Address: 24-25 Paget Street, London

Incorporation date: 21 Mar 2000

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 28 Aug 2007

Address: 35 Willicombe Park, Tunbridge Wells

Incorporation date: 27 Feb 2015

24-27 GLEBE COURT LIMITED

Status: Active

Address: P O Box 703 Rose Tree Cottage, Upham Street, Southampton

Incorporation date: 27 Apr 2010

Address: 87 Crabtree Avenue, Brighton

Incorporation date: 17 Jun 2009

24-28 NELSONS ROW LIMITED

Status: Active

Address: 24-28 Nelsons Row, Clapham, London

Incorporation date: 24 Apr 2003

Address: 19 York Road, Winchmore Hill, London

Incorporation date: 10 Apr 1989

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 02 Feb 2017

Address: 57 Princes Gate, London

Incorporation date: 06 Dec 2020

Address: Landor Print Ltdb Firswood Road, Garretts Green Ind Estate, Birmingham

Incorporation date: 14 Oct 2015

24-7 CLEAN-SS LTD

Status: Active

Address: 119 Staines Road West, Sunbury-on-thames

Incorporation date: 09 Sep 2022

24-7 DRAINS LIMITED

Status: Active

Address: 2 Old Cottages, Gainsborough Road Gate Burton, Gainsborough

Incorporation date: 04 Mar 2002

Address: 21 Hornbeam Road, Mildenhall, Bury St. Edmunds

Incorporation date: 02 Feb 2015

Address: 3 Windermere Road, London

Incorporation date: 10 Jun 2021

24-7 EMPLOYMENT LTD

Status: Active

Address: 198 Parrock Street, Gravesend

Incorporation date: 20 Dec 2019

24-7 EPC LIMITED

Status: Active

Address: 36 Chalfont Drive, Nottingham

Incorporation date: 21 Sep 2021

24-7 FM LIMITED

Status: Active

Address: Craven House, 4 Britannia Road, Sale

Incorporation date: 30 Oct 2002

24-7 FREIGHT LIMITED

Status: Active

Address: 10 Western Road, Romford

Incorporation date: 28 Oct 2010

Address: 81 Arlott Cresent, Oldbrook, Milton Keynes

Incorporation date: 19 Oct 2016

24-7 HOLDINGS LIMITED

Status: Active

Address: Craven House, 4 Britannia Road, Sale

Incorporation date: 06 Apr 2009

Address: 226 Unit 55, Maddison House, High Street, Croydon

Incorporation date: 03 Jan 2013

24-7 LAW LIMITED

Status: Active

Address: Jani Taylor Associates Ltd 6a Pop In Commercial Centre, South Way, Wembley

Incorporation date: 30 Apr 2013

Address: 36 Defoe Crescent, Colchester

Incorporation date: 20 Feb 2009

Address: Alexander House, 60-61 Tenby Street North, Birmingham

Incorporation date: 13 Aug 2008

Address: 1st Floor, North Westgate House, Harlow

Incorporation date: 13 Oct 2016

24-7MARINESERVICES LTD

Status: Active

Address: Laburnum Cottage, Arbroath Road, Dundee

Incorporation date: 17 Nov 2022

24-7 MECHANICAL LTD

Status: Active

Address: Craven House, 4 Britannia Road, Sale

Incorporation date: 06 Apr 2009

24-7 MOTORSPORT LIMITED

Status: Active

Address: Unit 5 Oaks Farm Besthorpe Road, Carleton Rode, Norwich

Incorporation date: 10 Oct 2018

Address: 30 Ashfield Drive, Letchworth Garden City

Incorporation date: 05 Mar 2015

24-7 PRAYER

Status: Active

Address: The Lighthouse, 8-10 High Street, Woking

Incorporation date: 09 Mar 2001

24-7 PRAYER.COM LTD

Status: Active

Address: The Lighthouse, 8-10 High Street, Woking

Incorporation date: 04 Dec 2001

24-7 PROPERTY MAINTENANCE TEAM LIMITED

Status: Active - Proposal To Strike Off

Address: 31 Bonnygate, Cupar

Incorporation date: 21 Dec 2016

24-7 RESPONSE GROUP LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 17 Dec 2021

24-7 SAMEDAY COURIERS LTD

Status: Active

Address: Express House, 25 Spring Road, Ettingshall

Incorporation date: 11 Jan 2013

24-7 SERVICES (RUGBY) LTD

Status: Active

Address: 111 Stowe Drive, Rugby

Incorporation date: 14 Nov 2016

24-7 SURVEYS LIMITED

Status: Active

Address: 22 - 28 George Street, Balsall Heath, Birmingham

Incorporation date: 01 Oct 2021

24-7 TOTAL SOLUTIONS LTD

Status: Active

Address: 214 London Road, Wokingham

Incorporation date: 30 Jun 2011

24-7 UNITED CABS LTD

Status: Active

Address: Phoenix House 2 Braithwaite Road, Long Melford, Sudbury

Incorporation date: 07 Jun 2018

24-8 VIRTUAL PA LTD

Status: Active

Address: Sbc House, Restmor Way, Wallington

Incorporation date: 05 Jan 2017