Address: 343 High Rd, Ilford, Essex
Status: Active
Incorporation date: 27 Jul 2006
Address: Brightwell Grange, Britwell Road, Burnham
Status: Active
Incorporation date: 16 Jun 2017
Address: Brightwell Grange, Britwell Road, Burnham
Status: Active
Incorporation date: 05 Nov 2015
Address: Moat Mill, Newick Lane, Mayfield
Status: Active
Incorporation date: 12 Mar 1986
Address: 1 Knightsbridge Green, London
Status: Active
Incorporation date: 13 Dec 2017
Address: First Floor Roxburghe House, 273-287 Regent Street, London
Status: Active
Incorporation date: 16 Jan 2002
Address: Horseshoes, Griggs Green, Liphook
Status: Active
Incorporation date: 12 Dec 1983
Address: 8 The Courtyard Wyncolls Road, Severalls Industrial Park, Colchester
Status: Active
Incorporation date: 10 Oct 2017
Address: 128 City Road, London
Status: Active
Incorporation date: 18 Feb 2016
Address: Field House Farm, Haversham, Milton Keynes
Status: Active
Incorporation date: 21 Feb 1983
Address: The Coach House, Harestone Hill, Caterham, Surrey
Status: Active
Incorporation date: 14 Feb 1990
Address: Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden
Status: Active
Incorporation date: 07 Sep 2000
Address: 192 Watford Way, London
Status: Active
Incorporation date: 15 Jan 1996
Address: 230 Hillcross Avenue, Morden
Status: Active
Incorporation date: 02 Dec 2021
Address: 33 Clarence Street, Staines-upon-thames
Status: Active
Incorporation date: 28 Sep 2004
Address: Raleigh House 14c Compass Point Business Park, Stocks Bridge Way, St Ives
Status: Active
Incorporation date: 09 Mar 1999
Address: 4th Floor Standon House, 21 Mansell Street, London
Status: Active
Incorporation date: 17 Oct 1980
Address: 63 Fosse Way, Syston
Status: Active
Incorporation date: 18 Aug 1976
Address: Euro-fit Systems, Barmston Road, Beverley
Status: Active
Incorporation date: 29 Jun 2000
Address: Churston House Bascombe Road, Churston Ferrers, Brixham
Status: Active
Incorporation date: 08 Apr 1958
Address: Tenbury I - Brenchley House, School Road, Charing
Status: Active
Incorporation date: 24 Oct 2000
Address: 15 Broadacres, Bardon Mill, Hexham
Status: Active
Incorporation date: 14 Mar 2001
Address: Arrowsmith Court, Station Approach, Broadstone
Status: Active
Incorporation date: 30 Jan 2003
Address: Unit 104, Solent Business Centre, Millbrook Road West, Southampton
Status: Active
Incorporation date: 30 Sep 2011
Address: 14a Mary Rose Mall, Beckton
Status: Active
Incorporation date: 15 Mar 2006
Address: Unit 5, Newbridge Trading Estate, Newbridge Close, Bristol
Status: Active
Incorporation date: 28 Feb 2000
Address: C/o Plasticum Norwich Ltd, Stanford Tuck Road, North Walsham
Status: Active
Incorporation date: 30 Sep 1999
Address: 71-75 Shelton Street, London
Status: Active
Incorporation date: 18 Aug 2016
Address: 32 The Quay, Quayside Court, Harwich
Status: Active
Incorporation date: 29 Aug 2014
Address: 27 Mortimer Street, London
Status: Active
Incorporation date: 21 Feb 2020
Address: C/o Murrells Limited, 69-75 Thorpe Road, Norwich
Status: Active
Incorporation date: 21 Nov 1983
Address: 3 Carey Court, Wyndham Road, London
Status: Active
Incorporation date: 23 Oct 2014
Address: 69 Great Hampton Street, Birmingham
Status: Active
Incorporation date: 29 Sep 2005
Address: The Barn Meadow Court, Faygate Lane, Faygate, Horsham
Status: Active
Incorporation date: 06 Mar 2009
Address: Floor B, 20-24 Kirby Street, London
Status: Active
Incorporation date: 19 Nov 1991
Address: Kemp House, 152-160 City Road, London
Status: Active
Incorporation date: 23 Jun 2014
Address: Midland House, 2 Poole Road, Bournemouth
Status: Active
Incorporation date: 15 Jan 2008
Address: 1 Cartwright Court, Cartwright Way Bardon Hill, Coalville
Status: Active
Incorporation date: 02 Aug 2012
Address: 1 Cartwright Court, Cartwright Way Bardon Hill, Coalville
Status: Active
Incorporation date: 02 Aug 2012
Address: Companyplanet Unit, 50 Salisbury Road, Hounslow/greater London
Status: Active
Incorporation date: 31 Jul 2012
Address: 131 Centenary Plaza,, 18 Holiday Street, Birmingham
Incorporation date: 13 Apr 2018
Address: Suite 3, Mill Court, Mill Hill, Edenbridge
Status: Active
Incorporation date: 20 Jan 1993
Address: Powis Villa, New Barn Road, Swanley
Status: Active
Incorporation date: 06 Jun 2005
Address: 12 Tenters Grove, Huddersfield
Status: Active
Incorporation date: 22 Apr 2022
Address: Priory Close, St Mary's Gate, Lancaster
Status: Active
Incorporation date: 28 Feb 2018
Address: 4 Camberton Road, Leighton Buzzard
Status: Active
Incorporation date: 26 Jan 1993
Address: Winton House Winton House, Winton Square, Basingstoke
Status: Active
Incorporation date: 18 Aug 1989
Address: 33 Wolverhampton Road, Cannock
Status: Active
Incorporation date: 29 Apr 1998
Address: 2 Charnwood House, Marsh Road, Bristol
Status: Active
Incorporation date: 20 Sep 2000
Address: 12 Gateway Mews, Bounds Green, London
Status: Active
Incorporation date: 29 Jan 2019
Address: 4 Hawthorne Avenue, Willerby, Hull
Status: Active
Incorporation date: 21 Jan 2008
Address: Unit 10, Enterprise Court, Prince Street, Bradford
Status: Active
Incorporation date: 22 Dec 1997
Address: Beech Tree House, Sheldons Lane, Hook
Status: Active
Incorporation date: 04 Feb 1997
Address: 127a Ley Street, Ilford
Status: Active
Incorporation date: 28 Sep 2000
Address: Gemini House,, 136-140 Old Shoreham Road, Hove
Status: Active
Incorporation date: 14 May 1997