet Trois Limited
Mutual People: Scott Richard Mccabe
Active
98 Endeavour Enterprise (Doncaster) Limited
Mutual People: Scott Richard Mccabe
Active
99 St Vincent Street Developments Limited
Mutual People: Scott Richard Mccabe
Active
100 Sufc Women Limited
Mutual People: Scott Richard Mccabe
Active
101 Forsyth Enterprise Centre Limited
Mutual People: Scott Richard Mccabe
Active
102 Forsyth Business Centres Uk Limited
Mutual People: Scott Richard Mccabe
Active
103 Scarborough Overseas Holdings Limited
Mutual People: Scott Richard Mccabe
Active
104 Scarborough International Properties Limited
Mutual People: Scott Richard Mccabe
Active
105 Scarborough Property Group Limited
Mutual People: Scott Richard Mccabe
Liquidation
106 Use (Leicester) Limited
Mutual People: Scott Richard Mccabe
Active
107 T P Property Services Limited
Mutual People: Scott Richard Mccabe
Active
108 Vserv (Uk) Limited
Mutual People: Scott Richard Mccabe
Active
109 Scarborough Group Limited
Mutual People: Scott Richard Mccabe
Active
110 Christchurch Properties (Northern) Limited
Mutual People: Scott Richard Mccabe
Active
111 Scarborough Gf Limited
Mutual People: Scott Richard Mccabe
Active
112 Scarford (Hirwaun) Limited
Mutual People: Scott Richard Mccabe
dissolved
113 Scarnov (Uk) Limited
Mutual People: Scott Richard Mccabe
Active
114 Scosim Limited
Mutual People: Scott Richard Mccabe
Active
115 Espacio Limited
Mutual People: Scott Richard Mccabe
dissolved
116 Vsoftco Limited
Mutual People: Scott Richard Mccabe
dissolved
117 George Pindar Community Sports College Trust
Mutual People: Scott Richard Mccabe
dissolved
118 Esplanade Interiors Limited
Mutual People: Scott Richard Mccabe
dissolved