Address: Hales Court, Stourbridge Road, Halesowen
Status: Active
Incorporation date: 02 Oct 2006
Address: 2nd Floor Copthall House, King Street, Newcastle
Status: Active
Incorporation date: 11 Nov 2015
Address: 164 Field End Road, Eastcote
Status: Active
Incorporation date: 20 Feb 2002
Address: Columbus House, Altrincham Road, Sharston
Status: Active
Incorporation date: 12 Jul 2001
Address: The Priory, High Street, Redbourn
Status: Active
Incorporation date: 12 Jul 1973
Address: 29 Waterloo Road, Waterloo Road, Wolverhampton
Status: Active
Incorporation date: 05 Dec 2008
Address: Horley Green House Horley Green Road, Claremount, Halifax
Status: Active
Incorporation date: 07 Nov 2001
Address: Ridgefield, Station Road, Petersfield
Status: Active
Incorporation date: 12 Jan 2017
Address: 19 Green Lane Close, Seagrave, Loughborough
Status: Active
Incorporation date: 28 Mar 2014
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 25 Jul 2016
Address: 69 Great Hampton Street, Birmingham
Status: Active
Incorporation date: 06 Jun 2007
Address: 71 Derwent Road, Urmston, Manchester
Status: Active
Incorporation date: 14 Oct 2021
Address: Kings Parade, Lower Coombe Street, Croydon
Status: Active
Incorporation date: 26 Apr 1995
Address: Fulford House, Newbold Terrace, Leamington Spa
Status: Active
Incorporation date: 11 Apr 2013
Address: 9 Oakvale Road, Liverpool
Status: Active
Incorporation date: 23 Oct 2018
Address: 42 Yew Tree Close, Lordswood, Chatham
Status: Active
Incorporation date: 14 May 2019
Address: 336 Bursledon Road, Sholing, Southampton
Status: Active
Incorporation date: 06 May 1998
Address: 90 Weston Road, Aston Clinton, Aylesbury
Status: Active
Incorporation date: 01 Jul 1999
Address: 51 Hill Street, Upper Gornal, Dudley, West Midlands
Status: Active
Incorporation date: 28 Nov 2006
Address: 7 - 8 Raleigh Walk, Brigantine Place, Cardiff
Status: Active
Incorporation date: 31 Jul 2013
Address: Unit 1, Orchard Court Harry Weston Road, Binley Business Park, Coventry
Status: Active
Incorporation date: 12 Aug 2014
Address: 6 Greenbank Drive, Lincoln
Status: Active
Incorporation date: 22 Apr 2010
Address: Unit 2 Grosvenor Road, Langold, Worksop
Status: Active
Incorporation date: 13 Dec 2013
Address: Unit G Hoyle Point, Hoyle Street, Warrington
Status: Active
Incorporation date: 19 Sep 2013
Address: 299 Chapter Road, London
Status: Active
Incorporation date: 29 May 2019
Address: Grove House, 1 Grove Place, Bedford
Status: Active
Incorporation date: 30 Jun 2004
Address: 310 Wellingborough Road, Northampton
Status: Active
Incorporation date: 22 Feb 2011
Address: 100 Liverpool Road, Cadishead, Manchester
Status: Active
Incorporation date: 01 Mar 2016
Address: Chadburn House Weighbridge Road, Littleworth, Mansfield
Status: Active
Incorporation date: 16 Jul 2018
Address: Edwards Veeder (uk) Ltd, Ground Floor, 4 Broadgate Broadway Business Park, Chadderton, Oldham
Status: Active
Incorporation date: 20 Feb 2020
Address: 19 The Circle, Queen Elizabeth Street, London
Status: Active
Incorporation date: 29 Nov 2012
Address: The Mews Hounds Road, Chipping Sodbury, Bristol
Status: Active
Incorporation date: 28 May 2003
Address: 46 Victoria Road, Worthing, West Sussex
Status: Active
Incorporation date: 10 Oct 2005
Address: Hainault House, Hainault Street, New Eltham
Status: Active
Incorporation date: 26 Sep 2013
Address: 22-26 Bank Street, Herne Bay
Status: Active
Incorporation date: 21 May 2012
Address: 42-60 Dalmain Road, London
Status: Active
Incorporation date: 04 Feb 2011
Address: The Old School, St Johns Road Kates Hill, Dudley
Status: Active
Incorporation date: 21 Jun 2006
Address: 31 St. Margarets Avenue, Ashford
Status: Active
Incorporation date: 26 Jan 2012
Address: 5th Floor, 14-16 Dowgate Hill, London
Status: Active
Incorporation date: 10 Sep 2020
Address: 109-111 Pope Street, Birmingham
Status: Active
Incorporation date: 20 Jan 1999
Address: 3 Oakleigh Road, Uxbridge
Status: Active
Incorporation date: 28 Jul 2020
Address: Layton House 3-5, Westcliffe Drive, Blackpool
Status: Active
Incorporation date: 05 May 2022
Address: Hales Court, Stourbridge Road, Halesowen
Status: Active
Incorporation date: 11 Aug 2003
Address: 46 Marketplace, Falloden Way, London
Status: Active
Incorporation date: 18 Mar 2019
Address: 2 Twiss Green Lane, Culcheth, Warrington
Status: Active
Incorporation date: 22 Sep 2022
Address: Lynton House 7-12, Tavistock Square, London
Status: Active
Incorporation date: 05 Jul 2006
Address: Trade Fair House, 2 Enterprise Road, Maidstone
Status: Active
Incorporation date: 04 Oct 2023
