PEAR 15 LIMITED

Status: Active

Address: Brambleton Cottage, Copse Road, Haslemere

Incorporation date: 26 Oct 2015

Address: 16 Five Acres, Kings Langley

Incorporation date: 20 Jan 2022

PEAR APP LTD

Status: Active

Address: 193 Cottenham Park Road, London

Incorporation date: 02 Dec 2021

PEAR APPRECIATE LIFE LTD

Status: Active

Address: Byre Cottage Woolston, North Cadbury, Yeovil

Incorporation date: 12 Feb 2021

PEAR AUDIO LIMITED

Status: Active

Address: 24 Chalmers Street, Dunfermline

Incorporation date: 19 Jul 1991

Address: First Floor, 39 High Street, Billericay

Incorporation date: 15 Mar 2017

PEAR DIGITAL LIMITED

Status: Active

Address: 8 Waterfall Road, London

Incorporation date: 08 Jul 2020

Address: 66-68 Radclyffe House, Hagley Road, Birmingham

Incorporation date: 06 Jan 2014

PEAR ESTATES LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Water Lane, Denston Water Lane, Denston, Newmarket

Incorporation date: 18 Apr 2019

PEAR FACE LTD

Status: Active - Proposal To Strike Off

Address: Flat 2, 5 Church Way, Little Stukeley, Huntingdon Flat 2 5, Church Way, Huntingdon

Incorporation date: 02 Jul 2019

Address: Lion And Swan, Swan Bank, Congleton

Incorporation date: 22 Jun 2020

PEAR INTERIORS LIMITED

Status: Active

Address: C/o Reliance Medical Ltd West Avenue, Talke, Stoke-on-trent

Incorporation date: 20 Mar 2019

Address: Pear Industrial Estate Stockport Road, Lower Bredbury, Stockport

Incorporation date: 14 Feb 2018

PEAR JUNGLE LTD

Status: Active

Address: 99 Pennine Way, Farnborough

Incorporation date: 09 Aug 2019

PEAR LETTINGS LIMITED

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 28 Sep 2021

PEAR LONDON LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 13 Mar 2023

PEAR PARTNERSHIP LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Sempar, Ground Floor Unit 3, Riverside 2, Campbell Road, Stoke-on-trent

Incorporation date: 11 Jun 2020

PEAR PAYMENT LTD

Status: Active

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 08 Aug 2014

PEAR PLUS LIMITED

Status: Active

Address: 6a Thorold Close, South Croydon

Incorporation date: 30 Jan 2006

PEAR PRODUCTIONS LTD

Status: Active

Address: 128 City Road, City Road, London

Incorporation date: 01 Jul 2019

Address: C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham

Incorporation date: 10 Oct 2017

Address: C/o Bluewater Quadrant Court, 49 Calthorpe Road, Birmingham

Incorporation date: 09 Oct 2017

Address: C/o Reliance Medical Ltd West Avenue, Talke, Stoke-on-trent

Incorporation date: 30 Sep 2021

PEAR SOCIAL LTD

Status: Active

Address: 24 Perham Way, St Albans

Incorporation date: 13 Oct 2020

PEAR SOLUTIONS LTD

Status: Active

Address: 136 Station Road, Preston, Hull

Incorporation date: 06 Jul 2012

PEAR STUDIOS 714 LIMITED

Status: Active

Address: Office 9, Dalton House, 60 Windsor Avenue, London

Incorporation date: 01 Oct 2014

PEAR THAI SUPERMARKET LTD

Status: Active

Address: 315/317 London Road, Sheffield

Incorporation date: 11 Nov 2014

PEAR TRADING LTD

Status: Active

Address: 23 Maple Avenue, Heysham

Incorporation date: 19 Sep 2014

PEAR TRAINING LTD

Status: Active

Address: 11 Hart Road, St. Albans

Incorporation date: 08 Dec 2015

PEAR TREE ALLIANCE

Status: Active

Address: Pear Tree School Pear Tree Field, Stapeley, Nantwich

Incorporation date: 28 Feb 2014

Address: Alexandrite Fullers Road, Rowledge, Farnham

Incorporation date: 26 Jun 2017

Address: Unit 4b, Boldero Road, Bury St. Edmunds

Incorporation date: 06 Dec 2019

PEAR TREE CAPITAL LTD

Status: Active

Address: Apartment 3011, 8 Walworth Road, London

Incorporation date: 11 Jun 2018

PEAR TREE CARE LIMITED

Status: Active

Address: 31/33 Commercial Road, Poole

Incorporation date: 20 Oct 2004

PEAR TREE CATERING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 162-164 High Street, Rayleigh

