PEBBLE 313 LTD

Status: Active

Address: 14 Rowan Close, Rochdale

Incorporation date: 24 May 2021

PEBBLE ANALYTICS LIMITED

Status: Active

Address: 17 Amerston Close, Wynyard Village, Billingham

Incorporation date: 07 Apr 2017

Address: 21 Port Hall Street, Brighton

Incorporation date: 13 Jun 2023

Address: 168 Parade, Leamington Spa

Incorporation date: 10 Oct 2005

Address: 4 Convent Lane, Emsworth

Incorporation date: 23 Nov 2020

Address: Ashby House, Bath Street, Ashby De La Zouch

Incorporation date: 22 Nov 2019

Address: 3.15 Hollinwood Business Centre, Albert Street, Hollinwood

Incorporation date: 17 Apr 2015

Address: Wadebridge House 16 Wadebridge Square, Poundbury, Dorchester

Incorporation date: 23 Jul 2007

Address: Dairy Barn The Cheese Yard, West Horrington, Wells

Incorporation date: 18 Sep 2014

Address: 90-92 High Street, Whitstable

Incorporation date: 20 Mar 2019

Address: Flat 4, 49, West Hill Road, St Leonards On Sea

Incorporation date: 25 Jun 2015

PEBBLE BEACH SYSTEMS LTD

Status: Active

Address: Unit 1, First Quarter, Blenheim Road, Epsom

Incorporation date: 10 Mar 2000

PEBBLEBED LTD

Status: Active

Address: 40 North Villiers Street, Leamington Spa

Incorporation date: 04 Sep 2023

PEBBLE BREAD LIMITED

Status: Active - Proposal To Strike Off

Address: 1 - 2 Johnsons Way, Park Royal

Incorporation date: 13 Jun 2019

PEBBLE BROOK LTD.

Status: Active

Address: 22 Lutyens Close, Stapleton, Bristol

Incorporation date: 10 Apr 2016

Address: Unit 1 Woodleys Drive Exeter Road, Newton Poppleford, Sidmouth

Incorporation date: 27 May 2022

PEBBLE CAIRN LIMITED

Status: Active

Address: 5 Winwell Field, Wadebridge

Incorporation date: 04 Dec 2017

PEBBLE CAPITAL LTD

Status: Active

Address: Rex House 4-12 Regent Street, St. James's, London

Incorporation date: 26 Mar 2021

Address: C/o Shortland Parsley, 17 Market Street, Atherstone

Incorporation date: 21 Jun 1988

PEBBLE CMP LTD

Status: Active

Address: 10 West Close, Farnham

Incorporation date: 10 Nov 2020

Address: 47 Normangate, Ailsworth, Peterborough

Incorporation date: 27 Mar 2013

Address: Stainsby House, Main Road, Smalley, Derby

Incorporation date: 11 Jan 2006

Address: 6 Bengal Greens Norton, Towcester

Incorporation date: 27 Apr 2015

PEBBLE CONSULTING LTD

Status: Active

Address: Unit 1 The Sidings, Victoria Avenue Industrial Estate, Swanage

Incorporation date: 25 Jul 2016

PEBBLE CONSULT LIMITED

Status: Active

Address: C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham

Incorporation date: 17 Dec 2013

Address: 71 Athelstan Park, Bodmin

Incorporation date: 25 Apr 2002

PEBBLED LEATHER LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 07 Aug 2023

PEBBLE ENGINEERING LTD

Status: Active

Address: Workshop 3 Sandfields Business Centre, Purcell Avenue, Port Talbot

Incorporation date: 02 Oct 2014

PEBBLE EVENTS LIMITED

Status: Active

Address: 2 Pavillion Court, 600 Pavilion Drive, Northampton

Incorporation date: 12 Dec 2006

PEBBLEFORD LETTINGS LTD

Status: Active

Address: Unit 2, Brooklands Court Brooklands Court, Kettering Venture Park, Kettering

