680 REEF ROAD LIMITED

Status: Active

Address: 3 Pool House Lock Lane, Birdham, Chichester

Incorporation date: 23 May 2013

681 INVESTMENT LTD

Status: Active

Address: Suite 6 Beauford Court, Admirals Way, London

Incorporation date: 19 May 2021

Address: 12 Herent Drive, Clayhall, Ilford, Essex

Incorporation date: 28 Oct 2020

Address: 12 Herent Drive, Clayhall, Ilford

Incorporation date: 03 Oct 2013

685 EDIN LTD.

Status: Active

Address: 1a Torphichen Street, Edinburgh

Incorporation date: 13 Jul 2007

Address: The Scalpel, 18th Floor, 52 Lime Street, London

Incorporation date: 15 Mar 1996

Address: 39 Pilgrims Wharf, St. Annes Park, Bristol

Incorporation date: 05 May 1994

Address: Southside Property Management Services Ltd, 29-31 Leith Hill, Orpington

Incorporation date: 18 Jul 2007

Address: 70 Onslow Gardens, London

Incorporation date: 09 Jul 2001

688 EDIN LTD.

Status: Active

Address: 33 Drum Brae South, Edinburgh

Incorporation date: 30 Jan 2008

688 LIMITED

Status: Active

Address: 4 Brighstone Close, Alvaston, Derby

Incorporation date: 15 May 2020

68 AND 66 HOME LTD

Status: Active

Address: 68 Bisson Road, London

Incorporation date: 12 Sep 2018

Address: Stavordale Priory, Barrow Lane, Charlton Musgrove

Incorporation date: 09 May 2001

68 BPG LIMITED

Status: Active

Address: Page Registrars Limited Hyde House, The Hyde, London

Incorporation date: 18 Apr 2017

Address: 8 Coedmor, Derwen Fawr, Swansea

Incorporation date: 27 May 2015

68 CASTLEBAR LIMITED

Status: Active

Address: 68 Castlebar Road, London

Incorporation date: 10 Oct 2013

68C GROUP LIMITED

Status: Active

Address: Epping Civic Center 323, High Street, Epping

Incorporation date: 30 Oct 2017

Address: Lobswood House Tilford Road, Lower Bourne, Farnham

Incorporation date: 01 Jul 2005

68 CHURCH ROAD LIMITED

Status: Active

Address: 5 Cornfield Terrace, Eastbourne

Incorporation date: 23 Jun 2021

Address: 68 Church Road, Richmond, Surrey

Incorporation date: 12 Apr 1990

Address: Hylands Vicarage Road, Southborough, Tunbridge Wells

Incorporation date: 22 Aug 2012

Address: 10 Mariners Walk, Rustington, Littlehampton

Incorporation date: 05 May 2004

Address: 58 Woodheys Drive, Sale

Incorporation date: 14 Jan 2021

68 EATON PLACE LIMITED

Status: Active

Address: 30 Thurloe Street, London

Incorporation date: 25 Aug 1995

Address: 68 Edgwarebury Lane, Edgware

Incorporation date: 03 Jul 2015

Address: 22 Thorpewood Avenue, London

Incorporation date: 02 Jun 2002

68 FILMS LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 29 Apr 2020

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 10 Dec 2002

Address: 68 Great Pulteney Street, Bath

Incorporation date: 26 Oct 1998

Address: 59 Boundary Road, London

Incorporation date: 09 Nov 2005

Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol

Incorporation date: 08 Feb 1982

68 HARWOOD ROAD LIMITED

Status: Active

Address: 39 Etchingham Park Road, London

Incorporation date: 07 Jun 2017

Address: 68 Ilfracombe Road, Southend-on-sea

Incorporation date: 30 Sep 2010

68K MANAGEMENT LTD

Status: Active

Address: 1 Ryther Grove, Manchester

Incorporation date: 15 Apr 2020

68K WEALTH MANAGEMENT LTD

Status: Active

Address: Suite 1 Goodlass House, Goodlass Road, Liverpool

Incorporation date: 23 Apr 2021

Address: 68 Lansdowne Place, Hove

Incorporation date: 05 Jun 2001

68 LOAD STREET LIMITED

Status: Active

Address: Heathfield, Habberley Road, Bewdley

Incorporation date: 06 Apr 2017

68MEDIA LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 30 Aug 2018

Address: 137-139 High Street, Beckenham

Incorporation date: 20 Sep 2018

68 PALACE ROAD LIMITED

Status: Active

Address: 42 New Road, Ditton, Aylesford

Incorporation date: 07 Nov 2005

Address: 68 Park Road West, Birkenhead, Merseyside

Incorporation date: 13 Feb 1987

Address: 68 Parliament Hill, London

Incorporation date: 14 Jul 2022

Address: 68 Priory Road, Flat 3, 68 Priory Road, London

Incorporation date: 25 Jan 1993

Address: 68 Priory Road, London

Incorporation date: 17 Mar 2003

Address: 68 Pyrland Road, Highbury, London

Incorporation date: 06 May 2004

Address: 58 Dene Way, Donnington, Newbury

Incorporation date: 04 Mar 1986

Address: 16 Rylston Road, Fulham, London

Incorporation date: 23 Apr 1998

Address: Bourne House, 475 Godstone Road, Whyteleafe

Incorporation date: 07 Feb 1986

68 RICHMOND ROAD LTD

Status: Active

Address: 68b Richmond Road, Worthing

Incorporation date: 10 Apr 2015

68 RIDGEWAY LTD

Status: Active

Address: 72 Charteris Road, London

Incorporation date: 30 Jul 2019

Address: 68 Ridgway, Wimbledon, London

Incorporation date: 13 May 1987

Address: 68 Ruby Street, Saltburn-by-the-sea

Incorporation date: 04 Dec 2008

Address: 68 Savernake Road, London

Incorporation date: 04 Apr 2002

68 SECONDS LTD

Status: Active

Address: 62 Magazine Road, Wirral

Incorporation date: 18 May 2020

Address: 15a Waterloo Street, Weston-super-mare

Incorporation date: 04 Jan 2007

68 ST JOHN'S ROAD LIMITED

Status: Active

Address: 68 St. Johns Road, Sevenoaks

Incorporation date: 16 Jul 2020

68 & TRANG LTD

Status: Active

Address: Unit 6 South Quay Plaza 185 Marsh Wall, Isle Of Dogs, London

Incorporation date: 30 Jan 2017

Address: 9 Great Chesterford Court, London Road, Great Chesterford

Incorporation date: 12 Jul 2013