Address: Manor Barn, East Compton, Shepton Mallet
Status: Active
Incorporation date: 16 Nov 2022
Address: Unit 2 The Village, Guards Avenue, Caterham On The Hill
Status: Active
Incorporation date: 05 Mar 2018
Address: Unit 2 The Village, Guards Avenue, Caterham On The Hill
Status: Active
Incorporation date: 26 Mar 2018
Address: Unit 2, The Village, Guards Avenue, Caterham-on-the-hill
Status: Active
Incorporation date: 08 Oct 2015
Address: 3rd Floor Buckingham House, Buckingham Street, Aylesbury
Status: Active
Incorporation date: 03 Sep 2013
Address: C/o Sk Accountants The Red Box Business Centre, 45 Gillender Street, Bromley-by-bow
Status: Active
Incorporation date: 30 May 2013
Address: Astra House, The Common, Cranleigh
Status: Active
Incorporation date: 25 Jul 2006
Address: C/o Bishop Fleming Llp, 10 Temple Back, Bristol
Status: Active
Incorporation date: 15 Jul 2005
Address: Aztec House, Perrywood Business Park, Salfords Redhill
Status: Active
Incorporation date: 14 Jun 1988
Address: Midway Ermin Street, Baydon, Marlborough
Status: Active
Incorporation date: 08 Nov 2010
Address: Unit 6 Morley Business Centre, Morley Road, Tonbridge
Status: Active
Incorporation date: 02 Apr 2012
Address: 422 Firth Park Road, Sheffied
Status: Active
Incorporation date: 27 Nov 2019
Address: 14a Bromyard Road Industrial Estate, Ledbury
Status: Active
Incorporation date: 26 Jul 2018
Address: 3 Ingalls Court, East Kilbride, Glasgow
Status: Active
Incorporation date: 05 Apr 2012
Address: 51 Nursery Lane, Northampton
Status: Active
Incorporation date: 25 Feb 2019
Address: The White House Mill Road, Goring, Reading
Status: Active
Incorporation date: 18 May 2012
Address: 14526238 - Companies House Default Address, Cardiff
Status: Active
Incorporation date: 07 Dec 2022
Address: 57 Ethel Road, Leicester
Status: Active
Incorporation date: 07 Aug 2023
Address: 9-11 Henley Business Park Trident Close, Medway City Estate, Rochester
Status: Active
Incorporation date: 29 Jul 1976
Address: 9 Galway Drive, Bircotes, Doncaster
Status: Active
Incorporation date: 24 Jul 2018
Address: 124 City Road, London
Status: Active
Incorporation date: 07 Sep 2020
Address: 1 Duncan Road, Richmond
Status: Active
Incorporation date: 06 Jun 2017
Address: 8 Hazelbarrow Drive, Willerby, Hull
Status: Active
Incorporation date: 11 Nov 2019
Address: 13 High Street, Sunninghill, Ascot
Status: Active
Incorporation date: 25 Sep 2017