ATTEAM TRANS LTD

Status: Active

Address: 8a Gwen Rhiann Court, Court Road, Southampton

Incorporation date: 23 Aug 2019

ATTEEPAR LIMITED

Status: Active

Address: 1/1 27 Panmure Gate, Glasgow

Incorporation date: 25 Sep 2020

Address: 34 Commonside, Keston

Incorporation date: 15 Jan 2016

Address: 12 Berrow Drive, Birmingham

Incorporation date: 25 Apr 2016

ATTEN BIDCO LIMITED

Status: Active

Address: Unit 1a-1b Millennium Way, Pride Park, Derby

Incorporation date: 25 Feb 2021

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 01 Oct 2018

Address: C & L E Attenborough Ltd, Viscosa House, George Street, Nottingham

Incorporation date: 27 Apr 2000

Address: C & L E Attenborough Ltd, Viscosa House, George Street, Nottingham

Incorporation date: 27 Apr 2000

Address: Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham

Incorporation date: 30 Dec 2013

Address: Lyndhurst 1 Cranmer Street, Long Eaton, Nottingham

Incorporation date: 07 Mar 1997

ATTENBOROUGH LAW LIMITED

Status: Active

Address: Hawthorns, The Close, Ferrers Way, Derby

Incorporation date: 19 Apr 2012

Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes

Incorporation date: 10 Feb 2016

Address: 1 Tower House, Tower Centre, Hoddesdon

Incorporation date: 08 Jan 2016

Address: 20 Henver Road, Newquay

Incorporation date: 12 Jul 2000

Address: 5 The Walk, Beccles

Incorporation date: 20 Feb 2015

Address: Unit 4 Attenburys Park Estate, Attenburys Lane, Timperley

Incorporation date: 31 Oct 2013

ATTEND

Status: Active

Address: 11-13 Cavendish Square, London

Incorporation date: 17 Feb 2006

ATTEND 2 IT LIMITED

Status: Active

Address: Unit 8, Ermine Street, Buntingford

Incorporation date: 06 Feb 2009

Address: Franklyn Gilson Road, Coleshill, Birmingham

Incorporation date: 03 Apr 2023

Address: 6 Beeches Crescent, Chelmsford

Incorporation date: 29 Aug 2012

ATTENDANCE PLUS LIMITED

Status: Active

Address: Westside Cottage West Stoke Road, West Lavant, Chichester

Incorporation date: 12 Jun 2016

ATTENDEEZ LTD

Status: Active

Address: Wright Robinson College, Abbey Hey Lane, Manchester

Incorporation date: 04 Apr 2023

ATTENDFRIEND LIMITED

Status: Active

Address: 121 Winterstoke Road, Bristol

Incorporation date: 04 May 1935

Address: 10 Mariner Court Mariner Court, Durkar, Wakefield

Incorporation date: 04 Jul 2007

Address: 10 Mariner Court Mariner Court, Durkar, Wakefield

Incorporation date: 04 Jul 2007

ATTENDS LIMITED

Status: Active

Address: 10 Mariner Court Mariner Court, Durkar, Wakefield

Incorporation date: 18 Feb 1999

ATTEN FINANCE LIMITED

Status: Active

Address: Unit 1a-1b Millennium Way, Pride Park, Derby

Incorporation date: 23 Feb 2021

ATTENT AMBAS LIMITED

Status: Active

Address: Spring Bank Building, 226 - 248 Every Street, Nelson

Incorporation date: 10 Oct 2017

Address: 5th Floor, 4 Coleman Street, London

Incorporation date: 07 Jul 2009

ATTENTI LTD

Status: Active

Address: 46 Le May Avenue, London

Incorporation date: 03 Oct 2017

Address: The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt

Incorporation date: 19 Sep 2002

ATTENTION CONSULTANCY LTD

Status: Active

Address: C/o Ymu Business Management Limited, 180 Great Portland Street, London

Incorporation date: 02 May 2014

ATTENTION GO LIMITED

Status: Active - Proposal To Strike Off

Address: 64 Moorland Road, Stockport

Incorporation date: 31 Oct 2018

Address: 9 Princes Square, Harrogate

Incorporation date: 16 Dec 2021

Address: 16-19 Eastcastle Street, London

Incorporation date: 09 Feb 2022

Address: 72 Paris Street, Exeter

Incorporation date: 15 May 2012

ATTENTION+SPACE LIMITED

Status: Active

Address: The Lodge, Coppice Hill, Bradford-on-avon, Wiltshire

Incorporation date: 25 Aug 2004

Address: 93 Tabernacle Street, London

Incorporation date: 08 Aug 2023

Address: 55 Loudoun Road, St John's Wood, London

Incorporation date: 09 Feb 2007

Address: Suite S31 Northwich Business Centre, Meadow Street, Northwich

Incorporation date: 10 Mar 2011

ATTENTIO RESEARCH LIMITED

