MOULA GROUP LIMITED

Status: Active

Address: 11 The Quadrant, Manor Park Crescent, Edgware

Incorporation date: 05 Nov 2021

Address: 4 Albini Way, Wymondham

Incorporation date: 16 Dec 2020

MOULAM PRAGMATICS LIMITED

Status: Active

Address: Equinox House, Clifton Park Avenue, York

Incorporation date: 27 Sep 2013

MOULANA ESTATES LIMITED

Status: Active

Address: 50 Woodgate, Leicester

Incorporation date: 26 Nov 2014

Address: The Old Chapel, Bishopstone, Salisbury, Wiltshire

Incorporation date: 10 Nov 2003

MOULAND PLASTERING LTD

Status: Active - Proposal To Strike Off

Address: Unit 1 The Sidings, Victoria Avenue Ind. Estate, Swanage

Incorporation date: 25 Feb 2019

Address: 84 Woodville Road, Cathays, Cardiff

Incorporation date: 18 Sep 2008

MOULAR LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 14 Oct 2022

MOULATY LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 12 Jan 2022

MOULD3D LTD

Status: Active

Address: City Launch Lab, Franklin Building, 124 Goswell Road, London

Incorporation date: 19 Dec 2022

Address: 29-31 Castle Street, High Wycombe

Incorporation date: 07 Jul 2008

MOULD AND DAMP SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 100e North Sudley Road, Liverpool

Incorporation date: 12 Dec 2016

MOULDCRAFT LIMITED

Status: Active

Address: 4 Thompson Hill, High Green, Sheffield

Incorporation date: 24 Apr 2017

MOULD DESIGNER LTD

Status: Active

Address: 33 Ballinran Road, Kilkeel, Co Down

Incorporation date: 18 Sep 2000

MOULD DOCTOR LIMITED

Status: Active - Proposal To Strike Off

Address: Units 3/4 Belvoir Way, Fairfield Industrial Estate, Louth

Incorporation date: 09 Sep 2009

MOULDED FOAMS LIMITED

Status: Active

Address: 1 Wardpark Road, Wardpark South, Cumbernauld, Glasgow

Incorporation date: 06 Sep 1993

Address: 1 Wardpark Road, Wardpark South, Cumbernauld

Incorporation date: 27 Oct 2006

Address: Ennerdale Business Centre, Ennerdale Road, Blyth

Incorporation date: 04 Sep 2006

MOULDEN MARKETING LIMITED

Status: Active

Address: James House Mere Park, Dedmere Road, Marlow

Incorporation date: 03 Apr 2000

MOULDENS LIMITED

Status: Active

Address: 2 Lime Court, Pathfields Business Park, South Molton

Incorporation date: 29 Oct 2014

MOULDERZ PROPERTY LTD

Status: Active

Address: 5 Alfred Crescent, Shepton Mallet, Somerset

Incorporation date: 03 Nov 2017

Address: 35 Ballards Lane, London

Incorporation date: 02 Aug 1966

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 25 Jan 2021

MOULDING SERVICES LIMITED

Status: Active

Address: 1, Station Road, Stechford, Birmingham

Incorporation date: 29 Sep 1945

Address: C/o Holder Blackthorn Llp Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 12 May 2023

