SANDRA JANE TENNETT
60 PRIORY WAY, MIRFIELD, WEST YORKSHIRE, WF14 9EB
SANDRA JANE TENNANT
CARLSAN HOUSE, DYSON LANE, NEWSHAM, RICHMOND, NORTY YORKSHIRE, DL11 7BF
SANDRA JANE TENNANT
Born December 1968
CARLSAN HOUSE, DYSON LANE, NEWSHAM, RICHMOND, NORTY YORKSHIRE, DL11 7BF
S VINCENT LTD.Active - Proposal to Strike off
08611648 - Incorporated on 16 July 2013
VINCENT LTDActive - Proposal to Strike off
09509213 - Incorporated on 25 March 2015
VINCENT91 LTDActive - Proposal to Strike off
11084772 - Incorporated on 28 November 2017
VINCENT U LTDDisolved
14130980 - Dissolved on 31 October 2023
Vincent Gerard, Mr. POWER
Born April 1961
12 Constance Street, London, England, E16 2DQ
Vincent Felix, Mr. POTIER
Born July 1967
11 Barnfield Road, London, England, W5 1QU
Vincent Simon, Mr. FERRIE
Born October 1959
2 Mulberry Cottage, Tye Green,, Elsenham, Bishop's Stortford, Herts, CM22 6DZ
Michael Vincent, Mr. HOPE
Born June 1951
4385 06520608 - Companies House Default Address, Cardiff, CF14 8LH
JAN JAN BARBER 3 LTD
12108035 - Incorporated on 17 July 2019
Helen Clare, Mrs. VINCENT
Born December 1959
C/O Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Park, Winchester Road, Upham, Hampshire, England, SO32 1HJ
Mark Vincent, Mr. THOMSON
Born January 1968
22 Market Square, Milford Haven, Wales, SA73 2AE
Michael Vincent, Mr. HOPE
Born June 1951
43 Chapel Road, Old Newton, Stowmarket, Suffolk, IP14 4PP
JANS&JANS LTDDisolved
14917584 - Dissolved on 6 February 2024
TEN4TEN LTDDissolved
06968702 - Dissolved on 1 March 2011
Janet VINCENT
Born August 1959
7 The Courtyard Hever Road, Lower Bullingham, Hereford, England, HR2 6FA
Vincent JANIK
Born May 1966
C/O Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP
MR MR LTDActive - Proposal to Strike off
15533685 - Incorporated on 1 March 2024