Address: Water Tower 14 The Manor, Talygarn, Pontyclun

Incorporation date: 01 Mar 1999

Address: 45a Lothair Road South, London

Incorporation date: 01 Jul 2019

EAST VICTORY (UK) LIMITED

Status: Active

Address: Apartment 505, 8 Walworth Road, London

Incorporation date: 09 Jul 2014

Address: 505 Pinner Road, Harrow

Incorporation date: 09 Sep 2022

Address: 3 East View, Humber Lane, Telford

Incorporation date: 20 Nov 2014

Address: 3 East View Court, 155 Binfield Road, Bracknell

Incorporation date: 04 Jun 1990

Address: 3 East View Court, Kendal

Incorporation date: 30 Sep 1998

EAST VIEW EUROPEAN LTD

Status: Active

Address: 64 Derwent Close, Rugby

Incorporation date: 14 Apr 2022

EAST VIEW FARMS LTD

Status: Active

Address: 2 Merus Court, Meridian Business Park, Leicester

Incorporation date: 12 Oct 2016

Address: 1a Amherst Road, Bexhill-on-sea

Incorporation date: 06 Mar 1998

Address: Abbey House, 342 Regents Park Road, London

Incorporation date: 16 Nov 1962

EAST VIEW PARK HOMES DEVELOPMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 24 Market Place, Swaffham

Incorporation date: 13 Oct 2016

Address: 2nd Floor, Muskers Building, 1 Stanley Street, Liverpool

Incorporation date: 19 Nov 2002

Address: Northfield Farm, Garton, Hull

Incorporation date: 02 Jun 2009

Address: Daffodil Cottage 5 Preseli View, Walton East, Clarbeston Road

Incorporation date: 20 Jun 2018

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 08 Oct 2004

EAST VILLAGE TRUST

Status: Active

Address: C/o Get Living London Limited 5 Celebration Avenue, East Village, London

Incorporation date: 07 Feb 2014