Address: 12 Mill Road, Ballyclare
Status: Active
Incorporation date: 19 Jul 2002
Address: 30 King Street, Duffield, Belper
Status: Active
Incorporation date: 04 Aug 2020
Address: Princess Mary House, 4 Bluecoats Avenue, Hertford
Status: Active
Incorporation date: 04 Sep 2018
Address: 124 Finchley Road, London
Status: Active
Incorporation date: 08 Aug 2022
Address: 3 Sunleigh Court, Mount Pleasant, Wembley
Status: Active
Incorporation date: 24 Jan 2000
Address: 57 Princes Gate,, Exhibition Road, London
Status: Active
Incorporation date: 17 Mar 2021
Address: C/o Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth
Status: Active
Incorporation date: 01 Oct 2002
Address: Clapton Farm House Clapton, Kintbury, Hungerford
Status: Active
Incorporation date: 26 Apr 2021
Address: Peregrine House, 29 Compton Place Road, Eastbourne
Status: Active
Incorporation date: 03 May 1988
Address: Peregrine House, 29 Compton Place Road, Eastbourne
Status: Active
Incorporation date: 10 Jul 1986
Address: Rmg House, Essex Road, Hoddesdon
Status: Active
Incorporation date: 22 Jul 1987
Address: 7 Horton Place, Bramley Green Angmering, Littlehampton
Status: Active
Incorporation date: 24 Jun 1983
Address: The Mearns, 6 Flamstead End Road, Cheshunt
Status: Active
Incorporation date: 13 Oct 2004
Address: 133 C/o Henderson Setterfield, 133 High Street, Broadstairs
Status: Active
Incorporation date: 18 Aug 1982
Address: Wessex House, 127 High Street, Hungerford
Status: Active
Incorporation date: 09 Oct 2017
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 17 Mar 2020
Address: Lownethwaite Farm, Reeth Road, Richmond
Status: Active
Incorporation date: 12 Jul 1966
Address: 35 Ferrier Close, Ferrier Close, Gillingham
Status: Active
Incorporation date: 22 Jan 1988
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 30 Oct 2014
Address: 26 Nares Road, Gillingham
Status: Active
Incorporation date: 03 Dec 1984
Address: The Old Star, Church Street, Princes Risborough
Status: Active
Incorporation date: 19 Aug 2015
Address: 52 Wyvill Close, Gillingham
Status: Active
Incorporation date: 03 Aug 1982
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 22 Aug 2006
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 25 Feb 1988
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 10 Feb 2004
Address: Flat 3 4 Eynsford Close, Cliftonville, Margate
Status: Active
Incorporation date: 12 Mar 1981
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 27 Nov 2006
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 30 Nov 2009
Address: 8 Hyde Gardens, Eastbourne
Status: Active
Incorporation date: 06 Nov 1986
Address: Peregrine House, 29 Compton Place Road, Eastbourne
Status: Active
Incorporation date: 27 Oct 1989
Address: 1 Town Mill Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 26 May 1988
Address: 37 Mill Street, Bideford
Status: Active
Incorporation date: 06 Aug 2015
Address: 41a Beach Road, Littlehampton
Status: Active
Incorporation date: 11 Jul 1985
Address: The Estate Office, Godmersham Park, Godmersham Near Canterbury
Status: Active
Incorporation date: 09 Oct 1984
Address: 1 Town Mill, Bagshot Road, Chobham, Woking
Status: Active
Incorporation date: 12 Jul 2022
Address: Jubilee House, Ashford Hill, Thatcham
Status: Active
Incorporation date: 16 Sep 2014
Address: 99 Canterbury Road, Whitstable
Status: Active
Incorporation date: 24 Apr 2015