531 PARTS LTD

Status: Active

Address: Unit 7 Albert Place, Lower Darwen, Darwen

Incorporation date: 03 Jul 2018

Address: Fisher House, 84 Fisherton Street, Salisbury

Incorporation date: 06 Oct 1993

Address: 55 Wyedale, London Colney, St. Albans

Incorporation date: 11 Nov 2013

Address: The Old Vicarage, Northmoor, Witney

Incorporation date: 24 Aug 2007

Address: 278 Battersea Park Road, London

Incorporation date: 30 Jun 2015

538 KINGS ROAD LIMITED

Status: Active

Address: 8 Hamilton Road, Cromer

Incorporation date: 05 Nov 2001

Address: 539 Chiswick High Road, London

Incorporation date: 15 Feb 2000

Address: 24-28 Brockenhurst Road, Ascot

Incorporation date: 20 Nov 2015

Address: 57 Chevening Road, London

Incorporation date: 26 Sep 2009

Address: Flat 2, 53, Alexandra Road, Croydon

Incorporation date: 04 Feb 2019

Address: 53 All Saints Road, London

Incorporation date: 10 Mar 2016

53 ANSON ROAD LIMITED

Status: Active

Address: C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon

Incorporation date: 22 Jan 2009

Address: 6 Adelaide Road, Ealing, London

Incorporation date: 29 Jan 1996

Address: 53 Ashley Hill, Bristol

Incorporation date: 13 Mar 2018

Address: 1 Lahn Drive, Droitwich

Incorporation date: 27 Sep 2006

Address: 173 College Road, Crosby, Liverpool

Incorporation date: 24 Sep 1990

Address: 53a Bridge View, London

Incorporation date: 01 Sep 2014

Address: Flat 1 53 Brighton Road, Purley, Surrey

Incorporation date: 10 Jan 1989

Address: 53 Carysfort Road, London

Incorporation date: 05 Aug 2019

Address: 3 Kingsmead Terrace, Bath

Incorporation date: 19 Apr 1995

Address: 53 Catherine Street, Catherine Street, Frome

Incorporation date: 04 Sep 1998

53 CHANDOS ROAD LIMITED

Status: Active

Address: Top Flat, 53 Chandos Road, Newbury, Berkshire

Incorporation date: 14 Feb 2006

Address: 10 Mostyn Street, Llandudno

Incorporation date: 03 Jan 2002

Address: 9 Clapton Terrace, London

Incorporation date: 12 Sep 1980

Address: 53 Clarence Parade, Southsea, Portsmouth

Incorporation date: 15 May 1978

Address: Tisbury House Hindon Lane, Tisbury, Salisbury

Incorporation date: 21 Mar 2006

Address: 53 Cleveland Square, London

Incorporation date: 07 Sep 1989

Address: 53 Clifton Down Road, Clifton, Bristol

Incorporation date: 19 Nov 1997

Address: 10 Western Road, Romford

Incorporation date: 24 Aug 2007

53 COLLINGHAM LTD

Status: Active

Address: 183 Coatsworth Road, Gateshead

Incorporation date: 02 Sep 2021

53 COMERAGH ROAD LIMITED

Status: Active

Address: 53 Comeragh Road, London

Incorporation date: 11 Aug 1994

53 COTLEIGH ROAD LIMITED

Status: Active

Address: Lea House, Howe Green Road, Purleigh, Chelmsford

Incorporation date: 29 Sep 1995

Address: 30 Station Parade, Willesden, London

Incorporation date: 06 Jun 2014

Address: Units 3 & 4 Pinkers Court Briarlands Office Park, Gloucester Road, Rudgeway

