Address: International House, Constance Street, London
Status: Active
Incorporation date: 08 Feb 2017
Address: 1 Kildare Street, Newry
Status: Active
Incorporation date: 30 Mar 2004
Address: Bank House, 81 St Judes Road, Englefield Green
Status: Active
Incorporation date: 11 Sep 2007
Address: 39e Stockwell Gate, Mansfield, Nottingham
Status: Active
Incorporation date: 28 Mar 2022
Address: 39e Stockwell Gate, Mansfield, Nottingham
Status: Active
Incorporation date: 08 Dec 2021
Address: The Old Rectory, Cellan, Lampeter
Status: Active
Incorporation date: 24 Oct 2003
Address: 18 Littleton Crescent, Harrow
Status: Active
Incorporation date: 05 May 2005
Address: 10 Eastern Avenue, Pinner
Status: Active
Incorporation date: 01 Nov 2018
Address: 5 Technology Park Colindeep Lane, Colindale, London
Status: Active
Incorporation date: 05 Jun 2023
Address: Flat 2 Old Rectory Court, Melton Road, Woodbridge
Status: Active
Incorporation date: 09 Jan 1990
Address: 1 The Old Rectory Abbey Fields, East Hanningfield, Chelmsford
Status: Active
Incorporation date: 21 May 1981
Address: Njr Accountancy Services, 14 Victoria Square, Droitwich
Status: Active
Incorporation date: 13 Dec 2017
Address: The Old Rectory, 52, Princes Road, Felixstowe
Status: Active
Incorporation date: 10 Aug 2011
Address: Two Ha'penny Cottage 110 London Road, Holybourne, Alton
Status: Active
Incorporation date: 29 Jan 1999
Address: Old Rectory Howick, Howick, Alnwick
Status: Active
Incorporation date: 15 Nov 2017
Address: Red House Farm Low Road, Alburgh, Harleston
Status: Active
Incorporation date: 23 Jan 2017
Address: The Old Rectory, Church Street, Weybridge
Status: Active
Incorporation date: 20 Apr 2000
Address: 84 Queensway, St. Neots
Status: Active
Incorporation date: 09 Nov 2016
Address: Reading School, Erleigh Road, Reading
Status: Active
Incorporation date: 03 Apr 1951
Address: Suite 437, 22 Notting Hill Gate, London
Status: Active
Incorporation date: 27 Apr 2006
Address: 7 Windmill Hill, Biddenham, Bedford
Status: Active
Incorporation date: 30 Jun 2020
Address: Harwin Plc Harwin Plc, Fitzherbert Road, Portsmouth
Status: Active
Incorporation date: 20 Oct 2010
Address: Old Linen Court, 83-85 Shambles Street, Barnsley
Status: Active
Incorporation date: 15 Apr 1997
Address: The Goods Shed, Jubilee Way, Faversham
Status: Active
Incorporation date: 30 Jul 2012
Address: C/o Property Accounts Limited, 59 Castle Street, Reading
Status: Active
Incorporation date: 14 Mar 2008
Address: Lower Ground, 216 Lordship Road, London
Status: Active
Incorporation date: 19 Aug 2019
Address: 2 Woodside Cottages, Udimore, Rye
Status: Active
Incorporation date: 12 May 2004
Address: Suite 8 1st Floor Crescent House, Broad Street, Wolverhampton
Status: Active
Incorporation date: 28 Oct 2021
Address: Third Floor, 10 South Parade, Leeds
Status: Active
Incorporation date: 16 Jan 1980
Address: Courtyard Suite Borough House, Marlborough Road, Banbury
Status: Active
Incorporation date: 15 Sep 2017
Address: Unit 5 Rowley Industrial Park, Roslin Rd, London
Status: Active
Incorporation date: 13 Oct 2020