4G 2018 LIMITED

Status: Active

Address: 16 Westward Road, Stroud

Incorporation date: 10 Oct 2018

4G4U LIMITED

Status: Active

Address: 17 Church Street, Flint

Incorporation date: 26 Oct 2017

4GADGETS LIMITED

Status: Active

Address: Technology House Magnesium Way, Hapton, Burnley

Incorporation date: 14 May 2015

4G AGRICULTURE LIMITED

Status: Active

Address: Charnwood House Sutterton Drove, Amber Hill, Boston

Incorporation date: 22 May 2012

4GBR LTD

Status: Active

Address: 83 Ducie Street, Manchester

Incorporation date: 29 Mar 2021

4G BUSINESS CONSULTANT LTD

Status: Active - Proposal To Strike Off

Address: Venture House 2 Arlington Square, Downshire Way, Bracknell

Incorporation date: 22 Mar 2016

4G CARE PLUS LTD

Status: Active

Address: 40, Lawrie House, Flat 5, Crystal Palace Park Road, London

Incorporation date: 30 Sep 2021

4GC LTD

Status: Active

Address: 50 Randall Drive, Toddington, Bedfordshire

Incorporation date: 24 Sep 1996

4GCOMM LTD

Status: Active

Address: Tenby Place, 102 Selby Road West Bridgford, Nottingham

Incorporation date: 09 Apr 2014

4G CONSTRUCTION LTD

Status: Active

Address: Cartref Dunmow Road, Great Bardfield, Braintree

Incorporation date: 12 Apr 2012

4G CONSULTANCY LIMITED

Status: Active

Address: Kemp House, 160 City Road, London

Incorporation date: 07 Dec 2015

4GD LIMITED

Status: Active

Address: 2 Hedley Court, Putney Hill, London

Incorporation date: 06 Jul 2016

4G EMH LTD

Status: Active

Address: 58 Park Road, London

Incorporation date: 14 Dec 2010

4GEN SOLUTIONS LTD

Status: Active

Address: 33 Hermitage Road, Poole

Incorporation date: 12 Sep 2017

4GESPORTS LTD

Status: Active

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

Incorporation date: 15 Jun 2023

4GETMEKNOT (NW) LTD

Status: Active

Address: Unit 4, St. Asaph Business Park, St. Asaph

Incorporation date: 13 May 2014

4GET ME NOT LTD

Status: Active

Address: 2 Half Moon Lane, Pepperstock, Luton

Incorporation date: 10 Mar 2022

4G GLOBAL LTD

Status: Active

Address: Unit 9, Prime Industrial Park, Shaftesbury Street, Derby

Incorporation date: 07 Dec 2016

4G HOLDINGS LIMITED

Status: Active

Address: 110 Regent Road, Leicester, Leicestershire

Incorporation date: 15 May 1980

4GHOMEPAGE.COM LIMITED

Status: Active

Address: 26 Buckland Road, Poole

Incorporation date: 05 Oct 2012

4G INSPIRE LIMITED

Status: Active

Address: Nabil Ahmed 20 Saint Brannocks Road, Chorlton, Manchester

Incorporation date: 27 Jun 2012

4G INVESTMENT COMPANY

Status: Active

Address: C/o Azets, Lulworth Close, Chandlers Ford

Incorporation date: 08 Jan 2014

4G KITCHENS LTD

Status: Active

Address: 28 Bannister Gardens, Storrington, Pulborough

Incorporation date: 07 Aug 2018

Address: Venture X, 5th Floor, Building 7 Chiswick Park, 566 Chiswick High Road, Chiswick

Incorporation date: 25 Oct 2002

4G MARKETING LTD

Status: Active

Address: 16 Emblems, Great Dunmow

Incorporation date: 03 Jan 2012

4G MOBILES AND DATA LTD

Status: Active

Address: Manor House, 35 St. Thomas's Road, Chorley

Incorporation date: 10 Jul 2013

4GNA LIMITED

Status: Active

Address: Adamson House Towers Business Park, Wilmslow Road, Didsbury

Incorporation date: 09 Apr 2015

4GOM LIMITED

Status: Active

Address: 7 Thornhill Square, London

Incorporation date: 10 Jun 2014

4GOODFOOD LIMITED

Status: Active

Address: Unit 3g Drumalig Road, Temple, Lisburn

Incorporation date: 27 Jul 2017

4GOVERNORS LTD

Status: Active

Address: 67 Hermitage Road, East Grinstead

Incorporation date: 07 Aug 2014

Address: Dns House, 382 Kenton Road, Harrow

Incorporation date: 19 Jan 2021

4GROUND MEDIA LIMITED

Status: Active

Address: Suite 15, The Enterprise Centre, Coxbridge Business Park, Farnham

Incorporation date: 22 Jan 2008

4G TEAM LIMITED

Status: Active

Address: C/o R Walters & Co Suite A, 4-6 Canfield Place, London

Incorporation date: 20 Mar 2012

4G VENTURES LIMITED

Status: Active

Address: Bradford Court Business Centre, 123-131 Bradford Street, Birmingham

Incorporation date: 09 Sep 2021

4G WATER LIMITED

Status: Active

Address: Venture House The Tanneries, East Street, Titchfield

Incorporation date: 20 Jun 2017