Address: Middlebie, Harpsdale, Halkirk
Status: Active
Incorporation date: 14 Jan 2021
Address: 59 Lenton Boulevard, Nottingham
Status: Active
Incorporation date: 03 Jan 2018
Address: 11 Axis Court, 11 Axis Court Mallard Way, Swansea Vale
Status: Active
Incorporation date: 15 May 2008
Address: 14478615 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 11 Nov 2022
Address: 8 Lynn Drive, Eaglesham, Glasgow
Status: Active
Incorporation date: 19 Feb 2021
Address: 38 Kingsley Crescent, High Wycombe
Status: Active
Incorporation date: 04 Jun 2008
Address: 38 Kingsley Crescent, High Wycombe
Status: Active
Incorporation date: 26 Jul 2010
Address: 1 Carlisle Gardens, Ilford
Incorporation date: 10 Aug 2021
Address: Stowegate House, 37 Lombard, Street, Lichfield, Staffordshire
Status: Active
Incorporation date: 12 Apr 1999
Address: Chiltern Court Asheridge Road Industrial Estate, Asheridge Road, Chesham
Status: Active
Incorporation date: 29 Dec 1989
Address: 10 Harborne Road, Edgbaston, Birmingham
Incorporation date: 10 Aug 2022
Address: 11 Trinity Road, Ellesmere Port
Status: Active
Incorporation date: 17 May 2022
Address: 41 Warren Close, Boley Park, Lichfield
Status: Active
Incorporation date: 17 Sep 2013
Address: Las Accountants Llp, No 1 Royal Exchange, London
Status: Active
Incorporation date: 05 Aug 2021
Address: The Old Coach House, Horse Fair, Rugeley
Status: Active
Incorporation date: 12 Feb 1990
Address: 19a The Close, Lichfield, Staffordshire
Status: Active
Incorporation date: 25 Apr 1985
Address: The Palace, The Close, Lichfield
Status: Active
Incorporation date: 02 Jul 2010
Address: 94 Fazeley Road, Tamworth
Status: Active
Incorporation date: 28 Jul 2010
Address: No1 Parkside Court, Greenhough Road, Lichfield
Status: Active
Incorporation date: 14 Oct 2021
Address: 71 St Michael Road, Lichfield, Staffordshire
Status: Active
Incorporation date: 24 Jul 2006
Address: 20 Kent Road, Northampton
Status: Active
Incorporation date: 13 Nov 2020
Address: Lichfield House High Grove Road, Grasscroft, Oldham
Status: Active
Incorporation date: 02 Apr 1990
Address: 71-75 Shelton Street, Covent Garden, London
Status: Active
Incorporation date: 30 May 2020
Address: The Minster Building, 21 Mincing Lane, London
Status: Active
Incorporation date: 10 Oct 1996
Address: Chester Road, Stonnall, Walsall
Status: Active
Incorporation date: 21 May 2013
Address: 18 Cartersfield Lane, Walsall
Status: Active
Incorporation date: 02 Dec 2022
Address: Lee House, Northcote Lane, Shamley Green
Status: Active
Incorporation date: 01 Jul 1958
Address: Unit 32 Britannia Enterprise Park, Britannia Way, Lichfield
Status: Active
Incorporation date: 27 Nov 2017
Address: St Marys House, The Close, Lichfield
Status: Active
Incorporation date: 01 Feb 2013
Address: St Mary's House, The Close, Lichfield, Staffordshire
Status: Active
Incorporation date: 14 May 1929
Address: Donegal House, Bore Street, Lichfield
Status: Active
Incorporation date: 16 Oct 1981
Address: 39 Lichfield Road, Great Yarmouth
Status: Active
Incorporation date: 07 Dec 2021
Address: 116 Bethune Road, London
Status: Active
Incorporation date: 05 Mar 2021
Address: 38 Rushett Close, Thames Ditton, Surrey
Status: Active
Incorporation date: 04 Aug 1988
Address: Lichfield Garrick, Castle Dyke, Lichfield
Status: Active
Incorporation date: 05 Sep 2012
Address: 35 Lombard Street, Lichfield
Status: Active
Incorporation date: 25 Sep 2018
Address: 34 Holders Hill Drive, London
Status: Active
Incorporation date: 21 Sep 2004
Address: Muckley Corner House Walsall Road, Muckley Corner, Lichfield
Status: Active
Incorporation date: 08 Oct 2012
Address: Wimborne House, 6 Pump Lane, Hayes
Status: Active
Incorporation date: 05 Feb 2013
Address: 187 High Road, High Road Leyton, London
Status: Active
Incorporation date: 02 May 2013
Address: 16-18 Britannia Way, Britannia Enterprise Park, Lichfield
Status: Active
Incorporation date: 18 Jun 1985
