Address: Plex Lane, Halsall, Nr Ormskirk

Incorporation date: 02 Nov 1988

Address: 3rd Floor Waverley House, 7-12 Noel Street, London

Incorporation date: 27 Apr 2021

Address: C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham

Incorporation date: 02 Dec 2020

Address: 25 Bank Street, Canary Wharf, London

Incorporation date: 05 Mar 1980

Address: 25 Bank Street, Canary Wharf, London

Incorporation date: 18 May 1992

CHEMICAL BOX LIMITED

Status: Active

Address: 16 Moon's Green, Moulton, Spalding

Incorporation date: 21 Jun 2021

Address: Group House Southmere Court, Electra Way, Crewe

Incorporation date: 14 Feb 1924

CHEMICAL CODE LIMITED

Status: Active

Address: 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon

Incorporation date: 29 Oct 2003

Address: 424 Margate Road, Westwood, Ramsgate

Incorporation date: 07 Feb 2018

Address: Mill Barn Farm Church Street, Wadenhoe, Peterborough

Incorporation date: 22 Apr 2015

Address: 24 Bridge Street, Bridge Street, Newport

Incorporation date: 22 Feb 2000

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 19 Aug 2021

Address: 78 York Street, London

Incorporation date: 17 Apr 2009

Address: 15 Chelsea Gardens, Sutton

Incorporation date: 17 Sep 2019

Address: Kings Buildings, Smith Square, London

Incorporation date: 05 Oct 1965

Address: 32-38 Scrutton Street, London

Incorporation date: 03 Aug 1927

CHEMICALLY REFINED LTD

Status: Active

Address: 11 Church Road, Great Bookham

Incorporation date: 03 Feb 2021

Address: Weston Favell Centre, Northampton, Northamptonshire

Incorporation date: 11 Dec 1980

Address: Enderly, Halifax Road, Halifax

Incorporation date: 29 Aug 2013

Address: 12 Garleigh Close, Killingworth, Newcastle Upon Tyne

Incorporation date: 22 Dec 2016

CHEMICAL POETRY LTD

Status: Active

Address: 56 Nelson Gardens, London

Incorporation date: 18 Aug 2017

Address: 13 Holly Park, Huby, Leeds

Incorporation date: 25 Nov 2021

Address: 10 Pine View Close, Haslemere

Incorporation date: 26 Sep 2002

Address: 27 Old Gloucester Street, London

Incorporation date: 09 Sep 2013

Address: 5 Cheltenham Mount, Harrogate, North Yorkshire

Incorporation date: 22 Apr 1991

Address: C/o Lovewell Blake Bankside 300, Peachman Way, Broadland Business Park, Norwich

Incorporation date: 09 Mar 2012

Address: Springfield House, Sandling Road, Maidstone

Incorporation date: 17 Jan 2013

CHEMICALS DIRECT LIMITED

Status: Active

Address: Unit 16 Orion Way, Orion Park, Crewe

Incorporation date: 06 Apr 2006

Address: Unit C Oakfield Industrial Estate, Eynsham, Witney

Incorporation date: 05 Aug 2015

Address: Unit 8 St Stephens Business Centre, Poplar Road, Warmley

Incorporation date: 23 Jun 1986

Address: Unit 3 The Stonehill Centre, Longwell Green, Bristol

Incorporation date: 21 Apr 2009

Address: 40 Railway Street, Lisburn

Incorporation date: 14 Sep 1984

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 10 Feb 2015

CHEMICARE (CENTRAL) LTD

Status: Active

Address: Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry

Incorporation date: 18 Jul 2017

Address: Cashs Business Centre 1st Floor, 228 Widdrington Road, Coventry

Incorporation date: 14 Jul 1997

CHEMICARE (MOSELEY) LTD

Status: Active

Address: Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry

Incorporation date: 18 Jul 2017

Address: Copthall House, King Street, Newcastle

Incorporation date: 18 Jul 2005

CHEMICO GROUP LIMITED

Status: Active

Address: 23 Oldfields Circus, Northolt

Incorporation date: 16 Nov 2021

CHEMIDEX PHARMA LIMITED

Status: Active

Address: Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham

Incorporation date: 08 Nov 1982

CHEMIK CO., LTD.

