Address: Apt 137 City Road East, Manchester
Status: Active
Incorporation date: 06 Jul 1999
Address: Swan House, Westpoint Road, Stockton-on-tees
Status: Active
Incorporation date: 27 May 2016
Address: Jws, Hopper Hill Road, Scarborough
Status: Active
Incorporation date: 12 Jun 2020
Address: 4 Kerry Street, Horsforth, Leeds
Status: Active
Incorporation date: 24 Aug 2015
Address: 64 Stevenson Street, Liverpool
Status: Active
Incorporation date: 03 Oct 2007
Address: C/o Paul Austen Associates Ltd Riverside, Mountbatten Way, Congleton
Status: Active
Incorporation date: 10 Mar 2014
Address: The Rookery, Loynton, Stafford
Status: Active
Incorporation date: 14 Jan 1993
Address: Mentor House, Ainsworth Street, Blackburn
Status: Active
Incorporation date: 11 Feb 2019
Address: C/o Pierce Accontants, Mentor House Ainsworth Street, Blackburn
Status: Active
Incorporation date: 18 Dec 2002
Address: 8 Grove Crescent South, Boston Spa
Status: Active
Incorporation date: 18 Oct 2016
Address: 3rd Floor, 229 The Broadway, London
Status: Active
Incorporation date: 02 Aug 2017
Address: Dale Court, 9 Deepdale Avenue, Scarborough
Status: Active
Incorporation date: 26 May 1995
Address: 4 Kerry Street, Horsforth, Leeds
Status: Active
Incorporation date: 08 Mar 2019
Address: Leonard House, 7 Newman Road, Bromley
Status: Active
Incorporation date: 25 May 1979
Address: Unit2 Ferry Road Office Prk, Ferry Road Riversway, Preston
Status: Active
Incorporation date: 15 Jun 2011
Address: 3365 Century Way, Thorpe Park, Leeds
Status: Active
Incorporation date: 21 Jul 1993
Address: 73 Meadow Street, Preston
Status: Active
Incorporation date: 17 Jan 2023
Address: Tithe Farm Hatley Road, Potton, Sandy
Status: Active
Incorporation date: 03 Dec 2020
Address: Tithe Farm, Hatley Road Potton, Sandy
Status: Active
Incorporation date: 06 Sep 1995
Address: 93-95 Campbell Street, Preston
Status: Active
Incorporation date: 18 Mar 2011
Address: 26 Garfits Lane, Boston
Status: Active
Incorporation date: 07 Sep 2015
Address: Lambshield, Hexham, Northumberland
Status: Active
Incorporation date: 31 May 2002
Address: The Courtyard Unit 2, Level 2, 707 Warwick Road, Solihull
Status: Active
Incorporation date: 03 Dec 1987
Address: Orchard Gate, 19 Deepdene Gardens, Dorking
Status: Active
Incorporation date: 28 Jun 2019
Address: 25 Belle Vue Street, Filey
Status: Active
Incorporation date: 22 Apr 1999
Address: 10 Mandleston Close, Sunderland
Status: Active
Incorporation date: 26 Jun 2020
Address: Southside Property Management Services Limited, 29-31 Leith Hill, Orpington
Status: Active
Incorporation date: 02 Jul 1965
Address: 8 Marsden Park James Nicolson Link, Clifton Moor, York
Status: Active
Incorporation date: 06 Jun 2022
Address: 55 Greenbank Court, Lanadron Close, Isleworth
Status: Active
Incorporation date: 10 Feb 2021
Address: Bwthyn Y Mor, Llanfaethlu, Holyhead
Status: Active
Incorporation date: 24 Jul 1987
Address: Ni072034: Companies House Default Address, 2nd Floor The Linenhall, Belfast
Status: Active
Incorporation date: 16 Mar 2009