CMC ACCESS SOLUTIONS LTD

Status: Active

Address: 27 High Park Avenue, Stranraer

Incorporation date: 18 Jan 2021

CMC ACCOUNTANCY LTD

Status: Active

Address: 51 Motherwell Street, Airdrie

Incorporation date: 02 Aug 2023

Address: 1.woodside Wheatley Lane Road, Fence, Burnley

Incorporation date: 05 Apr 2004

CMC ASSOCIATES LIMITED

Status: Active

Address: Bank House, 15a Cairnbank Road, Penicuik, Edinburgh

Incorporation date: 30 Sep 2005

CMC BODYSHOP LTD

Status: Active

Address: 27 Juniper Way, Romford

Incorporation date: 15 Nov 2022

Address: 25 Glenville Drive, Birmingham

Incorporation date: 24 Jul 2017

CMC BUSINESS ADVISERS LTD

Status: Active

Address: . Brook Cottage, Eastbury, West Berkshire

Incorporation date: 02 Jan 2020

CMC CAPITAL LIMITED

Status: Active

Address: 48 Dover Street, London

Incorporation date: 27 Nov 2013

CMC CATERING LTD

Status: Active

Address: 31 Belham Road, Kings Langley

Incorporation date: 14 Jun 2018

CMC CHESTER LIMITED

Status: Active

Address: Datum House, Electra Way, Crewe

Incorporation date: 20 May 2009

Address: 5 Rosehip Drive, Coventry

Incorporation date: 14 Dec 2012

CMC CLADDING LTD

Status: Active - Proposal To Strike Off

Address: 14 Arkles Road, Liverpool

Incorporation date: 05 Jun 2022

CMC CLIMATE LTD

Status: Active

Address: Unit 2 , 785 Old Edinburgh Road, Bellshill

Incorporation date: 19 Jan 2021

Address: 44 Pope Iron Road, Worcester

Incorporation date: 15 Feb 2019

CMC CONSULTING (N.I.) LTD

Status: Active

Address: 3 Riverside Meadow, Glenavy, Crumlin

Incorporation date: 08 Jan 2021

Address: Morvich Argyll Road, Kilcreggan, Helensburgh

Incorporation date: 04 Feb 2013

Address: 11 Drumreagh Park, Rostrevor, Newry

Incorporation date: 18 Oct 2022

CMC DATA GOVERNANCE LTD

Status: Active

Address: 414-416 Blackpool Road, Ashton-on-ribble, Preston

Incorporation date: 12 Jan 2017

CMC DAYMARK LIMITED

Status: Active

Address: 3rd Floor, 1, King Street, Manchester

Incorporation date: 13 Feb 2009

Address: 2025 Spring Bank West, Hull

Incorporation date: 12 Mar 2008

CMC DESIGN (SOUTHERN) LTD

Status: Active

Address: 23 Malibres Road, Chandler's Ford, Eastleigh

Incorporation date: 12 Oct 2012

Address: Derwent Buildings High Street, Clay Cross, Chesterfield

Incorporation date: 16 Mar 2018

CMC ELECTRICAL SERVICES LTD LIMITED

Status: Active - Proposal To Strike Off

Address: 20 Bain Crescent, Helensburgh

Incorporation date: 18 Jan 2017

Address: 3 Murray Street, Llanelli

Incorporation date: 12 Nov 2015

CMC ENGINEERS LIMITED

Status: Active - Proposal To Strike Off

Address: 6 Priors East, Basildon

Incorporation date: 06 Jul 2022

CMC ENTERPRISES LIMITED

Status: Active

Address: 35 Firs Avenue, London

Incorporation date: 13 Jul 2022

CMC FABRICATIONS LLP

Status: Active

Address: Bollington Hall Farm Cambridge Road, Ugley, Bishop's Stortford

Incorporation date: 17 Dec 2003

CMC FACADES LTD

Status: Active - Proposal To Strike Off

Address: 104 Savage Gardens, Beckton, London

Incorporation date: 20 Jun 2015

CMC FIBRE LTD

Status: Active

Address: 16 Patrick Street, Strabane

Incorporation date: 19 Mar 2021

CMC GLOBAL GROUP LTD.

