AIRCAL LIMITED

Status: Active

Address: Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills

Incorporation date: 15 Aug 2016

AIRCALL UK LTD

Status: Active

Address: 12 New Fetter Lane, London

Incorporation date: 01 Feb 2022

AIRCARDS LTD

Status: Active

Address: 3 Waterloo Square, Newcastle Upon Tyne

Incorporation date: 16 Apr 2020

Address: Newbridge House, 125 New Bridge Street, Newcastle Upon Tyne

Incorporation date: 05 Jan 2001

Address: Waverley House 30 Springfield, Elstead

Incorporation date: 09 Jul 1996

Address: Glebe House, Crucible Road, Corby

Incorporation date: 25 Sep 1991

Address: 37 Beavers Lane, Hounslow, Middx

Incorporation date: 08 May 1979

AIRCARE LTD

Status: Active

Address: The Glades Festival Way, Festival Park, Stoke On Trent

Incorporation date: 12 Aug 2020

Address: 1st Floor, 19 Clifftown Road, Southend-on-sea

Incorporation date: 17 Oct 2008

AIRCARE SCOTLAND LTD

Status: Active

Address: 18 Crawfurd Street, Greenock

Incorporation date: 15 Oct 2021

Address: 2 Woodroffe Close Woodroffe Close, Ash, Aldershot

Incorporation date: 06 Apr 2017

AIRCARE TECHNOLOGY LTD

Status: Active

Address: 25 Mead Business Centre, Mead Lane, Hertford

Incorporation date: 24 Sep 2015

AIRCASH INT LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 02 Aug 2021

AIRCAST GROUP LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 01 Apr 2021

Address: Bancroft Road, Burnley, Lancashire

Incorporation date: 11 May 1989

AIRCEL LIMITED

Status: Active

Address: Norfolk House, Hamlin Way, King's Lynn

Incorporation date: 23 Dec 1948

Address: Swegon, Stourbridge Road, Bridgnorth

Incorporation date: 27 Jan 2011

AIRCHARGE LTD

Status: Active

Address: 2 Michaels Court Hanney Road, Southmoor, Abingdon

Incorporation date: 13 Dec 2013

AIRCHARTER UK LIMITED

Status: Active

Address: 322 Concorde House North Wing, Gatwick Airport, Gatwick

Incorporation date: 19 Mar 1998

AIRCHECK SERVICES LIMITED

Status: Active

Address: Unit 5 Swinton Bridge Workshops Rowms Lane, Swinton, Mexborough

Incorporation date: 03 Nov 2004

AIRCH LTD

Status: Active

Address: 5 Birrell Road, Milngavie, Glasgow

Incorporation date: 16 Jan 2024

AIRCLAD LTD

Status: Active

Address: 57 Canbury Park Road, Kingston

Incorporation date: 02 Dec 2014

Address: 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow

Incorporation date: 30 Aug 1983

AIRCLAIMS LIMITED

Status: Active

Address: 1 World Business Centre, Newall Road London Heathrow Airport, Hounslow

Incorporation date: 12 Dec 1961

AIRCLAY LTD

Status: Active

Address: 8 Church Green East, Redditch

Incorporation date: 14 Apr 2003

AIRCLEAN LIMITED

Status: Active

Address: Henwood House, Henwood, Ashford

Incorporation date: 14 Apr 1988

AIRCO A.C LIMITED

Status: Active

Address: 7, Windmill Drive, Bexhill-on- Sea

Incorporation date: 18 Mar 2011

AIRCO ENGINEERING LIMITED

Status: Active

Address: 116 Occupation Lane, Hackenthorpe, Sheffield

Incorporation date: 15 Jan 1996

AIRCO LIMITED

Status: Active

Address: Airco House, Goulton Street, Hull

Incorporation date: 15 Jan 2021

Address: Pascal Place Randalls Research Park, Randalls Way, Leatherhead

Incorporation date: 01 May 1995

AIRCOM LTD

Status: Active

Address: International House, 126 Colmore Row, Birmingham

Incorporation date: 31 Jul 2021

Address: 1 Kings Avenue, London

Incorporation date: 25 Oct 2002

AIRCOMM SOLUTIONS LTD

Status: Active

Address: Flat 1-1, 340 Maxwell Road, Glasgow

Incorporation date: 24 Dec 2020

AIRCON 365 LIMITED

Status: Active

Address: Airco House, Goulton Street, Hull

Incorporation date: 12 Jan 2010

AIRCON4HOME LIMITED

Status: Active

Address: 8 Turton Gardens, Feckenham

Incorporation date: 16 Apr 2021

AIRCON ART LTD

Status: Active

Address: 89 London Road South, Merstham, Redhill

Incorporation date: 05 Oct 2022

AIRCONCO LIMITED

Status: Active

Address: Unit B1 Axis Point, Hareshill Business Park Hill Top Road, Heywood

Incorporation date: 23 Jan 2003

AIRCONCOMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Argyll House, 15 Liverpool Gardens, Worthing