Incorporation date: 29 Jun 1989

53 DEGREE NORTH LIMITED

Status: Active

Address: 22 Beech Street, Harrogate, North Yorkshire

Incorporation date: 20 Sep 2007

Address: 30 City Road, London

Incorporation date: 17 Oct 2019

53 DEGREES GLOBAL LIMITED

Status: Active

Address: America House, 8a Rumford Court, Rumford Place, Liverpool

Incorporation date: 12 May 2004

53DEGREES LIMITED

Status: Active - Proposal To Strike Off

Address: 272 Bath Street, Glasgow

Incorporation date: 20 Nov 2020

Address: 34 London Road, Buxton

Incorporation date: 04 Feb 2014

Address: 53 North House Caxton Way, Dinnington, Sheffield

Incorporation date: 21 Feb 2013

Address: 10 Brae Avenue, Brae Avenue, Bradford

Incorporation date: 02 Jun 2009

53 DEGREES NORTH WEST LTD

Status: Active

Address: Zabou House, Shelley Road, Preston

Incorporation date: 11 Jun 2015

53 DELIVERY LTD

Status: Active - Proposal To Strike Off

Address: 64 Atholl Road, Pitlochry

Incorporation date: 01 Oct 2020

Address: Provincial House, 3 Goldington Road, Bedford

Incorporation date: 12 Sep 2013

Address: Ground Floor Flat, 53 Dukes Avenue, London

Incorporation date: 09 Aug 2006

Address: 53 East Dulwich Road, London

Incorporation date: 23 Nov 1998

Address: 53a Eaton Park Road, Palmers Green

Incorporation date: 13 Nov 2001

53 ELGIN CRESCENT LIMITED

Status: Active

Address: 53 Elgin Crescent, London

Incorporation date: 10 Jul 2001

53 ENGINEERING LTD

Status: Active

Address: Unit 2 Yorkshire Way, Armthorpe, Doncaster

Incorporation date: 02 Jan 2014

53 ENGLANDS LANE LIMITED

Status: Active

Address: Acre House, 11/15 William Road, London

Incorporation date: 02 May 2001

Address: 17 Station Road, Sunbury-on-thames

Incorporation date: 23 Jul 1979

Address: 53 Frognal Flat 1, 53 Frognal, London

Incorporation date: 29 Apr 1992

Address: C/o Urang Property Management Ltd, 196 New Kings Road, London

Incorporation date: 14 Feb 2001

53 GRAFTON ROAD LIMITED

Status: Active

Address: 26 Southwood Lawn Road, London

Incorporation date: 12 Dec 1995

53 GRAHAM ROAD LIMITED

Status: Active

Address: 53 Graham Road, Dalston, London

Incorporation date: 08 Oct 2014

53 GREENCROFT GARDENS LTD

Status: Active

Address: 53 Flat 1, 53 Greencroft Gardens, South Hampstead, London

Incorporation date: 04 Dec 2000

Address: 53 Hazelbourne Road, London

Incorporation date: 21 Mar 1997

Address: 53 Henleaze Road, Bristol

Incorporation date: 13 Aug 1991

Address: Horizon Horizon, Coronation Road, Stroud

Incorporation date: 03 Jun 2013

53 HOLLAND PARK LIMITED

Status: Active

Address: 53 Holland Park, London

Incorporation date: 03 Jul 2007

Address: Abbey House, 342 Regents Park Road, London

Incorporation date: 26 Oct 1983

53KA MANAGEMENT LIMITED

Status: Active

Address: 82 Choumert Road, London

Incorporation date: 30 Jul 2003

53 LIVING LIMITED

Status: Active

Address: Redland House 157 Redland Road, Redland, Bristol

Incorporation date: 09 Oct 2020

53 LUPUS STREET LIMITED

Status: Active

Address: 53 Lupus Street, London

Incorporation date: 26 Jan 2010

53 MANAGEMENT LIMITED

Status: Active

Address: Cranwell Cottage, 12 Sleaford Road, Cranwell Village

Incorporation date: 17 Feb 2020

53 MARINE PARADE LIMITED

Status: Active

Address: Office 10 270 Old Shoreham Road, Bn3 7bg, Hove

Incorporation date: 16 Mar 1992

Address: 197 Ballards Lane, London

Incorporation date: 28 Mar 2012

Address: Flat 1, 53 New Church Road, Hove

