Address: Barhale House, Bescot Crescent, Walsall
Status: Active
Incorporation date: 12 Apr 1984
Address: Silverbirches, Nugents Park, Pinner
Status: Active
Incorporation date: 03 Mar 2020
Address: Barhale House, Bescot Crescent, Walsall
Status: Active
Incorporation date: 03 May 2007
Address: Barhale House, Bescot Crescent, Walsall
Status: Active
Incorporation date: 27 Nov 1987
Address: Barhale House, Bescot Crescent, Walsall
Status: Active
Incorporation date: 29 Nov 1982
Address: Barhale House, Bescott Crescent, Walsall
Status: Active
Incorporation date: 29 Jul 2011
Address: Barhale House, Bescot Crescent, Walsall
Status: Active
Incorporation date: 24 May 1984
Address: Barhale House, Bescot Crescent, Walsall
Status: Active
Incorporation date: 25 Jan 1989
Address: Taxassist Accountants Screenworks, Office 218, 22 Highbury Grove, London
Status: Active
Incorporation date: 01 Jun 2007
Address: 233 Streatham High Road, London
Status: Active
Incorporation date: 14 Oct 2021
Address: Skegness Sands, Roman Bank, Skegness
Status: Active
Incorporation date: 28 Apr 1956
Address: Unit 2.02 High Weald House, Glovers End, Bexhill
Status: Active
Incorporation date: 20 Jun 2016
Address: Manor Lodge 198 Christchurch Road, West Parley, Ferndown
Status: Active
Incorporation date: 16 Apr 2007
Address: King Arthur's Court, Maidstone Road, Charing
Status: Active
Incorporation date: 21 Aug 2019
Address: Watsons Property Group Ltd, 18, Meridian Business Park, Norwich
Status: Active
Incorporation date: 12 Nov 1991
Address: The Old Mill, 9 Soar Lane, Leicester
Status: Active
Incorporation date: 23 Oct 2015
Address: C/o Northleach Property Man Ltd 252 A, High Street, Bromley
Status: Active
Incorporation date: 17 Oct 1986
Address: 92b London Road, Bexhill-on-sea
Status: Active
Incorporation date: 21 Sep 2018
Address: Glenartney, 63 Bardykes Road, Blantyre, Glasgow
Status: Active
Incorporation date: 09 May 2011
Address: 3 Chaldon Road, Fulham, London
Status: Active
Incorporation date: 19 Jan 2001
Address: Office 7a 7 King Charles Court, Vine Street, Evesham
Status: Active
Incorporation date: 25 Aug 2021
Address: Grove Cottage, Mellis Road, Yaxley, Suffolk
Status: Active
Incorporation date: 27 Dec 1995
Address: 48 Salisbury Hall Gardens, London
Status: Active
Incorporation date: 23 Mar 2022
Address: Berry & Co Sterling House, 7 Ashford Road, Maidstone
Status: Active
Incorporation date: 23 Apr 2014
Address: Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester
Status: Active
Incorporation date: 27 Mar 2018
Address: Unit 5, Bowes Business Park, Meopham
Status: Active
Incorporation date: 14 Apr 2021
Address: 12 Hatherley Road, Sidcup
Status: Active
Incorporation date: 25 Jul 2018
Address: 157 Rayleigh Road, Brentwood
Status: Active
Incorporation date: 15 Feb 2024
Address: Suite 12, 51 Pinfold Street, Birmingham
Status: Active
Incorporation date: 29 Mar 2012
Address: White Hart House, Silwood Road, Ascot
Status: Active
Incorporation date: 26 Oct 1992
Address: 3 Chapel Lane, Benson, Wallingford
Status: Active
Incorporation date: 22 Feb 2001
Address: Unit A Ecklands Business Park, Desborough Road, Market Harborough
Status: Active
Incorporation date: 12 Sep 2002
Address: 2nd Floor Offices 26-28 West Street, Market Square, Rochford
Status: Active
Incorporation date: 15 Feb 2019
Address: The Bell House, 57 West Street, Dorking
Status: Active
Incorporation date: 28 May 2020
Address: 18 Langton Place, Bury St Edmunds
Status: Active
Incorporation date: 04 Jun 2020
Address: The Langley Centre, Dunkeld Road, Aberfeldy
Status: Active
Incorporation date: 05 Feb 2003
Address: Suite 1c Meadway Court, Rutherford Close, Stevenage
Status: Active
Incorporation date: 09 Apr 2015
Address: Windsor House 2nd Floor, 40/41 Great Castle Street, London
Status: Active
Incorporation date: 10 Mar 2021
Address: Barholm, St John Street Barholm, St John Street, Creetown, Newton Stewart
Status: Active
Incorporation date: 21 Aug 2017
Address: 55 Causton Square, Dagenham
Status: Active
Incorporation date: 25 Mar 2015
Address: 10 Northumberland Road, City Tavern, Newcastle Upon Tyne
Status: Active
Incorporation date: 22 Jan 2013
Address: F1 Spring Mill Main Street, Wilsden, Bradford
Status: Active
Incorporation date: 25 Sep 2013