Address: 4 Allenheads, Washington

Incorporation date: 02 Jul 2015

Address: 1st Floor 14, Bowling Green Lane, London

Incorporation date: 27 Feb 2009

Address: 6 Windsor Square, Silver Street, Reading

Incorporation date: 12 May 2003

Address: Gatsford House, Gatsford, Ross-on-wye

Incorporation date: 02 Aug 2013

EAST RED LTD

Status: Active

Address: 22 Rooley Lane, Bradford

Incorporation date: 04 Jan 2018

Address: 42 Fernleigh Road, Glasgow

Incorporation date: 20 Oct 2020

EAST RENEWABLES LTD

Status: Active

Address: 121 Windermere Avenue, Ilkeston

Incorporation date: 03 Dec 2022

EAST RENFREWSHIRE CARERS

Status: Active

Address: Lodge 2, Sandler Cottage Eastwood Park, Giffnock, Glasgow

Incorporation date: 28 May 2002

Address: Radleigh House / 1, Golf Road Clarkston, Glasgow

Incorporation date: 04 Mar 2010

Address: 57 Stamperland Drive, Clarkston, Glasgow

Incorporation date: 08 Dec 2008

Address: 8 Carlibar Road, Barrhead, Glasgow

Incorporation date: 18 Jun 1998

Address: Kelvin House, Buchanan Gate Business Park, Stepps

Incorporation date: 19 Feb 2004

Address: Kelvin House Buchanan Gate Business Park, Stepps, Glasgow

Incorporation date: 25 Mar 2004

EAST REPUBLIC LTD

Status: Active - Proposal To Strike Off

Address: 136 Putney Park Lane, London

Incorporation date: 24 Nov 2020

EAST RIDGE CONSULTING LTD

Status: Active - Proposal To Strike Off

Address: 201 Haverstock Hill, London

Incorporation date: 14 Oct 2019

Address: 5 New Walk, Beverley, East Yorkshire

Incorporation date: 15 Feb 1991

Address: 10 Selby Road, Holme-on-spalding-moor, York

Incorporation date: 08 Feb 2006

Address: Unit 18 Priory Rd Industrial Estate, Priory Road, Beverley

Incorporation date: 19 Jun 2020

Address: 279 Chanterlands Avenue, Hull

Incorporation date: 19 Dec 2018

Address: Roy West Centre, 220 Inglemire Lane, Hull

Incorporation date: 26 Jul 1999

Address: 6 George Street, Driffield

Incorporation date: 03 Apr 1974

Address: 8 Humber View, Swanland

Incorporation date: 22 Dec 2015

Address: K2 Tower, 60 Bond Street, Hull

Incorporation date: 13 Jun 2022

Address: The Bloc Unit F14 38 Springfield Way, Anlaby, Hull

Incorporation date: 01 Dec 1994

Address: 5&6 Manor Court, Manor Garth, Scarborough

Incorporation date: 28 Apr 1987

Address: C/o East Riding Fertility Services Ltd (erfs Ltd) Hull And East Riding Fertility, Hesslewood Office Park, Ferriby Road, Hull

Incorporation date: 25 Apr 2019

EAST RIDING LEGAL LIMITED

Status: Active

Address: 9 Forty Acre, Anlaby, Kingston Upon Hull

Incorporation date: 03 Feb 2015

EAST RIDING LIMITED

Status: Active

Address: 8 Victoria Street, Goole

Incorporation date: 27 Aug 2016

Address: 8 Humber View, Swanland

Incorporation date: 01 Jul 2020

Address: 5&6 Manor Court, Manor Garth, Scarborough

Incorporation date: 08 Apr 1970

Address: Citadel House, 58 High Street, Hull

Incorporation date: 01 Oct 1927

Address: Unicorn House First Floor Front, 221-222 Shoreditch High Street, London

Incorporation date: 03 Jan 2019

Address: Morley's Cottage, Morley's Yard, Walkergate, Beverley

Incorporation date: 02 Aug 2006

Address: Network House Stubs Beck Lane, West 26 Industrial Estate, Cleckheaton

Incorporation date: 25 Mar 1965

EAST RISING LIMITED

Status: Active

Address: Manse House North Road, Hemsby, Great Yarmouth

Incorporation date: 16 Jul 2012

Address: Estate Yard Office, Queen Street, Waddesdon

Incorporation date: 22 Mar 1974

EAST RIVER PR LTD

Status: Active

Address: Toffee Factory Lower Steenbergs Yard, Quayside, Newcastle Upon Tyne

Incorporation date: 26 Oct 2012

EAST ROAD MOTORS LTD

Status: Active

Address: Caledonia House, Seaward Street, Glasgow

Incorporation date: 25 Oct 2013

Address: Unit 22 Callywith Gate Industrial Estate, Launceston Road, Bodmin

Incorporation date: 19 Jun 2014

Address: 4 East Row Mews, East Row, Chichester

Incorporation date: 13 Jun 1984