Address: Suite 2, 1st Floor, York House, Vicarage Lane, Bowdon

Status: Active

Incorporation date: 20 Sep 2021

Address: Highfield Lichfield Road, Hopwas, Tamworth

Status: Active

Incorporation date: 01 Aug 2006

Address: R/o Unit 4 Claymore, Wilnecote, Tamworth

Status: Active

Incorporation date: 09 Feb 2021

Address: Unit 5c, Sir Francis Ley Industrial Park, Shaftesbury Street, Derby

Status: Active

Incorporation date: 30 Sep 2002

Address: 90 Victoria Road, Bidford On Avon, Alcester

Status: Active

Incorporation date: 19 Feb 1999

Address: Glaisdale Drive, Bilborough, Notts

Status: Active

Incorporation date: 08 Dec 1978

Address: Please's Passage, High Street, Totnes

Status: Active

Incorporation date: 14 Feb 1989

Address: Queen Anne House 35, Oxford Street, Newbury

Status: Active

Incorporation date: 05 Oct 2000

Address: 966 Manchester Road, Castleton, Rochdale

Status: Active

Incorporation date: 12 Jul 2019

Address: 23 Church Road, Shirley, Solihull

Status: Active

Incorporation date: 02 Dec 2023

Address: 11343507 - Companies House Default Address, Cardiff

Status: Active

Incorporation date: 03 May 2018

Address: Horley Green House Horley Green Road, Claremount, Halifax

Status: Active

Incorporation date: 20 Jul 2015

Address: 181 Manchester Road, Hopwood, Heywood

Status: Active

Incorporation date: 04 Jul 2006

Address: Hopwood Court Birmingham Road, Alvechurch, Birmingham

Status: Active

Incorporation date: 23 Sep 2016

Address: 724 Capability Green, Luton

Status: Active

Incorporation date: 22 Mar 2016

Address: 85 Manchester Street, Heywood

Status: Active

Incorporation date: 24 Oct 2002

Address: The Charmwood Centre Southampton Road, Bartley, Southampton

Status: Active

Incorporation date: 26 May 2010

Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston

Status: Active

Incorporation date: 15 Jan 2010

Address: 81 Chapel Lane, Wilmslow

Status: Active

Incorporation date: 13 Oct 2000

Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton

Status: Active

Incorporation date: 13 Jan 2011

Address: C/o Hawkins Accounts Ltd Unit 10 Saxon House Upminster Trading Park, Warley Street, Upminster

Status: Active

Incorporation date: 18 Nov 2014

Address: Parkes & Co (kingswinford) Ltd The Coach House, Greensforge, Kingswinford

Status: Active

Incorporation date: 26 Sep 2012

Address: 22 Marlbrook Lane, Marlbrook, Bromsgrove

Status: Active

Incorporation date: 06 Mar 2017

Address: Suite 4, 48 Westgate, Old Skelmersdale

Status: Active

Incorporation date: 27 Oct 2005

Address: 10 Elm Croft, Little Paxton, St. Neots

Status: Active

Incorporation date: 03 Jan 2023

Address: Hopwood Hall Estate, Oaken Bank Road, Middleton, Manchester

Status: Active

Incorporation date: 14 Apr 2021

Address: 1-3 Hillside Court, 498-500 Lickey Road Cofton Hackett, Birmingham

Status: Active

Incorporation date: 01 May 2003

Address: 15 Countryside Way, Kilnhurst, Mexborough

Status: Active

Incorporation date: 21 May 2018

Address: Annandale, Ash Lane Hopwood, Birmingham

Status: Active

Incorporation date: 26 Sep 2003

Address: Middleton Campus Rochdale Road, Middleton, Manchester

Status: Active

Incorporation date: 16 Nov 2015

Address: 91 Soho Hill, Hockley, Birmingham

Status: Active

Incorporation date: 12 May 2003

Address: Napleton Villa Napleton Lane, Kempsey, Worcester

Status: Active

Incorporation date: 28 Apr 2017

Address: 27 Old Gloucester Street, London

Status: Active

Incorporation date: 27 Mar 2017

Address: 116 Manchester Road, Heywood

Status: Active

Incorporation date: 02 Jun 2017

Address: ""calta"", Rumbold Road, Hoddesdon, Hertfordshire

Status: Active

Incorporation date: 30 Nov 2006

Address: 75 Frimley Road, Camberley

Incorporation date: 14 Feb 2019