Incorporation date: 14 Jun 2018

AIRCONCO (UK) LIMITED

Status: Active

Address: Unit 4 Bittacy Trading Estate, Bittacy Hill, Mill Hill East

Incorporation date: 09 Mar 1998

Address: 9 Bridge Street, Walton On Thames

Incorporation date: 02 Mar 2001

AIRCONDOCTOR LTD

Status: Active

Address: 36 Malthouse Lane, Earlswood, Solihull

Incorporation date: 18 Aug 2008

AIRCOND (RO) LIMITED

Status: Active

Address: 248 Church Lane, Kingsbury

Incorporation date: 14 Oct 2009

Address: 5 Ashtree Road, Bitterne Park, Southampton, Hampshire

Incorporation date: 20 Jan 2006

AIRCONIST UK LTD

Status: Active

Address: Unit 2, West Ham Lane, Basingstoke

Incorporation date: 01 Aug 2022

Address: 116 Cross Gates Road, Leeds

Incorporation date: 31 Mar 2021

AIRCON MECHANICAL LIMITED

Status: Active

Address: 1 Croft Court Barleycroft Lane, Dinnington, Sheffield

Incorporation date: 12 Apr 2021

AIRCONMECH LIMITED

Status: Active

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 06 Nov 2013

AIRCON SCOTLAND LIMITED

Status: Active

Address: 62 Queens Road, Aberdeen

Incorporation date: 01 Nov 2013

Address: Acm House, Littleton Drive Huntingdon, Cannock

Incorporation date: 09 Jun 2011

AIRCONSULTEAM LIMITED

Status: Active - Proposal To Strike Off

Address: 31 Brickfield Court, 5 Bath Road, Slough

Incorporation date: 09 Mar 2018

AIRCONTACT LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 29 Mar 2021

AIRCOOLED HUT UK LIMITED

Status: Active

Address: 83-89 Phoenix Street, Sutton-in-ashfield

Incorporation date: 20 Sep 2018

Address: Sterling House, Fulbourne Road, Walthamstow

Incorporation date: 16 Dec 2022

Address: Airco House, Goulton Street, Hull

Incorporation date: 13 Aug 1997

AIRCORP LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 05 Apr 2019

AIRCRAFT 32A-3424 LIMITED

Status: Active

Address: C/o Tmf Group 13th Floor, One Angel Court, London

Incorporation date: 16 Jul 2010

Address: Unit 20, Moorfields Industrial Estate, Cotes Heath Stafford

Incorporation date: 02 Oct 1998

Address: 4 - 6 The Wharf Centre, Wharf Street, Warwick

Incorporation date: 04 Jan 1988

Address: C/o Tmf Group, 13th Floor, One Angel Court, London

Incorporation date: 04 Sep 1945

Address: 4 Sudley Road, Bognor Regis

Incorporation date: 14 Dec 1979

Address: Unit 14 Pondtail Business Park Coolham Road, West Grinstead, Horsham

Incorporation date: 19 May 1986

Address: C/o Simpson Wreford & Partners Suffolk House, George Street, Croydon

Incorporation date: 26 Feb 2014

Address: 1 Nelson Street, Southend On Sea, Essex

Incorporation date: 15 Feb 2002

Address: 1 Nelson Street, Southend On Sea, Essex

Incorporation date: 11 Feb 2002

Address: Unit 14 Witney Way, Boldon Business Park, Boldon Colliery

Incorporation date: 06 Feb 1997

Address: 298 Grays Inn Road, London

Incorporation date: 03 Jun 1982

Address: 1 Park Gardens, Yeovil

Incorporation date: 23 Sep 2017

Address: Flat 1, 91-93 Eastworth Road, Chertsey

