NAPICS CONSULTANT LIMITED

Status: Active

Address: 84 Stirling Grove, Nottingham

Incorporation date: 05 Sep 2019

NAPIER ACCOUNTING LIMITED

Status: Active

Address: 4 Mayo Rise, Bexhill-on-sea

Incorporation date: 07 May 1985

Address: Bell Business Park, Rochsolloch Road, Airdrie

Incorporation date: 20 May 1947

NAPIER ASSOCIATES LIMITED

Status: Active

Address: 5 South Parade, Oxford

Incorporation date: 14 Nov 1983

NAPIER AUTOMOTIVE LIMITED

Status: Active - Proposal To Strike Off

Address: St Andrews Castle, St. Andrews Street South, Bury St. Edmunds

Incorporation date: 18 Mar 2016

NAPIER AUTOS LIMITED

Status: Active

Address: 6 Kirkdale Drive, Royton, Oldham

Incorporation date: 23 Mar 2015

Address: 67 King Street, Rutherglen, Glasgow

Incorporation date: 17 Jan 1984

Address: 22 Chancery Lane, London

Incorporation date: 09 Oct 1924

Address: First Floor, 11 Argyll Street, London

Incorporation date: 23 Apr 2008

Address: First Floor, 11 Argyll Street, London

Incorporation date: 26 Apr 2002

Address: First Floor, 11 Argyll Street, London

Incorporation date: 18 Sep 2015

NAPIER CATERING LIMITED

Status: Active

Address: Pembroke House, Llantarnam Park Way, Cwmbran

Incorporation date: 04 Mar 2003

Address: The Tall House, 29a West Street, Marlow

Incorporation date: 17 Sep 2014

Address: 7 Castle Street, Tonbridge

Incorporation date: 06 Jul 1976

Address: Albany House, Claremont Lane, Esher

Incorporation date: 28 Jul 2003

Address: Naval House, 252a High Street, Bromley

Incorporation date: 05 Dec 1997

Address: 2 Castle Business Village, Station Road, Hampton

Incorporation date: 29 May 1973

Address: Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading

Incorporation date: 15 Nov 2010

Address: Albany House, Claremont Lane, Esher

Incorporation date: 02 Mar 1978

Address: Unit 4 Oxen Industrial Estate, Oxen Road, Luton

Incorporation date: 07 Aug 1985

Address: 13 Napier Court, Whickham, Newcastle Upon Tyne

Incorporation date: 18 Aug 1976

Address: C/o Vtech Electronics Europe, Plc Napier Court, Abingdon

Incorporation date: 09 Oct 1989

NAPIER & CRAIG LIMITED

Status: Active

Address: Dobbies Court, 88 Clark Street, Paisley

Incorporation date: 19 Nov 1947

Address: Cooper House, Lower Charlton Estate, Shepton Mallet

Incorporation date: 07 Jan 2016

NAPIER GRAY LTD.

