ACCOMAX LIMITED

Status: Active

Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow

Incorporation date: 13 Dec 1982

ACCOMAX PROPERTIES LTD

Status: Active

Address: 11 Birch Avenue, London

Incorporation date: 22 May 2020

ACCOMCO (SERVICES) LTD

Status: Active

Address: Woodhurst The Conduit, Bletchingley, Redhill

Incorporation date: 03 Dec 2020

Address: 27 Rhodes Cottages, Clowne, Chesterfield

Incorporation date: 25 May 2016

ACCOM ESTATES LTD

Status: Active

Address: 91-93 Charles Henry Street, Birmingham

Incorporation date: 13 Sep 2020

ACCOMMADATA LTD

Status: Active

Address: 409-411 Croydon Road, Beckenham

Incorporation date: 29 Sep 2009

Address: Collingham House 10-12 Gladstone Road, Wimbledon, London

Incorporation date: 06 Mar 2009

Address: Bruce Allen Llp Ground Floor Suite Crown House, 40 North Street, Hornchurch

Incorporation date: 08 Nov 2006

Address: City Arms House London Road, Stone, Dartford

Incorporation date: 15 Oct 2014

Address: 15-17 Harris Street, Bradford

Incorporation date: 26 Aug 2020

Address: Flat 1, 290 Beverley Road, Hull

Incorporation date: 19 Oct 1973

ACCOMMODATION CORNER LTD

Status: Active

Address: 93 Lozells Road, Birmingham

Incorporation date: 18 Jan 2023

ACCOMMODATION LOCATOR LTD

Status: Active

Address: Gable House 239 Regents Park Road, Finchley, London

Incorporation date: 21 Jan 2014

Address: 128 City Road, London

Incorporation date: 15 Nov 2022

ACCOMMODATION ROAD LTD

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 15 Dec 2023

Address: Challenge House International Drive, Tewkesbury Business Park, Tewkesbury

Incorporation date: 13 Aug 1999

Address: 21 North Bridge Street, Sunderland

Incorporation date: 17 Jan 2012

ACCOMMODATIONS LIMITED

Status: Active

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 04 May 1983

Address: 503 Green Lanes, London, Green Lanes, London

Incorporation date: 19 Jan 2016

Address: 270 Carr Road, Northolt

Incorporation date: 15 Jan 2018

Address: 111 Piccadilly, Manchester

Incorporation date: 16 Aug 2017

Address: Forest House Office 3-5 Horndean Road, Bracknell, Berkshire

Incorporation date: 13 Mar 2014

ACCOMMODATIONYES LIMITED

Status: Active

Address: 17 Hart Street, Maidstone

Incorporation date: 12 Oct 2012

ACCOMMODATUS LTD

Status: Active

Address: 225 Chester Road, Grappenhall, Warrington

Incorporation date: 12 Aug 2015

ACCOMMOSERVE LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 06 Sep 2023

ACCOMOD8 LIMITED

Status: Active

Address: Bartle House, Oxford Court, Manchester

Incorporation date: 18 May 2020

ACCOMODAICHA LTD

Status: Active

Address: 29 Chatham Road, Winchester

Incorporation date: 20 Dec 2022

ACCOMODATE LIMITED

Status: Active

Address: Coast To Coast Yard Main Road, Waterston, Milford Haven

Incorporation date: 26 Jan 2005

Address: 6 Leyland Road, York

Incorporation date: 16 Nov 2017

ACCOMODATOR (UK) LIMITED

Status: Active

Address: 22 Bankton Terrace, Livingston

Incorporation date: 24 Feb 2005

ACCOMPAGNA LIMITED

Status: Active

Address: The Prudential Building, 197 Lewisham High Street, London

Incorporation date: 11 Dec 2013

Address: 31 Charmandean Road, Worthing

Incorporation date: 10 Feb 2015

Address: Tagus House, 9 Ocean Way, Southampton

Incorporation date: 18 Jun 2021

ACCOMPLICE LIMITED

Status: Active

Address: Pickhams Hayreed Lane, Wilmington, Polegate

Incorporation date: 13 Feb 2004

ACCOMPLIER LTD

Status: Active

Address: The Account Box The Media Centre, 7 Northumberland Street, Huddersfield

Incorporation date: 31 Jan 2023

ACCOMPLISH85 LTD

Status: Active

Address: 77 Fernside Road, London

Incorporation date: 06 Oct 2021

Address: 28 The Willows, Kemsley, Sittingbourne

Incorporation date: 12 Oct 2018

Address: Eagle House, Cranleigh Close, South Croydon

Incorporation date: 16 Apr 2020

Address: 4 Askrigg Avenue, Sunderland

Incorporation date: 09 Sep 2008

Address: 29 Lapwin Close, East Tilbury, Tilbury

Incorporation date: 25 Mar 2021

Address: 95 Willis Road, Haddenham, Aylesbury

Incorporation date: 21 Jun 2016

Address: 1 Hatchlands, Cuckfield, Haywards Heath

Incorporation date: 03 Mar 2016

ACCOMPLISHED WORKS LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 01 Sep 2017

Address: 33 Lowndes Street, Knightsbridge, London

Incorporation date: 17 Jan 2013

Address: Maybrook House, Second Floor, Queensway, Halesowen

Incorporation date: 01 Jul 2016

Address: Maybrook House, Second Floor, Queensway, Halesowen

Incorporation date: 06 Jul 2015

Address: Maybrook House, Second Floor, Queensway, Halesowen

Incorporation date: 22 May 2014

Address: Maybrook House, Second Floor, Queensway, Halesowen

Incorporation date: 27 Sep 2006

ACCOMPLISH GROUP LIMITED

Status: Active

Address: Maybrook House, Second Floor, Queensway, Halesowen

Incorporation date: 15 Jul 1987

Address: Maybrook House, Second Floor, Queensway, Halesowen

Incorporation date: 04 Feb 2011

ACCOMPLISH HR LIMITED

Status: Active

Address: 43-45 Devizes Road, Swindon

Incorporation date: 21 Apr 2010

Address: 37 Claremont Avenue, Liverpool

Incorporation date: 05 Jul 2012

ACCOMPLISH MIPCO LIMITED

Status: Active

Address: Maybrook House Second Floor, Queensway, Halesowen

Incorporation date: 06 Jan 2022

ACCOMPLISH MORE LTD

Status: Active

Address: 24 Picton House, Hussar Court, Waterlooville

Incorporation date: 11 May 2021

Address: Jerry Clay Lane, Wrenthorpe, Wakefield

Incorporation date: 30 Jun 2011

ACCOMPLISH PROJECT DELIVERY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 17 Minneymoor Lane, Conisbrough, Doncaster

Incorporation date: 14 Nov 2017

ACCOMPLISH YOUR GOALS LTD

Status: Active

Address: 32 Snowdrop Close, Chelmsford

Incorporation date: 13 May 2019