Address: Suite 108, Chase Business Centre, 39-41 Chase Side, London
Status: Active
Incorporation date: 15 Jun 2022
Address: 1 Calder Court, Altham, Accrington
Status: Active
Incorporation date: 22 Oct 1958
Address: York Eco Business Centre (office 12), Amy Johnson Way, York
Status: Active
Incorporation date: 23 Sep 2017
Address: 73 Francis Road, Edgbaston, Birmingham
Status: Active
Incorporation date: 17 Oct 2012
Address: Unit 1c, 55, Forest Road, Leicester
Status: Active
Incorporation date: 25 Jul 2014
Address: First Floor, 39 High Street, Billericay
Status: Active
Incorporation date: 23 Sep 2020
Address: Walnut Tree Cottage, Church End Rickling, Saffron Walden
Status: Active
Incorporation date: 08 May 2017
Address: Langthorns Plantery High Cross Lane, Little Canfield, Dunmow
Status: Active
Incorporation date: 09 May 2018
Address: Orchard Cottage, Skelton Road, Langthorpe, Boroughbridge
Status: Active
Incorporation date: 25 Aug 2020
Address: Grantham Arms, Boroughbridge, York
Status: Active
Incorporation date: 10 Aug 2018
Address: Office 6d, Borough Mews, The Borough
Status: Active
Incorporation date: 15 Nov 2021
Address: 47 High Street, Kibworth
Status: Active
Incorporation date: 27 Mar 2017
Address: 3 Clairmont Gardens, C/o Robertson Craig & Co, Glasgow
Status: Active
Incorporation date: 23 Mar 2001
Address: The Langton Brewery, Grange Farm, Welham Road Thorpe Langton, Market Harborough
Status: Active
Incorporation date: 05 Jan 2012
Address: 263a Ahmad & Nabi Mcmullan, Leith Walk, Edinburgh
Incorporation date: 07 Sep 2022
Address: Langton House Metcalfe Lane, Osbaldwick, York
Status: Active
Incorporation date: 29 Dec 2009
Address: 8 Gunville Road, Newport
Status: Active
Incorporation date: 25 Jun 2004
Address: Mudd & Co Block Management, 5 Peckitt Street, York
Status: Active
Incorporation date: 08 Jul 2020
Address: 5 North End Road, London
Status: Active
Incorporation date: 06 Mar 2017
Address: Walmer House, 32 Bath Street, Cheltenham
Status: Active
Incorporation date: 12 Dec 2007
Address: 9 Donnington Park, 85 Birdham Road, Chichester
Status: Active
Incorporation date: 20 Oct 1995
Address: Mudd & Co Block Management, 5 Peckitt Street, York
Status: Active
Incorporation date: 15 Apr 2002
Address: Bowden House, 36 Northampton Road, Market Harborough
Status: Active
Incorporation date: 04 May 2022
Address: The Old Mill, 9 Soar Lane, Leicester
Status: Active
Incorporation date: 22 Dec 2005
Address: Orchard House Tugby Orchards Business Centre, Wood Lane, Tugby
Status: Active
Incorporation date: 02 Jul 2018
Address: 44 Moor Street, 44 Moor Street, Ormskirk
Status: Active
Incorporation date: 11 Jun 2021
Address: 94 Dornden Drive, Langton Green, Tunbridge Wells
Status: Active
Incorporation date: 13 Nov 2013
Address: 44 Albion Close, Lincoln
Status: Active
Incorporation date: 15 Oct 2013
Address: 1 Burnt House Lane, Langton Green, Tunbridge Wells
Incorporation date: 11 Sep 2007
Address: Belgarum Property Management Ltd Old Manor Nursery, Kilham Lane, Winchester
Status: Active
Incorporation date: 17 Dec 1980
Address: 28 Harvest Drive, Malton
Status: Active
Incorporation date: 12 Mar 2010
Address: 5 The Walled Garden, Langton Hall,, West Langton
Status: Active
Incorporation date: 22 Apr 1998
Address: 8 Ashgrove Road, Redland, Bristol
Status: Active
Incorporation date: 14 Mar 2014
Address: Bowden House, 36 Northampton Road, Market Harborough
Status: Active
Incorporation date: 19 Aug 1994
Address: Flat 4, 35 Palace Road, East Molesey
Status: Active
Incorporation date: 14 May 2003
Address: Citadel Lodge 2a Elliot Street, The Hoe, Plymouth
Status: Active
Incorporation date: 03 Sep 2018
Address: 71-75 Shelton Street, London
Status: Active
Incorporation date: 14 Aug 2020
Address: Hilden Park House 79 Tonbridge Road, Hildenborough, Tonbridge
