Address: 130 Shaftesbury Avenue, 2nd Floor, London
Status: Active
Incorporation date: 07 Jul 1919
Address: Buckfast Abbey, Buckfast, Buckfastleigh
Status: Active
Incorporation date: 05 Jul 1979
Address: 4 Belvedere Road, Coventry
Status: Active
Incorporation date: 12 Jul 2021
Address: Unit4 Clarion Close, Swansea Enterprise Park, Swansea
Status: Active
Incorporation date: 01 Aug 2014
Address: 91 Walsworth Road, Hitchin
Status: Active
Incorporation date: 09 Apr 2021
Address: Unit 7 Speedwell Units, Nelson Road, Dartmouth
Status: Active
Incorporation date: 29 Mar 2019
Address: Unit 9 Admiral Court, Nelson Road, Dartmouth
Status: Active
Incorporation date: 26 Mar 2008
Address: 22 Dart Street, Ashton-on-ribble, Preston
Status: Active
Incorporation date: 15 Jun 2022
Address: Wool Loft House, Sandbeck Way, Wetherby
Status: Active
Incorporation date: 17 Jan 2019
Address: Grosvenor House, 1 New Road, Brixham
Status: Active
Incorporation date: 17 Mar 2015
Address: 61 Queen Street, London
Status: Active
Incorporation date: 08 Jul 1987
Address: 83 Fore Street, Buckfastleigh
Status: Active
Incorporation date: 15 Nov 2022
Address: 1 Ashleigh Court, 4 Church Road, Dartmouth
Status: Active
Incorporation date: 25 Apr 1986
Address: St John's House South Parade, Summertown, Oxford
Status: Active
Incorporation date: 28 Sep 2006
Address: Partridge Lane, Lower Broadheath, Worcester
Status: Active
Incorporation date: 03 Aug 2001
Address: 1 Hedgeway, Northampton
Status: Active
Incorporation date: 30 Sep 2008
Address: 33 Pollards Way, Saltash
Status: Active
Incorporation date: 05 Sep 2007
Address: 33 Pollards Way, Saltash
Status: Active
Incorporation date: 07 Jan 2021
Address: Birch Cottage Deer Combe, Stoke Fleming, Dartmouth
Status: Active
Incorporation date: 14 Aug 2014
Address: 5 Whytecliffe Road South, Purley
Status: Active
Incorporation date: 15 Mar 2007
Address: 5 Stormsdown Cottages, Bickington, Newton Abbot
Status: Active
Incorporation date: 19 May 2015
Address: 41 Forehill, Ely
Status: Active
Incorporation date: 07 Aug 2001
Address: Wessex House, Teign Road, Newton Abbot
Status: Active
Incorporation date: 26 Jan 2007
Address: Unit 6 Old Market Field Industrial Estate, Witheridge, Tiverton
Status: Active
Incorporation date: 12 Jun 2002
Address: Unit 6 Old Market Field Industrial Estate, Witheridge, Tiverton
Status: Active
Incorporation date: 04 Oct 2021
Address: C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh
Status: Active
Incorporation date: 27 Nov 2003
Address: 36 Octavia House Townmead Road, Imperial Wharf, London
Status: Active
Incorporation date: 18 Sep 2009
Address: Unit 8 Halwell Business Park, Halwell, Totnes
Status: Active
Incorporation date: 08 Jul 2015
Address: Cawley Priory, South Pallant, Chichester
Status: Active
Incorporation date: 26 May 2016
Address: C/o Iaw Accountancy Services, 5 Hyde Road, Paignton
Status: Active
Incorporation date: 21 Sep 2021
Address: Parcels Building, 14 Bird Street, London
Status: Active
Incorporation date: 10 Feb 2006
Address: 16 Weston Lane, Totnes, Devon
Status: Active
Incorporation date: 31 Jul 2007
Address: Wessex House, Teign Road, Newton Abbot
Status: Active
Incorporation date: 27 Oct 2016
Address: 5 Technology Park, Colindeep Lane, Colindale
Status: Active
Incorporation date: 23 Mar 1999
