Address: 93 Chase Cross Road, Collier Row, Romford
Status: Active
Incorporation date: 21 Jul 1958
Address: 9 Harrold Road, Rowley Regis
Status: Active
Incorporation date: 09 Mar 2021
Address: 4 Leonard Street, Keswick
Status: Active
Incorporation date: 17 Nov 2005
Address: 36 St. Johns Street, Keswick
Status: Active
Incorporation date: 19 Oct 2016
Address: 2 Station Street, Keswick
Status: Active
Incorporation date: 13 Jul 2012
Address: C/o Christian Douglass Accountants Limited The Old Stables, Edenhall, Penrith
Status: Active
Incorporation date: 07 Jun 2018
Address: Brundholme Road, Keswick, Cumbria
Status: Active
Incorporation date: 11 Jun 1992
Address: Fenland House, 15b Hostmoor Avenue, March
Status: Active
Incorporation date: 14 Sep 2017
Address: 22 Windsor Place, Cardiff
Status: Active
Incorporation date: 04 Apr 2018
Address: Davidson Park, Keswick
Status: Active
Incorporation date: 31 Jan 2013
Address: Unit 2, The Loft, Braithwaite Farm, Braithwaite, Keswick
Status: Active
Incorporation date: 12 Sep 2002
Address: Rawnsley Centre, Main Street, Keswick
Status: Active
Incorporation date: 25 Jan 1995
Address: Cedar Street Mill, Cedar Street, Blackburn
Status: Active
Incorporation date: 28 May 2016
Address: 45 Keswick Road, Solihull, West Midlands
Status: Active
Incorporation date: 16 May 2003
Address: 19-20 Bourne Court, Southend Road, Woodford Green
Status: Active
Incorporation date: 10 Oct 2013
Address: Unit 1 Daleston Court, Southey Hill, Keswick
Status: Active
Incorporation date: 28 Jun 2021
Address: 4 Leonard Street, Keswick
Status: Active
Incorporation date: 09 Oct 2013
Address: Spar Foodstore, Shorley Lane, Keswick
Status: Active
Incorporation date: 10 Dec 1998
Address: 12 Upper Grosvenor Street, London
Status: Active
Incorporation date: 23 May 1979
Address: 19-20 Bourne Court, Southend Road, Woodford Green
Status: Active
Incorporation date: 04 May 1994
Address: 10 Highfields, Fetcham, Leatherhead
Status: Active
Incorporation date: 06 May 1981
Address: Threlkeld Hall, Threlkeld, Keswick
Status: Active
Incorporation date: 01 Apr 1966
Address: C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
Status: Active
Incorporation date: 17 Oct 1986
Address: Unit 2 Micklehead Business Park St. Michaels Road, Lea Green, St. Helens
Status: Active
Incorporation date: 15 Aug 2014
Address: Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle
Status: Active
Incorporation date: 29 Oct 2004
Address: 113 Woolwich High Street, London
Status: Active
Incorporation date: 19 Aug 2014
Address: Keswick House, 53 Worple Road, Isleworth
Status: Active
Incorporation date: 03 Dec 2013
Address: 15 Windsor Road, Swindon
Status: Active
Incorporation date: 05 Aug 2009
Address: Unit 7b Lakeland Business Park, Lamplugh Road, Cockermouth
Incorporation date: 01 Jun 2016
Address: 2 Valmont Road, Nottingham
Status: Active
Incorporation date: 09 Jan 2020
Address: Unit 11 - 12 Blencathra Business Centre, Threlkeld, Keswick
Status: Active
Incorporation date: 16 Sep 2005
Address: Flat 1, 5 Keswick Road, London
Status: Active
Incorporation date: 06 Jul 2018
Address: 37 Chamberlain Street, Wells
Status: Active
Incorporation date: 09 Dec 2002
Address: 11 Village Way East, Harrow
Status: Active
Incorporation date: 25 Jul 1977
Address: Lake Road, Keswick, Cumbria
Status: Active
Incorporation date: 04 Jan 1963
Address: 3rd Floor, 207, Regent Street, London
Status: Active
Incorporation date: 24 Sep 2009
Address: 22 Windsor Place, Cardiff
Status: Active
Incorporation date: 23 Jun 2016
Address: 32 Windebrowe Avenue, Keswick
Status: Active
Incorporation date: 25 Aug 2018
Address: Unit 2 Daleston Court Unit 2, Daleston Court, Southey Hill, Keswick
Status: Active
Incorporation date: 27 Sep 2018
Address: 113 Woolwich High Street, London
Status: Active
Incorporation date: 13 Jan 2016
Address: Thamesbourne Lodge, Station Road, Bourne End
Status: Active
Incorporation date: 31 Oct 2006
Address: 42 Keswick Road, Putney London
Status: Active
Incorporation date: 28 Apr 1999
Address: Keswick School, Vicarage Hill, Keswick
Status: Active
Incorporation date: 09 Jun 2011
Address: C/o Rayner Essex, Tavistock House South, Tavistock Square
Status: Active
Incorporation date: 17 Nov 1986
Address: Superglaze House, Penrith Road, Keswick
Status: Active
Incorporation date: 17 Dec 2002
Address: 50 Main Street, Keswick, Cumbria
Status: Active
Incorporation date: 31 Mar 2004
Address: Suite 2 Rosehill, 165 Lutterworth Road, Blaby
Status: Active
Incorporation date: 07 Aug 2001
Address: Jesmond - Dene, The Knapp, Old Gloucester Road, Thornbury
Status: Active
Incorporation date: 23 Jan 2006
Address: 6 Myrtle Drive, Blackwater, Camberley
Status: Active
Incorporation date: 19 Mar 2014