Address: 2 St Andrews Place, Lewes
Status: Active
Incorporation date: 19 Aug 1997
Address: Clavering House, Clavering Place, Newcastle Upon Tyne
Status: Active
Incorporation date: 05 Jun 2019
Address: Nortech House William Brown Close, Llantarnam Industrial Park, Cwmbran
Status: Active
Incorporation date: 05 Aug 1992
Address: Unit 2 Kettles Wood Drive, Woodgate Business Park, Birmingham
Status: Active
Incorporation date: 31 Oct 2011
Address: Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Woodlands, Bradley Stoke
Status: Active
Incorporation date: 27 Jul 2012
Address: Ings Road, Ings Road, Doncaster
Status: Active
Incorporation date: 09 Dec 1982
Address: 5 Deansway, Worcester
Status: Active
Incorporation date: 19 Oct 2015
Address: Gremista Industrial Estate Gremista, Lerwick, Shetland
Status: Active
Incorporation date: 21 Apr 1999
Address: Northampton Business Centre, Lower Harding Street, Northampton
Status: Active
Incorporation date: 01 Sep 2000
Address: 166 College Road, Harrow
Status: Active
Incorporation date: 20 Jun 2012
Address: Pacific House Fletcher Way, Parkhouse, Carlisle
Status: Active
Incorporation date: 01 Nov 2018
Address: 128 City Road, London
Status: Active
Incorporation date: 06 Aug 2021
Address: Canklow House Bawtry Road, Brinsworth, Rotherham
Status: Active
Incorporation date: 18 Oct 2002
Address: Unit B Drypool Way, South Orbital Trading Park, Kingston Upon Hull
Status: Active
Incorporation date: 28 Jan 1983
Address: Nijhuis Industries Uk & Ireland Unit 4, Blenheim Court, Beaufort Office Park, Bristol
Status: Active
Incorporation date: 16 Dec 2010
Address: 98b Main Street, Larne
Status: Active
Incorporation date: 06 Aug 2009
Address: 7 Whitechapel Road, Office 410, London
Status: Active
Incorporation date: 29 Apr 2014
Address: Westhill House 2b Devonshire Road, Accounting Freedom, Bexleyheath
Status: Active
Incorporation date: 08 Sep 2017
Address: 1 Brooke End, Bungay Road, Brooke, Norwich
Status: Active
Incorporation date: 01 Jul 2002
Address: Bridge Mill, Royle St, Congleton
Status: Active
Incorporation date: 25 Apr 1978
Address: Bridge Mill, Royle Street, Congleton
Status: Active
Incorporation date: 28 Jul 2008
Address: Century Mill, Worrall Street, Congleton
Status: Active
Incorporation date: 31 Aug 2020
Address: Unit 3 Meridians Cross, Ocean Way, Southampton
Status: Active
Incorporation date: 19 Sep 2002
Address: Century Mill, Worrall Street, Congleton
Status: Active
Incorporation date: 30 Jan 2015
Address: The Gables Green Acres, Morton On Swale, Northallerton
Status: Active
Incorporation date: 09 Sep 2010
Address: 1 Park Row, Leeds
Status: Active
Incorporation date: 21 Jan 1987
Address: The Woodlands Lodge Hotel, Bartley Road Woodlands, Southampton
Status: Active
Incorporation date: 19 Jan 1990
Address: Ollaberry Hall, Ollaberry, Shetland
Status: Active
Incorporation date: 30 Dec 2009
Address: 158 Horn Lane, London
Status: Active
Incorporation date: 23 Apr 2019
Address: Central House 1 Ballards Lane, N7 Accountants 5.7, London
Status: Active
Incorporation date: 08 Apr 2013
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 10 Apr 2023
Address: 3 Warners Mill, Silks Way, Braintree
Status: Active
Incorporation date: 02 Nov 2016
Address: 41 Whitehall Lane, Blackrod
Status: Active
Incorporation date: 26 Jun 2009
Address: 1 Brick Hill Way, Patchway, Bristol
Status: Active
Incorporation date: 18 Nov 2021