ARNOLDACT ROSE LIMITED

Status: Active

Address: Ground Floor, 19 New Road, Brighton

Incorporation date: 20 Nov 2003

Address: 42 Landstead Road, London

Incorporation date: 26 Apr 2019

ARNOLD AND SPARK LIMITED

Status: Active

Address: 1 Picton Lane, Swansea

Incorporation date: 26 Apr 1974

ARNOLD & APPLEBY LIMITED

Status: Active

Address: 11 Station Terrace, Bedlinog, Treharris

Incorporation date: 03 Nov 2021

Address: Freers House, Mill Lane, Stebbing, Dunmow

Incorporation date: 29 Apr 1982

ARNOLDAS TRANSPORT LTD

Status: Active

Address: 2 Carlyon Road, Hayes

Incorporation date: 03 May 2023

ARNOLD BARBECUE LIMITED

Status: Active - Proposal To Strike Off

Address: Sme House, Holme Lacy Industrial Estate, Hereford

Incorporation date: 05 Jan 2021

Address: 1 Elmwood Court, 1a Wetherby Road, Leeds

Incorporation date: 26 Jul 2021

Address: 76 Bridgford Road, West Bridgford, Nottingham

Incorporation date: 01 Apr 1997

ARNOLD BROS. LTD

Status: Active

Address: 21 High Road, North Weald, Epping

Incorporation date: 11 Jul 2023

ARNOLD BROWN LIMITED

Status: Active

Address: 13 The Mount, Driffield, East Yorkshire

Incorporation date: 25 Feb 2005

Address: Unit 9 Arnold Business Centre Brookfield Road, Arnold, Nottingham

Incorporation date: 17 Jun 2011

Address: Unit 3 Whitehall Farm, Lower Wick, Dursley

Incorporation date: 12 Sep 1988

ARNOLD CAPITAL LIMITED

Status: Active

Address: Sme House, Holme Lacy Industrial Estate, Hereford

Incorporation date: 01 Jul 2014

Address: 454 Hillington Road, Glasgow

Incorporation date: 28 Apr 1961

Address: 454 Hillington Road, Glasgow

Incorporation date: 21 Apr 1966

Address: 454 Hillington Road, Glasgow

Incorporation date: 16 May 2000

ARNOLD & CO LTD

Status: Active

Address: The Bungalow The Bungalow, Coltfield, Birdwell, Barnsley

Incorporation date: 19 Dec 2007

Address: 3 Pound Orchard, Crowcombe, Taunton, Somerset

Incorporation date: 29 Aug 1990

Address: The Bungalow Coltfield, Birdwell, Barnsley

Incorporation date: 05 Oct 2016

ARNOLD CONSTRUCTION LTD

Status: Active

Address: Cedar Farm, St. Twynnells, Pembroke

Incorporation date: 14 May 2021

Address: 12 Victoria Road, Barnsley

Incorporation date: 17 Jun 2021

Address: Kings Arms Vaults, Watton, Brecon

Incorporation date: 08 Aug 2018

Address: 18 Arnold Avenue, Southend On Sea

Incorporation date: 20 Nov 2018

ARNOLD DASILVA LIMITED

Status: Active

Address: 12 Adrian Boult House, 125 Mansford Street, London

Incorporation date: 30 Aug 2013

Address: Swancote Farm, Swancote, Bridgnorth

Incorporation date: 14 Jul 1967

ARNOLD ELECTRICAL LTD

Status: Active

Address: Lilybell, Colchester Road, Colchester

Incorporation date: 09 Mar 2015

Address: 35 Rushbottom Lane, Benfleet

Incorporation date: 19 Jul 2021

Address: 41 Pymont Drive, Woodlesford, Leeds

Incorporation date: 09 Aug 2016

Address: Rocklea Cottage Micklea Lane, Longsdon, Stoke-on-trent

Incorporation date: 29 Nov 2023

Address: Old Printers Yard, 156 South Street, Dorking

Incorporation date: 26 Apr 1994

ARNOLD FLOORING LIMITED

Status: Active

Address: The Counting House, 61 Charlotte Street, St Pauls, Square, Birmingham

Incorporation date: 13 Dec 2006

Address: The Fold, 114 Station Road, Sidcup

Incorporation date: 14 Dec 2020

ARNOLD GARAGE LIMITED

Status: Active

Address: 83-89 Phoenix Street, Sutton-in-ashfield

Incorporation date: 01 Oct 2020

ARNOLD GARDENS LIMITED

Status: Active

Address: 1st Floor 446a Green Lanes, Palmers Green, London

Incorporation date: 14 Apr 1999

ARNOLD G HAULAGE LTD

Status: Active

Address: 15 Jeffs Avenue, Wolverhampton

Incorporation date: 15 Sep 2022

Address: 209 Liverpool Road, Birkdale, Southport

Incorporation date: 29 Apr 2004

Address: 1st Floor County House, 100 New London Road, Chelmsford

Incorporation date: 06 Dec 2016

Address: Exchange Chambers, 8 & 10 Highgate, Kendal

Incorporation date: 04 Nov 2011

ARNOLD GYM GEAR LIMITED

Status: Active

Address: 80a Ashfield Street, London

Incorporation date: 03 May 2016

ARNOLD HEAL LIMITED

Status: Active

Address: 16 Quay Street, Newport, Isle Of Wight

Incorporation date: 21 Feb 1955

ARNOLD HOMES LIMITED

Status: Active

Address: Greenacres, Hulcott, Aylesbury

Incorporation date: 20 Jan 1999

Address: 1 Loudoun Road, London

Incorporation date: 11 Oct 1966

ARNOLDI AND PARTNERS LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 05 Dec 2017

