Address: Commerce Way, Lancing, West Sussex
Status: Active
Incorporation date: 08 Feb 1971
Address: Becket House C/o Ccfgb, 1 Lambeth Palace Road, London
Status: Active
Incorporation date: 29 Oct 2019
Address: 3 Farbridge Crescent, Consett
Status: Active
Incorporation date: 29 Apr 2019
Address: Hen Dy'r Farchnad, Market Street, Ruthin
Status: Active
Incorporation date: 20 Jul 2015
Address: 7 Wayfield Close, Shirley, Solihull
Status: Active
Incorporation date: 16 Apr 1999
Address: Walnut Tree Barn Slade Lane, Rogate, Petersfield
Status: Active
Incorporation date: 13 Oct 2006
Address: 10a St. John Street, Newport Pagnell
Status: Active
Incorporation date: 27 Feb 2006
Address: 10a St. John Street, Newport Pagnell
Status: Active
Incorporation date: 16 Feb 2006
Address: 3rd Floor Chancery House, St. Nicholas Way, Sutton
Status: Active
Incorporation date: 18 Oct 2002
Address: 6 Enterprise House, David Lane, Nottingham
Status: Active
Incorporation date: 02 Aug 2018
Address: 8 Eastnor Grove, Leamington Spa, Warwickshire
Incorporation date: 05 Nov 2001
Address: Woodlands Manor, Woolhope, Hereford
Status: Active
Incorporation date: 09 Jun 2017
Address: Units 8 & 9, Leighton Industrial Park, Billington Road, Leighton Buzzard
Status: Active
Incorporation date: 27 Feb 2012
Address: 325 Latimer Road, London
Status: Active
Incorporation date: 10 Jun 2015
Address: 50,cowick Street, Exeter, Devon
Status: Active
Incorporation date: 09 Jul 1993
Address: 325 Latimer Road, London
Status: Active
Incorporation date: 15 Dec 2006
Address: 12 Hatherley Road, Sidcup
Status: Active
Incorporation date: 15 Mar 2019
Address: Unit 10a, Colomendy Industrial Estate, Denbigh
Status: Active
Incorporation date: 21 Sep 1987
Address: 74 Gibson Drive, Leighton Buzzard
Status: Active
Incorporation date: 30 Apr 2013
Address: Unit 4, Jardine House, 1c Claremont Road, Teddington
Status: Active
Incorporation date: 01 Mar 2018
Address: Richmond House, Walkern Road, Stevenage
Status: Active
Incorporation date: 04 Sep 2020
Address: 1 Tollgate Close, Penarth Road, Cardiff
Status: Active
Incorporation date: 11 Nov 1999
Address: 1 Powell Court Bottoms Farm Lane, Doynton, Bristol
Status: Active
Incorporation date: 04 Mar 2005
Address: 1 Powell Court, Southend Road, Rochford
Status: Active
Incorporation date: 05 Jan 1999
Address: Latham Park, St. Blazey Road, Par
Status: Active
Incorporation date: 09 Dec 2003
Address: Office 27, 8-9 Rodney Road, Portsmouth
Status: Active
Incorporation date: 14 Dec 2010
Address: Castle House, Castle Street, Guildford
Status: Active
Incorporation date: 18 Feb 2020
Address: Market Chambers, 27 Eastgate, Aberystwyth
Status: Active
Incorporation date: 16 Nov 2004
Address: 40 Exmouth Street, Birkenhead
Status: Active
Incorporation date: 05 Sep 2016
Address: Suite 1f, Building 1 The Eastern Business Park, Wern Fawr Lane, Old St. Mellons, Cardiff
Status: Active
Incorporation date: 09 Nov 1999
Address: Unit 7 Bank Side, The Watermark, Gateshead
Status: Active
Incorporation date: 23 Apr 2015
Address: Bonawe House, Taynuilt, Argyll
Status: Active
Incorporation date: 14 May 2003
Address: Belton Road, Sandtoft, Doncaster
Status: Active
Incorporation date: 07 Oct 1999
Address: 29 Longfield Road, Great Baddow, Chelmsford
Status: Active
Incorporation date: 27 Oct 2017
Address: 43 Childwall Mount Road, Liverpool
Status: Active
Incorporation date: 24 Sep 2014
Address: Cradoc House, Heol Y Llyfrau, Aberkenfig
Status: Active
Incorporation date: 16 Sep 2019
Address: 6 Penarth Court, Devonshire Avenue, Sutton
Status: Active
Incorporation date: 27 Dec 1979
Address: 75 St Georges Road West, Bickley, Bromley
Status: Active
Incorporation date: 13 Feb 2013
Address: James Anderson & Co Pentland Estate, Straiton, Edinburgh
Status: Active
Incorporation date: 17 Aug 2020
Address: 17 Engadine Close, Croydon
Status: Active
Incorporation date: 09 Dec 2016
