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: 31 Skillings Lane, Brough

Status: Active

Incorporation date: 24 Mar 2015

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: 10 Winston Road, Blackburn

Incorporation date: 18 Oct 2021

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: 241 Mitcham Road, London

Status: Active

Incorporation date: 28 Sep 2012

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