KMS31 PROPERTY LIMITED

Status: Active

Address: 51 Nelson Road, New Malden

Incorporation date: 12 Aug 2021

KMS 8 LIMITED

Status: Active

Address: 3 Guild Way, South Woodham Ferrers, Chelmsford

Incorporation date: 23 Nov 2011

KMS ADHESIVES LIMITED

Status: Active

Address: The Old School Fairstead Lane, Little Cressingham, Watton

Incorporation date: 16 Mar 2012

KMS ADVISORY LTD

Status: Active - Proposal To Strike Off

Address: Suite 13, 95 Miles Road, Mitcham

Incorporation date: 13 Nov 2020

KMS ASSOCIATES LIMITED

Status: Active

Address: Room 2, Wood Lane Community Centre, 157 Wood Lane, West Bromwich

Incorporation date: 02 May 2012

KMS BUILDING SERVICES LTD

Status: Active

Address: 40 Urquhart Road, Aberdeen

Incorporation date: 01 Jun 2023

KMSC LIMITED

Status: Active

Address: Unit 3 North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn

Incorporation date: 02 Dec 2019

KMS CONSTRUCTION LTD

Status: Active

Address: 40 Urquhart Road, Aberdeen

Incorporation date: 01 May 2018

KMS CONSULTANCIES LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 16 Sep 2021

KMS CONSULTANCY LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 16 May 2023

KMS CONSULT LTD

Status: Active

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

Incorporation date: 29 Oct 2019

KMS COURIER SERVICES LTD

Status: Active

Address: 85 Abercromby Avenue, High Wycombe

Incorporation date: 25 Oct 2017

KMS DESIGN LIMITED

Status: Active

Address: 58 Deer Park, Harlow, Essex

Incorporation date: 24 May 2000

KMS DIAGNOSTICS LIMITED

Status: Active

Address: Rex Buildings, Alderley Road, Wilmslow

Incorporation date: 02 May 2023

KMS DISTRIBUTIONS LIMITED

Status: Active

Address: Suite L Radford Business Centre, Radford Way, Billericay

Incorporation date: 28 Sep 2006

KMS EDELSTAHLTECHNIK LTD.

Status: Active - Proposal To Strike Off

Address: The Picasso Building, Caldervale Road, Wakefield

Incorporation date: 09 Nov 2005

KMSE ESTATES LIMITED

Status: Active

Address: 3 Ballyknockan Road, Saintfield, Ballynahinch

Incorporation date: 21 Nov 2016

Address: Unit 38, The Link, 49 Effra Road, London

Incorporation date: 18 Aug 2014

Address: 7 Canal Way, Ellesmere

Incorporation date: 16 Sep 2021

KMS ELECTRO-TECH LIMITED

Status: Active

Address: Weirbank Monkey Island Lane, Bray, Maidenhead

Incorporation date: 09 Feb 2016

Address: 23 Netherwindings, Haxby, York

Incorporation date: 03 Oct 2018

KMS (EUROPE) LTD

Status: Active

Address: 3 Sarus Court, Manor Park, Runcorn

Incorporation date: 20 Aug 2003

KMS EVENT CONSULTANCY LTD

Status: Active

Address: 10 Longcross Street, Cardiff

Incorporation date: 06 Apr 2022

KMS EXPRESS LTD

Status: Active

Address: 4 Queensway, Kirkbymoorside, York

Incorporation date: 16 Feb 2021

KMS FENCING LTD

Status: Active

Address: 46 Viewfield Avenue, Blantyre Lanarkshire, Glasgow

Incorporation date: 23 Dec 2016

KMS (HIGHLAND) LTD

Status: Active

Address: Corrachie Hill Cottage Corrachie Hill Cottage, Rosehaugh, Avoch

Incorporation date: 02 Oct 2014

KMS HIRE LTD

Status: Active

Address: 67 Rhone Road, Dungannon

Incorporation date: 07 Jun 2021

KMS HOLDINGS LIMITED

Status: Active

Address: Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood

Incorporation date: 12 Jun 2007

KMS INNOVATION LIMITED

Status: Active

Address: Innovation House 70 Montrose Avenue, Hillington Park, Glasgow

Incorporation date: 22 Apr 2013

KMS INTERNATIONAL LIMITED

Status: Active

Address: 16 Binley Road, Gosford Green, Coventry

Incorporation date: 12 Aug 1997

KMS KENT HOLDINGS LIMITED

Status: Active

Address: The Lead Centre Dane Valley Road, St Peters, Broadstairs

Incorporation date: 01 May 2020

KMS KENT LIMITED

Status: Active

Address: The Lead Centre Dane Valley Road, St Peters, Broadstairs

Incorporation date: 05 Feb 2016

KMS LOGISTIC LTD

Status: Active

Address: 22 Westgate, Cannock

Incorporation date: 10 Oct 2016

KMS (LONDON) LIMITED

Status: Active

Address: 191-194 Bradford Street, Bradford Street, Birmingham

Incorporation date: 16 Nov 1998

KMSM MASTERSON LIMITED

Status: Active

Address: Atlantic House, 7 Stirling Way, Borehamwood

Incorporation date: 28 Apr 2006

KMS MOT LIMITED

Status: Active

Address: 85a Abercromby Avenue, High Wycombe

Incorporation date: 20 Jul 2018

KMSM PROPERTIES LTD

Status: Active

Address: 19/21 Swan Street, West Malling

Incorporation date: 25 Jul 2019

KMSP LTD

Status: Active

Address: 6 Ilfracombe Drive, Redcar

Incorporation date: 02 Nov 2022

KMS PROPERTIES LTD

Status: Active

Address: 9 Ebbisham Road, Worcester Park, Surrey

Incorporation date: 17 Apr 2014

Address: Riverside House, 14 Prospect Place, Welwyn

Incorporation date: 06 Jul 2022

Address: 12 Edith Road, Romford

Incorporation date: 24 Aug 2022

Address: 2 Apollo Court Koppers Way, Monkton Business Park South, Hebburn

Incorporation date: 18 Aug 2014

KMS RENTALS LIMITED

Status: Active

Address: The Former Nursery, Boaler Street, Liverpool

Incorporation date: 30 Mar 2012

KMS ROOFING LIMITED

Status: Active

Address: St, Aidans Cottage Gas Lane, Middleton-in-teesdale, Barnard Castle

Incorporation date: 06 May 2003

KMS SCAFFOLDING LIMITED

Status: Active

Address: Unit 2 Fornham Business Park, Fornham St. Genevieve, Bury St. Edmunds

Incorporation date: 10 Jul 2014

KMSS HOLDINGS LTD

Status: Active

Address: 10 Oak Tree Close, Strensall, York

Incorporation date: 22 Oct 2021

KMSS LTD

Status: Active

Address: 6 Clinton Terrace, Derby Road, Nottingham

Incorporation date: 02 Sep 2022

KMS STORES LIMITED

Status: Active

Address: 322-326 Palatine Road, Manchester

Incorporation date: 26 Feb 2020

KMS SURVEYORS LIMITED

Status: Active

Address: 29 Gildredge Road, Eastbourne

Incorporation date: 11 Jun 2020

KMS TECH LIMITED

Status: Active

Address: Office 7,, 35-37 Ludgate Hill, London

Incorporation date: 26 Feb 2016

KMST LIMITED

Status: Active

Address: 12 Bridgford Road, West Bridgford, Nottingham

Incorporation date: 15 Sep 2003

KMSZ LTD

Status: Active

Address: 31 Cecil Court, Addiscombe Road, Croydon

Incorporation date: 03 Feb 2020