SSCASSESSMENTS LTD

Status: Active

Address: 16 Kirkton Drive, Burntisland

Incorporation date: 01 Jun 2023

SSCB CONSULTANCY LIMITED

Status: Active

Address: 19 Samuel Jones Way, Alsager, Stoke-on-trent

Incorporation date: 07 Sep 2023

SSC BRIGHTON LIMITED

Status: Active

Address: Jubilee House, East Beach, Lytham St.annes

Incorporation date: 26 Jan 2021

Address: 552-554 Cranbrook Road, Ilford

Incorporation date: 29 Jun 2012

SSC BUILDING SERVICES LTD

Status: Active

Address: 1 Quarry Hill Lodge, Quarry Hill, St. Leonards-on-sea

Incorporation date: 02 May 2019

SSC CARS LTD

Status: Active

Address: The Pinnacle, 73 King Street, Manchester

Incorporation date: 05 Sep 2023

Address: Provender Mill, Mill Bay Lane, Horsham

Incorporation date: 03 Apr 1984

SSC CONSULTANCY LTD

Status: Active

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 08 Jun 2023

SSC CONTRACTORS LIMITED

Status: Active

Address: Provender Mill, Mill Bay Lane, Horsham

Incorporation date: 13 May 2015

SSCD PROPERTY LIMITED

Status: Active

Address: Suite 9 Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne

Incorporation date: 18 Jan 2022

SSCE CONSULTANCY LIMITED

Status: Active

Address: 50 Manor Green, Normanby, Middlesbrough

Incorporation date: 19 Mar 2007

SSC EMPIRE HOMES LIMITED

Status: Active

Address: Beaumont Accountancy Services 1st Floor Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 27 Oct 2016

SSC ENERGY LIMITED

Status: Active

Address: 3 Bridge Street, Kington

Incorporation date: 15 Dec 2020

SSC ENGINEERING LIMITED

Status: Active

Address: 12 Barn Owl Close, Langtoft, Peterborough

Incorporation date: 20 Jul 2017

Address: Unit 6 Trident Trade Park, Glass Avenue, Cardiff

Incorporation date: 14 Aug 2018

SSCG TECHNOLOGIES LTD

Status: Active

Address: Greenroofs New Road, Newbridge, Wolverhampton

Incorporation date: 06 May 2023

Address: 14 Farmley Park, Newtownabbey

Incorporation date: 27 Jul 2015

SSC HOLIDAYS LTD

Status: Active

Address: Ael Y Bryn, Rhosgadfan, Caernarfon

Incorporation date: 27 Oct 2021

SSCHWARZ LTD

Status: Active

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

Incorporation date: 08 Feb 2023

Address: Unit 2f Unicorn Business Park, Ridgeway Chiseldon, Swindon

Incorporation date: 10 Jan 2014

Address: 38 Copthall Lane, Chalfont St Peter, Gerrards Cross

Incorporation date: 09 Sep 2015

SSC INVEST UK LTD

Status: Active

Address: First Floor (suite 19b), Cedar Court, Milford Haven

Incorporation date: 12 Oct 2017

SSC JOINERY LTD

Status: Active

Address: 1 Marston Moor Road, Newark

Incorporation date: 02 Dec 2021

SSCL CONSULTING LTD

Status: Active

Address: Derek Ashton Court (office 3), 77 Mottram Road, Stalybridge

Incorporation date: 21 Nov 2017

SSC LEASING LIMITED

Status: Active

Address: Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford

Incorporation date: 24 Apr 2017

SSCL LTD

Status: Active

Address: Block 14 Unit 5b Summerlee Street, Queenslie Ind. Est., Glasgow

Incorporation date: 07 Feb 2005

SSC MANAGEMENT GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: First Floor, Prospect House Columbus Quay, Riverside Drive, Liverpool

Incorporation date: 20 Dec 2019

SSC MANAGEMENT LIMITED

Status: Active

Address: 4 Sunningdale Road, Braunston Frith, Leicester

Incorporation date: 14 Oct 2016

SSCN SOLUTIONS LIMITED

Status: Active

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 14 Mar 2022

SSCP LIMITED

Status: Active

Address: 33 High Street, Old Harlow

Incorporation date: 25 Aug 2021

SSCPM LTD

Status: Active

Address: 16 Meldon Avenue, South Shields

Incorporation date: 24 Aug 2020

Address: 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester

Incorporation date: 13 Oct 2020

Address: 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester

Incorporation date: 21 Oct 2020

Address: 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester

Incorporation date: 21 Oct 2020

Address: 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester

Incorporation date: 22 Oct 2020

Address: 4 Edgecot Grove, South Tottenham, London

Incorporation date: 15 Dec 2021

Address: Kensington House, 3 Kensington, Bishop Auckland

Incorporation date: 14 Dec 2016

SSCP SPRING BIDCO LIMITED

Status: Active

Address: Atria, Spa Road, Bolton

Incorporation date: 05 Aug 2014

Address: Atria, Spa Road, Bolton

Incorporation date: 28 Mar 2015

SSCP TITAN BIDCO LIMITED

Status: Active

Address: Windsor Road, Redditch, Redditch

Incorporation date: 25 Nov 2015

Address: Windsor Road, Redditch, Redditch

Incorporation date: 25 Nov 2015

SSCP TITAN MIDCO LIMITED

Status: Active

Address: Windsor Road, Redditch, Redditch

Incorporation date: 25 Nov 2015

SSCP TITAN TOPCO LIMITED

Status: Active

Address: Windsor Road, Redditch, Redditch

Incorporation date: 25 Nov 2015

SSCP TWO LIMITED

Status: Active

Address: 3rd Floor, Bridge House, Borough High Street, London

Incorporation date: 16 Sep 2020

SSCR LTD

Status: Active

Address: The Old Post Office, 41-43 Market Place, Chippenham

Incorporation date: 06 Feb 2020

Address: 124 City Road, London

Incorporation date: 15 Jan 2015

SSC SECURE TRANSPORT LTD

Status: Active

Address: Wenta Business Centre Unit 29, 1 Electric Avenue, Enfield

Incorporation date: 05 Jun 2013

SSCS(H) LIMITED

Status: Active

Address: Braye House, Egypt Lane, Farnham Common

Incorporation date: 27 Nov 2013

SSC SPACE UK LIMITED

Status: Active

Address: Tennyson House, Cambridge Business Park, Cambridge

Incorporation date: 02 Nov 2018

SSCT LTD

Status: Active

Address: C/o Alexander Sloan, 7th Floor, 180, St. Vincent Street, Glasgow

Incorporation date: 28 Nov 2006

SSC TRANSPORT LTD

Status: Active

Address: 31 Wilnicott Road, Leicester

Incorporation date: 25 Jun 2018

Address: 243 Vicarage Farm Road, Hounslow

Incorporation date: 10 May 2022

SSC UXBRIDGE LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Mg Tax, 166 College Road, Harrow

Incorporation date: 05 Aug 2022