Address: Ccf Accountancy Ltd Ground Floor, 30 Victoria Avenue, Harrogate
Status: Active
Incorporation date: 14 Mar 2011
Address: 53 Ferringham Lane, Ferring, Worthing
Status: Active
Incorporation date: 24 Aug 1959
Address: 12 Acorn Bank, Ingleby Barwick, Stockton-on-tees
Status: Active
Incorporation date: 18 Dec 2018
Address: 3rd Floor Capital Tower, Greyfriars Road, Cardiff
Status: Active
Incorporation date: 15 Oct 2015
Address: Powell Lodge, 11 Powell Road, Poole
Status: Active
Incorporation date: 15 Mar 1978
Address: 8 The Mount, Dinas Powys
Status: Active
Incorporation date: 31 Jan 2007
Address: Trios House, Reform Road, Maidenhead
Status: Active
Incorporation date: 23 Jan 1973
Address: 5 Park Close, Abergavenny
Status: Active
Incorporation date: 14 May 2019
Address: Basepoint Business Centre, Bridge Road, Haywards Heath
Status: Active
Incorporation date: 11 Apr 2008
Address: Unit 2 Fitzroy Business Park, Sandy Lane, Sidcup
Status: Active
Incorporation date: 19 Apr 2017
Address: 8 Ivegate, Yeadon, Leeds
Status: Active
Incorporation date: 06 Sep 2018
Address: Flat 3, Troudau House, Chatham Hill, Chatham
Status: Active
Incorporation date: 29 Jul 2021
Address: Birch Leigh Whiston Bank, Froghall, Stoke-on-trent
Status: Active
Incorporation date: 27 Apr 2020
Address: 21 Gatehead Bank, Marsden, Huddersfield
Status: Active
Incorporation date: 03 Apr 2019
Address: 8 Laxton Grange, Bluntisham, Huntingdon
Status: Active
Incorporation date: 21 Jun 1996
Address: Birch Leigh Whiston Bank, Froghall, Stoke-on-trent
Status: Active
Incorporation date: 11 Sep 2019
Address: Apollo House Hallam Way, Whitehills Business Park, Blackpool
Status: Active
Incorporation date: 26 Jul 2013
Address: 23 Shuttle Close, Rossington, Doncaster
Status: Active
Incorporation date: 16 Mar 2018
Address: 18 John Coxall Court, Letchworth
Status: Active
Incorporation date: 20 Mar 2019
Address: Maritime House, Discovery Quay, Falmouth
Status: Active
Incorporation date: 11 Sep 2009
Address: 24 Cornwall Road, Dorchester
Status: Active
Incorporation date: 27 Feb 2008
Address: Pavilion View, 19 New Road, Brighton
Status: Active
Incorporation date: 27 Apr 1998
Address: Brynford House, 21 Brynford Street, Holywell
Status: Active
Incorporation date: 24 Jan 2017
Address: 43 High Street, Uppermill, Oldham
Status: Active
Incorporation date: 04 Dec 1961
Address: 13 Brangwyn Way, Brighton
Status: Active
Incorporation date: 03 Sep 2013
Address: St John's Chambers, Love Street, Chester
Status: Active
Incorporation date: 30 May 1985
Address: 41 Loscombe Meadow, North Curry, Taunton
Incorporation date: 29 Mar 2012
Address: 6 Agincourt Street, Monmouth
Status: Active
Incorporation date: 18 Oct 2011
Address: 46c Pant Industrial Estate, Dowlais, Merthyr Tydfil
Incorporation date: 25 Nov 2019
Address: 22 Peterley Road, Cowley, Oxford
Status: Active
Incorporation date: 08 Jul 2015
Address: Powell Structures Limited Tonypandy Enterprise Park, Llwynypia Road, Tonypandy
Status: Active
Incorporation date: 24 Aug 2004
Address: 21 Station Road, Wells-next-the-sea
Status: Active
Incorporation date: 12 Sep 2012
Address: 23 Shuttle Close, Rossington, Doncaster
Incorporation date: 17 Feb 2016
Address: Unit 2 Fitzroy Business Park, Sandy Lane, Sidcup
Status: Active
Incorporation date: 17 Mar 1993
Address: Unit 2 Fitzroy Business Park Sandy Lane, Sidcup, Kent
Status: Active
Incorporation date: 25 Jan 2005
Address: Saville Park Farm, Newmarket, Lane, Methley, Leeds
Status: Active
Incorporation date: 10 Oct 2003
Address: 6 Stamford Brook Road, London
Status: Active
Incorporation date: 15 Jan 2010
Address: 143 Station Road, Hampton
Status: Active
Incorporation date: 08 Aug 1990
Address: Factory Site, Ripley Road, Bradford
Status: Active
Incorporation date: 26 May 2005
Address: 4 Emmanuel Court, Reddicroft, Sutton Coldfield
Status: Active
Incorporation date: 05 Dec 2017