Address: 16 Binley Road, Coventry

Status: Active

Incorporation date: 23 Apr 2021

Address: 131 South End, C/o Aczone Consultants Ltd, Croydon

Status: Active

Incorporation date: 07 Oct 2019

Address: 82 Edmonstone Crescent, Nottingham

Status: Active

Incorporation date: 05 Jul 2016

Address: 115-116 Spon End, Coventry

Status: Active

Incorporation date: 30 Jun 2005

Address: Unit P, Cross Street, Bilston

Status: Active

Incorporation date: 21 Aug 2018

Address: Unit 20 Hopewell Business Centre, 105 Hopewell Drive, Chatham

Status: Active

Incorporation date: 02 Jan 2007

Address: 2 Darwin Road, Darwin Road, Welling

Status: Active

Incorporation date: 01 Oct 2021

Address: 42 Carden Place, Aberdeen

Status: Active

Incorporation date: 14 Aug 2000

Address: 13 Chatham Street, Colne

Status: Active

Incorporation date: 19 Nov 2013

Address: 10 Chatham Terrace, Headbolt Lane, Kirkby

Status: Active

Incorporation date: 08 Mar 2021

Address: Marston Hill Farm Cottage, Greatworth, Banbury

Status: Active

Incorporation date: 07 Sep 2020

Address: C/o Livingstones Accountants Limited 309, Harrow Road, Wembley

Incorporation date: 18 Mar 2013

Address: 7 John Feeney Arcade Post & Mail, Weaman Street, Birmingham

Status: Active

Incorporation date: 08 May 2009

Address: C/o Barclay & Co. Ca Waldie House, Mill Road Industrial Estate, Linlithgow

Status: Active

Incorporation date: 03 Jul 2018

Address: Cambridge House, 1 Cambridge Terrace, Chatham

Status: Active

Incorporation date: 01 Apr 2022

Address: 3 - 5 College Street, Nottingham

Status: Active

Incorporation date: 29 May 2015

Address: 100 The Brook, Chatham

Status: Active

Incorporation date: 20 Aug 2012

Address: Chatham & Clarendon Grammar School, Chatham Street, Ramsgate

Status: Active

Incorporation date: 30 Nov 2010

Address: Office 8 Highbridge Enterprise Park, Bennett Way, Isleport Business Park,, Highbridge

Status: Active

Incorporation date: 23 Sep 2019

Address: 3 Ferry Road, Shoreham-by-sea

Status: Active

Incorporation date: 27 Jan 2003

Address: 52 Brighton Road, Surbiton, Surrey

Status: Active

Incorporation date: 16 Feb 2004

Address: Friston House C/o Southdown Surveyors, Dittons Business Park, Polegate

Status: Active

Incorporation date: 28 Sep 2004

Address: Flat 7 31a Chatham Place, The Textile Building, London

Status: Active

Incorporation date: 23 Jan 2020

Address: 17 Perry Street, Crayford, Dartford

Status: Active

Incorporation date: 08 Apr 2019

Address: New Derwent House, 69-73 Theobalds Road, London

Status: Active

Incorporation date: 25 May 2001

Address: 63 Chatham Docks, Chatham

Status: Active

Incorporation date: 11 Jun 2001

Address: Silver Rose Unit 21 East Lodge Village, East Lodge Lane, Enfield

Status: Active

Incorporation date: 20 Apr 1982

Address: Unit A6 Chaucer Business Park, Dittons Road, Polegate

Status: Active

Incorporation date: 30 Nov 2010

Address: The Fitted Rigging House, The Historic Dockyard, Chatham

Status: Active

Incorporation date: 29 Jan 1986

Address: The Fitted Rigging House, The Historic Dockyard, Chatham

Status: Active

Incorporation date: 28 Mar 1984

Address: 69 Ferndale Road, London

Status: Active

Incorporation date: 05 May 2021

Address: Lyndhurst School Lane, Smallwood, Sandbach

Status: Active

Incorporation date: 21 Feb 2020

Address: 94 Hope Street, Suite 2.11, Glasgow

Status: Active

Incorporation date: 28 Oct 2009

Address: 181 Wayfield Road, Chatham

Status: Active

Incorporation date: 15 Jul 2020

Address: 1 London Wall Place, London

Status: Active

Incorporation date: 03 Jan 2013

Address: Mhs Homes Limited Broadside, Leviathan Way, Chatham

Status: Active

Incorporation date: 20 Sep 1996

Address: Maritime Wharf, St Mary's Island, Chatham

Status: Active

Incorporation date: 28 Mar 1994

Address: 152 High Street, Chatham

Status: Active

Incorporation date: 25 May 2016

Address: Unit 3 Ibex House 2 Leytonstone Road, Stratford, London

Status: Active

Incorporation date: 26 Jul 2012

Address: 1 Belmont, Bath

Status: Active

Incorporation date: 27 Oct 1977

Address: Queensway House, 11 Queensway, New Milton

Status: Active

Incorporation date: 09 Nov 2004

Address: 134a 134a, Sandhurst Road, London

Status: Active

Incorporation date: 02 May 2007

Address: Company Secretary, 17 Chatham Place, Brighton, Chatham Place, Brighton

Status: Active

Incorporation date: 15 Dec 2000

Address: Queensway House, 11 Queensway, New Milton

Status: Active

Incorporation date: 09 Nov 2004

Address: 4a Chatham Place, Ramsgate

Status: Active

Incorporation date: 16 Oct 2020

Address: 7 - 9 The Avenue, Eastbourne

Status: Active

Incorporation date: 27 Jul 2022

Address: 39 Chatham Road, London

Status: Active

Incorporation date: 11 Mar 2022

Address: Estate Office Dunscar Business Park, Blackburn Road, Bolton

Status: Active

Incorporation date: 05 Jul 1976

Address: 23 Carter Street, Howden

Status: Active

Incorporation date: 12 Jun 2020

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 18 Dec 1991

Address: 22a Chatham Street, Ramsgate

Status: Active

Incorporation date: 07 Jun 2012

Address: 114-116 Chatham Street, Reading

Status: Active

Incorporation date: 27 Jun 2019

Address: 88 Burnell Avenue, Welling

Status: Active

Incorporation date: 12 Mar 2021

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Status: Active

Incorporation date: 04 Jan 1999

Address: 113a Bellgrove Road, Welling

Status: Active

Incorporation date: 16 Dec 2016

Address: C/o Sidhu & Co 4 Albert Road, Queensbury, Bradford

Status: Active

Incorporation date: 19 Mar 2020

Address: 1st Floor Dudley House, Stone Street, Dudley

Status: Active

Incorporation date: 11 Mar 2013

Address: 10 The Minories, Birmingham

Status: Active

Incorporation date: 16 Dec 2015

Address: 307/309 Beacon Road, Wibsey, Bradford

Status: Active

Incorporation date: 05 May 2011

Address: 307/309 Beacon Road, Wibsey, Bradford

Status: Active

Incorporation date: 15 Feb 2019

Address: 113a Bellegrove Road, Welling

Status: Active

Incorporation date: 10 Oct 2011

Address: 10 Butsfield Lane, Consett

Incorporation date: 16 Oct 2015

Address: 26 Park Drive, Grimsby

Status: Active

Incorporation date: 26 Mar 2013

Address: 2 Posting House, Tring Station, Tring

Status: Active

Incorporation date: 23 May 2016

Address: 17 Little Foxburrows, Colchester

Status: Active

Incorporation date: 05 Aug 2021