Address: 65 Church Road, Hove, East Sussex

Incorporation date: 06 Oct 1994

Address: 21 Castletown Road, West Kensington, London Castletown Road, West Kensington, London

Incorporation date: 13 Oct 2005

Address: 7 Trevera Court, 21 Chase Green Avenue, Enfield

Incorporation date: 28 May 1980

21 CHELTENHAM PLACE LTD

Status: Active

Address: 8 Gloucester Mews, Brighton

Incorporation date: 01 Mar 2022

Address: 21 Church Street, Thorney, Peterborough

Incorporation date: 06 May 1993

Address: 29 Bath Road, Peasedown St. John, Bath

Incorporation date: 27 Apr 1988

Address: Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar

Incorporation date: 25 Mar 1987

Address: The Annex, 143 - 145 Stanwell Road, Ashford

Incorporation date: 11 Jan 1991

21 CLINIC LIMITED

Status: Active

Address: Penrose House, 67 Hightown Road, Banbury

Incorporation date: 24 Oct 2017

21 COLLEGE ROAD LIMITED

Status: Active

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 19 Feb 2014

Address: Unit 16 Northfields Prospect Business Centre, Putney Bridge Road, London

Incorporation date: 28 Oct 1998

21 CONSTRUCTION LTD

Status: Active

Address: 26 Ballymoney Road, Ballymena

Incorporation date: 02 May 2023

21 CONSULT LTD

Status: Active

Address: Station House, Connaught Road, Brookwood, Woking

Incorporation date: 20 Feb 2019

21 CORKLAND ROAD LIMITED

Status: Active

Address: Onward Chambers, 34 Market Street, Hyde

Incorporation date: 05 Oct 2010

Address: 21 Cranbourne Road, Chorlton, Manchester

Incorporation date: 12 Apr 2001

Address: 85 The Green, Epsom

Incorporation date: 24 Oct 1984

21 CRESCENT ROAD LIMITED

Status: Active

Address: Flat 3 Alyn Bank, 21 Crescent Road, London

Incorporation date: 28 Feb 1991

21 CROMWELL ROAD LIMITED

Status: Active

Address: 10 Meadow Park, Plymouth

Incorporation date: 19 Jan 2011

Address: Colin Bibra Estate Agents Limited, 204 Northfield Avenue, London

Incorporation date: 01 May 1997