Address: Weir House, Arterial Road, Rayleigh

Incorporation date: 08 Nov 2016

Address: 78 Loughborough Road, Quorn

Incorporation date: 29 Apr 2014

SLCA LIMITED

Status: Active

Address: 106 High Street, Marlborough

Incorporation date: 16 Aug 2013

SLC ASHLUDIE LIMITED

Status: Active

Address: The Vision Building, 20 Greenmarket, Dundee

Incorporation date: 15 Apr 2016

SLC AUTOS LTD

Status: Active

Address: Pentax House C/o Saashiv & Co., South Hill Avenue, Harrow

Incorporation date: 22 Mar 2023

Address: Slc Berkshire Electrical Solutions Ltd, 80-90 Paul Street, London

Incorporation date: 13 Jan 2023

SLC BIOCARE LIMITED

Status: Active

Address: Healthcare House High Street, Pentre Broughton, Wrexham

Incorporation date: 25 Aug 2020

Address: 17 Longfellow Drive, Newport Pagnell

Incorporation date: 04 Mar 2009

SLC CARE AGENCY LIMITED

Status: Active

Address: Healthcare House High Street, Pentre Broughton, Wrexham

Incorporation date: 05 Nov 2008

SLC CARE LIMITED

Status: Active

Address: Healthcare House High Street, Pentre Broughton, Wrexham

Incorporation date: 09 Nov 2005

SLC CHAUFFEURS LTD

Status: Active

Address: 16 Cricketers Close, London

Incorporation date: 14 Jun 2023

SLC CHIPPERFIELD LTD

Status: Active

Address: Unit 2, Greinan Farm Tower Hill, Chipperfield, Kings Langley

Incorporation date: 05 Nov 2020

SLC DESIGN LIMITED

Status: Active

Address: 7 Nesbitt Close, Stafford

Incorporation date: 05 Feb 2022

SLCD LTD

Status: Active

Address: C/o Baldwins Ty Derw, Lime Tree Court, Cardiff Gate Business Park, Cardiff

