MCCLAD LTD

Status: Active

Address: 12 Coach House Drive, Shevington, Wigan

Incorporation date: 08 Jan 2021

Address: 22 All Hallows Road, Walkington, Beverley

Incorporation date: 01 Jul 2021

MCCLANE TECHNICAL LIMITED

Status: Active

Address: 32 Cranford Close, Rainham, Gillingham

Incorporation date: 24 Nov 2011

MCCLANNAN LTD

Status: Active

Address: 61 Augusta Park Way, Dinnington, Newcastle Upon Tyne

Incorporation date: 17 Feb 2017

MCCLARENCE PROPERTY LTD

Status: Active

Address: 36 Broxholm Road, Newcastle Upon Tyne

Incorporation date: 15 Sep 2020

MCCLARTYS LIMITED

Status: Active

Address: 66 Railway Road, Coleraine

Incorporation date: 08 Jan 2015

MCCLARTY SMILES LIMITED

Status: Active

Address: 14 Railway Street, Lisburn

Incorporation date: 08 Apr 2009

MCCLAY BROTHERS LIMITED

Status: Active

Address: 55 Lincoln Court, Londonderry

Incorporation date: 12 Jun 2023

Address: Shenley Finkell Street, Gringley-on-the-hill, Doncaster

Incorporation date: 13 Sep 2016

MCCLEAN.ED. LTD

Status: Active

Address: The Maples, Station Lane, Hawarden

Incorporation date: 05 Aug 2016

MCCLEAN ENGINEERING LTD

Status: Active

Address: 180a Abbey Road, Millisle, Newtownards

Incorporation date: 15 Mar 2018

MCCLEAN HOMES LIMITED

Status: Active

Address: 40 Drumeil Road, Aghadowey, Coleraine

Incorporation date: 08 Mar 2016

MCCLEAN QS LIMITED

Status: Active

Address: 16 Aldwych Street, South Shields

Incorporation date: 21 Jun 2016

MCCLEARY & COMPANY LTD

Status: Active

Address: Quaker Buildings High Street, Lurgan, Craigavon

Incorporation date: 21 Nov 2003

Address: 8 Battlehill Road, Portadown, Craigavon

Incorporation date: 13 Mar 2023

Address: Flat 3 16 Mazenod Avenue, Kilburn, London

Incorporation date: 25 Jun 2003

Address: Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow

Incorporation date: 28 Sep 2017

MCCLELLAND N LIMITED

Status: Active

Address: 17 Victoria Road East, Thornton Cleveleys

Incorporation date: 11 Sep 2018

MCCLELLAND SALTER LIMITED

Status: Active

Address: 12 Bachelors Walk, Lisburn

Incorporation date: 10 Mar 2014

MCCLELLAN GLOBAL LIMITED

Status: Active

Address: 3 Greengate, Cardale Park, Harrogate

Incorporation date: 01 Feb 2022

Address: Melbreak House, Church Street, Keswick

Incorporation date: 06 Jul 2019

Address: Melbreak Guest House, 29 Church Street, Keswick

Incorporation date: 31 Mar 2017

Address: Flat 5 The Coach House 38 Mayfield Road, Moseley, Birmingham

Incorporation date: 13 Dec 2013

MCCLEMENTS LIMITED

Status: Active

Address: Flat 3 Widworthy Court, Wilmington, Honiton

Incorporation date: 10 May 2022

Address: Ashmore, High Street, Slamannan, By Falkirk

Incorporation date: 26 Sep 2001

Address: 18 Berrymoor Court, Northumberland Business Park, Cramlington

Incorporation date: 04 Mar 2016

MCCLEN (HOLDING) LTD

Status: Active

Address: 10 Meadow Way, Wing, Leighton Buzzard

Incorporation date: 20 Nov 2023

Address: The Mill, Kingsteignton Road, Newton Abbot

Incorporation date: 26 Nov 2018

MCCLICK LTD

Status: Active

Address: 25 Hereford Drive, Prestwich, Manchester

Incorporation date: 22 Oct 2021

