A1 PACIFIC LIMITED

Status: Active

Address: Beaufort House, Beaufort Road, Birkenhead

Incorporation date: 30 May 1997

Address: 24 Brookside Business Park, Stone

Incorporation date: 05 May 2016

Address: 42a Parkwood Road, Bournemouth

Incorporation date: 03 Oct 2015

A1 PAT GROUP MCR LTD

Status: Active

Address: 18 Ellesmere Road, Culcheth, Warrington

Incorporation date: 25 Mar 2021

A1 PAVING & DRIVEWAYS LTD

Status: Active - Proposal To Strike Off

Address: 4 The Common, Southall

Incorporation date: 14 Sep 2018

A1 PAVINGS LIMITED

Status: Active

Address: Englands Lane Business Centre 47 Englands Lane, Gorleston, Great Yarmouth

Incorporation date: 10 Dec 2018

A1 PAYROLL LTD

Status: Active

Address: 11 Stratford Road, Shirley, Solihull

Incorporation date: 16 Aug 2013

A1 PEOPLE LIMITED

Status: Active

Address: 30-34 North Street, Hailsham

Incorporation date: 09 Oct 2006

A1 PERFORMANCE LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Aug 2023

A1 PERSONAL DEVELOPMENT LTD

Status: Active - Proposal To Strike Off

Address: Cottrill Mason Ltd, 13 Vansittart Estate, Windsor

Incorporation date: 03 Nov 2021

Address: 162-164 High Street, Rayleigh

Incorporation date: 14 May 1996

A1 PETRA MINERALS LTD

Status: Active

Address: 47 C, Queensgate South Kensington, London

Incorporation date: 04 Sep 2012

Address: 20-21 Ferry Lane, Rainham

Incorporation date: 08 Aug 2023

A1 PHONES & GADGETS LTD

Status: Active - Proposal To Strike Off

Address: 81 Bawdsey Avenue, Ilford

Incorporation date: 14 Jan 2019

Address: 139 Glenwood Court, Lisburn

Incorporation date: 26 Aug 2020

A1 PHYSIO LTD

Status: Active

Address: Euroway House, Roysdale Way, Bradford

Incorporation date: 15 Jul 2016

Address: 469 Lordship Lane, London

Incorporation date: 07 Feb 2017

A1 PLANT HIRE LIMITED

Status: Active

Address: 99 Stanley Road, Bootle, Liverpool

Incorporation date: 09 Oct 2012

Address: I T C 158 Northdown Road, Cliftonville, Margate

Incorporation date: 04 Jul 2020

Address: 154 Firth Park Road, Sheffield

Incorporation date: 21 Jan 2021

A1 PLUMBERS UK LTD

Status: Active

Address: 69 Meadfield Road, Slough

Incorporation date: 02 Sep 2015

Address: Lymefield House, Lymefield House, West Linton

Incorporation date: 19 Feb 2008

Address: 131 Brownside Road, Worsthorne, Burnley

Incorporation date: 04 Mar 2003

Address: 23 Chaytor Road, Polesworth, Tamworth

Incorporation date: 08 Apr 2008

A1 POULTRY WHOLESALE LTD

Status: Active

Address: C/o Sidhu And Co 4 Albert Road, Queensbury, Bradford

Incorporation date: 21 Oct 2010

Address: 130 Bournemouth Road, Chandlers Ford, Eastleigh

Incorporation date: 15 Jan 2003

A1 POWDER COATINGS UK LTD

Status: Active

Address: Unit 1-2 Strand Road Works, Strand Road, Bootle

Incorporation date: 23 Jul 2009

A1 POWDER COAT LTD

Status: Active

Address: A1 Powder Coat Unit A1, Dawsons Lane, Barwell, Leicester

Incorporation date: 04 May 2021

Address: Third Floor Broad Quay House, Prince Street, Bristol

Incorporation date: 14 Nov 2002

Address: Unit 9b Braithwell Way, Hellaby, Rotherham

Incorporation date: 02 Apr 2015