Incorporation date: 10 Oct 2012

Address: 184 Henleaze Road, Bristol

Incorporation date: 10 Feb 2022

Address: 22 Leighfield House,, London

Incorporation date: 03 Feb 2021

SLCE HOLDINGS LIMITED

Status: Active

Address: 78 Pall Mall, London

Incorporation date: 18 Feb 2016

SLC ELECTRICAL LTD

Status: Active

Address: 41 Talbot Road, Bournemouth

Incorporation date: 07 Jan 2022

SLC FIRE SERVICES LTD

Status: Active

Address: 2 Miller Meadow, Leegomery, Telford

Incorporation date: 17 Dec 2018

Address: Highbridge Estates Highbridge Road, Brambridge, Eastleigh

Incorporation date: 29 Apr 2002

Address: 17 Linnet Close, Kirkby-in-ashfield, Nottingham

Incorporation date: 06 Dec 2021

SLC HEALTHCARE LTD

Status: Active

Address: 160 Weston Drive, Otley

Incorporation date: 19 Jan 2018

SLCH LTD

Status: Active

Address: Stewart House Busby Road, Carmunnock, Glasgow

Incorporation date: 26 Sep 2013

SLC HOMES (UK) LIMITED

Status: Active

Address: 68 High Street, Chislehurst

Incorporation date: 29 Apr 2020

Address: 7 Davis Avenue, Castleford

Incorporation date: 03 Dec 2018

Address: 9 Palmers Close, Maidenhead

Incorporation date: 07 Oct 2021

SLCL SERVICES LTD

Status: Active

Address: 31 High Street, Stokesley

Incorporation date: 10 Aug 2012

SLC LUXURY LTD

Status: Active

Address: 3 Stoke Hill, Bristol

Incorporation date: 01 Mar 2021

SLC MAINTENANCE LIMITED

Status: Active

Address: Field Cottage, 4 Coton, Whitchurch

Incorporation date: 01 Sep 2015

Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth

Incorporation date: 31 Mar 2015

Address: 1a Darney Terrace, Kinghorn, Burntisland

Incorporation date: 26 Sep 2023

SLC MEDICAL LTD

Status: Active

Address: 12 Victoria Road, Barnsley

Incorporation date: 07 Jan 2022

SLCM PRESTON LTD

Status: Active

Address: 249 St. Pauls Road, Preston

Incorporation date: 17 May 2018

SLC MULVEY LTD

Status: Active

Address: 5 Privett Close, Lychpit, Basingstoke

Incorporation date: 07 Sep 2015

Address: 1 George Street, Edinburgh

Incorporation date: 01 Jul 2016

Address: 1 George Street, Edinburgh, Midlothian

Incorporation date: 16 Jan 2002

Address: 1 George Street, Edinburgh, Lothian

Incorporation date: 02 Sep 2004

Address: 1 George Street, Edinburgh, Midlothian

Incorporation date: 13 Feb 2001

Address: 1 George Street, Edinburgh

Incorporation date: 26 Sep 2014

Address: 1 George Street, Edinburgh

Incorporation date: 23 Mar 1998

Address: 1 George Street, Edinburgh

Incorporation date: 25 Jun 2013

Address: The Granary Dronley Road, Birkhill, Dundee

Incorporation date: 27 Jan 2004

Address: 15a Anchor Road, Walsall

Incorporation date: 22 Aug 2019

Address: Commodore House, 51 Conway Road, Colwyn Bay

Incorporation date: 10 Jun 2009

SLC PROPERTY DEVELOPMENTS & CONSULTANCY LTD

Status: Active - Proposal To Strike Off

Address: 300 St. Marys Road, Garston, Liverpool

Incorporation date: 13 May 2011

Address: Ty Alban Station Road, Coelbren, Neath

Incorporation date: 22 Feb 2023

SLC PROPERTY LTD

Status: Active

Address: 58 Marryat Road, Wimbledon, London

Incorporation date: 03 Feb 2011

SLC PROTECTION LIMITED

Status: Active

Address: Queens Court Business Centre, Newport Road, Middlesbrough

Incorporation date: 22 Oct 2018

SLC RAIL LIMITED

Status: Active

Address: 4 Brindley Place, Birmingham

Incorporation date: 20 Mar 2012

SLC RENTALS LIMITED

Status: Active

Address: 9 Sharlee Wynd, West Kilbride

Incorporation date: 06 Feb 2023

Address: 1 Holy Well Close, Birmingham

Incorporation date: 17 Jun 2011

SLC SCAFFOLDING LIMITED

Status: Active

Address: 1386 London Road, Leigh On Sea

Incorporation date: 12 Jul 2023

SLC SECURITY SERVICES LTD

Status: Active

Address: 33 Chester Road West, Queensferry

Incorporation date: 30 Jun 2021

SLC SUPPLIES LTD

Status: Active

Address: Ground Floor, Unit 15 Somerville Court Trinity Way Banbury Business Park, Adderbury, Oxon

Incorporation date: 12 May 2022

SLC SWEET TREATS LIMITED

Status: Active

Address: 9 Olding House, Weir Road, London

Incorporation date: 21 Dec 2016

SLC TAKEAWAY LTD

Status: Active

Address: 50 Erleigh Road, Reading

Incorporation date: 22 Aug 2023

SLCTD LTD

Status: Active

Address: 8 Canberra Close, Dagenham

Incorporation date: 15 Oct 2021

SLC TURNBERRY LIMITED

Status: Active

Address: Turnberry Hotel, Ayrshire

Incorporation date: 07 Aug 1997

SLC (UK) LIMITED

Status: Active

Address: Mawtec House 12 New Street, Mawdesley, Ormskirk

Incorporation date: 19 Apr 2013

SLCUK LTD

Status: Active

Address: 22 Bolton Road, Chessington

Incorporation date: 31 Jul 2019

SLC VENTURES LIMITED

Status: Active

Address: 61 Dublin Street, Edinburgh

Incorporation date: 18 Jun 2020

Address: 5 Mercot Close, Redditch

Incorporation date: 14 May 2019