EMLA BUILD LTD

Status: Active

Address: 170 Rydal Crescent, Perivale, Greenford

Incorporation date: 26 Mar 2013

EMLA ESTATES LTD

Status: Active

Address: Berrington Court, Berrington, Tenbury Wells

Incorporation date: 16 Jul 2020

EMLAHOMES LTD

Status: Active

Address: 8 Douglas Street, Hamilton

Incorporation date: 26 May 2020

EMLAI CARE SERVICES LTD

Status: Active

Address: Unit A, Abbott's Wharf, 93 Stainsby Road, London

Incorporation date: 25 Oct 2016

EMLAK PROPERTY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 07 Aug 2013

Address: Greenview, Fonmon, Barry

Incorporation date: 11 Jan 2012

EMLAT LTD

Status: Active

Address: 9 Westhorpe Road, Marlow

Incorporation date: 17 Aug 2020

EMLB PROPERTIES LIMITED

Status: Active

Address: 23 Hillingdon Road, Whitefield, Manchester

Incorporation date: 27 Oct 2020

Address: 161 Drury Lane, London

Incorporation date: 11 Feb 2016

EML CIVILS UK LIMITED

Status: Active

Address: Serenity View, Upper Station Road, Heathfield

Incorporation date: 06 Jul 2023

EML CLEANING LTD

Status: Active

Address: 30a 30a Leighton Road, London

Incorporation date: 05 Mar 2014

EML CONSULTING LTD

Status: Active

Address: Companyplanet Unit, 50 Salisbury Road, Hounslow/greater London

Incorporation date: 21 Jul 2010

EML DUNMURRY LANE LIMITED

Status: Active

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 08 Feb 2023

EMLEA HOUSE LTD

Status: Active

Address: 16 New Road, Uxbridge

Incorporation date: 02 Feb 2021

Address: 11 Old Lodge Drive, Beaconsfield

Incorporation date: 24 Feb 2021

EML ELECTRICS LTD

Status: Active

Address: 350a 350, London

Incorporation date: 08 Jun 2017

EMLEMS LIMITED

Status: Active

Address: Unit 1 Stirlin Court Saxilby Enterprise Park Skellingthorpe Road, Saxilby, Lincoln

Incorporation date: 27 Jul 2022

EMLEN CONSTRUCTION LTD

Status: Active

Address: Office Suite, 6a Burrell Road, Ipswich

Incorporation date: 23 Oct 2015

EML ENGINEERING LTD

Status: Active

Address: 27 Distillery Drive, Elgin

Incorporation date: 23 Oct 2023

EMLEN PROPERTIES LTD

Status: Active

Address: Office Suite, 6a, Burrell Road, Ipswich

Incorporation date: 04 Feb 2021

Address: 3 Coldharbour Road, Northfleet, Gravesend

Incorporation date: 10 Aug 2020

EMLEY FOOD & WINE LIMITED

Status: Active

Address: 2 Beaumont Street, Emley, Huddersfield

Incorporation date: 07 Jun 2011

EMLEY REFINISHERS LIMITED

Status: Active

Address: Unit 2 Emley Moor Business Park Leys Lane, Emley, Huddersfield

Incorporation date: 22 Sep 2015

EMLEY SHOW SOCIETY

Status: Active

Address: 14 High Street, Huddersfield, West Yorkshire

Incorporation date: 15 Jul 1992

Address: 161 Drury Lane, London

Incorporation date: 14 Jun 2016

EML HOME SERVICES LIMITED

Status: Active

Address: C/o 175 St James's Tower, Charlotte Street, Manchester

Incorporation date: 09 Nov 2021

EMLIN VENTURES LIMITED

Status: Active

Address: 1a Delahay House, 15 Chelsea Embankment, London

Incorporation date: 16 Jun 2017

EMLIST LIMITED

Status: Active

Address: Maun Industries, Hamilton Road, Sutton In Ashfield

Incorporation date: 06 Dec 2007

Address: 161 Drury Lane, London

Incorporation date: 24 Jun 2013

EML LOGISTICS LTD

Status: Active

Address: 11 Daisy Court, Bourne

Incorporation date: 03 Mar 2021

EML MEADOWLANE LIMITED

Status: Active

Address: 17-19 Dungannon Road, Cookstown, Co Tyrone

Incorporation date: 11 Apr 1991

Address: 161 Drury Lane, London

Incorporation date: 12 Feb 2016

EML MONEDA HOUSE LIMITED

Status: Active

Address: 161 Drury Lane, London

Incorporation date: 14 May 2015

Address: 161 Drury Lane, London

Incorporation date: 28 Mar 2015

EMLOCK LIMITED

Status: Active

Address: 83 Belmont Avenue, Sandbach

Incorporation date: 06 Dec 2020

EMLO INTERIORS LIMITED

Status: Active

Address: 4 Poplar Crescent, Sowerby, Thirsk

Incorporation date: 09 Jan 2023

EMLOOP SOFTWARE LIMITED

Status: Active

Address: 80 Coombe Road, New Malden

Incorporation date: 15 Jun 2022

Address: Churchill House, Parkside, Ringwood

Incorporation date: 21 Aug 2019

Address: Churchill House, Parkside, Ringwood

Incorporation date: 17 Aug 2011

Address: 10 Crosby Court, Crownhill, Milton Keynes

Incorporation date: 07 Nov 2022

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 29 Mar 2021

EML RECRUITMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 112 Toll End Road, Tipton

Incorporation date: 25 Jun 2018

EML REDWOODS LIMITED

Status: Active

Address: 161 Drury Lane, London

Incorporation date: 11 Aug 2015

EML RETAIL DISPLAY LTD

Status: Active

Address: Warner House 39 Jubilee Centre, Jubilee Road, Letchworth

Incorporation date: 30 Jul 2009

Address: 18 Cochrane Mews, Ushaw Moor, Durham

Incorporation date: 08 May 2017

EML ROI RESI LIMITED

Status: Active

Address: 17-19 Dungannon Road, Cookstown

Incorporation date: 15 Aug 2013

EML SUB NO 2 LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 27 Feb 2021

EML SUPPLIES LIMITED

Status: Active

Address: 38 Lodge Avenue, Elstree, Borehamwood

Incorporation date: 19 Jul 2020

EML SYSTEMS LIMITED

Status: Active

Address: 35 Claude Road, Chorlton-cum-hardy, Manchester

Incorporation date: 21 Nov 2005

EML TROON HOUSE LIMITED

Status: Active

Address: 161 Drury Lane, London

Incorporation date: 28 Mar 2015

EMLW AESTHETICS LTD

Status: Active

Address: 87 Grasmere Avenue, Warrington

Incorporation date: 17 Jul 2021

EMLYN DENTAL CARE LTD

Status: Active

Address: Dental Surgery, Church Lane, Newcastle Emlyn

Incorporation date: 09 Jun 2021

EMLYN ROAD GARAGE LIMITED

Status: Active

Address: 21 Allingham Road, South Park, Reigate

Incorporation date: 06 May 1982