Status: Active
Incorporation date: 27 Sep 2013
Address: Flat 2, 340 Ewell Road, Surbiton
Status: Active
Incorporation date: 05 Dec 2007
Address: Sterling House, 27 Hatchlands Road, Redhill
Status: Active
Incorporation date: 11 Aug 2015
Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
Status: Active
Incorporation date: 28 Nov 1985
Address: 9 Turner Close, London
Status: Active
Incorporation date: 08 Jul 1996
Address: 23 Trinity Church Square, London
Status: Active
Incorporation date: 28 Jul 2020
Address: 4a Quarry Street, Guildford
Status: Active
Incorporation date: 24 Jun 2015
Address: 22a Langton Road, Bishops Waltham, Southampton
Status: Active
Incorporation date: 26 Jul 2006
Address: Langton Farmhouse Gibbs Lane, Mangotsfield, Bristol
Status: Active
Incorporation date: 29 Mar 2022
Address: 1 Portreath Drive, Allestree, Derby
Status: Active
Incorporation date: 04 May 2022
Address: 6 Herne Down, Herne Down, Crowborough
Status: Active
Incorporation date: 23 Feb 2009
Address: 3rd Floor Crown House, 151 High Road, Loughton
Incorporation date: 10 Mar 2010
Address: 32 Malford Grove, Gilwern, Abergavenny
Status: Active
Incorporation date: 08 Mar 2019
Address: 3 Wingate Meadow, Long Sutton, Hook
Status: Active
Incorporation date: 27 Jul 2009
Address: 12 Fisher Street, Lewes
Status: Active
Incorporation date: 13 Jun 2003
Address: Progress Way Mid Suffolk, Business Park Langton Green, Eye
Status: Active
Incorporation date: 14 Sep 1994
Address: Construction House, Northallerton, North Yorkshire
Status: Active
Incorporation date: 30 Aug 1961
Address: C/o Langtons 11th Floor, The Plaza 100 Old Hall Street, Liverpool
Status: Active
Incorporation date: 18 Apr 1977
Address: The Plaza, 100 Old Hall Street, Liverpool
Status: Active
Incorporation date: 23 May 2014
Address: 4 Edmunds Walk, East Finchley, London
Status: Active
Incorporation date: 04 Mar 1993
Address: 1 Summervale Road, Royal Tunbridge Wells
Status: Active
Incorporation date: 05 Nov 2018
Address: 24a Southampton Road, Ringwood
Status: Active
Incorporation date: 04 Sep 1987
Address: 36 Chesterfield Road Market Street, Staveley, Chesterfield
Status: Active
Incorporation date: 02 Jun 2020
Address: 61 George Street, Perth
Status: Active
Incorporation date: 25 Sep 2006
Address: The Mill Pury Hill Business Park, Alderton Road, Towcester
Status: Active
Incorporation date: 10 Jun 2022
Address: Langtree Farm Langtree Lane, Elswick, Preston
Status: Active
Incorporation date: 08 Jun 2022
Address: 12 New Broadway, Tarring Rd, West Sussex, Worthing
Status: Active
Incorporation date: 17 Dec 2016
Address: 6-8 Market Street, Standish, Wigan
Status: Active
Incorporation date: 03 Feb 2014
Address: George House, 36 North Hanover Street, Glasgow
Status: Active
Incorporation date: 04 Feb 1983
Address: 22 Smock Lane, Ashton-in-makerfield, Wigan
Status: Active
Incorporation date: 08 Aug 2016
Address: 6 Southlands Drive, Langtree, Torrington
Status: Active
Incorporation date: 22 Aug 2016
Address: 6-8 Market Street, Standish, Wigan
Status: Active
Incorporation date: 06 Jun 2016
Address: St. James Business Centre, Wilderspool Causeway, Warrington
Status: Active
Incorporation date: 02 Aug 2019
Address: 45 Northfield End, Henley-on-thames
Status: Active
Incorporation date: 04 Aug 2023
Address: Sterling House, 27 Hatchlands Road, Redhill
Status: Active
Incorporation date: 06 Aug 1985
Address: 291 Brighton Road, South Croydon
Status: Active
Incorporation date: 01 Jul 2021
Address: 422 Lisburn Road, Belfast
Status: Active
Incorporation date: 08 Dec 1999
Address: Langtry Lodge, South Town, Dartmouth
Status: Active
Incorporation date: 17 Dec 1979
Address: Langtry Lodge, South Town, Dartmouth
Status: Active
Incorporation date: 23 Jun 2005
Address: 9 Oxfield Close, Berkhamsted
Status: Active
Incorporation date: 17 May 1996