Address: Swallet Farm, Old Bristol Road, Bristol

Incorporation date: 07 Nov 2016

SWALLET FARM LTD

Status: Active

Address: Swallet Farm Old Bristol Road, East Harptree, Bristol

Incorporation date: 28 May 2019

Address: Riverside Court, Beaufort Park Way, Chepstow

Incorporation date: 27 Sep 2004

SWALLO LTD

Status: Active

Address: 8 Hanson Way, Longford, Coventry

Incorporation date: 27 Oct 2014

SWALLOW1820 LTD

Status: Active

Address: 18 & 20 Swallow Street, Iver, Iver

Incorporation date: 10 Jun 2016

SWALLOW ANALYTICS LTD

Status: Active

Address: 194 Stoughton Road, Guildford

Incorporation date: 29 Jun 2020

Address: 8 Main Street, Bilton, Rugby

Incorporation date: 23 Jul 2007

Address: 1 Nelson Street, Southend On Sea, Essex

Incorporation date: 02 Jul 1998

Address: 1 Nelson Street, Southend On Sea, Essex

Incorporation date: 13 Jan 1993

Address: 1 Nelson Street, Southend On Sea, Essex

Incorporation date: 02 Jul 1998

Address: Swallow Beck Barn Swinsty Fold, Norwood, Harrogate

Incorporation date: 12 Feb 2019

Address: Tower House, Lucy Tower Street, Lincoln

Incorporation date: 06 Nov 2003

SWALLOW CLOSE LIMITED

Status: Active

Address: 2 Swallow Close, Wool, Wareham

Incorporation date: 01 Feb 2000

Address: Ash House, 15 Corfe Close, Ashtead

Incorporation date: 21 May 1973

Address: Peat House, Newham Road, Truro

Incorporation date: 05 Jan 2010

Address: 4 Swallow Court, Kettering Parkway, Kettering

Incorporation date: 05 Apr 2001

SWALLOWCOURT LIMITED

Status: Active

Address: Peat House, Newham Road, Truro

Incorporation date: 26 Aug 1983

Address: Limavady Business Park Bwest, 89 Dowland Road, Limavady

Incorporation date: 22 Jul 2005

Address: Peat House, Newham Road, Truro

Incorporation date: 01 Mar 2022

Address: Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington

Incorporation date: 17 Jan 1991

Address: 5 New Park House Peel Hall Business Park, Peel Road, Blackpool

Incorporation date: 31 Jan 2014

Address: 94 Park Lane, Croydon

Incorporation date: 30 Jan 2017

SWALLOW CREST LTD.

Status: Active

Address: Sheikh Associates Regus Business Centre Cardinal P, Park Road, Rickmansworth

Incorporation date: 28 Sep 2007

Address: Sapphire House, Whitehall Road, Colchester

Incorporation date: 18 Mar 1986

Address: Unit 5 Martree Business Park, Ryefield Way, Silsden

Incorporation date: 20 Oct 1998

Address: Stonehouse Lane, Bartley Green, Birmingham

Incorporation date: 02 Oct 2015

Address: Unit 4 9 Evercreech Way, Walrow Estate, Highbridge

Incorporation date: 28 Aug 2008

Address: 48 Petworth Close, Great Notley, Braintree

Incorporation date: 22 Apr 1994

Address: C/o Sg Accounting, Cedar Office Park Unit 1, Cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 13 Jan 2022

Address: Swallowfield House, Station Road, Wellington

Incorporation date: 06 Mar 1996

Address: Unit 3b Swallowfield Courtyard, Wolverhampton Road, Oldbury

Incorporation date: 19 May 2004

Address: Clayfield House, Danzey Green Tanworth In Arden, Solihull

Incorporation date: 28 Jun 1995

Address: 2 Babmaes Street, London

Incorporation date: 15 Jul 2013

Address: 94 Park Lane, Croydon

Incorporation date: 13 Feb 1967

SWALLOWFIELD LIMITED

Status: Active

Address: 69 Swallowfield Road, London

Incorporation date: 17 Dec 2019

Address: Fresh Property Management Ltd Unit 3 Colindale Technology Park, Colindeep Lane, London