Address: 18 Neals Corner, 2 Bath Road, Hounslow
Status: Active
Incorporation date: 10 Feb 2020
Address: 32 Norton Park, Norton, Dartmouth
Status: Active
Incorporation date: 13 Jan 2022
Address: 1 Dart House, 6 Oxford Street, Dartmouth
Status: Active
Incorporation date: 28 Feb 1996
Address: Regus, 1 Elmfield Park, Bromley
Status: Active
Incorporation date: 16 Aug 2020
Address: 13 Hyde Road, Paignton
Status: Active
Incorporation date: 25 Jan 2021
Address: C/o Siva Palan, 69-75 Boston Manor Road, Brentford
Status: Active
Incorporation date: 16 Apr 2010
Address: Low Fare Finder House White House Lane, Leeds Bradford Airport, Yeadon, Leeds
Status: Active
Incorporation date: 27 Apr 2017
Address: 18 Fir Road, Swinton, Manchester
Status: Active
Incorporation date: 03 Aug 2017
Address: 130 Shaftesbury Avenue, 2nd Floor, London
Status: Active
Incorporation date: 06 Apr 1999
Address: Rose Cottage Gainsborough Road, Gate Burton, Gainsborough
Status: Active
Incorporation date: 10 Feb 2023
Address: Noss Marina Bridge Road, Kingswear, Dartmouth
Status: Active
Incorporation date: 13 May 2008
Address: Dart Valley Railway Plc, Queens Park Station, Torbay Road, Paignton
Status: Active
Incorporation date: 23 Mar 1976
Address: Little Oaks Green Lane, Exton, Exeter
Status: Active
Incorporation date: 27 Apr 2016
Address: 16 Dart Mills, Old Totnes Road, Buckfastleigh
Status: Active
Incorporation date: 08 Jan 2004
Address: Dart Motor Storage Elston Hill Farm, Elston Hill, Shrewton
Status: Active
Incorporation date: 08 Apr 2020
Address: 64 Admiral Biggs Drive Treeton, Rotherham
Status: Active
Incorporation date: 21 Jan 2022
Address: C/o Dart Valley Railway Plc, Queens Park Station Torbay Road, Paignton
Status: Active
Incorporation date: 13 Mar 1972
Address: 12 Skaylock Drive Lambton, Washington, Tyne & Wear
Status: Active
Incorporation date: 31 May 2002
Address: 41 Lotherton Close Plympton, Plymouth, Devon
Status: Active
Incorporation date: 09 Mar 2018
Address: Garratts Lane, Cradley Heath
Status: Active
Incorporation date: 12 May 1970
Address: Shadwell House, 65 Lower Green Road, Tunbridge Wells
Status: Active
Incorporation date: 05 Apr 2022
Address: Darts Farm, Topsham, Exeter
Status: Active
Incorporation date: 20 Sep 2001
Address: 2 Hunters Buildings, Bowesfield Lane, Stockton-on-tees
Status: Active
Incorporation date: 22 Aug 2018
Address: The Post House, Fore Street, Southbrent
Status: Active
Incorporation date: 03 Aug 2010
Address: Unit 5 Quayside House, Dartside Quay Galmpton Creek, Brixham
Status: Active
Incorporation date: 09 Jan 2008
Address: C/o Sheppards 22 The Square, The Millfields, Plymouth
Status: Active
Incorporation date: 09 May 2006
Address: Haslers, Old Station Road, Loughton
Status: Active
Incorporation date: 13 Nov 1997
Address: 1 Bryn Asaph Cottages, Upper Denbigh Road, St Asaph
Status: Active
Incorporation date: 26 Jul 1993
Address: 30 Fore Street, Totnes, Devon
Status: Active
Incorporation date: 20 May 1994
Address: Suite 9 Epoch House, Falkirk Road, Grangemouth
Status: Active
Incorporation date: 06 Jul 2006
Address: 322 Eastcote Lane, Harrow
Status: Active
Incorporation date: 04 Feb 2019
Address: 1 Chapel Drive, Chapel Park, Launceston
Status: Active
Incorporation date: 31 Jul 2017
Address: Carlyle House, 78 Chorley New Road, Bolton
Status: Active
Incorporation date: 21 Dec 2015