Status: Active

Address: Mnb 2006 Rm B 1-f, La Bldg 66 Corporation Road, Grangetown

Incorporation date: 09 Jun 2005

CHEMILAB LIMITED

Status: Active

Address: 103 North Approach, Watford

Incorporation date: 24 May 2002

Address: Chemilines House, Alperton Lane, Wembley

Incorporation date: 30 Nov 2001

CHEMIND LTD

Status: Active

Address: Office 6a 1st Floor, Popin Building, South Way

Incorporation date: 11 Jan 2013

CHEMINÉE LIMITED

Status: Active

Address: 137-141 Garstang Road, Fulwood, Preston

Incorporation date: 13 Jun 2022

CHEMINFOSOLUTIONS LTD

Status: Active

Address: 12 Bradleys Corner 12 Bradleys Corner, Sg4 0pr, Hitchin

Incorporation date: 03 Dec 2018

CHEMIN NEUF COMMUNITY

Status: Active

Address: Our Lady Of England Priory, School Lane, Storrington

Incorporation date: 14 Nov 2000

CHEMINS VERTS LIMITED

Status: Active

Address: 23 Greenways, Haywards Heath

Incorporation date: 23 May 2016

CHEMIN TRADING UK LIMITED

Status: Active

Address: The Pearce Building, West Street, Maidenhead

Incorporation date: 30 Oct 2018

CHEMIPAT LIMITED

Status: Active

Address: Casablanca Works, Sherborne Street West, Salford

Incorporation date: 22 Nov 1976

Address: Unit 6 Ringtail Place, Ormskirk

Incorporation date: 01 Nov 2023

Address: Unit 6 Ringtail Place, Burscough Ind Estate, Burscough

Incorporation date: 14 Sep 2017

CHEMIQUE UK LIMITED

Status: Active

Address: Unit 21 Empire Industrial Park, Aldridge, Walsall

Incorporation date: 17 Dec 2014

Address: Unit 1804 South Bank Tower, 55 Upper Ground,, London

Incorporation date: 01 Jul 2021

CHEMIRICAL LTD

Status: Active

Address: 45 Belgrave Road, Leicester

Incorporation date: 10 Oct 2017

CHEMISAFE (UK) LTD

Status: Active

Address: Unit 6 Dewar Court, Astmoor Industrial Estate, Runcorn

Incorporation date: 12 Mar 2010

CHEMIS LIMITED

Status: Active

Address: 75 St. Johns Park, Blackheath, London

Incorporation date: 03 Oct 2012

CHEMISPHERE LIMITED

Status: Active

Address: 35 Westgate, Huddersfield

Incorporation date: 11 Dec 1979

Address: Unit 7-8 Severnside Trading Estate, Textilose Road, Trafford Park, Manchester

Incorporation date: 06 Dec 2023

CHEMIST4SALE LIMITED

Status: Active

Address: C/o Ats Paul House,stockport Road, Timperley, Altrincham

Incorporation date: 09 Feb 2012

CHEMISTAR LTD

Status: Active

Address: 12 Bridewell Place, Third Floor East, London

Incorporation date: 24 Jul 2014

CHEMISTREE SOLUTIONS LTD

Status: Active

Address: The Poplars, 3 Holme Farm Close, Willoughby On The Wolds, Leicestershire

Incorporation date: 27 Jan 2006

CHEMISTRX LTD

Status: Active

Address: 6 East Towers, Pinner

Incorporation date: 22 Mar 2021

Address: 272 Bath Street, Glasgow

Incorporation date: 11 Jul 2017

CHEMISTRY LIMITED

Status: Active

Address: Burlington House, Piccadilly, London

Incorporation date: 06 Jul 1999

Address: Salts Mill Piaza, Victoria Road, Saltaire

Incorporation date: 14 May 2012

Address: 29 Red Lane, Claygate, Esher

Incorporation date: 04 Jun 2013

Address: 3rd Floor, 114a Cromwell Road, London

Incorporation date: 01 Nov 2006

CHEMI-SUPPLY LIMITED

Status: Active

Address: 3 Weekley Wood Close, Kettering

Incorporation date: 10 Dec 2012

Address: Wenlock Ryefields Drive, Uppermill, Oldham

Incorporation date: 08 May 2001

CHEMITRACE LIMITED

Status: Active

Address: 3 Park Cottages, Natland, Kendal

Incorporation date: 11 Jan 2012

Address: 291 Brighton Road, South Croydon

Incorporation date: 11 May 2010

CHEMIX GROUP LIMITED

Status: Active

Address: 126 Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees

Incorporation date: 08 Feb 2022