Status: Active - Proposal To Strike Off

Address: John Carpenter House, John Carpenter Street, London

Incorporation date: 03 Dec 2015

ATTENTIVE CLEANING LTD

Status: Active

Address: 70 Friars Crescent, Northampton

Incorporation date: 10 Nov 2022

ATTENTIVE CONSULTING LTD

Status: Active

Address: C/o My Online Accountant, 83 Ducie Street, Manchester

Incorporation date: 20 Jul 2020

Address: 128 City Road, London

Incorporation date: 09 Mar 2022

ATTENTIVE FIRE LIMITED

Status: Active

Address: Suite 422, Unit 4, Edgware Road, London

Incorporation date: 17 Aug 2015

ATTENTIVE HEALTHCARE LTD

Status: Active

Address: 27 Kennet Avenue, Swindon

Incorporation date: 10 Aug 2015

ATTENTIVE LIMITED

Status: Active

Address: Elsley Court 20-22, Great Titchfield Street, London

Incorporation date: 29 Jun 2021

Address: 61 Bridge Street, Kington

Incorporation date: 18 Jun 2010

Address: 27 Old Gloucester Street, London

Incorporation date: 08 Jul 2019

ATTENTIVE SECURITY LTD

Status: Active

Address: The Vintry, 53 Redbridge Lane East, Ilford

Incorporation date: 27 Jul 2020

Address: Kemp House, 160 City Road, London

Incorporation date: 06 Dec 2016

Address: 271 High Street, Berkhamsted

Incorporation date: 06 Sep 2021

ATTENTIVICS LTD

Status: Active

Address: Contractax, Bonnington Bond 2 Anderson Place, Edinburgh

Incorporation date: 04 Oct 2016

ATTENTIV LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 28 Jan 2020

ATTENTOIT LTD

Status: Active

Address: 37 37 Bridgeman Way, Almondsbury, Bristol

Incorporation date: 21 Mar 2017

ATTENTO LIMITED

Status: Active

Address: 147 Station Road, Lesser & Co Chartered, North Chingford

Incorporation date: 31 Aug 2004

Address: C/o Jmb Accounting, 10 London Road, Liphook

Incorporation date: 29 Dec 2020

Address: 71 Fenchurch Street, London

Incorporation date: 25 Aug 2020

Address: 7 Bell Yard, London

Incorporation date: 31 Aug 2021

ATTENU8 LTD

Status: Active

Address: Lydmore House, St Ann's Fort, Kings Lynn

Incorporation date: 19 May 2003

Address: 55 Flaxen Fields, Five Ash Down, Uckfield

Incorporation date: 07 Aug 1996

Address: Mullen Stoker House, Mandale Business Park, Belmont Industrial Estate, Durham

Incorporation date: 30 Jun 2017

Address: Alveston Mill Lane, Taplow, Maidenhead

Incorporation date: 24 Apr 2006

ATTERBURY PAYNE LIMITED

Status: Active

Address: Pera Business Park, Nottingham Road, Melton Mowbray

Incorporation date: 31 Aug 2020

Address: Wosskow Brown Solicitors, 620 Attercliffe Road, Sheffield

Incorporation date: 20 Jun 2017

Address: 85 Doncaster Road, Wath-upon-dearne, Rotherham

Incorporation date: 23 Jul 2009

Address: 23 Staniforth Road, Sheffield

Incorporation date: 22 Dec 2017

ATTERCLIFFE WATERSIDE LTD

Status: Active

Address: The Place 4 Central Place, Clarence Road, Climate Innovation District, Leeds

Incorporation date: 22 Jul 2020

Address: 6a Randolph Crescent, Randolph Crescent, Edinburgh

Incorporation date: 19 Oct 2016

ATTERO (HOLDINGS) LIMITED

Status: Active

Address: C/o Mgb Accountants - Suite 22 Trym Lodge, 1 Henbury Road, Westbury-on-trym, Bristol

Incorporation date: 10 Oct 2019

Address: 36 Reedmace Close, Ashford

Incorporation date: 15 Mar 2012

Address: Trunnells Barn, High Street, Colerne

Incorporation date: 09 Nov 2022

Address: 11 Homefield Road, Haverhill

Incorporation date: 29 Dec 1941

ATTERTON SELECT LTD

Status: Active

Address: Unit 1c, 55, Forest Road, Leicester

Incorporation date: 03 Jul 2014

ATTEST INSPECTION LIMITED

Status: Active

Address: 7 Bankside,, The Watermark, Gateshead

Incorporation date: 04 Apr 2012

ATTEST-LABS LIMITED

Status: Active

Address: 19 Diamond Court, Opal Drive Fox Milne, Milton Keynes

Incorporation date: 13 Dec 2013

Address: 19 St. Christophers Way, Pride Park, Derby

Incorporation date: 30 Apr 2014

ATTEWELL & HARDWICKE LTD

Status: Active

Address: Unit 4, 19 The Quadrant, St. Albans

Incorporation date: 21 Feb 2019

ATTEWELL LIMITED

Status: Active

Address: 7 A/b, Millington Road, Hayes

Incorporation date: 11 Dec 1962