Address: 8 Hogarth Place, London

Incorporation date: 03 Apr 2014

Address: 30 Carlingford Road, Hampstead, London

Incorporation date: 13 Dec 1978

Address: 30 Castletown Road, London

Incorporation date: 22 Apr 1994

Address: 30 Caxton Road, London

Incorporation date: 19 Nov 1997

Address: C/o Advance Block Management, St Paul's House, 3rd Floor,, 23 Park Square South,, Leeds

Incorporation date: 13 Aug 1991

30 CHARACTERS LIMITED

Status: Active

Address: 11 Chandlers Way, South Woodham Ferrers

Incorporation date: 20 Dec 2021

Address: 30 Christchurch Avenue, London

Incorporation date: 17 Jun 2004

Address: 30 Christchurch Avenue, London

Incorporation date: 31 Oct 1984

Address: Lion & Castle Property Management Limited 2-4 Lion & Castle Yard, Timberhill, Norwich

Incorporation date: 11 Jul 1980

Address: 30 Churchill Road, Willesden, London

Incorporation date: 26 Sep 2006

30 CIRCLES LTD

Status: Active

Address: Unit 1b Denby Dale Industrial Park, Wakefield Road, Denby Dale, Huddersfield

Incorporation date: 11 Sep 2009

Address: 30 Claremont Road, Bishopston, Bristol

Incorporation date: 21 Mar 1984

Address: Egale 1, 80 St Albans Road, Watford

Incorporation date: 05 Mar 1985

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 22 Nov 2000

Address: 30 Colney Hatch Lane, London

Incorporation date: 10 Oct 1997

30 COMMERCE ROAD LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 15 Sep 2020

30 CP LTD

Status: Active

Address: 10-12 Mulberry Green, Old Harlow

Incorporation date: 19 Dec 2019

Address: 30b Cranes Park Avenue, Surbiton

Incorporation date: 25 Feb 2010

Address: 47 Old Steyne, Brighton

Incorporation date: 15 Feb 2019