Address: 59 Union Street, Dunstable
Status: Active
Incorporation date: 07 Nov 2013
Address: 59 Union Street, Dunstable
Status: Active
Incorporation date: 07 Nov 2013
Address: 27 Church Road, Stretton, Burton-on-trent
Status: Active
Incorporation date: 23 Jan 2017
Address: 27 Church Road, Stretton, Burton-on-trent
Status: Active
Incorporation date: 13 Apr 2017
Address: 23 Peartree Walk, Yaxley, Peterborough
Status: Active
Incorporation date: 08 Jan 2014
Address: 1 Swan Wood Park, Gun Hill, Horam
Status: Active
Incorporation date: 12 Jun 2015
Address: 15 Pebble Close, Amington, Tamworth
Status: Active
Incorporation date: 17 Jul 2008
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 09 Nov 2012
Address: 80 Southover, Wells, Somerset
Status: Active
Incorporation date: 23 Oct 1997
Address: 4 The Crescent, Adel, Leeds
Status: Active
Incorporation date: 26 Feb 2014
Address: Flat 17 Orchard House, Northend Road, Erith
Incorporation date: 10 Mar 2021
Address: 12 Holly Street, Bury
Status: Active
Incorporation date: 04 Aug 2020
Address: Unit 12e, Atlantic Trading Estate, Barry
Status: Active
Incorporation date: 31 Jan 2019
Address: 190 Billet Road, London
Status: Active
Incorporation date: 17 Nov 2017
Address: 11 Torrance Close, Hornchurch
Status: Active
Incorporation date: 01 Nov 2023
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 13 Jun 2012
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 18 Jul 2014
Address: Hermes House, Fire Fly Avenue, Swindon
Status: Active
Incorporation date: 14 Dec 1994
Address: Fifth Floor, Clareville House 26-27 Oxendon Street, St. James's, London
Status: Active
Incorporation date: 30 Jun 2006
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 13 Jun 2012
Address: Unit 12h, Atlantic Trading Estate, Barry
Status: Active
Incorporation date: 01 Feb 2016
Address: 1-2 Dicker Mill, Hertford
Status: Active
Incorporation date: 05 Aug 2019
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 09 Mar 2017
Address: 15 Pebble Close, Amington, Tamworth
Status: Active
Incorporation date: 17 Jun 2015
Address: 364 Glascote Road, Glascote, Tamworth
Status: Active
Incorporation date: 11 Jul 2023
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 17 Jul 2014
Address: Unit 5, Phoenix Industrial Estate Chickenhall Lane, Eastleigh, Southampton
Status: Active
Incorporation date: 17 Jul 2014
Address: 2a Blackthorn House, St Paul’s Square, Birmingham
Status: Active
Incorporation date: 04 Jul 2023
Address: 7 Bryan Budd Close, Rowley Regis
Status: Active
Incorporation date: 12 Feb 2019
Address: 148 Dawpool Road, London
Status: Active
Incorporation date: 21 May 2019
Address: Coppice House, Halesfield 7, Telford
Status: Active
Incorporation date: 21 Aug 2007
Address: 11 Lismore Grove, Sion Mills, Strabane
Status: Active
Incorporation date: 05 May 2023
Address: 10 Warwick Place, Peterlee
Status: Active
Incorporation date: 21 Feb 2020
Address: 16 Cae Garw, Southra Park, Dinas Powys
Status: Active
Incorporation date: 18 Aug 2011
Address: Thursby House 1 Thursby Road, Brombrough, Wirral
Status: Active
Incorporation date: 22 Mar 2018
Address: 96 Bowen Court, St Asaph
Status: Active
Incorporation date: 28 Aug 2020
Address: 53-55 Station Way, Cheam
Status: Active
Incorporation date: 17 Mar 2021
Address: 2a Grange Road 2a Grange Road, Houstoun Industrial Estate, Livingston
Status: Active
Incorporation date: 21 Nov 2018
Address: Fillongley Lodge Cottage, Tamworth Road, Fillongley
Status: Active
Incorporation date: 12 Feb 2002
Address: 541 Oundle Road, Orton Longueville, Peterborough
Incorporation date: 19 Dec 2014
Address: The Old Dairy, Cadhay, Ottery St Mary
Status: Active
Incorporation date: 12 Jul 2005
Address: C/o Gf & Co Accountants Ltd, Neptune Hub, Wimereux Square, William Street, Harne Bay
Status: Active
Incorporation date: 18 Jan 2019
Address: Apertment 54, 7 Thorney Street, London
Status: Active
Incorporation date: 08 Oct 2018
Address: Unit 12g, Atlantic Trading Estate, Barry
Status: Active
Incorporation date: 09 Feb 2016
Address: 7 Bell Yard, London
Status: Active
Incorporation date: 03 Jul 2015
Address: Unit A Lodge Park, Hortonwood 30, Telford
Status: Active
Incorporation date: 21 Oct 2014
Address: Instalrite House Faraday Court, Faraday Road, Crawley
Status: Active
Incorporation date: 02 Jan 2007
Address: Instalrite House Faraday Court, Faraday Road, Crawley
Status: Active
Incorporation date: 10 Sep 2014
Address: 70 Valley Hill, Loughton
Status: Active
Incorporation date: 13 Aug 2014
Address: 82 King Street, Basement, Manchester
Status: Active
Incorporation date: 03 Apr 2019