WebJan 2, 2024 · Registered office address changed from 12 12 Galahad Road Bromley Kent BR1 5DT United Kingdom to 12 Galahad Road Bromley BR1 5DT on 2024-01-14. Previous accounting period shortened from 2024-01-31 to 2024-12-31. Registered office address changed from Fifth Floor 3 Gower Street London WC1E 6HA United Kingdom to Suite … WebDec 7, 2024 · Reported By: Phyllis L Allen. Contact information: CHICVGROUP NAOOCY.COM GBR GBR. I never ordered anything from this site, never even heard of …
CHICV UK LIMITED - Find and update company information
WebI ordered an item on 4/28/20. On 5/2/20 I was told item shipped and would take 11-21 days to arrive. Item has not arrived and i demanded a full immediate refund. WebJan 14, 2024 · New address: 12 Galahad Road Bromley BR1 5DT. Old address: 12 12 Galahad Road Bromley Kent BR1 5DT United Kingdom. Address. Change date: 2024-01-14. Old address: Suite 31a Philpot House Rayleigh Essex SS6 7HH. New address: 12 12 Galahad Road Bromley Kent BR1 5DT. sun and sands finchley
Don
WebDec 23, 2024 · Reputation Management. Corporate Advocacy Program. This is the best way to manage and repair your business reputation. Hiding negative complaints is only a Band-Aid. WebDirector's details changed for Xingjian Yang on 23 December 2024. View PDF Director's details changed. for Xingjian Yang on 23 December 2024 - link opens in a new window - 2 pages. (2 pages) 24 Dec 2024. AD01. Registered office address changed from 12 Galahad Road Bromley BR1 5DT England to Office 2166 182-184 High Street North East Ham … Web2514-1556-2145-1151. Record last updated. Tuesday, August 15, 2024 9:14:37 PM UTC. Official Address. George Town. palliativversorgung in berlin