SC PAINTERS LTD

Status: Active

Address: 9 Hellas Drive, Barry

Incorporation date: 12 May 2017

SC PARTNERS LIMITED

Status: Active

Address: Applecroft, Walliswood, Dorking

Incorporation date: 06 Sep 2007

SC PAVE LIMITED

Status: Active

Address: 38 Gortin Road, Omagh

Incorporation date: 25 Jul 2013

SC PELHAM TERRACE LIMITED

Status: Active

Address: Kintyre House, 70 High Street, Fareham

Incorporation date: 22 Nov 2016

SC PLUMBING & GAS LTD

Status: Active

Address: 7 Lowdham, Wilnecote, Tamworth

Incorporation date: 27 Jan 2022

SC PLUS LTD

Status: Active

Address: 97 Haverstock Road, Bournemouth

Incorporation date: 27 Dec 2001

SC POWELL LTD

Status: Active

Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough

Incorporation date: 06 Oct 2021

SC PRIME LTD

Status: Active

Address: 83 Ducie Street, Manchester

Incorporation date: 07 Feb 2018

SC PRINT MANAGEMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 9 Lilliard Close, Hoddesdon

Incorporation date: 09 Feb 2010

Address: 220 The Vale, London

Incorporation date: 04 Dec 2003

Address: 22 Collingwood Crescent, Ponteland, Newcastle Upon Tyne

Incorporation date: 14 Jan 2014

SC PROJECT SOLUTIONS LTD

Status: Active

Address: 1 Orchard Street, Motherwell

Incorporation date: 18 Oct 2017

Address: Third Floor College House, Howard Street, Barrow In Furness

Incorporation date: 26 Jun 2020

Address: 5 Broadbent Close, Highgate, London

Incorporation date: 15 Jan 2010

Address: 74 Dickenson Road, Manchester

Incorporation date: 26 Jan 2016

Address: Unit 44, Strabane Enterprise Agency, Strabane

Incorporation date: 07 Dec 2022

SC PROPERTY GROUP LTD

Status: Active

Address: Office 29, Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 15 Oct 2021

Address: 2 Flutemakers Mews, Clapham, London

Incorporation date: 19 Nov 2019

SC PROPERTY LTD

Status: Active

Address: 1-3 Moss Grove, Kingswinford

Incorporation date: 15 Feb 2019

Address: 60 Grimsby Grove, London

Incorporation date: 09 Sep 2019

Address: 23 Croye Close, Andover

Incorporation date: 18 Oct 2017

Address: 8a Oak Grove, Sunbury-on-thames

Incorporation date: 11 Oct 2022

SC PUBLISH LTD

Status: Active

Address: 26 Braehead Drive, Stonehaven

Incorporation date: 20 Mar 2022

Address: 130 Quarry Street, Hamilton

Incorporation date: 25 Nov 2020