Address: Belmont Property Management Daniell House, Falmouth Road, Truro

Incorporation date: 30 Mar 1987

Address: The Barn Lower Penelewey, Feock, Truro

Incorporation date: 26 Oct 2012

Address: First Floor, 10 Church Square, Leighton Buzzard

Incorporation date: 06 Sep 2022

PENELLIAN LIMITED

Status: Active

Address: 39 Edge Hill Road, Sutton Coldfield

Incorporation date: 15 Nov 2013

PENELLI COMPANY LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 11 Feb 2021

PENELL LIMITED

Status: Active

Address: 21 Chase Side Drive, Rugeley

Incorporation date: 27 Sep 2021

PENELO GRAPHICS LIMITED

Status: Active

Address: 46 Lakeside, Hightown, Ringwood

Incorporation date: 27 Sep 2021

Address: 10 Henfold Cottages, Henfold Lane, Newdigate

Incorporation date: 16 Aug 2012

Address: 28/29a Station Street, Walsall

Incorporation date: 04 Feb 2021

PENELOPE-ANNE LTD

Status: Active

Address: The Cottage, Church Street, Prees

Incorporation date: 29 Jun 2016

PENELOPE COFFEE LIMITED

Status: Active

Address: 24 Lake Court, Medway Drive, Tunbridge Wells

Incorporation date: 15 Feb 2022

Address: The Lodge, Upper Sunbury Road, Hampton

Incorporation date: 25 Feb 2019

PENELOPE GEORGIA LIMITED

Status: Active

Address: 46-48a High Street, Burnham, Slough

Incorporation date: 01 Feb 2021

PENELOPE INK LTD

Status: Active

Address: 9 Emmeline Avenue, Ebbsfleet Valley, Swanscombe

Incorporation date: 14 Nov 2018

Address: 7 Godley Lane, Dilhorne, Stoke On Trent

Incorporation date: 14 Apr 2021

Address: 7 Godley Lane, Stoke-on-trent

Incorporation date: 28 Feb 2020

PENELOPE PAYROLL LIMITED

Status: Active

Address: 6 George Street, Driffield

Incorporation date: 02 Feb 2012

PENELOPE PROPERTIES LTD

Status: Active

Address: Unit In2, Deadulus Drive, Lee-on-the-solent

Incorporation date: 05 Nov 2020

PENELOPE REES LIMITED

Status: Active

Address: 9 Coatham Place, Cranleigh

Incorporation date: 30 Mar 2012

Address: Unit 3 Gordon Close, Portslade, Brighton

Incorporation date: 12 Feb 2019

Address: 1st Floor, Gallery Court, 28 Arcadia Avenue, London

Incorporation date: 28 Oct 2020

Address: Wheal Harmony House, Solomon Road, Redruth

Incorporation date: 17 Nov 2016

PENELOPE'S WARDROBE LTD

Status: Active

Address: 14 Arthur Salmon Close, Faversham

Incorporation date: 01 Apr 2021

Address: 1 The Bank The Street, Ightham, Sevenoaks

Incorporation date: 10 May 2019

Address: 2nd Floor, 25, Queen Square, Bath

Incorporation date: 04 Sep 2017

Address: 3 Broadway Parade, Fencepiece Road, Barkingside

Incorporation date: 04 Jun 2021

PENEMENT DESIGN LTD

Status: Active

Address: 25 South Townside Road, North Frodingham

Incorporation date: 04 Feb 2014

PENEOS LTD

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road, Ruislip

Incorporation date: 22 May 2020

PENERGEE SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 4th Floor, 18 St. Cross Street, London

Incorporation date: 14 Jul 2020

PENERLEY LODGE LIMITED

Status: Active

Address: 193 High Street, Hornchurch

Incorporation date: 08 Mar 2019

Address: 57 Ullswater Avenue, West End, Southampton

Incorporation date: 23 Feb 2016

PENEV LTD

Status: Active

Address: 2 Corris Court, Broughton, Milton Keynes

Incorporation date: 15 May 2019

Address: 28 Sampson Drive, Long Melford, Sudbury

Incorporation date: 16 Mar 2009