Address: Unit 42 Mill Lane, Syderstone, King's Lynn
Status: Active
Incorporation date: 27 Mar 2002
Address: 3 Coventry Innovation Village, Cheetah Road, Coventry
Incorporation date: 04 Oct 2007
Address: Unit 8, The Warren, East Goscote
Status: Active
Incorporation date: 10 Oct 2023
Address: Kettell Windows Unit 12, The Warren, East Goscote, Leicester
Status: Active
Incorporation date: 29 Mar 2005
Address: Unit 3 Stanley Court, Shearway Business Park, Shearway Road, Folkestone
Status: Active
Incorporation date: 24 Sep 2020
Address: Hunters Lodge High Street, Harrington, Northampton
Status: Active
Incorporation date: 07 Aug 2014
Address: 63 Broad Green, Wellingborough
Status: Active
Incorporation date: 08 Jan 2010
Address: 12 Henson Close, Telford Way Industrial Estate, Kettering Northants
Status: Active
Incorporation date: 06 Mar 1989
Address: 48 Oak Road, Kettering
Status: Active
Incorporation date: 05 Feb 2019
Address: The Business Exchange, Rockingham Road Kettering, Northamptonshire
Status: Active
Incorporation date: 17 Dec 1999
Address: Portland House, 11-13 Station Road, Kettering
Status: Active
Incorporation date: 12 Oct 2006
Address: 1 Kemps Close, Mawsley, Kettering
Status: Active
Incorporation date: 08 Mar 2016
Address: 33-35 Finchley Lane, London
Status: Active
Incorporation date: 16 Mar 2020
Address: 10 Market Street, Kettering
Status: Active
Incorporation date: 08 Jan 2014
Address: 6 Alanbrooke Close, Kettering
Status: Active
Incorporation date: 26 Apr 2021
Address: 27 Mill Road, Kettering
Status: Active
Incorporation date: 17 Dec 2008
Address: 14 St. Valentines Close, Kettering
Status: Active
Incorporation date: 02 Oct 2014
Address: C/o Ahmad Accountants, 28 Shaftmoor Lane, Acocks Green, Birmingham
Status: Active
Incorporation date: 25 Sep 2019
Address: 40 Kimbolton Road, Bedford
Status: Active
Incorporation date: 03 May 2017
Address: 5a Tournament Court, Edgehill Drive, Warwick
Status: Active
Incorporation date: 04 Jul 2011
Address: 2 Wheeleys Road, Edgbaston, Birmingham
Status: Active
Incorporation date: 04 Mar 2019
Address: Paul Oneill 160 Pytchley Rd, Northamptonshire, Northamptonshire
Status: Active
Incorporation date: 17 Aug 2021
Address: Office 3.10, Litchurch Plaza, Litchurch Lane, Derby
Status: Active
Incorporation date: 12 Nov 2021
Address: Headlands House 1 Kings Court, Kettering Parkway, Kettering
Status: Active
Incorporation date: 20 Aug 2009
Address: Portland House, 11-13 Station Road, Kettering
Status: Active
Incorporation date: 11 Sep 2020
Address: 16 Canonsfield, Peterborough
Status: Active
Incorporation date: 19 Nov 2021
Address: 291 Brighton Road, South Croydon
Status: Active
Incorporation date: 10 Sep 2019
Address: 488 Midsummer Boulevard, Milton Keynes
Status: Active
Incorporation date: 21 Aug 2014
Address: 8-10 Montagu Street, Kettering
Status: Active
Incorporation date: 12 Dec 2022
Address: Trafalgar Road, Kettering
Status: Active
Incorporation date: 15 Jul 2002
Address: Sterling House, 31/32 High Street, Wellingborough
Status: Active
Incorporation date: 22 Oct 2009
Address: 15 Hogarth Drive, Barton Seagrave, Kettering
Status: Active
Incorporation date: 12 Apr 2006
Address: Unit 5 Adams Business Centre Henson Way, Telford Way Industrial Estate, Kettering
Status: Active
Incorporation date: 18 Nov 2014
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Status: Active
Incorporation date: 30 Aug 2006
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Status: Active
Incorporation date: 30 Oct 1989
Address: 73 Overstone Road, Northampton
Status: Active
Incorporation date: 02 Aug 1971
Address: 66/78 Denington Road, Denington Road Industrial Estate, Wellingborough
Status: Active
Incorporation date: 19 Jul 1991
Address: 483 Green Lanes, Green Lanes, London
Status: Active
Incorporation date: 19 Mar 2020
Address: Minton Place, Station Road, Swindon
Status: Active
Incorporation date: 10 Nov 1989
Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham
Status: Active
Incorporation date: 17 Aug 2000