PMD3 CONSULTING LIMITED

Status: Active

Address: 14 South View Avenue, Gawsworth, Macclesfield

Incorporation date: 28 Aug 2014

PMD DESIGN TECHNOLOGY LTD

Status: Active

Address: 11 John Lee Road, Ledbury

Incorporation date: 18 Jan 2016

PMD DEVELOPMENTS LIMITED

Status: Active

Address: Office 12b Fanton Hall, Off Arterial Road, Wickford

Incorporation date: 25 Mar 2015

Address: C/o Legalinx Limited,tallis House 2 Tallis Street, Temple, London

Incorporation date: 04 Oct 2017

Address: The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield

Incorporation date: 03 Apr 2009

Address: 8a Kildare Drive, Netherton, Peterborough

Incorporation date: 16 Sep 2014

Address: Georgian House, 34 Thoroughfare, Halesworth

Incorporation date: 01 Apr 2020

Address: 10 Rednal Park Court, Birmingham

Incorporation date: 16 Dec 2015

PMD LAND DEVELOPMENTS LTD

Status: Active

Address: 12 Cornwall Crescent, Diggle, Oldham

Incorporation date: 26 Nov 2015

PMD MATERIALS LTD

Status: Active

Address: 2 Hummel Craig, Inverurie, Aberdeenshire

Incorporation date: 30 Aug 2006

PMD OIL AND GAS LIMITED

Status: Active

Address: Thornborough Hall, Leyburn

Incorporation date: 21 Nov 2008

PMD PLAN LIMITED

Status: Active

Address: 22 Webster Gardens, London

Incorporation date: 08 Jul 2015

PMD PLUMBING EXPERTS LTD

Status: Active

Address: 2nd Floor Hygeia House, 66 College Road, Harrow

Incorporation date: 05 May 2017

PMD PROPERTY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 Jan 2023

Address: 8 Greenbank Road, Watford

Incorporation date: 12 Apr 2022

Address: 43 Jubilee Road, Kingswood, Bristol

Incorporation date: 08 Oct 2015

Address: 26 Hilton Road, Nottingham

Incorporation date: 04 Feb 2011

PMD SURFACING LIMITED

Status: Active

Address: Surcon House Copson Street, Withington, Manchester

Incorporation date: 05 Jul 2010

PMD VENTURES LIMITED

Status: Active

Address: First Floor, Radius House, 51 Clarendon Road, Watford

Incorporation date: 14 May 2004