Address: 68 Deneside Crescent, Hazel Grove, Stockport
Status: Active
Incorporation date: 16 Mar 2021
Address: 2 Communications Road, Greenham Business Park, Newbury
Status: Active
Incorporation date: 09 Sep 2021
Address: 400 Thames Valley Park Drive, Office 154, Reading
Status: Active
Incorporation date: 19 Nov 2019
Address: Nde Buildings, Aldbourne Road Works, Coventry
Status: Active
Incorporation date: 31 Mar 1992
Address: 34 Stapleton Road, Macclesfield
Status: Active
Incorporation date: 01 Feb 2018
Address: Unit 1a Hampton Heath Industrial Estate Hampton Heath Industrial Estate, Hampton, Malpas
Status: Active
Incorporation date: 04 Feb 2003
Address: 2-4 Packhorse Road, Gerrards Cross
Status: Active
Incorporation date: 13 Sep 2017
Address: 30 Nelson Street, Leicester
Status: Active
Incorporation date: 05 Sep 2022
Address: Second Floor. Genesis House, 1-2 The Grange, High Street, Westerham
Status: Active
Incorporation date: 25 Apr 2018
Address: 818 Whitchurch Lane, Whitchurch, Bristol
Status: Active
Incorporation date: 06 Jul 2007
Address: 818 Whitchurch Lane, Whitchurch, Bristol
Status: Active
Incorporation date: 06 Jul 2007
Address: 135 Reddenhill Road, Torquay
Status: Active
Incorporation date: 09 Dec 1986
Address: 818 Whitchurch Lane, Whitchurch, Bristol
Status: Active
Incorporation date: 06 Jul 2007
Address: 4 Locomotion Court, Eaglescliffe, Stockton-on-tees
Status: Active
Incorporation date: 11 Jan 2021
Address: Albany House, Sticklepath, Okehampton
Status: Active
Incorporation date: 09 Jun 2020
Address: 80/3 Commercial Quay, Edinburgh
Status: Active
Incorporation date: 04 Jul 2005
Address: 80/3 Commercial Quay, Commercial Street, Edinburgh
Status: Active
Incorporation date: 04 Jul 2005
Address: Code Property Management Ltd, 176 Washway Road, Sale
Status: Active
Incorporation date: 16 Nov 1979
Address: 153 Mortimer Street, Herne Bay
Status: Active
Incorporation date: 01 May 2019