Incorporation date: 16 May 1989

Address: The Office, Swallowfield, Teandalloch Road, Beauly

Incorporation date: 30 Dec 2010

SWALLOWFIELDS RETREAT LTD

Status: Active

Address: Clarks Farm, Druggers End Lane, Castlemorton

Incorporation date: 24 Oct 2017

Address: 22 South Street, Epsom

Incorporation date: 15 Dec 1988

Address: 25 St Helen's Street, Ipswich

Incorporation date: 16 Apr 2012

SWALLOW FINE WINES LTD

Status: Active

Address: Woodfalls Cross Farm Hale Road, Woodfalls, Hale

Incorporation date: 21 Feb 1992

SWALLOW FISH LIMITED

Status: Active

Address: 2 South Street, Seahouses, Northumberland

Incorporation date: 23 Jan 1980

Address: 165 High Street, Chesterton, Cambridge

Incorporation date: 19 Sep 2014

SWALLOW GLAZING LIMITED

Status: Active

Address: 116 Breakspear Road South, Ickenham, Uxbridge

Incorporation date: 06 Nov 2014

Address: 42 Chapel Hill, Mayobridge, Newry

Incorporation date: 23 Nov 2011

SWALLOW HAULAGE LIMITED

Status: Active

Address: 33 Fieldside, Scarborough

Incorporation date: 27 May 2021

Address: Unit G6, Nottingham Business Park, Nottingham

Incorporation date: 05 Sep 2005

Address: G6 Nottingham Business Park, Nottingham

Incorporation date: 06 Mar 2020

SWALLOW HILL NURSERY LTD

Status: Active

Address: 14 Swallow Hill, Thurlby, Bourne

Incorporation date: 31 Jan 2008

Address: 3 Swallowholm Cottages, Arkengarthdale, Richmond

Incorporation date: 30 Aug 2017

Address: 16 Manor Courtyard, Hughenden Avenue, High Wycombe

Incorporation date: 07 May 1986

Address: 11 Swallow Court, 186 Cheam Common Road, Worcester Park

Incorporation date: 24 Jan 1974

Address: Swallow Grove Farm, Mangrove Lane, Hertford

Incorporation date: 16 Jan 1995

SWALLOW MARKETING LTD

Status: Active

Address: Energy House, 35 Lombard Street, Lichfield

Incorporation date: 15 Jan 2013

Address: 4th Floor Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 22 Jan 2007

