Address: Mcdonald Gordon & Co. Ltd, 29 York Place, Edinburgh

Status: Active

Incorporation date: 05 Oct 1970

Address: 28 Hillary Close, Aylesbury

Status: Active

Incorporation date: 27 Nov 2023

Address: 105 West George Street, Glasgow

Status: Active

Incorporation date: 20 Oct 1998

Address: 22 Crescenta Walk, Bognor Regis

Status: Active

Incorporation date: 30 Apr 2013

Address: Duntilland Quarry, Salsburgh, Shotts

Status: Active

Incorporation date: 10 Mar 1967

Address: Whinfield, 24 Marine Terrace, Rosemarkie

Status: Active

Incorporation date: 11 Jul 2014

Address: 69 Broad Street, Cowdenbeath

Status: Active

Incorporation date: 11 Aug 2021

Address: First Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill

Status: Active

Incorporation date: 01 Aug 2023

Address: Hagg Bridge House, Storwood, York

Status: Active

Incorporation date: 20 Sep 2011

Address: 9 Fyfe-jamieson, Forfar, Angus

Status: Active

Incorporation date: 22 Aug 2006

Address: 1 Charlotte Road, Shoreditch

Status: Active

Incorporation date: 16 Jul 2007

Address: 43a Argyle Street, St. Andrews

Status: Active

Incorporation date: 09 Feb 2015

Address: 1st Floor, 5 Abercrombie Court Prospect Road, Arnhall Business Park, Westhill

Status: Active

Incorporation date: 29 Aug 2006

Address: Pennybridge Industrial Estate, Ballymena, Co. Antrim

Status: Active

Incorporation date: 27 Jul 2000

Address: 12 Somerset Place, Glasgow

Status: Active

Incorporation date: 23 May 2018

Address: Unit A, Farriers Courtyard Spelmonden Road, Goudhurst, Cranbrook

Status: Active

Incorporation date: 04 Aug 2014

Address: Unit 2, Electro House, Edinburgh Way, Harlow

Status: Active

Incorporation date: 03 Feb 1921

Address: 20-22 Wenlock Road, London

Status: Active

Incorporation date: 02 Sep 2019

Address: Unit 7, Bankmore East Industrial Estate, Omagh

Status: Active

Incorporation date: 25 Jul 2018

Address: Glendinin Oak Lane, Elmswell, Bury St. Edmunds

Status: Active

Incorporation date: 14 May 2008

Address: 25-29 Sandy Way, Yeadon, Leeds

Status: Active

Incorporation date: 17 Dec 2015

Address: C/o Fyffes Group Limited, Houndmills Road,houndmills, Industrial Estate,basingstoke

Status: Active

Incorporation date: 24 Aug 1992

Address: Houndmills Road, Houndmills Industrial Estate, Basingstoke,hampshire

Status: Active

Incorporation date: 09 May 1901

Address: Ebenezer House, Ryecroft, Newcastle Under Lyme

Status: Active

Incorporation date: 28 Jun 2017

Address: C/o Fyffes Group Limited, Houndmills Road,houndmills, Industrial Estate,basingstoke

Status: Active

Incorporation date: 24 Dec 1936

Address: 40-42 Brantwood Avenue, Dundee

Status: Active

Incorporation date: 17 May 2023

Address: Latimers, Como House, Como Road, Malvern

Status: Active

Incorporation date: 14 Jan 2003

Address: Unit 7a, Hallsford Bridge Industrial, Estate Ongar

Status: Active

Incorporation date: 15 May 2002

Address: Lake House, Market Hill, Royston

Status: Active

Incorporation date: 14 Jan 2003

Address: 10-12 Mulberry Green, Harlow, Essex

Status: Active

Incorporation date: 09 Jan 2002

Address: 13 Fyfield Road Fyfield Road, Flat 4, Oxford

Status: Active

Incorporation date: 03 Apr 1995

Address: 124-126a High Street, Ongar

Status: Active

Incorporation date: 07 Dec 2020

Address: Unit 27 The Gables, Fyfield Road, Ongar

Status: Active

Incorporation date: 11 Dec 1997

Address: 170 Fyfin Road, Victoria Bridge, Strabane

Status: Active

Incorporation date: 10 Nov 2020

Address: Dept 3598 43 Owston Road, Carcroft, Doncaster

Status: Active

Incorporation date: 29 Mar 2021

Address: 98 Priory Avenue, London

Status: Active

Incorporation date: 08 Sep 2022