SSL 2023 LIMITED

Status: In Administration

Address: 45 Gresham Street, London

Incorporation date: 05 Jun 2018

SSLAM LIMITED

Status: Active

Address: Little Orchard, Hatch Lane, Haslemere

Incorporation date: 18 Jun 2019

SSL AUTOPARTS LIMITED

Status: Active

Address: Network House, Stubs Beck Lane, Cleckheaton

Incorporation date: 08 Apr 2013

SSL BURNHAM LIMITED

Status: Active

Address: 861 Coronation Road, Park Royal, London

Incorporation date: 09 Jul 2019

Address: 35 Whitlock Avenue, Wokingham

Incorporation date: 20 Feb 2013

SSL CARE LIMITED

Status: Active

Address: 167-169 Great Portland Street Great Portland Street, 5th Floor, London

Incorporation date: 15 Oct 2018

SSL CATERING LTD

Status: Active

Address: 14 Shaftmoor Lane, Acocks Green, Birmingham

Incorporation date: 30 Apr 2020

SSL CL LIMITED

Status: Active

Address: 14 Progress Business Centre, Whittle Parkway, Slough

Incorporation date: 02 Jun 2023

SSL CO 1 LTD

Status: Active

Address: C/o Harrison, Beale & Owen Highdown House, 11 Highdown Road, Leamington Spa

Incorporation date: 20 May 2019

SSL CONSTRUCTION LTD

Status: Active

Address: 11 Templars Way Industrial Estate, Royal Wootton Bassett, Swindon

Incorporation date: 18 Feb 2019

SSL DATA SERVICES LIMITED

Status: Active

Address: 23 Lime Kiln Road, Lytchett Matravers, Poole

Incorporation date: 14 Jan 2016

Address: Unit 14 Whitehill Lane, Royal Wootton Bassett, Swindon

Incorporation date: 06 Oct 2005

SSL DEVELOPMENTS LIMITED

Status: Active

Address: The White House Unit 3 Wheatstone Court, Waterwells Business Park, Quedgeley

Incorporation date: 04 Jul 2017

SSLD HEALTHCARE LTD

Status: Active

Address: 29 Aster Chase, Lower Darwen, Darwen

Incorporation date: 09 Dec 2011

SSL ELECTRICAL LTD

Status: Active

Address: 11 Templars Way Industrial Estate, Royal Wootton Bassett, Swindon

Incorporation date: 05 Jan 2012

SSL EQUESTRIAN LIMITED

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 16 Aug 2017

SSL FLOORING LIMITED

Status: Active

Address: 19 Stirling Drive, Caterham

Incorporation date: 28 Jul 2021

Address: 128 City Road, London

Incorporation date: 08 Jul 2016

SSL GROUP (UK) LIMITED

Status: Active

Address: Signature House, Post Office Lane, Beaconsfield

Incorporation date: 09 Jan 2015

SSL HEALTHCARE LTD

Status: Active

Address: 83 Halsbury Road East, Northolt

Incorporation date: 28 Sep 2010

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 17 Apr 2007

SSL (HOLDINGS) LIMITED

Status: Active

Address: First Floor, Woburn Court 2 Railton Road,, Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 02 Mar 2012

Address: 30 St. Mary Axe, London

Incorporation date: 24 Mar 2003

SSL LEICESTER LTD

Status: Active

Address: 17 Mandervell Road, Oadby, Leicester

Incorporation date: 28 Apr 2016

SSLL HOLDINGS LIMITED

Status: Active

Address: Magnolia House, Spring Villa Park, 11 Spring Villa Road, Edgware

Incorporation date: 23 Jan 2014

SSL LIMITED

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 14 Apr 2015

SSL LONDON LTD

Status: Active

Address: Flat 20 20 Durham Close, Durham Close, London

Incorporation date: 17 Oct 2018

SSL MARKETING LIMITED

Status: Active

Address: 5-7 Pellew Arcade, Teign Street, Teignmouth

Incorporation date: 06 Mar 2003

SSLM LIMITED

Status: Active

Address: 11 Finkle Street, Richmond

Incorporation date: 02 May 2019

SSLN PROPERTIES LTD

Status: Active

Address: 18a The Queens Drive, Mill End, Rickmansworth

Incorporation date: 18 May 2021

SSL PROPERTIES LTD

Status: Active

Address: Office 1, 21 Hatherton Street, Walsall

Incorporation date: 24 Oct 2018

SSL PROPERTY LIMITED

Status: Active

Address: 57 Ashbourne Road, Derby

Incorporation date: 18 Sep 2017

Address: 110 Church Street, Witham

Incorporation date: 06 Nov 2018

SSL TECH LIMITED

Status: Active - Proposal To Strike Off

Address: 120 Feckenham Road, Headless Cross, Redditch

Incorporation date: 03 Nov 2016

SSL TIME TRADING LIMITED

Status: Active

Address: 6th Floor 338 Euston Road, London

Incorporation date: 09 Nov 2023

SSLUK LTD

Status: Active - Proposal To Strike Off

Address: 72 Waresley Park, Hartlebury

Incorporation date: 18 May 2018

SSLV PRODUCTIONS LIMITED

Status: Active

Address: 91 Great Titchfield Street, London

Incorporation date: 21 Dec 2020

SSLW COMMUNICATIONS LTD

Status: Active

Address: Hayles Bridge Offices, 228 Mulgrave Road, Cheam

Incorporation date: 10 Jul 2019

SSL (WHARF) LIMITED

Status: Active

Address: 3 Griffiths Drive, Rudheath, Northwich

Incorporation date: 12 May 2020