ANCA AESTHETICA LTD

Status: Active

Address: Richard House, Winckley Square, Preston

Incorporation date: 07 Oct 2009

ANCA BRATU LIMITED

Status: Active

Address: 145-147 Hatfield Road, St. Albans

Incorporation date: 14 Mar 2019

ANCA CLEANER LTD

Status: Active

Address: 18 Trafford Avenue, Leeds

Incorporation date: 09 Mar 2023

ANCALA BIOENERGY LIMITED

Status: Active

Address: C/o Ancala Partners Llp King's House, 36-37 King Street, London

Incorporation date: 29 Mar 2017

ANCALA CARE LIMITED

Status: Active

Address: Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff

Incorporation date: 04 Dec 2019

ANCALA CARE WEST LIMITED

Status: Active

Address: Unit 1 Castlrton Court Fortran Road, St. Mellons, Cardiff

Incorporation date: 08 Oct 2021

Address: Po Box 8, West Street, Havant

Incorporation date: 03 Nov 2016

ANCALA PARTNERS LLP

Status: Active

Address: Kings House, King Street, London

Incorporation date: 06 Aug 2010

Address: Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley

Incorporation date: 09 Nov 2017

Address: Unit 1b Redbrook Business Park, Wilthorpe Road, Barnsley

Incorporation date: 13 Dec 2002

Address: 4th Floor Kings House, 36-37 King Street, London

Incorporation date: 23 Nov 2017

Address: 4th Floor Kings House, 36-37 King Street, London

Incorporation date: 09 Nov 2017

ANCA LAZAR LTD

Status: Active

Address: 12 Rowborough Road, Southampton

Incorporation date: 14 Jun 2023

ANCA LIMITED

Status: Active

Address: Gemini Selby Road, Eggborough, Goole

Incorporation date: 22 Mar 2021

ANCAMA LIMITED

Status: Active

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 05 Sep 2014

ANCA MIHAI AMG LIMITED

Status: Active

Address: Flat 1, 14 Park End Road, Gloucester

Incorporation date: 25 Apr 2016

Address: C/o Tynerede Accountants Lloyds Bankhouse, Bellingham, Hexham

Incorporation date: 12 Aug 2021

ANCA PARTNERSHIP LTD

Status: Active

Address: Michael House, Castle Street, Exeter

Incorporation date: 20 May 2021

ANCAPITAL LTD

Status: Active

Address: Flat 8, Serenity Apartment, 75 Grosvenor Park Road, London

Incorporation date: 09 Oct 2019

ANCA PROPERTY LTD

Status: Active

Address: Unit E4 Rainbow Business Centre, Swansea Enterprise Park, Swansea

Incorporation date: 13 Jul 2022

ANCAR-B TECHNOLOGIES LTD.

Status: Active

Address: The Walbrook Building, 25 Walbrook, London

Incorporation date: 08 Apr 1997

ANCA REAL ESTATE LTD

Status: Active

Address: 152 -154 Coles Green Road, London

Incorporation date: 21 Dec 2022

ANCARISE LIMITED

Status: Active

Address: Ovenhouse Farm Henshall Road, Bollington Macclesfield, Cheshire

Incorporation date: 26 Sep 1986

ANCARRAIG LODGES LTD

Status: Active

Address: Corbeau Stuart Street, Ardersier, Inverness

Incorporation date: 29 Nov 2019

Address: The Old Carriage Works, Moresk Road, Truro

Incorporation date: 19 Aug 2014

ANCASTA TOPCO LIMITED

Status: Active

Address: Port Hamble, Satchell Lane, Hamble

Incorporation date: 22 Apr 2014

ANCASTER ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: 61 Bridge Street, Kington

Incorporation date: 17 Jan 2012

ANCASTER BOOKS LTD

Status: Active

Address: 4 Ancaster Drive, Ascot

Incorporation date: 08 Jan 2014

ANCASTER BUTCHERS LIMITED

Status: Active

Address: 39 Ermine Street, Ancaster, Grantham

Incorporation date: 28 Jun 2010

ANCASTERDIRECT LIMITED

Status: Active

Address: 18 Burrowfield Close, Bruton

Incorporation date: 24 Jan 2013

ANCASTER ESTATES

Status: Active

Address: The Estate Office, Glynne Way, Hawarden

Incorporation date: 04 Aug 1932

ANCASTER GROUP LIMITED

Status: Active

Address: 61 Croydon Road, Penge, London

Incorporation date: 08 Dec 1949

Address: Two Furlongs, Portsmouth Road, Esher

Incorporation date: 24 Oct 2011

Address: 1-5 Fowler Road, Hainault, Ilford

Incorporation date: 27 Mar 2017

Address: North House Ancaster Court, Queens Road, Richmond

Incorporation date: 10 Oct 2017

ANCASTER PROPERTY LTD

Status: Active

Address: 117a Cottenham Park Road, London

Incorporation date: 21 Jul 2020

ANCASTER SPORTS LIMITED

Status: Active

Address: Ancaster House, 297 Beacon Road, Loughborough

Incorporation date: 19 Jan 2022

Address: Ancaster House Ermine Street, Ancaster, Grantham

Incorporation date: 24 Feb 2010

ANCA TAPES LIMITED

Status: Active

Address: Unit D4b Coombs Park Business Park East, Coombswood Way, Halesowen

Incorporation date: 14 Aug 1997

Address: 17 George Street, St Helens

Incorporation date: 17 Aug 2009

Address: 19 Fuller Road, Dagenham

Incorporation date: 12 Apr 2023

ANCAT LIMITED

Status: Active

Address: 36 Rodney Road, West Bridgford, Nottingham

Incorporation date: 26 Apr 1993

ANCA TRANSPORT LTD

Status: Active

Address: 27 Marlborough Road, Northampton

Incorporation date: 10 Oct 2023

ANCA (U.K.) LIMITED

Status: Active

Address: 2 Eastwood Business Village, Harry Weston Road, Binley, Coventry

Incorporation date: 06 Jan 1986

ANCAZ LIMITED

Status: Active

Address: 23 Argyle Street, Northampton

Incorporation date: 18 Nov 2020