Address: 25 Victoria Avenue, Didsbury, Manchester

Incorporation date: 06 Jan 2004

Address: 3 Arundale Mews, Lower Street, Pulborough

Incorporation date: 02 Jul 2012

Address: The St Philip Howard Centre, 4 Southgate Drive, Crawley

Incorporation date: 20 Jan 1969

Address: Arundel Lido, Queen Street, Arundel

Incorporation date: 20 Apr 2001

ARUNDEL AVIATION LIMITED

Status: Active

Address: 17a Melrose Road, Biggin Hill

Incorporation date: 24 Sep 2001

ARUNDEL BUILDERS LTD

Status: Active

Address: Cricket Hill Farm, London Road, Arundel

Incorporation date: 09 Jul 1993

Address: 58 Torton Hill Road, Arundel, West Sussex

Incorporation date: 05 Mar 2003

Address: Chancery House, 3 Hatchlands Road, Redhill

Incorporation date: 13 Jan 2015

Address: Arundel Park, Off London Road, Arundel

Incorporation date: 04 Apr 2012

Address: Arundel Castle, High Street, Arundel

Incorporation date: 10 Oct 1980

Address: The Norfolk Estate Office, 1 London Road, Arundel

Incorporation date: 02 Dec 2016

Address: Arundel Castle, High Street, Arundel

Incorporation date: 19 Jul 1976

Address: Dell Quay Yacht Marina, Dell Quay Road, Chichester

Incorporation date: 17 Apr 2020

Address: Arundel Lido, Queen Street, Arundel

Incorporation date: 19 Jan 2004

Address: 11 Saxon Way, Yapton, Arundel

Incorporation date: 01 Mar 2023

Address: 18-20 Canterbury Road, Whitstable

Incorporation date: 14 Oct 2021

Address: Willmott House, 12 Blacks Road, London

Incorporation date: 19 Nov 1986

Address: Arundel Court Elverlands Close, Ferring, Worthing

Incorporation date: 01 Sep 1971

Address: 10 Hither Bush, Lyde, Hereford

Incorporation date: 13 Apr 1994

ARUNDEL DENTAL CARE LTD

Status: Active

Address: 8 High Street, Arundel

Incorporation date: 03 Sep 2015

Address: Chancery House, 3 Hatchlands Road, Redhill

Incorporation date: 27 Jul 2007

Address: 3 Brook Business Centre, Cowley Mill Road, Cowley, Uxbridge

Incorporation date: 10 Feb 2015

ARUNDELGATE LIMITED

Status: Active

Address: 2 Westbrook Court, Sharrow Vale Road, Sheffield

Incorporation date: 17 Dec 2013

ARUNDEL GROUP LIMITED

Status: Active

Address: Level 1, Devonshire House, Mayfair Place, London

Incorporation date: 15 Jun 1992

ARUNDEL HOLIDAYS LIMITED

Status: Active

Address: Covert Cottage, The Avenue, Fleet

Incorporation date: 14 Jul 2022

Address: Asm House, 103a Keymer Road, Hassocks

Incorporation date: 01 Mar 2012

Address: C/o D W Crick & Co, 15a Silver Street, Barnstaple

Incorporation date: 01 Dec 2003

Address: 1-5 Vyner Street, Tower Hamlets, London

Incorporation date: 04 Oct 2001

Address: Carlton House, 28/29 Carlton Terrace, Portslade

Incorporation date: 23 Dec 1997

Address: 28/29 Carlton Terrace, Portslade, Brighton

Incorporation date: 25 Jan 1996

Address: Elizabeth House, 8th Floor, 54-58 High Street, Edgware

Incorporation date: 26 Feb 2021

Address: Aston House, Cornwall Avenue, London

Incorporation date: 06 Dec 1996

ARUNDEL JEWELLERS LIMITED

Status: Active

Address: 31 High Street, Arundel

Incorporation date: 05 Dec 2013

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Incorporation date: 22 Nov 1971