Status: Active

Address: Grace Dieu Court, Dingestow, Monmouth

Incorporation date: 11 Jul 2018

CMC GROUNDWORKS LTD

Status: Active

Address: 11 Pheasant Close, Holt

Incorporation date: 18 Feb 2020

CMC HANDYMAN LTD

Status: Active

Address: 67 St. Michaels Road, Canvey Island

Incorporation date: 08 Jan 2022

CMC HEALTH UK LIMITED

Status: Active

Address: Flat 1/2, 127 Broomhill Drive, Glasgow

Incorporation date: 06 Sep 2021

Address: 76c Davyhulme Road, Urmston, Manchester

Incorporation date: 18 Mar 2021

CMC HOLDINGS LIMITED

Status: Active

Address: The White House Mill Road, Goring, Reading

Incorporation date: 19 Sep 1984

CMC HOPE BUILDING LTD

Status: Active

Address: Upper Hope Cottage, Punnetts Town, Heathfield

Incorporation date: 31 Aug 2018

Address: 70 Priory Road, Kenilworth

Incorporation date: 18 Mar 2019

CMC IMPACTS LTD

Status: Active

Address: 3 Melton Park, Redcliff Road, Melton

Incorporation date: 30 Mar 2017

Address: 50 Fernwood Avenue, Hartlepool

Incorporation date: 14 Apr 2014

CMC INSTALLATIONS LIMITED

Status: Active - Proposal To Strike Off

Address: Victory House, 400 Pavilion Drive, Northampton

Incorporation date: 15 Jul 2014

CMC INTERIORS LTD

Status: Active

Address: Suite 1, The Courtyard, The Old Monastery, Windhill, Bishop's Stortford

Incorporation date: 21 Aug 2018

CMC IT LIMITED

Status: Active

Address: 5 Shirwell Crescent, Furzton, Milton Keynes

Incorporation date: 28 Oct 2010

Address: 29/6 Loaning Crescent, Craigentinny, Edinburgh

Incorporation date: 09 Feb 2009

CMC LAND LIMITED

Status: Active

Address: C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool

Incorporation date: 28 Jan 2009

CMC LIFT UK LTD

Status: Active

Address: 1 & 2 The Barn Oldwick West Stoke Road, Lavant, Chichester

Incorporation date: 02 Jul 2021

Address: 133 Houndsditch, London

Incorporation date: 17 Aug 2020

CMC MATERIALS UK LIMITED

Status: Active

Address: 8th Floor, 100 Bishopsgate, London

Incorporation date: 22 Apr 2013

CMC MEDIA LTD

Status: Active

Address: 2 Hazel Close, Bugbrooke, Northampton

Incorporation date: 15 Feb 2013

CMC M&E LIMITED

Status: Active

Address: 105a Alcester Road, Studley

Incorporation date: 13 Feb 2020

Address: Derwent Buildings High Street, Clay Cross, Chesterfield

Incorporation date: 21 Jun 2018

CMC OFFICE LIMITED

Status: Active

Address: Unit 5b, Willows Gate, Stratton Audley

Incorporation date: 24 Jan 2013

CMC OPERATORS LIMITED

Status: Active

Address: 330 High Street, Berkhamsted

Incorporation date: 13 Sep 2023

CMC PAISLEY LIMITED

Status: Active

Address: 27 Causeyside Street, Paisley

Incorporation date: 29 Jun 2017

CMC PARTNERS LTD

Status: Active

Address: Third Floor, 207 Regent Street, London

Incorporation date: 07 Apr 2016

CMC PARTS LTD

Status: Active

Address: 63 Appledore Crescent, Bothwell, Glasgow

Incorporation date: 07 Sep 2021

CMC PERFORMANCE CARS LTD

Status: Active

Address: Unit D, St James Road, Northampton

Incorporation date: 06 Jul 2021

CMC PHOTO-IT LIMITED

Status: Active

Address: 15 Kingsdown Avenue, South Croydon

Incorporation date: 30 Jun 2010

Address: 1 Church Street, Fintona, Omagh

Incorporation date: 19 Sep 2017

Address: 251 Main Street, Larbert, Falkirk

Incorporation date: 10 Aug 2006

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 14 Apr 2023

Address: 43 New Road, Boldon Colliery

Incorporation date: 28 Jan 2015

Address: 35 Golf Road Park, Brechin

Incorporation date: 21 Mar 2023

Address: 35 Craven Road, Craven Road, Nottingham

Incorporation date: 16 Jan 2018

Address: C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road

Incorporation date: 21 Dec 2018

Address: 32 Quorn Close, Loughborough

Incorporation date: 04 Jun 2014

Address: 47 Templar Crescent, Kirkliston

Incorporation date: 28 Jan 2022

CMC RENTALS LTD

Status: Active

Address: 9 Altan Gardens, Belfast

Incorporation date: 24 Oct 2022

CMC SALES LTD

Status: Active - Proposal To Strike Off

Address: 11 Braemar, Coleraine

Incorporation date: 09 Jul 2021

CMC SCOTLAND LTD

Status: Active

Address: 2 Vale Walk, Bishopbriggs, Glasgow

Incorporation date: 14 Jul 2023

Address: 4d Auchingramont Road, Hamilton

Incorporation date: 12 Jun 2013

CMC SUBSEA INSPECTION LTD

Status: Active

Address: 53 Heritage Park, Basingstoke

Incorporation date: 06 Mar 2019

CMC SURVEYS LTD

Status: Active

Address: 61 South Broomage Avenue, Larbert

Incorporation date: 15 May 2019

CMC TECHNOLOGIES LIMITED

Status: Active

Address: Crown House, 27 Old Gloucester Street, London

Incorporation date: 14 Jul 1997

CMC TELECOMS LTD

Status: Active - Proposal To Strike Off

Address: 11 Nicholswell Place, Strathaven

Incorporation date: 15 Aug 2022

CMC T-SHIRTS LIMITED

Status: Active

Address: 19 Woodman Path, Ilford

Incorporation date: 11 May 2023

CMC VEHICLE RENTALS LTD

Status: Active

Address: 63 Appledore Crescent, Bothwell, Glasgow

Incorporation date: 28 Sep 2021

CMC WEALTH LTD

Status: Active

Address: Brook House Church Lane, Garforth, Leeds

Incorporation date: 07 Jun 2018