ANNIE25 CARE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 24 Linscott Road, Linscott Road, London

Incorporation date: 06 Aug 2018

ANNIE AMOUR LIMITED

Status: Active - Proposal To Strike Off

Address: 27 Lomond Gardens, South Croydon

Incorporation date: 23 Jan 2015

ANNIE AND JANJAN LTD

Status: Active

Address: 53 Brooker Place, Hove

Incorporation date: 18 Oct 2021

ANNIEBANNIE LIMITED

Status: Active

Address: 249 Govan Road, Glasgow

Incorporation date: 11 Nov 2022

Address: Walnut Tree Cottage, 127 Binscombe, Godalming

Incorporation date: 10 Oct 2018

ANNIE BAV LTD

Status: Active

Address: 43 Station Road, Billingham

Incorporation date: 15 Dec 2020

ANNIE BROWN LTD

Status: Active

Address: Suite 1, First Floor, 3 Jubilee Way, Faversham

Incorporation date: 17 Oct 2019

Address: 68 Dalling Road, London

Incorporation date: 17 Feb 1995

Address: 33 Liskeard Road, Walsall

Incorporation date: 02 Mar 2021

Address: 1 Elms Park, Ruddington, Nottingham

Incorporation date: 24 Jan 2017

ANNIE CORBETT LIMITED

Status: Active

Address: 30 Brunswick Road, Shoreham-by-sea

Incorporation date: 11 Jan 2007

ANNIE CYGLER LIMITED

Status: Active

Address: 10 Beech Court, Wokingham Road, Hurst

Incorporation date: 15 Apr 2015

ANNIE DUNCAN LTD.