Address: 45 Earlswood Common, Earlswood, Solihull

Incorporation date: 16 Feb 2011

Address: Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 08 Jul 2014

Address: 83 High Street, Hemel Hempstead

Incorporation date: 26 May 2006

A1 PRESS LTD

Status: Active

Address: Unit 715c, Thorp Arch Estate, Wetherby

Incorporation date: 25 Oct 2005

A1 PRINTING LIMITED

Status: Active

Address: 207 Knutsford Road, Grappenhall, Warrington

Incorporation date: 14 Sep 2011

A1 PRINT & STITCH LIMITED

Status: Active

Address: Units 10-11 Durham Way, Heathpark Industrial Estate, Honiton

Incorporation date: 16 Mar 2012

Address: 38 Ramsey Road, St. Ives

Incorporation date: 12 Aug 2003

Address: 20-22 Wenlock Road, London

Incorporation date: 15 Sep 2020

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 10 Mar 2010

Address: 47 Keppel Road, Dagenham

Incorporation date: 30 Oct 2009

A1 PROJECT SERVICES LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 05 Jul 2023

Address: C/o Vaghela & Co, 145 Granville Street, Birmingham

Incorporation date: 13 Aug 2014

Address: 150-152 Birkrig, Skelmersdale

Incorporation date: 13 Mar 2018

A1 PROPERTIES (KENT) LTD

Status: Active

Address: A1 Motorist Centre Ltd, Unit 2 Patricia Way, Broadstairs

Incorporation date: 26 Apr 2019

Address: Unit 24, Theydon Road, London

Incorporation date: 05 Jun 2015

Address: 68 Sedgemere Road, Yardley, Birmingham

Incorporation date: 11 Dec 2020

Address: 68 Sedgemere Road, Yardley, Birmingham

Incorporation date: 20 Sep 2006

A1 PROPERTY (CARDIFF) LTD

Status: Active

Address: 48 Mountbatten Close, Cyncoed, Cardiff

Incorporation date: 28 Mar 2017

Address: Js & Co Accountants, 26 Theydon Road, London

Incorporation date: 22 Jan 2004

Address: 152 Station Road, Stechford, Birmingham

Incorporation date: 15 Oct 2020

Address: 8b Bury Old Road, Manchester

Incorporation date: 25 Jun 2015

Address: Llwyn Helyg, Penrhyncoch, Aberystwyth

Incorporation date: 17 Jul 2013

A1 PROPERTY LIMITED

Status: Active

Address: 24 Dorchester Road, Solihull

Incorporation date: 16 Mar 2015

Address: 4 Melrose Avenue, Yate, Bristol

Incorporation date: 21 May 2009

Address: Unit 21 Easter Park Easter Industrial Park, Ferry Lane, Rainham

Incorporation date: 03 Mar 2017

A1 PROPERTY PORTFOLIO LTD

Status: Active

Address: Bluebell Cottage, Barnsley

Incorporation date: 10 Mar 2021

Address: 3 Sanctuary Close, Kessingland, Lowestoft

Incorporation date: 27 Feb 1998

Address: 9 Newport Road, Leeds

Incorporation date: 16 Jul 2022

A1 PROPERTY SOLUTIONS LTD

Status: Active

Address: 81 Benton Park Road, Newcastle Upon Tyne

Incorporation date: 27 Jun 2018

A1 PROPSHAFTS UK LIMITED

Status: Active

Address: Phase 2 Unit 4, Brasenose Industrial Estate Brasenose Road, Bootle

Incorporation date: 03 Mar 2005

A1 PUBLISHING LTD

Status: Active

Address: 35 Hospital Street, Walsall

Incorporation date: 22 Apr 2013

A1 PUMP CRETE LTD

Status: Active

Address: 605 Manchester Road, Linthwaite, Huddersfield

Incorporation date: 14 Feb 2007

Address: 56 Exeter Gardens, Stamford

Incorporation date: 13 Sep 2004