Address: Barhale House, Bescot Crescent, Walsall

Status: Active

Incorporation date: 12 Apr 1984

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: King Arthur's Court, Maidstone Road, Charing

Status: Active

Incorporation date: 21 Aug 2019

Address: 513 London Road, Cheam, Sutton

Incorporation date: 25 Jun 2021

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: 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: 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: 1 Market Hill, Calne

Status: Active

Incorporation date: 20 Sep 2021

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: 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