NEPHALUM LTD

Status: Active

Address: 5 Bluebell Road, Frome

Incorporation date: 01 Jun 2021

NEPHELAE LTD

Status: Active

Address: Birch Acre Towthorpe Road, Towthorpe, York

Incorporation date: 11 May 2021

NEPHELAI RECRUITMENT LTD

Status: Active

Address: 13 Tindale Close, South Croydon

Incorporation date: 25 May 2012

NEPHELE BAGS LIMITED

Status: Active

Address: Creagan Top Lane, Braithwaite, Doncaster

Incorporation date: 02 Sep 2021

NEPHERUD LTD

Status: Active

Address: Unit 15 Pressworks, 36-38 Berry Street, Wolverhampton

Incorporation date: 01 Jun 2021

Address: 294 Green Lane, Morden

Incorporation date: 22 May 1998

NEPHEW LONDON LIMITED

Status: Active

Address: 1 Warner House, Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 01 Feb 2012

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 02 Oct 2001

NEPHILA 2357 LTD.

Status: Active

Address: Walsingham House 35 Seething Lane, London, London

Incorporation date: 11 Oct 2012

Address: Walsingham House 4th Floor, Walsingham House, 35 Seething Lane, London

Incorporation date: 12 Dec 2013

Address: Walsingham House, 35 Seething Lane, London

Incorporation date: 25 Jun 2020

Address: Walsingham House, 35 Seething Lane, London

Incorporation date: 13 Sep 2021

Address: Walsingham House, 35 Seething Lane, London

Incorporation date: 13 Sep 2021

Address: Walsingham House 35 Seething Lane, London, London

Incorporation date: 12 Nov 2019

Address: Walsingham House 35 Seething Lane, London, London

Incorporation date: 08 Dec 2017

Address: 6 Treadgold Street, London

Incorporation date: 10 Jun 2014

NEPHILIM LTD

Status: Active

Address: Knoll House Farm, Four Elms Road, Edenbridge

Incorporation date: 04 Jul 2013

NEPHIN PROPERTY LTD

Status: Active

Address: The Ship, 23 The Stade, Folkestone

Incorporation date: 16 Feb 2017

NEPHOLOGY BREWING LIMITED

Status: Active

Address: 16 Westfield Grove, Ackworth, Pontefract

Incorporation date: 25 Aug 2021

NEPHOS SOLUTIONS LIMITED

Status: Active

Address: White Rose House 8 Otley Road, Headingley, Leeds

Incorporation date: 30 Jan 2015

Address: 1 London Street, Reading

Incorporation date: 11 Sep 2019

Address: ""gunby"", 23 Mount Pleasant Road, Tottenham

Incorporation date: 04 Nov 1987

Address: 1 Tower House, Tower Centre, Hoddesdon

Incorporation date: 09 Oct 2002