SLOA LTD

Status: Active

Address: Flat 5 South Lodge 61, Ham Common, Richmond

Incorporation date: 25 Oct 2016

SLOAN ACCOUNTANTS LIMITED

Status: Active

Address: 63 Karslake Road, Liverpool

Incorporation date: 07 Aug 2012

SLOAN ARCHITECTURAL LTD

Status: Active

Address: 31 Markham Road, Capel

Incorporation date: 24 Feb 2014

SLOAN & ASSOCIATES LIMITED

Status: Active - Proposal To Strike Off

Address: Apartment 5 33 Wellington Road, Timperley, Altrincham

Incorporation date: 02 Jul 2013

SLOAN BRIDGE LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Marble Avenue, Thornton Cleveleys

Incorporation date: 02 Apr 2015

Address: 32 Moor Court, Westfield, Gosforth

Incorporation date: 04 Mar 2008

Address: 147a High Street, Waltham Cross

Incorporation date: 14 Nov 2018

Address: Sixth Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 19 May 2020

Address: 105 Greenock Road, Bishopton, Glasgow

Incorporation date: 23 May 2013

SLOAN DENTAL CARFIN LTD

Status: Active

Address: 18 Bell Quadrant, Carfin, Motherwell

Incorporation date: 17 Feb 2021

SLOANE 18-20 LIMITED

Status: Active

Address: 24 Landport Terrace, Portsmouth

Incorporation date: 05 Nov 2020

Address: 24 Landport Terrace, Portsmouth

Incorporation date: 17 Dec 2020

SLOANE AND BROWN LTD

Status: Active

Address: 4 Dukes Court, Bognor Road, Chichester

Incorporation date: 01 Jul 2015

Address: Fourth Floor, 167 Fleet Street, London

Incorporation date: 15 May 1985

Address: 38 College Road, Epsom

Incorporation date: 01 Nov 1972

Address: The Old Barn, Off Wood Street, Swanley Village

Incorporation date: 21 Mar 2021

Address: 4th Floor Tuition House, 27-37 St George's Road, Wimbledon

Incorporation date: 27 May 1988

Address: 128 City Road, London

Incorporation date: 21 Aug 2018

SLOANE & CO LLP

Status: Active

Address: 36-38 Westbourne Grove, Newton Road, London

Incorporation date: 02 Aug 2005

Address: Sandown Sports Park, More Lane, Esher

Incorporation date: 27 Jul 1995

SLOANE CONSULTING LTD.

Status: Active

Address: 12, Albany Crescent, Claygate

Incorporation date: 11 Aug 2015

Address: Millbank Tower 15th Floor Millbank Tower, 21-24 Millbank, London

Incorporation date: 19 Dec 1991

SLOANE & COUNTRY LIMITED

Status: Active

Address: Penycoed Canol, Pencoed, Corwen

Incorporation date: 16 Dec 2022

Address: 10 Duke Of York Square, London

Incorporation date: 12 Jan 2000

Address: 220 Park View, Whitley Bay, Tyne And Wear

Incorporation date: 02 Jan 1990

Address: Sandown Sports Park, More Lane, Esher

Incorporation date: 16 Oct 2013

Address: Salisbury House, London Wall

Incorporation date: 26 Apr 2002

SLOANE DEVELOPMENTS ONE LIMITED

Status: Active - Proposal To Strike Off

Address: 80-83 Long Lane, London

Incorporation date: 28 Apr 2006

Address: 4 Upper Cheyne Row, London

Incorporation date: 12 Mar 2012

SLOANE DRY CLEANERS LTD

Status: Active

Address: 71 Lower Sloane Street, London

Incorporation date: 17 Dec 2020

SLOAN EDUCATION LTD

Status: Active

Address: 601 Britannia House, 1 Glenthorne Road, London

Incorporation date: 01 Sep 2014

Address: Calcutt Court, Calcutt, Swindon

Incorporation date: 15 Nov 2011

SLOANE ESTATES (UK) LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 14 Mar 2012