Address: Pegasus House Pegasus Road, Elsham Wolds Industrial Estate, Elsham, Brigg

Incorporation date: 27 Mar 2003

ARUNDEL LAND LIMITED

Status: Active

Address: Unit 3 Chiltern Business Village, Arundel Road, Uxbridge

Incorporation date: 04 Jul 2022

Address: Springfield, Chunal Lane, Glossop

Incorporation date: 18 Jan 2011

Address: Arundell Arms Hotel, Lifton, Devon

Incorporation date: 04 Jun 1932

ARUNDELL GROUP 2 LTD

Status: Active

Address: Former Atherstone College, Ratcliffe Road, Atherstone

Incorporation date: 06 Jul 2022

ARUNDEL LIMITED

Status: Active

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

Incorporation date: 16 Apr 1991

Address: Churchgate House Church Road, Whitchurch, Cardiff

Incorporation date: 15 Sep 2014

ARUNDEL LODGE LIMITED

Status: Active

Address: Ellis David Ltd, 152-154 Essex Road, London

Incorporation date: 12 Feb 1997

ARUNDELL PROMOTIONS LTD

Status: Active

Address: Bradbury House, Mission Court, Newport

Incorporation date: 01 Jul 2022

Address: Kfh House, 5 Compton Road, Wimbledon

Incorporation date: 10 Sep 2003

ARUNDEL MILITARIA LIMITED

Status: Active

Address: Teghill, Presteigne Road, Knighton

Incorporation date: 17 May 2005

Address: Surya, London Road, Stroud

Incorporation date: 16 Sep 1991

Address: 1 London Road, Arundel

Incorporation date: 06 Oct 2010

Address: 27-28 Eastcastle Street, London

Incorporation date: 12 Dec 2000

Address: Stiles Harold Williams Llp Lees House, Dyke Road, Brighton

Incorporation date: 04 Mar 2002

Address: 6 Weyhill Close, Portchester, Fareham

Incorporation date: 04 Mar 2016

Address: Branston Court, Branston Street, Birmingham

Incorporation date: 01 Mar 2019

Address: 260 - 270 Butterfield, Great Marlings, Luton

Incorporation date: 13 May 2013

ARUNDEL PROPERTY LTD

Status: Active

Address: 100 Church Street, Brighton

Incorporation date: 02 Nov 2017

ARUNDEL RESIDENCE INN LTD

Status: Active

Address: Asm House, 103a Keymer Road, Hassocks

Incorporation date: 20 Feb 2016

ARUNDEL ROAD 1961 LIMITED

Status: Active

Address: 98 Arundel Road, Birmingham

Incorporation date: 27 Feb 2014

Address: 11 Monoux Road, Wootton, Bedford

Incorporation date: 05 Apr 2000

ARUNDEL SPICE HOUSE LTD

Status: Active

Address: 3-5 Mill Lane, Arundel

Incorporation date: 03 Nov 2017

ARUNDEL STONEWORKS LTD

Status: Active

Address: Norfolk Estate Saw Mill, London Road, Arundel

Incorporation date: 13 Dec 2019

Address: Shms House, 20 Little Park Farm Road, Fareham

Incorporation date: 23 Oct 2019

ARUNDEL TRACK LIMITED

Status: Active

Address: 17 Leeland Mansions Leeland Road, West Ealing, London

Incorporation date: 16 Jun 2022

ARUNDEL TROUT FARM LTD

Status: Active

Address: Dell Quay Yacht Marina, Dell Quay Road, Chichester

Incorporation date: 17 Apr 2020

Address: 20a Cross Leys, Chipping Norton

Incorporation date: 29 Sep 2006

Address: Ferndale, Church Lane, Barnham

Incorporation date: 18 Jun 2020

Address: Office 7, 37-39 Shakespeare Street, Shakespeare Street, Southport

Incorporation date: 09 May 2007

ARUNDO LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Orchard Road, London

Incorporation date: 24 Apr 2018