CRANLEA HOLDINGS LIMITED

Status: Active

Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh

Incorporation date: 14 Sep 1987

CRANLEE PROPERTIES LTD

Status: Active

Address: 138a Station Rd, Edgware, Mddx

Incorporation date: 02 Mar 2005

CRANLEIGH AESTHETICS LTD

Status: Active

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

Incorporation date: 11 Sep 2020

Address: Unit 1, Haslemere House, Lower Street, Haslemere

Incorporation date: 02 Nov 1981

Address: 1 High Street, Cranleigh, Surrey

Incorporation date: 14 Jan 1982

CRANLEIGH AUTOS LIMITED

Status: Active

Address: 11 High Ridge, Godalming, Surrey

Incorporation date: 20 Aug 2003

Address: 31 Northdowns, Hitherwood, Cranleigh

Incorporation date: 23 Jan 1980

CRANLEIGH COMPUTERS LTD

Status: Active

Address: 2 Williams Court, Littlemead, Cranleigh

Incorporation date: 03 Mar 2009

Address: 52 Longpoles Road, Cranleigh

Incorporation date: 06 Aug 2018

Address: One Eastwood Harry Weston Road, Binley Business Park, Coventry

Incorporation date: 05 Apr 1978

Address: 2 Cranleigh Court, Palmer Street, South Petherton

Incorporation date: 31 Jul 2020

Address: 234 High Street, Cranleigh

Incorporation date: 09 Jan 2020

Address: Pall Ex House, Victoria Road, Ellistown

Incorporation date: 27 Jul 2001

Address: 94 Brook Street, Erith

Incorporation date: 24 Nov 2008

CRANLEIGH FARM LTD

Status: Active

Address: Charterhouse Works Green Lane, Hinton Charterhouse, Bath

Incorporation date: 13 Feb 2017

Address: 1 Fawley Close, Cranleigh

Incorporation date: 19 Oct 2021

Address: Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford

Incorporation date: 15 Nov 2005

CRANLEIGH FOUNDATION

Status: Active

Address: Cranleigh School, Horseshoe Lane, Cranleigh

Incorporation date: 13 Dec 2007

Address: Building 120, Stovolds Hill, Cranleigh

Incorporation date: 06 Dec 1979

Address: 1-3 Shenley Avenue, Ruislip

Incorporation date: 12 Dec 2019

Address: Notcutts Garden Centre, Guildford Road, Cranleigh

Incorporation date: 02 Feb 2007

Address: Blundellsands Properties Limited Station Works, Byron Road, Crosby

Incorporation date: 21 Oct 1981

CRANLEIGH GARDENS LTD

Status: Active - Proposal To Strike Off

Address: 1-3 Shenley Avenue, Ruislip

Incorporation date: 19 Mar 2018

Address: 72 West Street, Portchester, Fareham

Incorporation date: 09 Oct 2019

Address: Equity Court (dpm), 73-75 Millbrook Road East, Southampton

Incorporation date: 11 Oct 1988

Address: Towngate House, 2-8 Parkstone Road, Poole

Incorporation date: 17 Oct 2007

Address: 52 Smithbrook Kilns, Cranleigh

Incorporation date: 19 Oct 2015

Address: Globe House Eclipse Park, Sittingbourne Road, Maidstone

Incorporation date: 11 Feb 1959

CRANLEIGH NURSERY LIMITED

Status: Active

Address: Suffolk House, George Street, Croydon

Incorporation date: 10 Jun 2003

Address: 52 Smithbrook Kilns, Cranleigh

Incorporation date: 13 Jul 2009

Address: 14 Columbia Road, Broxbourne

Incorporation date: 27 Aug 2021

Address: 166 College Road, Harrow

Incorporation date: 20 Apr 2019

Address: Ashcombe Court, Woolsack Way, Godalming

Incorporation date: 09 Sep 2014

Address: Casis Farm, Rowly Drive, Cranleigh

Incorporation date: 27 May 2008

CRANLEIGH SCHOOL

Status: Active

Address: Horseshoe Lane, Cranleigh, Surrey

Incorporation date: 09 Jul 1998

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 29 Nov 2017

CRANLEIGH SPICE LIMITED

Status: Active

Address: 3 Ewhurst Road, Cranleigh

Incorporation date: 11 Mar 2016

Address: Bourne House Queen Street, Gomshall, Guildford

Incorporation date: 16 Jul 2001

CRANLEY ADDISON LTD

Status: Active

Address: 24a Cranley Road, Guildford

Incorporation date: 10 Mar 2016

CRANLEY CARS LIMITED

Status: Active

Address: Jackson Andrews, Andras House, 60 Great Victoria Street

Incorporation date: 03 Apr 2001

Address: Hermitage Farm Oare, Hermitage, Thatcham

Incorporation date: 03 Mar 1982

CRANLEY ESTATE LIMITED

Status: Active

Address: 14 Cranley Gardens, South Kensington, London

Incorporation date: 26 Jun 2015

Address: 134 Buckingham Palace Road, London

Incorporation date: 02 Feb 2022

Address: 61 Cowbridge Road East, Cardiff

Incorporation date: 13 Jan 1993

CRANLEY MANAGEMENT LTD

Status: Active

Address: 51 Cranley Gardens, Muswell Hill, London

Incorporation date: 21 Nov 2011

Address: 145 High Street, High Street, Cranleigh

Incorporation date: 30 Oct 1992

CRANLEY NURSERIES LIMITED

Status: Active

Address: 1a Torphichen Street, Edinburgh

Incorporation date: 06 Sep 2012

Address: Box Tree House, 19 Aston Road, Brighthampton, Witney

Incorporation date: 12 May 2004

Address: 27-28 Eastcastle Street, London

Incorporation date: 07 Jul 2000

CRANLEYS LEGAL LIMITED

Status: Active

Address: Winton House, Winton Square, Basingstoke

Incorporation date: 07 Nov 2006

CRANLEYS STAFFING LIMITED

Status: Active

Address: Winton House, Winton Square, Basingstoke

Incorporation date: 16 Jun 2009

CRANLEY VENTURES LIMITED

Status: Active

Address: 49 Main Street, Newburgh, Ellon

Incorporation date: 31 May 2011