SLATER TOP
07638802 - Incorporated on 18 May 2011
D A SLATER LTDActive - Proposal to Strike off
05161407 - Incorporated on 23 June 2004
J. SLATER LTDDisolved
SC586244 - Dissolved on 9 November 2021
G SLATER 7667 LTDActive - Proposal to Strike off
10549731 - Incorporated on 5 January 2017
J & B SLATER LTDDisolved
SC605927 - Dissolved on 13 December 2022
K2 SLATERS LTDDissolved
SC361474 - Dissolved on 4 February 2011
SLATER OEIC
IC000910 - Incorporated on 17 October 2012
DC SLATER LTD
SC740731 - Incorporated on 9 August 2022
JL SLATER LTDDisolved
13523088 - Dissolved on 23 January 2024
SLATER MILEActive - Proposal to Strike off
07746938 - Incorporated on 19 August 2011
PW SLATER LTDDisolved
10619015 - Dissolved on 15 April 2025
SLATER&CO LTDDisolved
13086075 - Dissolved on 17 August 2021
ZG SLATER LTDActive - Proposal to Strike off
14028447 - Incorporated on 6 April 2022
YY SLATER LTDDisolved
13775197 - Dissolved on 6 May 2025
Catherine Margaret, Ms. HALL
Born April 1965
Green Fish Resource Centre, 46-50 Oldham Street, Manchester, Greater Manchester, M4 1LE
CATHERINE GALE UNLIMITED
09494802 - Incorporated on 17 March 2015
MSI INC
SUITE 2112, 30 SOUTH WACKER DRIVE, CHICAGO, ILLINOIS, 60606
Nicola Catherine, Ms. HARRIS
Born April 1962
10, Park Road Menston, Ilkley, West Yorkshire, LS29 6LN
Catherine Margaret, Ms. HALL
Born April 1965
16 Rosehill Mount, Burnley, United Kingdom, BB11 4HW
Catherine Jane, Ms. WHITMORE
Born October 1968
131-151 Great Titchfield Street, London, W1W 5BB