Address: 41 Links Ave, Whitley Bay

Incorporation date: 26 Oct 2011

Address: Swallow Mill, Swallow Street, Stockport

Incorporation date: 08 Jun 2015

Address: Unit 6 Nine Trees Trading Estate, Morthern Road, Thurcroft

Incorporation date: 06 Dec 1985

Address: Ferham House, Kimberworth Road, Rotherham

Incorporation date: 22 Jun 2006

Address: Unit 32 Capital Business Centre, 22 Carlton Road, South Croydon

Incorporation date: 09 Aug 2023

Address: Holmside, Beccles Road, Bradwell, Great Yarmouth

Incorporation date: 16 Feb 2017

Address: Willey Lane Farm, Lower Willey, Presteigne

Incorporation date: 09 Sep 1988

Address: 4th Floor, Bewlay House, Swallow Place, London

Incorporation date: 30 May 2002

Address: 4 Swallow Place, Newell Street, London

Incorporation date: 06 Feb 2004

SWALLOW POINT LIMITED

Status: Active

Address: Winchester House, Deane Gate Avenue, Taunton

Incorporation date: 23 Sep 2011

SWALLOW PROPERTIES LTD

Status: Active

Address: 52 Rutland Avenue, High Wycombe

Incorporation date: 11 May 2016

Address: The Bothy, Hickleton, Doncaster

Incorporation date: 23 Mar 2021

SWALLOW REGENERATION LIMITED

Status: Active - Proposal To Strike Off

Address: The How, Houghton Road, St. Ives

Incorporation date: 05 Apr 2018

Address: Osborn Works Unit 4a, Rutland Way, Sheffield

Incorporation date: 25 Nov 2008

Address: 36 Salmons Yard, Newport Pagnell

Incorporation date: 29 Apr 2020

Address: 10 Swallows Court, Stoke Gifford, Bristol

Incorporation date: 10 Jun 2014

Address: 1 Dalhousie Terrace, Edinburgh

Incorporation date: 16 Nov 2012

SWALLOWS GROUP LIMITED

Status: Active

Address: 59 Hartismere Road, London

Incorporation date: 27 Feb 2016

Address: Suite 108 Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 01 Oct 2015

Address: 12 Swallows Lane, Dial Post, Horsham

Incorporation date: 19 Dec 2000

SWALLOWS LIMITED

Status: Active

Address: Samara And Co, Unit 102, Metroline House, 118-122 College Road, Harrow

Incorporation date: 25 Nov 2002

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 22 Nov 1973

Address: 5 Mill Drive, Swallows Mill, Grantham

Incorporation date: 03 Jul 1997

Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury

Incorporation date: 11 Sep 1991

SWALLOWS OAST LIMITED

Status: Active

Address: Linden House, Linden Close, Tunbridge Wells

Incorporation date: 26 Jul 2001

Address: The Gunsmiths, Water Ma Trout, Helston

Incorporation date: 19 Jun 2001

Address: Stonehouse Lane, Bartley Green, Birmingham

Incorporation date: 21 Jun 1995

SWALLOWS PROPERTY LIMITED

Status: Active

Address: 4 The Bridge, Frome

Incorporation date: 02 Feb 2007

SWALLOWS REST LIMITED

Status: Active

Address: Prestons, Unit 5, Bowes Business Park, Wrotham Road

Incorporation date: 16 Sep 2019

Address: Lancaster House Lancaster House, Lancaster Approach, North Killingholme

Incorporation date: 25 May 1989

Address: 285 London Road, Peterborough

Incorporation date: 29 Sep 2009

Address: Unit 3 Old Yard Workshop, Alma Road, Windsor

Incorporation date: 31 Aug 2018

Address: Solo House The Courtyard, London Road, Horsham

Incorporation date: 21 Jan 2008

Address: 53 Swallow Lane, Golcar, Huddersfield

Incorporation date: 07 Apr 2009

SWALLOWTAIL LIMITED

Status: Active

Address: 16 Willow Way, Finchley, London

Incorporation date: 23 Aug 2000

Address: Kirby Cottage Kirby Mount, West Kirby, Wirral

Incorporation date: 20 Apr 2018

SWALLOWTAIL PARTNERS LTD

Status: Active

Address: 45 Chase Court Gardens, Enfield

Incorporation date: 01 Jun 2016

Address: Mont St Michel Sheringwood, Beeston Regis, Sheringham

Incorporation date: 10 Nov 2006

SWALLOWTAIL SOLUTIONS LTD

Status: Active

Address: Corrigan, The Chase, Coulsdon

Incorporation date: 15 Jul 2013

SWALLOWTAIL SUBSEA LTD

Status: Active

Address: 89b Shore Road, Greenisland, Carrickfergus

Incorporation date: 06 Jul 2012

Address: 6th Floor, St Magnus House,, 3 Lower Thames Street, London

Incorporation date: 30 Jan 2014

SWALLOW TAYLOR LIMITED

Status: Active

Address: C/o Asha Solutions Limited First Floor, 10 Village Way, Pinner

Incorporation date: 13 Sep 2022

Address: 14 Lion Yard, Tremadoc Road, London

Incorporation date: 06 May 1986

Address: Liv Whitehall Waterfront, 2 Riverside Way, Leeds

Incorporation date: 21 Nov 2005

SWALLOW YACHTS LTD

Status: Active

Address: Gwbert Road, Cardigan

Incorporation date: 10 Dec 2018

SWALLSOFT LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 22 May 2017