EAST SALTOUN LTD

Status: Active

Address: 16 Tenterfields, Basildon, Essex

Incorporation date: 16 Aug 2021

EAST SCRAFTON LTD

Status: Active

Address: Rs2-6, Ivy Business Centre, Crown Street, Failsworth

Incorporation date: 07 Oct 2021

Address: 69 Aberdeen Avenue, Cambridge

Incorporation date: 09 May 2023

Address: 8b Ellingfort Road, London

Incorporation date: 20 Jun 2003

EAST SERVICES LIMITED

Status: Active

Address: 13 Peacocks Road, Cavendish, Sudbury

Incorporation date: 21 Jun 2001

EAST SHAW FARMS LIMITED

Status: Active

Address: East Shaw Farm, Gayle, Hawes

Incorporation date: 31 Jul 1992

Address: 11 East Shaws, Westwick, Barnard Castle

Incorporation date: 29 Jul 2003

EAST SHAWS FARM LIMITED

Status: Active

Address: East Shaws Farm, Westwick, Near Barnard Castle

Incorporation date: 08 Aug 2005

Address: 394 Upper Richmond Road West, Upper Richmond Road West, London

Incorporation date: 16 Mar 2006

Address: 30 Wiltshire Road, Thornton Heath

Incorporation date: 16 Jun 2010

Address: 53 Beadnell Drive, East Shore Village, Seaham

Incorporation date: 22 Feb 2017

EAST SHOW CO., LTD

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 15 Jan 2019

EAST SIDE CREATIVES LTD

Status: Active

Address: 12 Cheseman Court, Cheseman Street, London

Incorporation date: 03 Sep 2012

EAST SIDE DISTILLERY LTD

Status: Active

Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London

Incorporation date: 09 Aug 2021

EAST SIDE TATTOO LIMITED

Status: Active

Address: Broadbridge Lodge Broadbridge Lane, Smallfield, Horley

Incorporation date: 23 Oct 2013

EAST SIDE YOGA LIMITED

Status: Active

Address: 109 Broughton Street, Edinburgh

Incorporation date: 12 Dec 2017

Address: East Side Youth Centre At The Highcrest Academy, Hatters Lane, High Wycombe

Incorporation date: 23 Jan 2012

EAST SLEEKBURN LTD

Status: Active

Address: Suite 4, First Floor, 18 East Parade, Bradford

Incorporation date: 29 Mar 2022

Address: Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne

Incorporation date: 16 Nov 2016

Address: The Bath And West Showground, Shepton Mallet, Somerset

Incorporation date: 11 Apr 2007

EAST SQUARE LIMITED

Status: Active

Address: 176 Station Road, Balsall Common, Coventry

Incorporation date: 16 Sep 2021

EAST STAR EXPORTS LIMITED

Status: Active

Address: 9 Sandy Lane, Skelmersdale

Incorporation date: 05 Oct 2016

Address: 291 Brighton Road, South Croydon

Incorporation date: 18 Jan 2022

EAST STAR TRANS LTD

Status: Active

Address: 60 Chadderton Drive, Bury

Incorporation date: 20 Nov 2015

Address: Snooker Hall, Station Road East, Canterbury

Incorporation date: 01 Sep 2022

Address: Seven Stars House, 88 East Street, Farnham

Incorporation date: 31 Mar 2004

EAST ST FILMS LTD

Status: Active

Address: Sayang, 6 Croft Road, Holywood

Incorporation date: 31 Mar 2021

Address: C/o Falkirk Stadium, Stadium Way, Falkirk

Incorporation date: 15 Jun 1910

EAST STOKE LTD

Status: Active

Address: 1 Wembley Avenue, Blackpool

Incorporation date: 14 Oct 2021

Address: 2a Hallcar Street, Sheffield

Incorporation date: 28 Aug 2023

EAST STOWELL LTD

Status: Active

Address: Office 6d Borough Mews, The Borough, Wedmore

Incorporation date: 11 Apr 2022

EAST STREET ARTS

Status: Active

Address: Patrick Studios, St Marys Lane, Leeds

Incorporation date: 15 Jul 1998

EAST STREET D C LTD

Status: Active

Address: Maes Yr Haf, 6 Waun Ganol, Penarth

Incorporation date: 05 Feb 2018

Address: 12 Mill Road, Ballyclare

Incorporation date: 24 Jan 2007

Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington

Incorporation date: 23 May 2006

Address: The Station House, 15 Station Road, St Ives

Incorporation date: 10 Sep 2004

EAST STREET LANES LIMITED

Status: Active

Address: Granville Hall, 11 Granville Road, Leicester

Incorporation date: 12 Mar 2018

Address: Eastlands Pluckley Road, Charing, Ashford

Incorporation date: 23 Mar 1989

Address: 60 Sefton Road, Croydon

Incorporation date: 04 Jan 2022

Address: 40 Kimbolton Road, Bedford

Incorporation date: 21 Mar 2006

Address: St Johns House, 16 Church Street, Bromsgrove

Incorporation date: 10 Oct 2018

Address: Omega Court, 350 Cemetery Road, Sheffield

Incorporation date: 22 Sep 2017

EAST STUDDAL NURSERIES LIMITED

Status: Active - Proposal To Strike Off

Address: 45 Queen Street, Deal

Incorporation date: 07 Nov 1951

Address: Felaw Maltings South Kiln, 42 Felaw Street, Ipswich

Incorporation date: 13 Jan 1995

Address: G6 2-4 Eastern Road, Romford

Incorporation date: 14 Jun 2019

Address: 70-72 The Havens, Ransomes Europark, Ipswich

Incorporation date: 17 Jan 2019

EAST SUFFOLK PRODUCE LTD

Status: Active

Address: Low Farm Bridge Road, Bromeswell, Woodbridge

Incorporation date: 13 Mar 2013

Address: Ground Floor West Wing East Suffolk House Riduna Park Station Road, Melton, Woodbridge