Address: 54 Chelsea Reach Tower, London
Status: Active
Incorporation date: 14 Jan 2003
Address: Spread Eagle House, 1 Church Street, Lichfield
Status: Active
Incorporation date: 28 May 2002
Address: Woodfield House Burton Road, Whittington, Lichfield
Status: Active
Incorporation date: 25 Sep 2015
Address: London Road, Bassetts Pole, Sutton Coldfield
Status: Active
Incorporation date: 25 Jun 1975
Address: 2 Market Place, Carrickfergus
Status: Active
Incorporation date: 04 Dec 2008
Address: 27 Curborough Countryside Centre, Watery Lane, Lichfield
Status: Active
Incorporation date: 10 Jan 2019
Address: 198 Lower High Street, Watford
Status: Active
Incorporation date: 21 Sep 1989
Address: 12 Wrightman House, Beatrice Court, Lichfield
Status: Active
Incorporation date: 23 Mar 2021
Address: Unit 105 Anglesey Court Towers Business Park, Wheelhouse Road, Rugeley
Status: Active
Incorporation date: 21 Aug 2003
Address: 17 Midfield Court, Northampton
Status: Active
Incorporation date: 12 Sep 2022
Address: Lloyds Bank Chambers, High Street, Crediton
Status: Active
Incorporation date: 30 May 2012
Address: 20 Kent Road, Northampton
Status: Active
Incorporation date: 27 Jul 2017
Address: 20-22 Wenlock Road, London
Status: Active
Incorporation date: 28 Mar 2019
Address: Goodwins 6 Parkside Court, Greenhough Road, Lichfield
Status: Active
Incorporation date: 02 Jan 2019
Address: 696 Yardley Wood Road, Billesely, Birmingham
Status: Active
Incorporation date: 26 Oct 2018
Address: Po Box 261 Post Office, Corbets Tye, Upminster
Status: Active
Incorporation date: 11 Mar 2021
Address: 6 Trinity Place, Midland Drive, Sutton Coldfield
Status: Active
Incorporation date: 05 Jun 2017
Address: Vestra Property Management, 3, Swan Road, Seaton
Status: Active
Incorporation date: 02 Dec 1981
Address: Unit 1 Kings Bromley Wharf, Lichfield Road, Lichfield
Status: Active
Incorporation date: 03 Mar 2021
Address: Spread Eagle House, 1 Church Street, Lichfield
Status: Active
Incorporation date: 29 May 2002
Address: 2 Bicks Farm Cottage, Minety, Malmesbury
Status: Active
Incorporation date: 11 Feb 2013
Address: 12 Granary Wharf Bus Park, Wetmore Road, Burton-on-trent
Status: Active
Incorporation date: 10 Sep 2015
Address: The Old Rectory, Brightwalton, Newbury
Status: Active
Incorporation date: 10 Aug 2006
Address: Appletree Cottage Cudham Lane South, Cudham, Sevenoaks
Status: Active
Incorporation date: 29 Sep 2021
Address: 17 Lichfield Street, Fazeley, Tamworth
Status: Active
Incorporation date: 27 May 2014
Address: Unit B, 90 Lichfield Street, Tamworth
Status: Active
Incorporation date: 28 Jul 2014
Address: 10 Woodville Place, Widnes
Status: Active
Incorporation date: 15 Dec 1989
Address: 37 Lincoln Close, Lichfield
Status: Active
Incorporation date: 15 Apr 2013
Address: 95 Church Road, Erdington, Birmingham
Status: Active
Incorporation date: 14 Jun 2022
Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham
Status: Active
Incorporation date: 22 May 1996
Address: Epsom Avenue, Stanley Green Trading Estate, Handforth
Status: Active
Incorporation date: 31 Jan 2018
Address: 8 Shakespeare Avenue, Lichfield
Incorporation date: 03 Feb 2017
Address: 95 Church Road, Erdington, Birmingham
Status: Active
Incorporation date: 25 Aug 2015
Address: 18 Burnhill Grove, Burnhill Grove, Birmingham
Status: Active
Incorporation date: 13 Oct 2014
Address: 48 Bridge Street, Aberdeen
Status: Active
Incorporation date: 25 Mar 2015
Address: 7 St John Street, Mansfield
Status: Active
Incorporation date: 26 Jan 2010
Address: 11 Charing Cross Road, City Of Westminister, London
Status: Active
Incorporation date: 20 Nov 2012
Address: 1 Park Road, Hampton Wick, Kingston Upon Thames
Status: Active
Incorporation date: 14 Oct 2015
Address: Meads Business Centre The Financial Management Centre, 19 Kingsmead, Farnborough
Status: Active
Incorporation date: 23 May 2014
Address: Lichuan, 3 Grasmere Avenue, Orpington
Status: Active
Incorporation date: 05 Sep 2022