NAIRALC LTD

Status: Active

Address: Unit 3 Parkwood Industrial Estate, Byers Lane, Godstone

Incorporation date: 26 Apr 2013

NAIRALEM LIMITED

Status: Active

Address: 12892532: Companies House Default Address, Cardiff

Incorporation date: 21 Sep 2020

NAIRAMALT OVERSEAS LTD

Status: Active

Address: Flat 801, Jute Court, 58 Abbey Road, Barking

Incorporation date: 03 Oct 2015

NAIRA TANDOORI LTD

Status: Active

Address: 49/50 Church Street, Hartlepool

Incorporation date: 20 Jan 2020

NAIR AUTOS LIMITED

Status: Active

Address: 84 High Street, London

Incorporation date: 04 Nov 2002

Address: Unit 6 Quebec Wharf, 14 Thomas Road, London

Incorporation date: 30 Jun 2021

NAIRDA LTD

Status: Active

Address: 2a Connaught Avenue, London

Incorporation date: 03 Nov 2023

NAIRE LIMITED

Status: Active

Address: 11 Woodford Avenue, Ilford

Incorporation date: 24 Mar 2015

NAIR GROUP LIMITED

Status: Active

Address: The Prince Of Wales Hotel, Bristol Road, Berkeley

Incorporation date: 26 Aug 2021

Address: 216 Norbury Avenue, Thornton Heath

Incorporation date: 08 Jun 2023

NAIR INNOVATION LTD

Status: Active - Proposal To Strike Off

Address: 07173249 - Companies House Default Address, Cardiff

Incorporation date: 01 Mar 2010

Address: 13 Lingfield Road, Worcester Park

Incorporation date: 10 Jun 2008

Address: Railex Business Centre, Crossens Way, Southport

Incorporation date: 10 Dec 2014

NAIR & NAIR LTD

Status: Active

Address: 21 Dragons Way, Barnet

Incorporation date: 09 Feb 2023

Address: 4th Floor Metropolitan House, 31-33 High Street, Inverness

Incorporation date: 19 Apr 2005

Address: The Cooper Building, 505 Great Western Road, Glasgow

Incorporation date: 19 Jan 2024

NAIRN BUILDERS LTD

Status: Active

Address: 5 King Harald Kloss, Kirkwall

Incorporation date: 01 Apr 2023

NAIRN CAPITAL LIMITED

Status: Active

Address: 27 Blinkbonny Avenue, Edinburgh

Incorporation date: 03 Oct 2013

Address: 58 King Street, Nairn,, King Street, Nairn

Incorporation date: 05 Mar 1997

Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne

Incorporation date: 09 Jul 2003

NAIRN CONTRACTORS LTD

Status: Active

Address: 8 Clover Gardens, Stamford

Incorporation date: 25 Nov 2019

Address: 28 High Street, Nairn

Incorporation date: 01 Jun 1995

Address: 20a Blake Hill Avenue, Poole

Incorporation date: 14 Jul 2015

Address: Office 2, Albion House, Albion Street, Lewes

Incorporation date: 04 Jul 2018

NAIRN ELECTRICAL LTD

Status: Active - Proposal To Strike Off

Address: 28 High Street, Nairn

Incorporation date: 12 Apr 2017

NAIRN ENGINEERING LTD

Status: Active

Address: Victoria House, 13 Victoria Street, Aberdeen

Incorporation date: 16 Dec 2019

Address: 15-17 Lamington Street, Tain

Incorporation date: 05 Oct 2017

Address: 1 Shermanbury Grange Brighton Road, Shermanbury, Horsham

Incorporation date: 15 Apr 2023

Address: Ritson Young 28 High Street Ritson Young, 28 High Street, Nairn

Incorporation date: 03 Nov 2010

NAIRN LAUNDRY LTD

Status: Active

Address: 8 High Street, Nairn

Incorporation date: 03 Feb 2014

NAIRN MEN'S SHED

Status: Active

Address: Drumdelnies, Delnies, Nairn

Incorporation date: 18 May 2016

Address: 7 Burns Place, Shotts

Incorporation date: 17 Jan 2022

NAIRN RETAIL LIMITED

Status: Active

Address: 28 Market Square, Duns

Incorporation date: 07 Feb 2012

Address: Nairns Cook School, Port Of Menteith, Stirling

Incorporation date: 23 Apr 2009

NAIRN’S NURSERY LTD

Status: Active

Address: 1 Dunure Drive, Kilmarnock

Incorporation date: 14 Dec 2020

Address: 55a Welbeck Street, London

Incorporation date: 19 Aug 2013

Address: 151 Kirkintilloch Road, Bishopbriggs, Glasgow

Incorporation date: 22 Nov 2012

NAIR SERVICES LIMITED

Status: Active

Address: 27 Roden Gardens, Croydon

Incorporation date: 13 Nov 2023

NAIRY LIMITED

Status: Active

Address: Wincham House, Greenfield Farm Trading Estate, Congleton

Incorporation date: 30 Sep 2014