Incorporation date: 26 Nov 2019

EAST SUMMER LIMITED

Status: Active

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 10 Apr 2018

EAST SUNRISE LIMITED

Status: Active

Address: 69 Kingscliffe Road, Grantham

Incorporation date: 12 Aug 2011

EAST SURREY DIAL-A-RIDE

Status: Active

Address: The Westway Centre, 25 Chaldon Road, Caterham

Incorporation date: 26 Mar 1999

Address: Redhill Chambers, 2d High Street, Redhill

Incorporation date: 23 Jun 1998

Address: 66-74 London Road, Redhill, Surrey

Incorporation date: 05 Nov 1991

Address: Lawrence House, Goodwyn Avenue, Mill Hill

Incorporation date: 07 Mar 1958

EAST SURVEYORS LIMITED

Status: Active

Address: East Coast House Galahad Road, Beacon Park, Gorleston On Sea

Incorporation date: 12 Sep 2012

EAST SUSSEX ALC LIMITED

Status: Active

Address: Town Hall, High Street, Lewes

Incorporation date: 23 Apr 2013

Address: 113 Queens Road, Brighton

Incorporation date: 02 Sep 1996

Address: 32 St Leonards Road Barbican Suite, Greencoat House, 32 St Leonards Road, Eastbourne

Incorporation date: 26 Oct 2012

Address: Bank House Bank House, Southwick Square, Southwick

Incorporation date: 12 Jun 2009

Address: 10 Marsden Road, Eastbourne

Incorporation date: 07 Apr 2020

Address: Victoria Court, 17-21 Ashford Road, Maidstone

Incorporation date: 12 Mar 2019

Address: 30/34 North Street, Hailsham, East Sussex

Incorporation date: 23 Aug 2002

EAST SUSSEX DRYLINING LTD

Status: Active

Address: 21 Ashington Gardens, Ashington Gardens, Peacehaven

Incorporation date: 24 Apr 2019

Address: 17 Bank Street, Castleford

Incorporation date: 16 Jul 2020

Address: 36 Cambridge Road, Hastings, East Sussex

Incorporation date: 07 Jun 2002

EAST SUSSEX FENCING LTD

Status: Active

Address: 56 Brunel Drive, Hailsham

Incorporation date: 04 Oct 2017

Address: 40 Selmeston Road, Eastbourne

Incorporation date: 20 Nov 2007

Address: Lilac Cottage Battle Road, Staplecross, Robertsbridge

Incorporation date: 14 Oct 2022

EAST SUSSEX FIRE LIMITED

Status: Active

Address: 1 Keyes Gardens, Tonbridge

Incorporation date: 21 Feb 2003

Address: Grays Nursery Annexe, Railway Road, Newhaven

Incorporation date: 19 Jun 2013

Address: 4th Floor, St Marks House, 14 Upperton Road, Eastbourne

Incorporation date: 14 May 2001

Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 24 Jan 2003

EAST SUSSEX HEARING

Status: Active

Address: Chantry House C/o Caladine, 22 Upperton Road, Eastbourne

Incorporation date: 31 Mar 2003

EAST SUSSEX LANDSCAPES LIMITED

Status: In Administration

Address: 20 St Andrew Street, London

Incorporation date: 16 Jul 1996

EAST SUSSEX LIFTS LIMITED

Status: Active

Address: 20 Havelock Road, Hastings

Incorporation date: 28 Mar 2006

Address: 7-9 The Avenue, Eastbourne

Incorporation date: 09 Mar 2017

Address: 12 Conqueror Court, Sittingbourne

Incorporation date: 31 Jul 2019

Address: Unit J, Durban Road, Bognor Regis

Incorporation date: 08 May 1984

Address: 67b Western Road, Bexhill-on-sea

Incorporation date: 27 Jan 2017

Address: Orchard Place Farm Comp Road, Borough Green, Sevenoaks

Incorporation date: 31 Aug 2006

Address: The Old Bat And Ball, St John's Hill, Sevenoaks

Incorporation date: 20 May 2020

Address: Little Firwood Kent Street, Sedlescombe, Battle

Incorporation date: 01 Dec 2004

Address: Court House 148 Ringwood Road, Totton, Southampton

Incorporation date: 21 Aug 2015

Address: 19 Napier House, Elva Way, Bexhill-on-sea

Incorporation date: 02 Nov 1998

Address: Cirket House, Churchfields Industrial Estate, Sidney Little Road, St Leonards On Sea

Incorporation date: 15 Jun 2011

Address: Yaffingale, Whitesmith, Lewes

Incorporation date: 12 Jan 2023

Address: The Courtyard, New Rd, Hellingly

Incorporation date: 06 Sep 2023

Address: Office One First Floor, Sensor House 10-12 Lewes Road, Brighton

Incorporation date: 03 Jul 2020

Address: 13 Vicarage Field, Hailsham

Incorporation date: 27 Aug 1940