Status: Active

Address: 8 Douglas Street, Hamilton

Incorporation date: 05 Sep 2005

ANNIE ELLISON LIMITED

Status: Active

Address: 135 Penn Hill Road, Bath

Incorporation date: 16 Oct 2019

Address: Afn Studio, Studio A4j, Bussey Building, London

Incorporation date: 06 Jan 2023

Address: 3 The Landers, Green Lane, Little Witcombe

Incorporation date: 22 Mar 2011

ANNIE HOLMES TUTORING LTD

Status: Active

Address: Southgate Chambers 37-39, Southgate Street, Winchester

Incorporation date: 10 Mar 2023

ANNIE HOOD LIMITED

Status: Active

Address: Annie Hood Ltd, Ilford Road, Newcastle Upon Tyne

Incorporation date: 04 Dec 2014

ANNIE HOY LIMITED

Status: Active - Proposal To Strike Off

Address: 223 Coppermill Road, Wraysbury, Staines

Incorporation date: 02 Aug 2011

Address: 25 Elgin Park, Bristol

Incorporation date: 19 Apr 2016

ANNIE JAMES LTD

Status: Active - Proposal To Strike Off

Address: Bruce Lodge Bishopton Lane, Bishopton, Stratford-upon-avon

Incorporation date: 15 Jan 2016

ANNIE KASONGO LTD

Status: Active

Address: 12 Fairbourne House, Bourne Avenue, Hayes

Incorporation date: 17 May 2022

Address: North Gate Lodge, Haddo, Inverkeithny

Incorporation date: 11 Oct 2007

ANNIEK LTD

Status: Active

Address: 53-63 Redbridge Lane East, Ilford

Incorporation date: 07 Jul 2022

ANNIE LEE ASSOCIATES LTD

Status: Active

Address: 16c Weycroft Avenue, Millwey Rise Industrial Estate, Axminster

Incorporation date: 18 Apr 2017

Address: 53 Beaconsfield Road, London

Incorporation date: 18 Nov 2011

ANNIELYTICS LIMITED

Status: Active

Address: 5a Craigcrook Square, Edinburgh

Incorporation date: 19 Jan 2015

ANNIEMAC PROPERTY LTD

Status: Active

Address: 31 Stamperland Drive, Clarkston, Glasgow

Incorporation date: 26 Nov 2020

ANNIE MAISON LIMITED

Status: Active

Address: Gibraltar House First Avenue, Centrum One Hundred, Burton-on-trent

Incorporation date: 07 Feb 2018

Address: Sunbeams Music Centre Stoller House, Redhills Lane, Redhills, Penrith

Incorporation date: 25 Apr 2006

ANNIE MCGEOCH LIMITED

Status: Active

Address: 18 The Glasshouse Studios, Fryern Court Road, Fordingbridge

Incorporation date: 05 Jan 2011

ANNIE M GREGORY LIMITED

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 04 Jan 2023

ANNIE MID LTD

Status: Active

Address: 62 Ibsley Gardens, London

Incorporation date: 18 Mar 2020

ANNIE MITCHELL EP LIMITED

Status: Active

Address: Juniper House Warley Hill Business Park, The Drive, Brentwood

Incorporation date: 04 Jun 2010

ANNIE MO'S LTD.

Status: Active

Address: 39 Union Street, Aberdeen

Incorporation date: 30 Mar 2007

ANNIE MULLINS & CO LTD

Status: Active

Address: 8 Coldbath Square, London

Incorporation date: 25 Apr 2013

ANNIE OAKLEY LIMITED

Status: Active

Address: 32 Byron Hill Road, Harrow On The Hill

Incorporation date: 22 Mar 2011

ANNIE OAK LIMITED

Status: Active

Address: 43 Kneesworth Street, Royston, Herts

Incorporation date: 18 Jan 2019

ANNIE OFFICIEL LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 10 Sep 2021

Address: 28-31 The Stables, Wrest Park, Silsoe

Incorporation date: 22 Jun 2021

ANNIE & RICH CATERING LTD

Status: Active

Address: 10 Elvis Road, Exmouth

Incorporation date: 28 Aug 2020

ANNIEROSE PROPERTIES LTD

Status: Active

Address: 40 Redwood, Westhoughton, Bolton

Incorporation date: 30 Mar 2019

ANNIES CAKES LTD

Status: Active

Address: 379 Clarkston Road, Glasgow

Incorporation date: 22 Jun 2021

Address: 5th Floor, Castlemead, Lower Castle Street, Bristol

Incorporation date: 09 Feb 2022

ANNIES FRUIT SHOP LTD

Status: Active

Address: Unit 7/8 Totnes Shopping Centre, Ticklemore Street, Totnes

Incorporation date: 21 Apr 2011

Address: 1632 Great Western Road, Glasgow

Incorporation date: 23 Oct 2015

Address: C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow

Incorporation date: 27 Mar 2003

Address: 1601 Great Western Road, Glasgow

Incorporation date: 13 Apr 2022

ANNIE SLOAN INTERIORS LTD

Status: Active

Address: 1 Ashville Way, Cowley, Oxford

Incorporation date: 14 Jun 2010

Address: 203 Stanborough Road, Plymstock, Plymouth

Incorporation date: 02 Oct 2018

ANNIESON ACCOUNTANTS LTD

Status: Active

Address: Office 1, Peregrine Road, Ilford

Incorporation date: 11 Nov 2015

ANNIE SWAIN LIMITED

Status: Active

Address: 58 Marlborough Park Avenue, Sidcup

Incorporation date: 05 Dec 2012

ANNIESWHITSTABLE LIMITED

Status: Active - Proposal To Strike Off

Address: 40 Oxford Street, Whitstable

Incorporation date: 23 Oct 2020

ANNIETHO LIMITED

Status: Active - Proposal To Strike Off

Address: 65 Colne House, 103 Harts Lane, Barking

Incorporation date: 12 Jan 2011

ANNIEVIANNE LTD

Status: Active

Address: 3 Mountfield Way, Orpington

Incorporation date: 12 Jun 2017

ANNIE VIOLET LIMITED

Status: Active

Address: Candlehouse, 52 The Street, Blundeston, Lowestoft

Incorporation date: 29 Dec 2017

Address: Saltby Pasture Stonesby Road, Saltby, Melton Mowbray

Incorporation date: 19 Aug 2011