Incorporation date: 27 Mar 2018

PEBBLEFORD LIMITED

Status: Active

Address: 67 Westow Street, Upper Norwood, London

Incorporation date: 26 Nov 1986

Address: 20-22 Bridge End, Leeds

Incorporation date: 13 Dec 2022

Address: The Forge, 3 Heron Hill, Belvedere

Incorporation date: 19 Feb 2018

Address: 9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead

Incorporation date: 19 Aug 2014

Address: 139 Fawcett Road, Southsea

Incorporation date: 08 Feb 2023

PEBBLE HEALTHCARE LIMITED

Status: Active

Address: Ironworks House, Warton Road, Carnforth

Incorporation date: 15 Oct 2018

PEBBLE HOMES LIMITED

Status: Active

Address: 1 Queens Parade, Brownlow Road, London

Incorporation date: 30 Jul 2021

Address: 5th Floor C/o Integer Advisory, 5th Floor,49 King Street, Manchester

Incorporation date: 12 Aug 2019

Address: The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford

Incorporation date: 29 Jan 2020

PEBBLE LEARNING LTD

Status: Active

Address: E-innovation Centre Shifnal Road, Priorslee, Telford

Incorporation date: 06 Oct 2003

PEBBLE LINKS LTD

Status: Active

Address: 42 High Street, Cheshunt, Waltham Cross

Incorporation date: 07 Nov 2019

Address: Pagham Road, Lagness, Chichester

Incorporation date: 21 Nov 2014

PEBBLE MEDIA LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 03 Dec 2019

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 24 Apr 2001

Address: 76 Hagley Road, Edgbaston, Birmingham

Incorporation date: 19 Oct 2018

PEBBLE MILL OPCO LIMITED

Status: Active

Address: 8 Sackville Street, London

Incorporation date: 23 Apr 2018

PEBBLEMIST LIMITED

Status: Active

Address: Hampton House, 17-19, Hampton Lane, Solihull

Incorporation date: 10 Aug 1984

PEBBLE PARTNERS LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 05 Nov 2021

