ALISTAGE LIMITED

Status: Active

Address: Russell House, 140 High Street, Edgware

Incorporation date: 25 Jun 2013

Address: 51 Pagitt Street, Chatham

Incorporation date: 17 Apr 2014

Address: Jaytale Barn, Holden Lane, Silsden

Incorporation date: 14 Mar 2018

Address: 28 West Street, Dunstable

Incorporation date: 23 Nov 2009

ALISTAIR BOYD LIMITED

Status: Active

Address: Pipe Studios Pipe Studios, Pipe Passage, Lewes

Incorporation date: 12 Apr 2002

ALISTAIR BROMHEAD LIMITED

Status: Active

Address: 6 Hatherwood, Leatherhead

Incorporation date: 24 Sep 2009

ALISTAIR BUCHANAN LIMITED

Status: Active

Address: Suite 3 Dukes House,, 4 - 6 High Street, Windsor

Incorporation date: 11 Oct 2017

ALISTAIR BUCHAN ELECTRICAL SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 40 Newburgh Crescent, Bridge Of Don, Aberdeen

Incorporation date: 12 Jun 2022

Address: The Summit, 2 Castle Hill Terrace, Maidenhead

Incorporation date: 13 Mar 1990

Address: 30 Jubilee Way, Croston, Leyland, Lancashire

Incorporation date: 06 Jun 2006

ALISTAIR CLARK LIMITED

Status: Active

Address: 77 Richmond Road, London

Incorporation date: 15 Aug 2011

Address: Laneside, Langhaugh Lane, Galashiels

Incorporation date: 28 Oct 2009

Address: 15-17 Nasmyth Road South, Hillington Park, Glasgow

Incorporation date: 04 Nov 2019

ALISTAIR CROOKS LIMITED

Status: Active

Address: 1 Cambuslang Court, Cambuslang, Glasgow

Incorporation date: 23 Jul 2004

Address: 32a East Street, St Ives Huntingdon, Cambs

Incorporation date: 15 Jun 2009

Address: 2 Church Street, Brighton

Incorporation date: 24 May 2005

Address: Titanium 1, Kings Inch Place, Renfrew

Incorporation date: 06 Jun 1994

ALISTAIR DUNCAN LIMITED

Status: Active

Address: Campbell Dallas Titanium 1, Kings Inch Place, Renfrew

Incorporation date: 21 Feb 1994

ALISTAIRE HULLS PROPERTY SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 15 High Street, Brackley

Incorporation date: 26 Aug 2016

ALISTAIR ELLIOTT LTD

Status: Active

Address: Suite 9, 30 Bancroft, Hitchin

Incorporation date: 03 Apr 2012

Address: 27 Broomlee Crescent, West Linton

Incorporation date: 10 Nov 2011

Address: Central Square 5th Floor, 29 Wellington Street, Leeds

Incorporation date: 05 Dec 2012

Address: 1 West Street, Lewes, East Sussex

Incorporation date: 18 Apr 2006

ALISTAIR FORFAR LIMITED

Status: Active

Address: Titanium 1, Kings Inch Place, Renfrew

Incorporation date: 31 Dec 1991

ALISTAIR FRAISER UK LTD

Status: Active

Address: Corbet Arms, High Street, Market Drayton

Incorporation date: 27 Feb 2021

Address: 67 Davidson Street, Bannockburn, Stirling

Incorporation date: 03 Feb 2020

Address: 6 Kelvinside Gardens East, Glasgow

Incorporation date: 07 Dec 2012

ALISTAIR HACKING LIMITED

Status: Active

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 08 Dec 1995

Address: 37 Littlebourne Road, Maidstone

Incorporation date: 18 Aug 2020

Address: 32a Drummond Place, Edinburgh

Incorporation date: 11 Jul 2012

ALISTAIR HOLROYD LIMITED

Status: Active

Address: Green Lane Farm, Strinesdale, Oldham

Incorporation date: 04 Mar 2009

Address: 19a Drury Lane, Lincoln

Incorporation date: 14 Jul 1998

ALISTAIR JAMES LONDON LTD

Status: Active

Address: 65 Thief Lane, York

Incorporation date: 09 Nov 2016

ALISTAIR J MURRAY LTD

Status: Active

Address: Stable Croft Sosgill, Mosser, Cockermouth

Incorporation date: 06 Nov 2012

Address: 48 Windsor Crescent, Nunthorpe, Middlesbrough

Incorporation date: 28 Sep 2020

Address: 79 Town End Road, Faringdon

Incorporation date: 28 Apr 2008

Address: Anchor Works, West Henderson Wynd, Dundee

Incorporation date: 28 May 2013

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

Incorporation date: 18 Jul 2018

Address: 37 Eoligarry, Isle Of Barra

Incorporation date: 24 Feb 2012

ALISTAIR MARTIN LTD

Status: Active

Address: 40 Darville Road, London

Incorporation date: 07 Nov 2023

Address: 12a Bridgewater Place, Erskine

Incorporation date: 28 Mar 2018

ALISTAIR MCLENNAN LIMITED

Status: Active

Address: Ground Floor (part) Unit 8000 Academy Business Park, 51 Gower Street, Glasgow