Status: Active

Address: C/o Napier Gray Ltd, 2nd Floor, 54 Gordon Street, Glasgow

Incorporation date: 05 May 2004

NAPIER HOLDINGS LIMITED

Status: Active

Address: Perimeter House, Napier Road, St. Leonards On Sea

Incorporation date: 04 Oct 2001

Address: Egerton House, Hoole Road, Chester

Incorporation date: 04 May 2000

Address: 159 High Street, Barnet

Incorporation date: 12 Mar 2020

Address: 4 Napier House, Pittville Lawn, Cheltenham

Incorporation date: 10 Jul 1986

Address: Henleaze House, 13 Harbury Road, Bristol

Incorporation date: 22 Nov 1963

NAPIER IT GROUP LIMITED

Status: Active

Address: Unit 7, Edmund Road Business Centre, Sheffield

Incorporation date: 30 Oct 1996

NAPIER LEGAL LTD

Status: Active

Address: 6 Yew Tree Avenue, Bradford

Incorporation date: 16 Feb 2011

NAPIER LODGE LIMITED

Status: Active

Address: 47 Napier Avenue, Blackpool

Incorporation date: 29 Oct 2012

NAPIER MANAGEMENT LIMITED

Status: Active

Address: Whitley Edge Village Lane, Higher Whitley, Warrington

Incorporation date: 13 Jul 2001

Address: 56a The Close, Salisbury, Wiltshire

Incorporation date: 20 May 1994

NAPIER MERIDIAN LIMITED

Status: Active

Address: Suite B Blackdown House, Blackbrook Park Avenue, Taunton

Incorporation date: 19 Jan 2005

NAPIER NOMINEES LIMITED

Status: Active

Address: 22 Charterhouse Square, London

Incorporation date: 10 Aug 2021

NAPIER OF LONDON LIMITED

Status: Active

Address: 3 Moorbrook, Southmead Park, Didcot

Incorporation date: 27 Nov 1997

NAPIER (OPS) LIMITED

Status: Active

Address: 148 The Office, Station Road, Sidcup

Incorporation date: 02 May 2023

NAPIER OPTICAL LTD

Status: Active

Address: Flat 24, 2a Highshore Road, London

Incorporation date: 16 Sep 2013

NAPIER PARKING LIMITED

Status: Active

Address: Atterbury Lakes Fairbourne Drive, Atterbury, Milton Keynes

Incorporation date: 24 Nov 2006

NAPIER PROPERTIES LIMITED

Status: Active

Address: 13th Floor, 110 Bishopsgate, London

Incorporation date: 09 Dec 2004

Address: Newsham Hall, Newsham, Richmond

Incorporation date: 26 Sep 2008

NAPIER PSYCHOLOGY LTD

Status: Active

Address: Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch

Incorporation date: 12 Aug 2011

Address: 30 Canonmills, Edinburgh

Incorporation date: 20 Aug 2009

NAPIER ROAD 1969 LIMITED

Status: Active

Address: 12 Napier Road, Walsall

Incorporation date: 19 Mar 2014

Address: Market Chambers, 3-4 Market Place, Wokingham

Incorporation date: 09 Oct 2003

Address: 18 Bristo Place, Edinburgh

Incorporation date: 26 Jun 2013

Address: 5 Strand Court, Bath Road, Cheltenham

Incorporation date: 09 May 2016

Address: 280a St. Vincent Street, Glasgow

Incorporation date: 12 Nov 2014

NAPIER SUPERMARKET LTD

Status: Active

Address: 368/1 West Granton Road, Edinburgh

Incorporation date: 02 Feb 2024

Address: The Old Newsagents, Pluckley, Ashford

Incorporation date: 04 Jun 2014

NAPIER TRANSPORT LTD

Status: Active

Address: 2nd Floor, 22-24 Blythswood Square, Glasgow

Incorporation date: 07 Dec 2023

NAPIER UK PROPERTY LTD

Status: Active

Address: 13 West Street, Dunstable

Incorporation date: 09 Apr 2020

Address: Merchiston Tower, Colinton Road, Edinburgh

Incorporation date: 09 Feb 1987

NAPIER WATT LIMITED

Status: Active

Address: 35 Berkeley Square, Mayfair, London

Incorporation date: 21 Jun 2010

Address: Seymour Chambers, 92 London Road, Liverpool

Incorporation date: 07 Mar 2011

NAPILI LTD

Status: Active

Address: C/o Modern Accountancy Ltd, Suite 2, Unit 1b, Pope Iron Road, Worcester

Incorporation date: 01 Mar 2006

NAPITA MEDIA LIMITED

Status: Active

Address: 324 Southend Road, Wickford

Incorporation date: 05 Jun 2019

NAPIT HOLDINGS LIMITED

Status: Active

Address: L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield

Incorporation date: 18 Sep 2013

Address: L4a, 4th Floor, Mill 3 The Business Park, Pleasley Vale, Mansfield

Incorporation date: 26 Oct 2009