SLOANE FLOORING LTD

Status: Active

Address: 1a Fullers Hill, Westerham

Incorporation date: 03 Jan 2018

SLOANE FOOD & WINE LTD

Status: Active

Address: 73 Lower Sloane Street, London

Incorporation date: 20 Feb 2020

Address: 73 Cornhill, London

Incorporation date: 18 Oct 2016

Address: Malt Barn Cottage, Weavers Hill, Angmering

Incorporation date: 19 Sep 2002

Address: Sywell Aerodrome The Business Aviation Centre, Sywell, Northampton

Incorporation date: 13 Feb 1989

Address: 238a Kingsway, Dunmurry, Belfast

Incorporation date: 20 Oct 2017

SLOANE HOLDINGS LIMITED

Status: Active

Address: 10 St. Michael's Mews, London

Incorporation date: 22 Sep 2008

SLOANE HOME LTD

Status: Active

Address: The Rectory, Llandow, Cowbridge

Incorporation date: 14 Nov 2013

SLOANE & HYDE LIMITED

Status: Active

Address: 5 Theobald Court, Theobald Street, Elstree

Incorporation date: 27 Jul 2015

Address: Textile House, Building One Cline Road, New Southgate, London

Incorporation date: 17 Jun 2002

Address: 82 Sloane Street, London

Incorporation date: 11 Nov 2009

SLOANE PARK WEST LIMITED

Status: Active

Address: 1st Floor, 73-77 Brook Street, London

Incorporation date: 17 Dec 2020

SLOANE & PIRKIS LLP

Status: Active

Address: Cleave Hill Water, Manaton, Newton Abbot

Incorporation date: 29 Oct 2012

SLOANE PROJECTS LTD

Status: Active

Address: 52 Talbot Park, Londonderry

Incorporation date: 25 Oct 2016

SLOANE PROPERTIES LTD

Status: Active

Address: 1st Floor, 87-89 High Street, Hoddesdon

Incorporation date: 31 May 2016

Address: Unit 1c Lancaster Park, Newborough Road, Needwood

Incorporation date: 24 Mar 2021

Address: 76 High Street Colliers Wood, London

Incorporation date: 18 Aug 2017

Address: Unit 18 Prospect Business Centre, Prospect Road, Cowes

Incorporation date: 23 Oct 2017

Address: 230 Cutenhoe Road, Luton

Incorporation date: 01 Jun 2007

SLOANE PSYCHOLOGY LIMITED

Status: Active

Address: Suite 115 Devonshire House, Manor Way, Borehamwood

Incorporation date: 30 Sep 2011

SLOANE RESIDENTS LIMITED

Status: Active

Address: Lps Livingstone, Wenzel House, Olds Approach, Watford

Incorporation date: 17 Jun 1974

SLOANE RISK GROUP LTD

Status: Active

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

Incorporation date: 14 Feb 2018

SLOANE ROBINSON LLP

Status: Active

Address: 3rd Floor, 77, New Cavendish Street, London

Incorporation date: 21 Sep 2004

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 04 Mar 2003

Address: 5 Hesper Mews, London

Incorporation date: 11 Jan 2019

Address: Priory Gill, Brasside, Durham

Incorporation date: 04 Jul 2022

Address: Gethin House, 36 Bond Street, Nuneaton

Incorporation date: 22 Jan 2019

Address: 51 Cadogan Gardens, London

Incorporation date: 12 Feb 2014

Address: 4th Floor, 4 Tabernacle Street, London

Incorporation date: 18 Mar 2013

Address: 7-12 Sloane Square, London

Incorporation date: 23 Dec 2003

Address: B3 Kingfisher House, Team Valley, Gateshead

Incorporation date: 24 Jun 1982

Address: 60 Old Church Street, London

Incorporation date: 10 Jan 2000

Address: 60 Old Church Street, London

Incorporation date: 19 Jul 2020

SLOANE STREET DELI PARTNERSHIP HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 63 Brook Street, London

Incorporation date: 07 Nov 2019

Address: 16-18 Warrior Square, Southend-on-sea

Incorporation date: 15 Nov 2005

Address: 90 Sloane Street, London

Incorporation date: 31 Mar 2015

Address: 16-18 Warrior Square, Southend-on-sea

Incorporation date: 05 Nov 2004

Address: Wsm Connect House, 133-137 Alexandra Road, Wimbledon

Incorporation date: 18 Mar 2022

SLOANES (UK) LIMITED

Status: Active

Address: 189-193 Earls Court Road, London

Incorporation date: 15 May 2012

Address: Office Suite 1, Haslemere House, Lower Street, Haslemere

Incorporation date: 06 Jul 1989

SLOAN FRESH LTD

Status: Active

Address: 1a Seapark Grove, Holywood

Incorporation date: 31 May 2019

SLOAN HOLDINGS LTD

Status: Active

Address: 181a Strathmartine Road, Dundee

Incorporation date: 16 Aug 2016

SLOANLABS LTD

Status: Active

Address: Flat 3, 115-116 Cavendish House, Worthing

Incorporation date: 16 Aug 2023

SLOAN PROPERTIES LIMITED

Status: Active

Address: 3 Filers Way, Weston Gateway Business Park, Weston-super-mare

Incorporation date: 22 Jan 2021

SLOAN PROPERTY GROUP LTD

Status: Active

Address: 186 Fernbank Road, Ascot

Incorporation date: 04 Jun 2019

SLOANS GEC LTD

Status: Active

Address: Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast

Incorporation date: 08 Jan 2016

Address: 60 Spitfire Way, Tunstall, Stoke-on-trent

Incorporation date: 01 Dec 1998

SLOANS MEALS AT HOME LTD

Status: Active

Address: 62 Derrymore Road, Bessbrook, Newry

Incorporation date: 13 Aug 2019

Address: Unit 5, Hopton Road, Devizes

Incorporation date: 22 Feb 2018

SLOAN TRANSPORT LIMITED

Status: Active

Address: 34,howe Road,, Dromore,, Co.down

Incorporation date: 06 Dec 1983

Address: 4 Coleman Street, 6th Floor, London

Incorporation date: 23 Feb 2018

Address: 2 Cross Street, Fraserburgh

Incorporation date: 10 Apr 2017