Address: 1 Pitgaveny Quay, Lossiemouth

Incorporation date: 25 Jan 2024

Address: Park House Centre, South Street, Elgin

Incorporation date: 21 Jul 2020

MCCL LTD

Status: Active

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 30 May 2018

Address: Mccloskey House Southmead Industrial Estate, Hawksworth, Didcot

Incorporation date: 12 Mar 2007

MCCLOSKEY HOLDINGS LTD

Status: Active

Address: 80 Ballyhanedin Road, Claudy, Derry

Incorporation date: 10 Mar 2021

Address: Mccloskey House Southmead Industrial Estate, Hawksworth, Didcot

Incorporation date: 23 Apr 2012

MCCLOSKEY & YOUNG LTD

Status: Active

Address: 14 Great College Street, London

Incorporation date: 06 May 2022

Address: 16 Aylmer Parade, Aylmer Road, London

Incorporation date: 24 Feb 2014

Address: 54 Sun Street, Waltham Abbey

Incorporation date: 04 Mar 2020

MCCLOUNAN CONSULTING LTD

Status: Active

Address: Iona Wootton Road, Tiptoe, Lymington

Incorporation date: 13 Dec 2021

Address: Ormeau House, 91-97 Ormeau Road, Belfast

Incorporation date: 10 Jun 2016

MCCLOY ESTATES LIMITED

Status: Active

Address: The Engine House De Montalt Mill Summer Lane, Combe Down, Bath

Incorporation date: 03 May 2017

MCCLOY (LS) LIMITED

Status: Active

Address: 4 The Shambles, Bradford On Avon, Wiltshire

Incorporation date: 15 Jul 2002

MCCL SERVICES LTD

Status: Active

Address: The Old Barn, Off Wood Street, Swanley Village

Incorporation date: 20 Jun 2020

Address: 2 Nailer Road Nailer Road, Camelon, Falkirk

Incorporation date: 07 Oct 2016

Address: 86 Duchy Road, Harrogate

Incorporation date: 06 Jun 2012

MCCLURE DISTRIBUTION LTD

Status: Active

Address: Willowbrook Lodge 3 Drumad Lane, Drumconvis, Cookstown

Incorporation date: 08 Jun 2012

Address: 3 Abbeyhill Park, Newtownabbey

Incorporation date: 23 Jan 2024

MCCLURES CONSTRUCTION LTD

Status: Active

Address: Verano Lodge Flat 9, 11a The Avenue, Worcester Park

Incorporation date: 14 Nov 2018

Address: Mansfield Road, Wales Bar, Sheffield

Incorporation date: 02 Jan 1976

Address: Wren Barn Hoggington Lane, Southwick, Trowbridge

Incorporation date: 02 Nov 2017

Address: 5 Miller Road, Ayr

Incorporation date: 08 Feb 2023

Address: Unit 7 Hamilton Road Industrial, Estate,, Strathaven

Incorporation date: 15 Nov 1990

MCCLUSKEY JOINERY LIMITED

Status: Active

Address: Lockhart Amin Accountants King Street, Rutherglen, Glasgow

Incorporation date: 13 Jan 2022

MCCLUSKEY LIMITED

Status: Active

Address: 10 Flush Park, Lisburn

Incorporation date: 09 Jun 2005

Address: 21 Durbin Road, Chessington

Incorporation date: 20 Feb 2020

MCCLUSKEY SURVEYORS LTD

Status: Active

Address: 13 Hyde Road, Paignton

Incorporation date: 11 Mar 2020

Address: 232 Stamford Street Central, Ashton-under-lyne

Incorporation date: 06 Feb 2018

MCCLYMONT CONSULTING LTD

Status: Active

Address: 2 Brackley Road, London

Incorporation date: 23 Jan 2013

Address: The White House Nairdwood Lane, Prestwood, Great Missenden

Incorporation date: 12 Nov 2015

MCCLYMONT LTD

Status: Active

Address: 44 High Street 44 High Street, Haddenham, Aylesbury

Incorporation date: 12 Jun 2018