Incorporation date: 11 Nov 1992

PEAR TREE COTTAGE LTD

Status: Active

Address: 39 School Lane, Longton, Preston

Incorporation date: 07 May 2021

Address: 4 Highland Close, Brill, Aylesbury

Incorporation date: 09 Jul 2007

Address: 20 Mayfair Gardens, Woodford Green

Incorporation date: 14 Apr 1982

Address: Pear Tree Day Nursery, Winchester Street, Farnborough

Incorporation date: 26 Jul 2007

PEAR TREE DENTAL LIMITED

Status: Active

Address: Fulford Lodge 1 Heslington Lane, Fulford, York

Incorporation date: 15 Dec 2021

PEAR TREE DEVELOPMENTS (BURY) LTD

Status: Active - Proposal To Strike Off

Address: Cae Grugog, Ffrith, Wrexham

Incorporation date: 05 May 2022

Address: 155 Flixton Road, Urmston, Manchester

Incorporation date: 07 Jan 2020

PEAR TREE DRIVE LIMITED

Status: In Administration

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

Incorporation date: 24 Sep 2018

PEAR TREE EQUESTRIAN LTD

Status: Active

Address: Laburnum Lords Lane, Penwortham, Preston

Incorporation date: 16 May 2006

Address: 18 Chesford Grange, Warrington

Incorporation date: 01 Jun 2017

Address: 13 Coleshill Street, Sutton Coldfield

Incorporation date: 09 Sep 2015

Address: 21 Glendor Road, Hove

Incorporation date: 21 May 2014

Address: Flat 2, 78 Osborne Road, Farnborough

Incorporation date: 15 May 2008

Address: Graphic House, 124 City Road, Stoke-on-trent

Incorporation date: 15 Dec 2015

PEAR TREE GARDENS LIMITED

Status: Active

Address: 25 Whellock Road, Chiswick

Incorporation date: 24 Apr 2006

PEAR TREE GROVE LIMITED

Status: Active

Address: 1st Floor,, 133 Loughborough Road, Leicester

Incorporation date: 11 Mar 2008

Address: 4 Hope Street, Edinburgh

Incorporation date: 18 Sep 1987

Address: 29 St Annes Road West, Lytham St Annes

Incorporation date: 21 Mar 2002

PEAR TREE HOUSES LTD

Status: Active

Address: C/o Alexandra House, 43 Alexandra Street, Nottingham

Incorporation date: 29 Jul 2020

Address: 37 Warren Street, London

Incorporation date: 23 Nov 2017

PEAR TREE JOINERY LIMITED

Status: Active

Address: Alexandrite Fullers Road, Rowledge, Farnham

Incorporation date: 10 Mar 2020

Address: 38a High Street, Northwood

Incorporation date: 28 Jul 2016

Address: Windsor House, 5a King Street, Newcastle Under Lyme

Incorporation date: 06 Dec 2012

PEAR TREE LOCAL STORES LIMITED

Status: Active - Proposal To Strike Off

Address: 453 Cranbrook Road, Ilford

Incorporation date: 16 Aug 2020

Address: St Pauls Chambers, 6-9 Hatherton Road, Walsall

Incorporation date: 26 Oct 1981

PEAR TREE MEDIA LIMITED

Status: Active

Address: Suites 10 & 11 The Hive, Bell Lane, Stevenage

Incorporation date: 24 Feb 2021

Address: 1 Pear Tree Place High Road, Great Finborough, Stowmarket

Incorporation date: 21 Jan 2014

Address: 2 Pear Tree Mews, Lathom, Ormskirk

Incorporation date: 02 Nov 2018

Address: Raymond George House 31, Faraday Road, Hinckley

Incorporation date: 12 Dec 2002

PEAR TREE NURSERY LTD

Status: Active

Address: Pear Tree Nursery Chapel Street, Bignall End, Stoke-on-trent

Incorporation date: 07 Jan 2015

Address: Station House, North Street, Havant

Incorporation date: 26 Apr 2016

Address: 152 Woodland Way, West Wickham

Incorporation date: 15 Mar 2023

Address: Sheffield Stables 1 Sheffield Road, Southborough, Tunbridge Wells

Incorporation date: 15 May 1957

Address: The Business Centre, Cardiff House, Barry

Incorporation date: 04 Mar 2022

Address: Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool

Incorporation date: 08 Apr 2021

Address: 53 Skippers Lane, Normanby, Middlesbrough

Incorporation date: 23 Mar 2022

Address: Field House, Ascot Road, Maidenhead

Incorporation date: 01 Dec 2011

Address: 50 Woodgate, Leicester, Leicestershire

Incorporation date: 10 Sep 1999

PEAR TREE VANS LIMITED

Status: Active

Address: 30 North Street, Hailsham

Incorporation date: 08 Apr 2015

Address: Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff

Incorporation date: 08 Feb 2007

PEAR TREE WEB LIMITED

Status: Active

Address: Suite 1, First Floor, 3 Jubilee Way, Faversham

Incorporation date: 11 Mar 2016

PEAR TREE WELL LIMITED

Status: Active

Address: Paygate Farm, Eastbourne Road, Uckfield

Incorporation date: 28 Jun 2004