ARNOLD INFRASTRUCTURE LTD

Status: Active

Address: 20 Walpole House, Pickford Street, Aldershot

Incorporation date: 01 Mar 2021

ARNOLD INTERIORS LTD

Status: Active

Address: 1a Bonington Road, Mapperley

Incorporation date: 15 Jan 2015

Address: Stretton Firs, Wolvey Road, Burbage

Incorporation date: 09 Mar 2021

ARNOLD & JONES LIMITED

Status: Active

Address: Oriel House, 2 - 8 Oriel Road, Bootle

Incorporation date: 27 Oct 2014

ARNOLD KLP LIMITED

Status: Active

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 24 Jun 1994

ARNOLD K SOT LIMITED

Status: Active

Address: First Floor Black Country House, Rounds Green Road, Oldbury

Incorporation date: 18 Dec 2009

Address: 142 Edgware Road, London

Incorporation date: 29 Sep 2014

Address: Bramall Lane, Sheffield

Incorporation date: 28 Mar 2017

Address: 19-21 Main Road, Gedling, Nottingham

Incorporation date: 24 Mar 2017

Address: Unit F Vector 31, Waleswood Way Wales Bar, Sheffield

Incorporation date: 08 Mar 2000

ARNOLD MEDICALS UK LTD

Status: Active

Address: 29 Grovefields, Leegomery, Telford

Incorporation date: 24 Jun 2019

ARNOLDMIER CW LTD

Status: Active

Address: Flat 87 Surrey Quays Road, Ontario Point, London

Incorporation date: 15 Jan 2020

ARNOLD MOON LIMITED

Status: Active

Address: 8 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead

Incorporation date: 27 Nov 1995

Address: 5a Bear Lane, Southwark, London

Incorporation date: 22 Apr 2013

Address: 29 East Avenue, Upton, Pontefract

Incorporation date: 18 Jun 2020

ARNOLD PAGE LTD

Status: Active

Address: 15 Ampthill Road, Liverpool

Incorporation date: 10 Jul 2017

ARNOLD PELL LIMITED

Status: Active

Address: The Garage, Halifax Road, Thurgoland

Incorporation date: 12 Oct 1993

Address: Beaufort, Lainston Close, Winchester

Incorporation date: 25 Mar 2020

Address: 4 Discovery House, Cook Way, Taunton

Incorporation date: 15 Aug 2018

Address: High Bank House 46 Main Street, Addingham, Ilkley

Incorporation date: 06 Sep 2021

Address: 79 Lakeside Rise, Blundeston, Lowestoft

Incorporation date: 13 Dec 2018

Address: Sme House, Holme Lacy Industrial Estate, Hereford

Incorporation date: 01 Jul 2014

ARNOLD RESOURCES LIMITED

Status: Active

Address: The Chequers, 2 White Hart Street, High Wycombe

Incorporation date: 06 Nov 2003

Address: 66 Whitchurch Road, Maindy, Cardiff

Incorporation date: 05 Apr 1974

ARNOLD'S AESTHETICS LTD

Status: Active

Address: C/o Jon Davies Accountants Limited, 23 Goodlass Road, Business First Business Centre, Liverpool

Incorporation date: 06 Aug 2021

ARNOLD'S ATTIC LIMITED

Status: Active

Address: 47 Belswains Lane, Hemel Hempstead

Incorporation date: 07 Aug 2017

Address: Fox House, 95 High Street, Broadway

Incorporation date: 08 Mar 1946

ARNOLD SCAFFOLDING LTD

Status: Active

Address: 306 Chipstead Valley Road, Coulsdon

Incorporation date: 01 Jun 2017

ARNOLDS CARS LIMITED

Status: Active

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 10 Jan 2019

Address: Hillcrest Nurseries Barningham Road, Stanton, Bury St. Edmunds

Incorporation date: 20 Apr 2020

ARNOLD'S INTERIORS LTD.

Status: Active

Address: 2-4-6 Dinsdale Road, Croft Business Park, Bromborough, Wirral

Incorporation date: 19 May 2003

Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 16 Oct 2013

Address: Church Cottage, Cardington, Church Stretton

Incorporation date: 13 Aug 2010

ARNOLD SQUARED LIMITED

Status: Active

Address: Unit B9 Hortonwood 10, Hortonwood, Telford

Incorporation date: 14 Nov 2022

Address: 30 Queen Street, Manchester

Incorporation date: 24 May 2012

ARNOLDS WHOLESALE LIMITED

Status: Active

Address: 7 Forbes Business Centre, Kempson Way, Bury St Edmunds

Incorporation date: 05 Mar 2008

Address: 53-57 Berry Lane, Longridge, Preston

Incorporation date: 20 Dec 1982

Address: 94 Park Lane, Croydon

Incorporation date: 28 Apr 2000

ARNOLD THOMSON LIMITED

Status: Active

Address: 205 Watling Street West, Towcester, Northamptonshire

Incorporation date: 10 Apr 2007

Address: 4 The Old Nurseries, Frome

Incorporation date: 17 Mar 2015

Address: 3 Sidings Court, White Rose Way, Doncaster

Incorporation date: 19 Apr 1968

Address: 4 Vimy Court, Vimy Road, Leighton Buzzard

Incorporation date: 28 Feb 1992

ARNOLD WRAGG LIMITED

Status: Active

Address: Unit 2 Parkway One Business Centre, Parkway Drive, Sheffield

Incorporation date: 02 Apr 2004

ARNOLFINI GALLERY LIMITED

Status: Converted / Closed

Address: 16 Narrow Quay, Bristol, Avon

Incorporation date: 28 Apr 1966