Address: 26b Church Road, London

Incorporation date: 06 Aug 2021

ALDRED CASEY MEDICAL LTD

Status: Active

Address: The Old Post Office Clinic Cherry Street, Stratton Audley, Bicester

Incorporation date: 19 Sep 2014

Address: 10 Brookland Drive, Beeston, Nottingham

Incorporation date: 13 Mar 2014

ALDRED MITCHELL LTD

Status: Active

Address: Chalice House Bromley Road, Elmstead, Colchester

Incorporation date: 30 Jan 2015

Address: 9 Riverside, Waters Meeting Road, Bolton

Incorporation date: 20 Jul 2011

Address: Cawley House, 149-155 Canal Street, Nottingham

Incorporation date: 11 Oct 2017

ALDRENS LIMITED

Status: Active

Address: 1st Floor Cloister House, Riverside, New Bailey Street, Manchester

Incorporation date: 11 Jun 1998

Address: No 1 Railshead Road, St Margarets, Isleworth

Incorporation date: 11 Dec 2020

ALDREWUK LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 28 Jun 2021

ALDREX INVESTMENTS LTD

Status: Active

Address: 40 Broadway Lane, Bournemouth

Incorporation date: 07 Feb 2022

ALDREX LIMITED

Status: Active

Address: Griffin House, 40 Lever Street, Manchester

Incorporation date: 16 Nov 1953

Address: Highbourne House, 13/15 Marylebone High Street, London

Incorporation date: 28 Jul 1947

ALDRICH & CO LIMITED

Status: Active

Address: 106 Salisbury House, Finsbury Circus, London

Incorporation date: 08 Nov 1994

Address: The Hay Loft Laws Lane, Mersham, Ashford

Incorporation date: 03 Sep 2013

ALDRICH GROUP LIMITED

Status: Voluntary Arrangement

Address: Orange Square Building, Jacob Way, Peterborough

Incorporation date: 17 Feb 2015

ALDRICH HOLDINGS LIMITED

Status: Active

Address: 28 Chaundlers Croft, Crondall, Farnham

Incorporation date: 15 Mar 2017

Address: Unit D, 17 Plumbers Row, London

Incorporation date: 12 Feb 2021

Address: 17 Plumbers Row, Unit 4, London

Incorporation date: 09 Feb 2021

ALDRIDGE 4 HIRE LIMITED

Status: Active

Address: C/o Atlas Consultancy Ltd South Park Chambers, South Park, Gerrards Cross

