6 SAFFRON GATE LTD

Status: Active

Address: 85 Church Road, Hove

Incorporation date: 04 Sep 2019

Address: 37 Upfield, Horley

Incorporation date: 22 May 2019

6 SAS 1 LIMITED

Status: Active

Address: 1 George Street, Edinburgh

Incorporation date: 06 Mar 2017

6 SAS 3 LIMITED

Status: Active

Address: 280 Bishopsgate, London

Incorporation date: 21 Mar 2014

Address: Kensington Lodge, 11 Upper East Hayes, Bath

Incorporation date: 03 Jan 2019

6 SIDED LIGHTS LTD

Status: Active

Address: 11 Dyers Way, Morpeth

Incorporation date: 22 Feb 2022

6 SIGMA AUTOMATION LTD

Status: Active

Address: 31 Meadow Way, Eastcote, Ruislip

Incorporation date: 04 Jul 2012

6 SIGMA VENTURES LIMITED

Status: Active

Address: 20a Marywell Street, Aberdeen

Incorporation date: 09 Nov 2021

6 SISTERS AVENUE LIMITED

Status: Active

Address: Astoria House 1st Floor, 62 Shaftesbury Avenue, London

Incorporation date: 28 Jan 2010

6 S MEDIA LIMITED

Status: Active

Address: Jubilee House, East Beach, Lytham St. Annes

Incorporation date: 20 Oct 2008

Address: Parry & Drewett, 338 Hook Road, Chessington

Incorporation date: 25 Apr 1985

Address: 15 Bean Road, Bexleyheath

Incorporation date: 16 Mar 2001

6 SPANISH PLACE LIMITED

Status: Active

Address: 6 Spanish Place, London

Incorporation date: 20 Sep 2004

6 SPENSER ROAD LIMITED

Status: Active

Address: 6 Flat A, Spenser Road, London

Incorporation date: 19 Nov 2001

Address: Unit G4, St Hilda's Business Centre, The Ropery, Whitby

Incorporation date: 25 Nov 2016

Address: 6 Spring Terrace, Richmond

Incorporation date: 05 Feb 2008

Address: First Floor, 23 Victoria Road, Surbiton

Incorporation date: 29 Apr 2006

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

Incorporation date: 25 Sep 1996

6 STARS CAR WASH LTD

Status: Active

Address: 1a Handsworth New Road, Birmingham

Incorporation date: 13 Feb 2022

Address: 142 Okehampton Crescent, Welling

Incorporation date: 31 Mar 2021

6 STARS SALES LIMITED

Status: Active

Address: 142 Okehampton Crescent, Welling

Incorporation date: 13 Nov 2022

Address: Unit 3a Clarence Gate 3a Clarence Gate, High Street, Bognor Regis

Incorporation date: 11 Jul 2000

6 STERNE STREET LIMITED

Status: Active

Address: 6 Sterne Street, London

Incorporation date: 30 Jun 1998

Address: 69 John Aird Court, London

Incorporation date: 09 Nov 1981

Address: 616-618 Chigwell Road, Woodford Green

Incorporation date: 01 Aug 2001

Address: 10 Kingfisher Walk, Saint Peters Road, Broadstairs

Incorporation date: 22 Sep 2003

Address: Home Farm, East Horrington, Wells

Incorporation date: 18 Jul 1995

Address: 104 Shearer Road, Portsmouth

Incorporation date: 13 Jan 2004

Address: 6a Sunderland Terrace, London

Incorporation date: 19 Nov 2004

Address: 6a Sunninghill Road, London

Incorporation date: 19 Aug 2020

Address: Woodlands Green Dene, East Horsley, Leatherhead

Incorporation date: 12 May 2015