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: 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: 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: 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