Incorporation date: 18 Nov 2004

53NG LIMITED

Status: Active

Address: Netley House, Shere Road, Guildford

Incorporation date: 15 Feb 2019

53 NORTH AVIATION LTD

Status: Active

Address: George Stephenson Avenue, Kingsway Business Park, Rochdale

Incorporation date: 23 May 2018

Address: Meadowside Barn Hulme Lane, Lower Peover, Knutsford

Incorporation date: 08 Aug 2017

Address: 53 Old Shoreham Road, 53 Old Shoreham Road, Brighton

Incorporation date: 27 Sep 2021

53 ONSLOW GARDENS LIMITED

Status: Active

Address: The Studio, 16 Cavaye Place, London

Incorporation date: 28 Apr 2004

53 PA LTD

Status: Active

Address: 53b Princes Avenue, London

Incorporation date: 16 Aug 2020

53 PERCY PARK LIMITED

Status: Active

Address: 53 Percy Park, North Shields

Incorporation date: 30 Sep 1987

Address: Unit Ah36, Argent House, 175 Hook Rise South, Surbiton

Incorporation date: 29 Oct 1998

53 PRINCES STREET LTD

Status: Active

Address: 6-8 Botanic Road, Churchtown, Southport

Incorporation date: 09 Mar 2011

Address: 140 Tachbrook Street, London

Incorporation date: 03 Aug 2004

53RD PARALLEL LIMITED

Status: Active

Address: 3 Uplands, Ben Rhydding Drive, Ilkley

Incorporation date: 13 Nov 2009

Address: 53 Redcliffe Gardens, London

Incorporation date: 06 Aug 2002

53 REGINA ROAD LIMITED

Status: Active

Address: 53 Regina Road, London

Incorporation date: 30 Sep 2004

53 RESIDENTIAL LIMITED

Status: Active

Address: Carleton House 266-268 Stratford Road, Shirley, Solihull

Incorporation date: 21 Oct 2016

53 RODERICK ROAD LIMITED

Status: Active

Address: 1 Manor Road, London

Incorporation date: 09 Jun 2015

Address: 53 Rodney Street, Liverpool, Merseyside

Incorporation date: 27 May 2004

53 RUBISLAW SQUARE LTD

Status: Active

Address: 34 Queens Highlands, Aberdeen

Incorporation date: 23 May 2017

53 SOLUTIONS LIMITED

Status: Active

Address: 90 Mill Lane, London

Incorporation date: 28 Oct 2009

Address: Parkers Cornelius House, 178-180 Church Road, Hove

Incorporation date: 23 Aug 2004

Address: 53 Saint Georges Drive, London

Incorporation date: 04 Oct 1989

Address: Suite 7, Phoenix House, Redhill Aerodrome, Redhill Aerodrome, Kings Mill Lane, Redhill

Incorporation date: 07 Sep 2009

Address: 53 Saint Marys Road, London

Incorporation date: 03 Oct 2002

53 STOCKWELL LIMITED

Status: Active

Address: E3 The Premier Centre, Abbey Park, Romsey

Incorporation date: 27 Feb 1990

Address: 53 Sydney Buildings, Bath

Incorporation date: 04 May 2018

Address: Jackson Robson Licence, 33-35 Exchange Street, Driffield

Incorporation date: 04 Dec 2012

Address: Provincial House, 3 Goldington Road, Bedford

Incorporation date: 28 Sep 2018

53 TONBRIDGE ROAD LTD

Status: Active

Address: 53 Tonbridge Road, Maidstone

Incorporation date: 22 Jul 2015

53 TRENT ROAD LIMITED

Status: Active

Address: 53a Trent Road, London

Incorporation date: 19 Apr 2011

53 UNDERHILL ROAD LIMITED

Status: Active

Address: 53 Underhill Road, East Dulwich, London

Incorporation date: 18 Nov 1998

53 VOLTAIRE ROAD LIMITED

Status: Active

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 20 Aug 2002

Address: 53 Wandsworth Bridge Road, London

Incorporation date: 17 Apr 2015

53 WER LTD

Status: Active

Address: 158 Horn Lane, Acton, London

Incorporation date: 09 Jun 2016

53 ZERO TWO LTD

Status: Active

Address: 31 Sackville Street, Manchester

Incorporation date: 09 May 2011