Address: St Ann's House, St. Anns Street, King's Lynn

Incorporation date: 02 May 2012

Address: 8 Lonsdale Road, Southend-on-sea

Incorporation date: 07 Mar 2022

Address: Essex House 8 The Shrubberies, George Lane, South Woodford

Incorporation date: 30 Mar 1990

A1 FISH BAR LIMITED

Status: Active

Address: Navigation Business Centre Office 11 Navigation Business Centre, 48 Mill Gate, Newark

Incorporation date: 06 Mar 2019

A1 FLOORING LTD

Status: Active

Address: 2 Penarth Court, 2 Devonshire Avenue, Sutton

Incorporation date: 14 Dec 2021

A1 FLOORING SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 19 Cherry Blossom Way, Aylesham

Incorporation date: 18 Jul 2011

A1 FLOWSCREED LTD

Status: Active

Address: 12 Tudor Park, Horncastle

Incorporation date: 15 Sep 2016

A1 FOODS BEDFORD LTD

Status: Active

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 24 Jan 2022

A1 FOOD SUPPLIERS LIMITED

Status: Active

Address: 10 Grandale Street, Rusholme, Manchester

Incorporation date: 19 Oct 2020

A1 FOOTBALL COACHING LTD

Status: Active

Address: 63 Carlton Road, Erith

Incorporation date: 16 Sep 2020

Address: 40 Tillmouth Avenue, Holywell, Whitley Bay

Incorporation date: 27 Sep 2012

A1 FRESH LTD

Status: Active

Address: 6 Gossops Parade, Crawley

Incorporation date: 04 Dec 2018

Address: Southern Comfort Building, Aden Road Enfield, Middlesex

Incorporation date: 02 Aug 1985