Incorporation date: 30 Jan 1976

Address: The Hub Business Centre Hubbard Way, 2 Civic Drive, Ipswich

Incorporation date: 15 Oct 1981

ALISTAIR MILLAR LIMITED

Status: Active

Address: 3 Middle Gate, Newark

Incorporation date: 26 Jun 2009

ALISTAIR NICOLL LIMITED

Status: Active

Address: 78 Limehurst Avenue, Loughborough, Leicestershire

Incorporation date: 26 Jun 2002

Address: 134 High Street, Hythe

Incorporation date: 27 Jul 2017

Address: Sherwood Halifax Road, Heronsgate, Rickmansworth

Incorporation date: 15 Feb 2005

ALISTAIR PRICE LIMITED

Status: Active

Address: C/o Craufurd Hale Group Ground Floor, Arena Court, Crown Lane, Maidenhead

Incorporation date: 03 Aug 2004

Address: 65 The High Street, Kidlington

Incorporation date: 15 Apr 2011

Address: C/o Philip Barnes & Co Limited The Old Council Chambers, Halford Street, Tamworth

Incorporation date: 23 Jul 2021

ALISTAIR R LIMITED

Status: Active

Address: 142 Listooder Road, Saintfield

Incorporation date: 10 Mar 2008

Address: 23 Riverside Studios Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne

Incorporation date: 28 Dec 2022

ALISTAIR ROWETH LIMITED

Status: Active

Address: 10 Edgecumbe Road, Bristol

Incorporation date: 29 Dec 2017

Address: The Mechanics Workshop, New Lanark, Lanark

Incorporation date: 08 Oct 2019

Address: 25 Hall Street, New Mills, High Peak

Incorporation date: 15 Feb 2013

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 21 Aug 2014

ALISTAIR TURNER LTD

Status: Active

Address: 2 Broadway Close, Fladbury, Pershore

Incorporation date: 13 Jun 2019

Address: Crown Filling Station, Queen Street, Castle Douglas

Incorporation date: 05 Feb 2015

Address: 13-15 Morningside Drive, Edinburgh

Incorporation date: 06 Sep 2012

Address: 151 Lothersdale, Stonydelph, Tamworth

Incorporation date: 31 Jan 2019

Address: The Engineering Works, Dunphail, Forres

Incorporation date: 01 Feb 2000

Address: 1 Haldane Avenue, Haddington

Incorporation date: 30 Mar 2020

ALISTAR TRANSPORT LTD

Status: Active

Address: 64 Derwent Close, Rugby

Incorporation date: 20 Dec 2018

Address: Blyth Farm, Blyth Bridge, West Linton

Incorporation date: 26 Jun 1990

ALISTER GRANT LIMITED

Status: Active

Address: 9 Brenton Business Complex, Bond Street, Bury

Incorporation date: 03 Oct 2019

ALISTER GRAY LIMITED

Status: Active

Address: Hometown Hub St Dunstan's Lane, High Street, Melrose

Incorporation date: 21 Jan 2013

Address: 17 Palmvale Croft, Birmingham

Incorporation date: 06 May 2021

ALISTER LTD

Status: Active

Address: 45 Place Farm Way, Monks Risborough, Princes Risborough

Incorporation date: 13 Jul 2016

ALISTER MACKIE LIMITED

Status: Active

Address: 92 Culford Road, London

Incorporation date: 22 Apr 2010

ALISTER MORLEY LIMITED

Status: Active

Address: Cottlass Farm, Cottlass Farm, Modbury

Incorporation date: 30 May 2014

Address: 29 Heathfield Road, London

Incorporation date: 10 Jan 2013

ALISTI LIMITED

Status: Active

Address: 79 Kenmore Avenue, Harrow

Incorporation date: 03 Feb 2023

ALISTO LIMITED

Status: Active

Address: J M M A C Health Solutions, Oakwood Court, City Road, Bradford

Incorporation date: 12 Dec 2019

ALISTRA DESIGN LTD

Status: Active

Address: 9 Church Street, Isleworth

Incorporation date: 06 Jul 2022

ALIST TUTORING LTD

Status: Active

Address: 272 Castlereagh Road, Belfast

Incorporation date: 09 Nov 2022