Incorporation date: 10 Mar 2006

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 04 Sep 2013

Address: Number One, Vicarage Lane, London

Incorporation date: 28 Oct 2005

Address: 19 Watling Street, Nuneaton, Warwickshire

Incorporation date: 07 Sep 1989

Address: Building Y20e Cody Technology Park, Ively Road, Farnborough

Incorporation date: 10 Aug 1999

Address: 1st Floor, Pegasus Two, Pegasus Place, Gatwick Road, Crawley

Incorporation date: 09 Dec 1987

Address: 15 Sackville Street, London

Incorporation date: 25 Jan 2016

Address: 15 Sackville Street, London

Incorporation date: 03 Apr 2019

Address: 15 Sackville Street, London

Incorporation date: 01 Mar 2016

AIRCRAFT LIVERIES LIMITED

Status: Active

Address: The Clock Tower, Skene House Court, Lyne Of Skene, Westhill

Incorporation date: 08 Mar 1999

Address: 1 Marybrook Street, Berkeley

Incorporation date: 19 Oct 2009

AIRCRAFT MEDICAL LTD.

Status: Active

Address: C/o Duncan Robertson, Murrell Cottage, Aberdour

Incorporation date: 29 Jun 2001

Address: Unit 1, First Floor Exeter International Office Park, Clyst Honiton, Exeter

Incorporation date: 04 Feb 2014

AIRCRAFT PATENTS,LIMITED

Status: Active

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 31 Jan 1913

Address: Suite 5-6 C/o Zubaidy & Co, Space House, Abbey Road, London

Incorporation date: 13 Jun 2011

Address: Henwood House, Henwood, Ashford

Incorporation date: 23 May 2011

Address: 2nd Floor College House, 17 King Edwards Road,, Ruislip,

Incorporation date: 07 Jun 2023

Address: Building 425 Duxford Airfield, Duxford, Cambridge

Incorporation date: 27 Feb 1998

Address: 129b High Street, Stevenage

Incorporation date: 31 Dec 2020

AIRCRAFT SYSTEMS LIMITED

Status: Active

Address: 120-124 Towngate, Leyland, Preston

Incorporation date: 02 Mar 2000

Address: 8 The Old Yard, Lodge Farm Business Centre, Wolverton Road, Castlethorpe, Milton Keynes

Incorporation date: 05 Oct 2010

Address: Unit 1 Airport Business Park, Cardiff International Airport, Vale Of Glamorgan

Incorporation date: 24 Jul 2014

Address: Prospect House 41,peverell Avenue East, Poundbury, Dorchester

Incorporation date: 07 Aug 2000

AIRCRAFT VALUES LIMITED

Status: Active

Address: 16 Jubilee Parkway, Derby

Incorporation date: 01 Sep 2016

AIRCRETE LIMITED

Status: Active

Address: The Old Rectory Main Street, Glenfield, Leicester

Incorporation date: 08 Apr 1987

AIRCREW APPAREL LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 19 Sep 2017

AIRCREW SOLUTIONS LIMITED

Status: Active

Address: Unit 9, Axis 31 9 Oak Field Road, Three Legged Cross, Wimborne

Incorporation date: 16 Oct 2002

AIRCS U.K. LTD

Status: Active

Address: West Lodge, Rainbow Street, Leominster

Incorporation date: 10 Nov 2020

AIRCURTAIN DESIGN LIMITED

Status: Active

Address: Top Barn 3 Kitts End Farm, Kitts End Road, Barnet

Incorporation date: 26 Apr 2004

Address: 7 Mellings Fold, Preston

Incorporation date: 25 Nov 2019