Address: 83 Ducie Street, Manchester

Incorporation date: 04 Jan 2012

Address: 18 St. Contest Way, Marchwood, Southampton

Incorporation date: 12 Jan 2012

ALL PARTS (NORTH) LTD

Status: Active

Address: 21 Hyde Park Road, Leeds

Incorporation date: 20 Feb 2020

ALL PAVE NW LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Leighton Street, Preston

Incorporation date: 14 Aug 2019

ALL PAVING SOLUTIONS LTD

Status: Active

Address: 2 Wentworth Drive, Cliffe Woods, Rochester

Incorporation date: 13 Feb 2018

ALL PAYROLL SERVICES LTD

Status: Active

Address: 31 London Road, Royston

Incorporation date: 18 May 2022

ALL PERFECT CO LIMITED

Status: Active

Address: 97 Thorpe Crescent, Watford

Incorporation date: 15 Jun 2009

ALL PERSPECTIVES LTD

Status: Active

Address: Riverbank House, 2 Swan Lane, London

Incorporation date: 25 Sep 2019

Address: 50 Button Oak, 50 Low Road, Stowbridge

Incorporation date: 13 Feb 2020

ALL PEST (SOUTHERN) LTD

Status: Active

Address: 31 Foxhall Road, Didcot

Incorporation date: 20 Sep 2016

ALL PETS CARE LIMITED

Status: Active

Address: Martinique Farm, Wolfscastle, Haverfordwest

Incorporation date: 03 Jan 2007

ALL PHONES LTD

Status: Active

Address: 454 Paisley Road West, Glasgow

Incorporation date: 24 Jan 2023

ALL PIZZAS TASTY LTD

Status: Active

Address: 308 Hob Moor Road, Birmingham

Incorporation date: 01 Nov 2023

ALL PLAY SOLUTIONS LTD

Status: Active

Address: 16 Leicester Road, Blaby, Leicester

Incorporation date: 16 Sep 2019

Address: Unit F3 Roman Hill Business Park, Broadmayne, Dorchester

Incorporation date: 10 Jan 2023

Address: 11c Gatehead Road, Crosshouse, Kilmarnock

Incorporation date: 17 May 2021

Address: Oakwood, Ashford Hill Road Headley, Hampshire

Incorporation date: 07 Jan 1998

ALL PLUMBING SUPPLIES CLYDEBANK LTD

Status: Active - Proposal To Strike Off

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 06 Jul 2021

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 05 Sep 2019

Address: C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester

Incorporation date: 18 Jan 2017

Address: 70-72 Victoria Road, Ruislip

Incorporation date: 01 May 2012

Address: St Elia Penstowe Road, Kilkhampton, Bude

Incorporation date: 07 Oct 2015

Address: 63 Mount Ambrose, Redruth

Incorporation date: 06 Nov 2002

ALL POINTS LTD

Status: Active

Address: 1 Blackthorn Grove, Shawbirch, Telford

Incorporation date: 16 Sep 2011

Address: 8 Wellington Road, Bexley

Incorporation date: 02 Dec 2019

Address: Unit 1.16 Great House, Redwall Close Dinnington, Sheffield

Incorporation date: 15 Nov 2012

ALL POINTS TRANSPORT LTD

Status: Active

Address: 65 Stravaig Walk, Paisley

Incorporation date: 10 Nov 2020

Address: Office B & C, Trereife Business Park, Penzance

Incorporation date: 28 Jun 2021

ALL POINTS WEST LTD

Status: Active

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 21 Oct 2021

Address: 8 Brickfield Lane, Chandler's Ford, Eastleigh

Incorporation date: 13 Mar 2017

ALL POSSIBLE FUTURES LTD

Status: Active

Address: Preston Park House, South Road, Brighton

Incorporation date: 05 Feb 2019

ALL POWER ELECTRICAL LTD

Status: Active

Address: 22 Fennel Drive, Stafford

Incorporation date: 03 Sep 2020

Address: 30 Harborough Road, Kingsthorpe, Northampton

Incorporation date: 29 Jan 2002

Address: 68 London Road London Road, Dunton Green, Sevenoaks

Incorporation date: 03 Jul 2013

ALL PRINT EQUIPMENT LTD

Status: Active

Address: 139 Greenheath Road, Hednesford, Cannock

Incorporation date: 07 Oct 2009

ALL PRODUCTS LIMITED

Status: Active

Address: Unit 2 Regents Place, 11 Hastings Street, Luton

Incorporation date: 26 Nov 2020

ALL PROJECTS LTD

Status: Active

Address: 71-75 Shelton Street,, Covent Garden

Incorporation date: 27 Apr 2018

ALL PROPCOM LIMITED

Status: Active

Address: Victoria House, 26 Queen Victoria Street, Reading

Incorporation date: 02 Jan 2020

Address: 10 Hazeley Close, Harborne, Birmingham

Incorporation date: 31 Mar 2009

Address: 24 Regent Street, Kingswood, Bristol

Incorporation date: 07 Nov 2022

Address: Janelle House, Hartham Lane, Hertford

Incorporation date: 20 Nov 2009

Address: 84 Tong Drive, Leeds

Incorporation date: 27 Oct 2021

ALL PROPERTY MATTERS LTD

Status: Active

Address: 15 The Limes, Uttoxeter

Incorporation date: 18 Aug 2008

Address: 77 Dawley Road, Hayes

Incorporation date: 22 May 2019

Address: Font House, Netherwitton, Northumberland

Incorporation date: 14 Mar 2017

Address: The West Clayton Estate, Berry Lane, Chorleywood, Rickmansworth

Incorporation date: 17 Jan 2019

ALL PRO SERVICES LIMITED

Status: Active

Address: 62 Moore Avenue, Grays

Incorporation date: 03 May 2017

ALL PURPOSE 247 LTD

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 02 Aug 2017

Address: Redlands House The Maltings, North Drive, Friars Well Business Centre, Wartnaby

Incorporation date: 12 Feb 1999

Address: 55 Welling Way, Welling

Incorporation date: 22 Aug 2019

ALL PURPOSE LDN LIMITED

Status: Active

Address: 19 Canute Gardens, Rotherhithe, London

Incorporation date: 04 Jan 2021

ALL PURPOSE MEDIA LIMITED

Status: Active

Address: Suite 6969, 321 - 323 High Road, Chadwell Heath

Incorporation date: 30 Sep 2016

Address: 21 Oaklands, Cirencester

Incorporation date: 03 Aug 2023