PEART ACCOUNTING LTD

Status: Active

Address: 10 Kilton Close, Redcar

Incorporation date: 02 Mar 2020

Address: Midland House, 2 Poole Road, Bournemouth

Incorporation date: 07 Nov 2003

PEART IT SERVICES LIMITED

Status: Active

Address: Baltic Works, Baltic Street, Hartlepool

Incorporation date: 01 Mar 2010

Address: 32 Chadwick Close Northfleet, Kent, Gravesend

Incorporation date: 01 Oct 2020

Address: Unit 8, Manor Way, Old Woking, Surrey

Incorporation date: 13 Jan 2006

PEARTREE ACCOUNTS LIMITED

Status: Active

Address: 47 Peartree Lane, Danbury, Chelmsford

Incorporation date: 19 Aug 2020

PEARTREE ADVISORS LIMITED

Status: Active

Address: 4 Greenway Close, Totteridge, London

Incorporation date: 19 Jan 2011

Address: Sterling House Wavell Drive, Rosehill Industrial Estate, Carlisle

Incorporation date: 17 Oct 2017

Address: Peartree House, Bolham Lane, Retford

Incorporation date: 10 Jun 2002

PEARTREE BLINDS LTD

Status: Active

Address: Rubython House, 7 St. Johns Road, Moggerhanger, Bedford

Incorporation date: 19 Sep 2012

Address: 182 Waterside, Peartree Bridge, Milton Keynes

Incorporation date: 08 Nov 2017

Address: St. David's House, New Road, Newtown

Incorporation date: 30 Oct 2003

Address: 77 Parkway, Eastbourne

Incorporation date: 29 Jun 2015

Address: 47 Englands Lane Humberstone, House Gorleston, Great Yarmouth

Incorporation date: 07 Nov 1986

PEARTREE CHEMICALS LTD

Status: Active

Address: Unit 1, Deepdale Lane, Dudley

Incorporation date: 14 Jun 2013

Address: Peartree House 1, Britannia Road, Brentwood

Incorporation date: 22 Nov 2013

PEARTREE CLOSE LIMITED

Status: Active

Address: Juniper House Warley Hill Business Park, The Drive, Brentwood

Incorporation date: 18 Dec 2001

Address: 208 Peartree Avenue, Southampton

Incorporation date: 22 Jan 2019

Address: 20 Mayfair Gardens, Woodford Green, Essex

Incorporation date: 14 Jul 2003

PEARTREE EVENTS LIMITED

Status: Active

Address: Peartree Farm Coggeshall Road, Earls Colne, Colchester

Incorporation date: 17 Oct 2022

Address: Ardmarish, 1 Mid Ardlaw, Fraserburgh

Incorporation date: 27 Oct 2017

Address: Dishley Grange, Derby Road, Loughborough

Incorporation date: 26 Oct 2004

PEARTREE GROUP LIMITED

Status: Active

Address: 10 Ash Road, Hartley, Longfield, Kent

Incorporation date: 18 May 2005

PEARTREE HOMES LIMITED

Status: Active

Address: 245 Bury New Road, Whitefield, Manchester

Incorporation date: 12 Jun 2019

PEARTREE HORTICULTURE LTD

Status: Active - Proposal To Strike Off

Address: 8 Kennedy Close, London Colney, St. Albans

Incorporation date: 23 Jul 2018

PEARTREELIFECARE LIMITED

Status: Active

Address: The University Of Northampton, Green Street, Northampton

Incorporation date: 18 Nov 2011

PEARTREE LODGE RENTAL LTD

Status: Active

Address: 10 Peartree Drive, Stourbridge

Incorporation date: 04 Oct 2021

PEARTREE OXFORD LIMITED

Status: Active

Address: St John's College, St. Giles, Oxford

Incorporation date: 25 Jul 2015

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 30 Nov 2017

PEARTREE PLAZA LIMITED

Status: Active

Address: 155 Normanton Road, Derby

Incorporation date: 31 May 2021

Address: Bluebell Cottage, Derwent Street, Derby

Incorporation date: 29 Oct 2015

Address: 14 Holland Road, Little Clacton, Clacton-on-sea

Incorporation date: 07 Feb 2020

Address: Wilkes Tranter & Co Limited Brook House, Moss Grove, Kingswinford

Incorporation date: 19 Jun 2019

Address: 79c Peartree Avenue Bitterne, Southampton

Incorporation date: 14 May 1998

Address: Orchard Cottage Wineham Lane, Wineham, Henfield

Incorporation date: 06 Feb 2017

Address: 105 Witton Street, Northwich

Incorporation date: 26 Mar 2015

PEARTREE RENTALS LIMITED

Status: Active - Proposal To Strike Off

Address: Suite 5 Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London

Incorporation date: 21 Aug 2017

Address: Office B5 Croft Myl, West Parade, Halifax

Incorporation date: 07 Feb 2006

PEARTREE STUDIOS LTD

Status: Active

Address: Flat 17, The Power House, 70 Chiswick High Road, London

Incorporation date: 08 Jul 2014

Address: Pear Tree Cottage, Cherry Green, Broxted, Dunmow

Incorporation date: 11 Nov 2002