MOULD MASTER LIMITED

Status: Active

Address: Unit A, Rockhaven Packgate Road, Cabot Park, Avonmouth

Incorporation date: 09 Dec 2014

MOULD RESOURCES LTD

Status: Active

Address: Fields Farm Off The Pinfold, Newton Burgoland, Coalville

Incorporation date: 07 Jul 2009

MOULDS & CO LIMITED

Status: Active

Address: Concept House 2 Cromwell Park, York Road Estate, Wetherby

Incorporation date: 04 Sep 2002

Address: The Grange Farm, Torksey, Lincoln

Incorporation date: 20 Apr 2006

Address: C/o Haines Watts Chester Military House, 24 Castle Street, Chester

Incorporation date: 10 Mar 1997

Address: Sigma House Oak View Close, Edginswell Close, Torquay

Incorporation date: 17 Nov 2009

Address: 24 Church Road, Bishopstoke, Eastleigh

Incorporation date: 02 Apr 2015

Address: Advantage Business Centre, 132-134, Great Ancoats Street, Manchester

Incorporation date: 19 Aug 2019

MOULDY DESIGN LTD

Status: Active

Address: 1 Highwood Cottages Ingatestone Road, Highwood, Chelmsford

Incorporation date: 16 Aug 2021

MOULE MEDIA LIMITED

Status: Active

Address: 54 Otley Road, Skipton

Incorporation date: 03 Jan 2006

Address: Fourth Floor St James House, St James' Square, Cheltenham

Incorporation date: 12 Aug 2016

Address: C/o Dack Property Management, 67 Osborne Road, Southsea

Incorporation date: 26 Feb 2007

MOULIN KIRK TRUST

Status: Active

Address: 51 Atholl Road, Pitlochry, Perthshire

Incorporation date: 12 Aug 2005

MOULIN LIMITED

Status: Active

Address: 63 Windmill Road, Flitwick, Bedford

Incorporation date: 07 Aug 2002

MOULINO PMC LTD

Status: Active

Address: 19 Ashbourne End, Aylesbury

Incorporation date: 24 Nov 2015

MOULIN PIZZA & GRILL LTD

Status: Active

Address: 34 The Garth, Winlaton, Blaydon

Incorporation date: 17 Nov 2022

MOULLOVI LTD

Status: Active

Address: 154 Montague Street, Worthing

Incorporation date: 22 Oct 2015

MOULNUX LTD

Status: Active

Address: Stable Office Swiss Cottage, 28 Willows Road, Walsall

Incorporation date: 27 Jul 2021

MOULOUDIA DZ LIMITED

Status: Active

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

Incorporation date: 03 Mar 2022

Address: 98 Mercury Close, Southampton

Incorporation date: 21 Jan 2019

Address: Moulsecoomb Social Club Moulescoomb Place, Lewes Road, Brighton

Incorporation date: 13 May 2015

MOULSFORD LIMITED

Status: Active

Address: The Stables, 23b Lenten Street, Alton

Incorporation date: 05 Nov 1997

MOULSFORD MEDICAL LIMITED

Status: Active

Address: 1 Glebe Close, Moulsford, Wallingford

Incorporation date: 14 Nov 2019

Address: 5 Whitfield Link, Chelmsford

Incorporation date: 23 Sep 2009

MOULSHAM INFANT SCHOOL

Status: Active

Address: Moulsham Infant School, Princes Road, Chelmsford

Incorporation date: 20 Apr 2011

MOULSHAM JUNIOR SCHOOL

Status: Active

Address: Moulsham Junior School, Princes Road, Chelmsford

Incorporation date: 02 Mar 2012

Address: 99 Gloucester Avenue, Chelmsford

Incorporation date: 17 Nov 2010

MOULSHAM NEWS LIMITED

Status: Active

Address: 4 Lady Lane, Chelmsford

Incorporation date: 04 Feb 2011

Address: 1 Vicarage Road, Chelmsford

Incorporation date: 12 Feb 2019

Address: 189 Moulsham Street, Chelmsford

Incorporation date: 23 Mar 2015

MOULSON CREATIVE LIMITED

Status: Active

Address: 342b Lordship Lane, London

Incorporation date: 25 Mar 2015

MOULSON LTD

Status: Active

Address: Bank Chambers, 1-3 Churchyardside, Nantwich

Incorporation date: 07 Apr 2021

MOULT CONSULTANCY LIMITED

Status: Active

Address: 5 Platts Lane, Tarvin, Chester

Incorporation date: 02 Oct 2006

Address: 4 Greengate, Cardale Park, Harrogate

Incorporation date: 21 Dec 2005

MOULT MEDIA LIMITED

Status: Active

Address: 1 Derby Road, Eastwood, Nottingham

Incorporation date: 11 Sep 2020

MOULTON BEAUTY BARN LTD

Status: Active

Address: 8 Turnpike, Moulton, Northampton

Incorporation date: 25 May 2023

Address: Long Lane, Moulton, Spalding

Incorporation date: 24 Feb 1964

Address: Third Floor, 1 King's Arms Yard, London

Incorporation date: 22 Feb 2005

MOULTON CARPENTRY LTD

Status: Active

Address: 27 Regent Grove, Holly Walk, Leamington Spa

Incorporation date: 06 Mar 2020

Address: 15 Fernie Field, Moulton, Northampton

Incorporation date: 23 Feb 2016

MOULTON DOMESTIC SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Repton Court, The Arbours, Northampton

Incorporation date: 25 Oct 2010

Address: 6 Launceston Drive, Hugglescote, Coalville

Incorporation date: 10 Feb 2016

MOULTON FARMS LIMITED

Status: Active

Address: 35 Treeve Lane, Connor Downs, Hayle

Incorporation date: 23 Apr 2015

MOULTON GROUP LTD

Status: Active

Address: The Bicycle Works, Holt Road, Bradford-on-avon

Incorporation date: 05 Mar 2021

MOULTON HOUSES LIMITED

Status: Active

Address: 168 Church Road, Hove

Incorporation date: 14 Jun 2010

MOULTON KITCHENS LTD.

Status: Active

Address: Jubilee House 32 Duncan Close, Moulton Park, Northampton

Incorporation date: 14 Mar 2016

Address: 90 Lincoln Road, Peterborough

Incorporation date: 12 Jun 2017

Address: Moulton Manor Farm, Moulton, Newmarket

Incorporation date: 24 Nov 1994

Address: Rs2-6 Ivy Business Centre, Crown Street

Incorporation date: 23 Aug 2021

MOULTON PARK LTD

Status: Active

Address: Office 2, 45a Rodney Road, Backwell

Incorporation date: 05 Nov 2021

Address: 1 Rushmills, Northampton

Incorporation date: 19 Nov 1987

Address: 30a Thorpeville, Moulton, Northampton

Incorporation date: 10 Apr 2018

Address: Moulton School And Science College Pound Lane, Moulton, Northampton

Incorporation date: 12 Oct 2011

Address: 125 Framfield Road, London

Incorporation date: 07 Mar 2018

Address: 93 St. Peters Road, Leicester

Incorporation date: 07 Apr 2015