PEBBLE POT LIMITED

Status: Active

Address: E1 Larkfield Trading Estate, New Hythe Lane, Aylesford

Incorporation date: 27 Nov 2018

PEBBLE PROPERTIES LTD

Status: Active

Address: Moorgate House, King Street, Newton Abbot

Incorporation date: 09 Apr 2018

Address: 39 Victoria Road, Walsall

Incorporation date: 24 Jun 2022

PEBBLE PROPERTY LTD

Status: Active

Address: Unit 1 Lascombe Estate Highfield Lane, Puttenham, Guildford

Incorporation date: 05 Oct 2011

PEBBLEROSE LIMITED

Status: Active

Address: 1 Kille House, Chinnor Road, Thame

Incorporation date: 29 Sep 2004

PEBBLES157 LTD

Status: Active

Address: 16 Goldcrest Drive, Ridgewood, Uckfield

Incorporation date: 06 May 2022

PEBBLES45 VENTURES LTD

Status: Active

Address: 12 Jopson Street, Middleton, Manchester

Incorporation date: 22 May 2018

PEBBLE & SALT LIMITED

Status: Active

Address: Pebble & Salt, 5, South Street, Fowey

Incorporation date: 24 Dec 2021

PEBBLES AND THE MOON LTD

Status: Active

Address: 2 Mccorquodale Gardens, Newton-le-willows

Incorporation date: 24 Mar 2022

Address: Trinity House Newby Road, Hazel Grove, Stockport

Incorporation date: 28 Oct 2014

PEBBLES (BREWOOD) LIMITED

Status: Active

Address: Badgers Walk Park Lane, Lapley, Stafford

Incorporation date: 08 Feb 2022

PEBBLES CARS LIMITED

Status: Active

Address: 2nd Floor Offices, 21 Market Place, Richmond

Incorporation date: 07 Jul 2022

Address: Mundesley Children's Centre Trunch Road, Mundesley, Norwich

Incorporation date: 23 Aug 2005

Address: 27 Bryntawe Road, Ynystawe, Swansea

Incorporation date: 11 Oct 2017

PEBBLES CONSULTANCY LTD

Status: Active

Address: 30/32 Gildredge Road, Eastbourne, East Sussex

Incorporation date: 18 Dec 2003

Address: 20-22 Wenlock Road, London

Incorporation date: 27 Oct 2021

Address: International House, 36-38 Cornhill, London

Incorporation date: 16 Jun 2021

Address: Cawley Priory, South Pallant, Chichester

Incorporation date: 02 Feb 2010

PEBBLESHIRE LIMITED

Status: Active

Address: Hawksworth, 26 Albert Road, Cheltenham

Incorporation date: 24 Nov 1976

PEBBLESIDE LIMITED

Status: Active

Address: 46 Victoria Road, Worthing

Incorporation date: 01 Apr 2022

Address: 5 Broadbent Close, Highgate, London

Incorporation date: 31 Jul 2000

Address: Hawthorn House, 1 Lowther Gardens, Bournemouth

Incorporation date: 16 Oct 2006

PEBBLES MASSAGE LTD

Status: Active

Address: 7 The Sandlings, Glynne Road, Wood Green

Incorporation date: 02 Aug 2021

PEBBLE SOLUTIONS LIMITED

Status: Active

Address: Beaulieu House, Roman Road, Dorking

Incorporation date: 01 Jul 2010

PEBBLES ON THE BEACH OF LIFE LTD

Status: Active - Proposal To Strike Off

Address: 36 Whitefield Road, Stockton Heath, Warrington

Incorporation date: 16 Aug 2018

Address: 15 Berwick, Court Farm, Polegate

Incorporation date: 03 Mar 2017

Address: Staple House, 5 Eleanors Cross, Dunstable

Incorporation date: 12 Mar 2015

Address: Fion Howe, Edge Lane, Henley-in-arden

Incorporation date: 02 Aug 2007

Address: 362 Old York Road, London

Incorporation date: 27 Feb 2021

PEBBLES PROPERTIES LTD

Status: Active

Address: 165 Main Street, Shadwell, Leeds

Incorporation date: 03 Jul 2019

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 28 Mar 2017

Address: Suffolk House, George Street, Croydon

Incorporation date: 14 Oct 2019

PEBBLES PROPERTY INVESTMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Stockport Road, Marple, Stockport

Incorporation date: 24 Aug 2018

PEBBLES RENTALS LIMITED

Status: Active

Address: 501 Middleton Road Middleton Road, Chadderton, Oldham

Incorporation date: 31 Aug 2006

Address: 22 Treeside, Highcliffe, Christchurch

Incorporation date: 18 Jan 2021

Address: 97 Warwick Building, 366 Queenstown Road, London

Incorporation date: 30 Jan 2015

PEBBLES TILE & STONE LTD

Status: Active

Address: Unit 3, Botterley Court Nantwich Road, Calveley, Nantwich

Incorporation date: 22 Jan 2010

Address: Richmond House, Walkern Road, Stevenage

Incorporation date: 24 Mar 1998

Address: 19 Napier House, 1 Elva Way, Bexhill-on-sea

Incorporation date: 27 Oct 2017

Address: 191 Fishguard Way, London

Incorporation date: 26 Jul 2011

PEBBLESTONES LIMITED

Status: Active

Address: 39 Kingwell Road, Hadleywood

Incorporation date: 12 Nov 2013

PEBBLE VENTURES LTD

Status: Active

Address: C/o Kingsley Maybrook, Unitec House, 2 Albert Place, London

Incorporation date: 14 Jun 2016

PEBBLE WAY LIMITED

Status: Active

Address: 49 Manor Road, Mitcham

Incorporation date: 16 May 2021

Address: Highfields Otley Road, Cretingham, Woodbridge

Incorporation date: 30 May 2006