Incorporation date: 26 Nov 2019

Address: 71 Alder Lodge, Stevenage Road, London

Incorporation date: 24 May 2018

Address: 256 Walsall Road, Cannock

Incorporation date: 19 Jun 2013

Address: 308b Ware Road, Hertford

Incorporation date: 13 Apr 2023

ALDRIDGE ATELIER LTD

Status: Active

Address: 80 Coleman Street, London

Incorporation date: 17 Oct 2018

ALDRIDGE AUTOS LIMITED

Status: Active

Address: 2 2 Oaklands Close, Collingham, Newark

Incorporation date: 20 Mar 2019

ALDRIDGE BISHOP LIMITED

Status: Active

Address: Unit D1 And D2 Eastern Court Ernest Gage Avenue, Longwater, Norwich

Incorporation date: 12 Dec 2018

Address: 5 Nursery Avenue, Aldridge, Walsall

Incorporation date: 02 Apr 2003

Address: Pheonix Works Industrial Estate, Richards Street, Darlaston

Incorporation date: 16 Mar 2016

Address: 1 Stafford Road, Great Wyrley, Walsall

Incorporation date: 19 Dec 2018

Address: Martyn House Shenstone Drive, Aldridge, Walsall

Incorporation date: 05 Oct 2012

ALDRIDGE CAPITAL LIMITED

Status: Active

Address: 8 City Road, 5th Floor, London

Incorporation date: 10 Sep 2013

Address: 31 Redhill, Oldswinford, Stourbridge

Incorporation date: 04 Apr 1995

Address: 25 Berryfields, Aldridge, Walsall

Incorporation date: 06 Sep 2019

Address: Radius House, 51 Clarendon Road, Watford

Incorporation date: 22 Aug 2019

ALDRIDGE EDUCATION

Status: Active

Address: Duke's Aldridge Academy, Trulock Road, London

Incorporation date: 10 Jan 2006

Address: Springhill Works Dolton Way, Off Factory Road, Tipton

Incorporation date: 24 May 2011

Address: Georgian House, 34 Thoroughfare, Halesworth

Incorporation date: 08 Mar 2016

Address: 16 Berghem Mews, Blythe Road, London

Incorporation date: 30 Jul 1930

ALDRIDGE ESTATES LTD

Status: Active

Address: 215 Beechwood Avenue, Earlsdon, Coventry

Incorporation date: 27 Sep 2022

Address: Mount Road, Burntwood

Incorporation date: 11 Dec 2015

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 16 Nov 2022

Address: Senior House,, 59/61, High Street,, Rickmansworth,

Incorporation date: 10 Jan 1952

ALDRIDGE HOLDINGS LIMITED

Status: Active

Address: Unit H, Redfern Park Way, Birmingham

Incorporation date: 28 Jan 1991

Address: 106 Paterson Place, Shepshed, Loughborough

Incorporation date: 04 Feb 2020

Address: 15a Anchor Road, Aldridge, Walsall

Incorporation date: 15 Mar 2017

Address: 15a Anchor Road, Walsall

Incorporation date: 15 Oct 2012

Address: 34 Kimble Close, Allesley Park, Coventry

Incorporation date: 10 Apr 2014

Address: 244 Goldcroft, Yeovil

Incorporation date: 04 Nov 2014

Address: 14 Bramcote Way, Rushall, Walsall

Incorporation date: 15 Oct 2021

Address: 4 Dukes Court, Bognor Road, Chichester

Incorporation date: 09 Aug 2002

ALDRIDGE MILL LTD

Status: Active

Address: Aldridge Mill, Oakford, Tiverton

Incorporation date: 24 Oct 2018

Address: Sunnyside Farm, Setch Road, Blackborough End, Kings Lynn

Incorporation date: 10 Mar 2003

Address: Unit 19 Cinder Road, Burntwood Business Park, Burntwood

Incorporation date: 06 Feb 2018

ALDRIDGE PLASTICS LIMITED

Status: Active

Address: C/o Colson Castors Limited, Golds Green Works, Bagnall Street, Hill Top

Incorporation date: 02 Apr 1968

ALDRIDGE PRIME LIMITED

Status: Active

Address: 200 Rookery Lane, Aldridge, Walsall

Incorporation date: 31 Mar 2010

Address: Wallace House, 20 Birmingham Road, Walsall

Incorporation date: 23 Jul 1958

Address: Khan Thornton 14-18 Heralds Way, Town Centre, South Woodham Ferrers

Incorporation date: 10 Mar 2011

ALDRIDGE RESTORATION LTD

Status: Active

Address: Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn

Incorporation date: 26 Jan 2004

Address: 1 Beauchamp Court, 10 Victors Way, Barnet

Incorporation date: 20 Sep 2006

Address: Rollright Halt, Great Rollright, Chipping Norton

Incorporation date: 21 Mar 2013

ALDRIDGE SECURITY LIMITED

Status: Active

Address: Unit H, Redfern Park Way, Birmingham

Incorporation date: 27 Jan 1965

ALDRIDGE & SUPPLE LIMITED

Status: Active

Address: 3 Warren Yard, Warren Park, Stratford Road, Wolverton Mill,, Milton Keynes

Incorporation date: 11 Mar 2020

ALDRIDGE TRIMMING LIMITED

Status: Active

Address: Castle House, Drayton Street, Wolverhampton

Incorporation date: 08 May 2012

Address: 32 The Square, Aldridge, Walsall

Incorporation date: 15 Jul 2014

ALDRIN BIDCO LIMITED

Status: Active

Address: Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough

Incorporation date: 17 Sep 2020

ALDRIN CONSULTANCY LTD

Status: Active

Address: 10 Newland Close, Leicester

Incorporation date: 11 Feb 2019

ALDRINGHAM HOUSE LIMITED

Status: Active

Address: 3 Aldringham House Aldeburgh Road, Aldringham, Leiston

Incorporation date: 22 Aug 2003

Address: Brambles House, Beechcroft, Chislehurst

Incorporation date: 20 Mar 1996

ALDRINGTON PRESS LIMITED

Status: Active

Address: 254 Upper Shoreham Road, Shoreham-by-sea

Incorporation date: 05 Sep 1984

ALDRIN MIDCO LIMITED

Status: Active

Address: Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough

Incorporation date: 25 Aug 2020

ALDRIN TOPCO LIMITED

Status: Active

Address: Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough

Incorporation date: 25 Aug 2020

ALDR LTD

Status: Active - Proposal To Strike Off

Address: Flat 3, 126 Poplar Avenue, Edgbaston, Birmingham

Incorporation date: 15 Jul 2022

ALDROMIDEST LTD

Status: Active

Address: Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton

Incorporation date: 28 May 2021

ALDRON HOLDINGS LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 16 Jan 2019

ALDROUBI LTD

Status: Active

Address: C/o Capshire Uk Llp, 41 London Road, Reigate

Incorporation date: 05 Aug 2019

ALDRYN LTD

Status: Active

Address: 38 Canon Drive, Bagillt

Incorporation date: 02 Dec 2019