Address: Unit 5 The Link Link Walk, Eastfield, Scarborough

Incorporation date: 24 Jan 2019

AS PANDIS LTD

Status: Active

Address: 234 Malvern Avenue, Harrow

Incorporation date: 04 Jan 2022

AS PARTNERSHIP LTD

Status: Active

Address: 158 Stafford Road, Wallington, Surrey

Incorporation date: 08 Jan 1999

AS PARTY DECOR LTD

Status: Active

Address: Office 8775 182-184 High Street North, London

Incorporation date: 15 Sep 2023

AS PATH LTD

Status: Active

Address: 29 Brace Dein, Upper Cambourne, Cambridge

Incorporation date: 29 May 2019

AS PATRYK CHOMICZ LTD

Status: Active

Address: 2 Alma Road, Flat 1, Hinckley

Incorporation date: 19 Apr 2016

AS PAYROLL LIMITED

Status: Active

Address: 85 Woodplace Lane, Coulsdon

Incorporation date: 02 Jan 2020

AS PINNACLE LTD

Status: Active

Address: 16 Hawthorn Avenue, Batley 16 Hawthorn Avenue, Batley, Batley

Incorporation date: 15 Jun 2017

Address: 102 Newmarket Road, Bury St. Edmunds

Incorporation date: 27 Mar 2015

Address: Rwco Valley House, Kingsway South, Tvte, Gateshead

Incorporation date: 11 Oct 2018

Address: 203-205 The Vale Acton, London

Incorporation date: 19 Feb 2020

Address: 11 Waterside Gardens, Hamilton

Incorporation date: 19 Jun 2023

AS PROJECTS LIMITED

Status: Active

Address: 33 Shrubbery Gardens, Winchmore Hill

Incorporation date: 21 Mar 2012

Address: Diamond House C/o Lower Richmond Properties, 179-181 Lower Richmond Properties, Richmond

Incorporation date: 21 Oct 2005

AS PROPERTIES GROUP LTD

Status: Active

Address: 19 The South Border, Purley

Incorporation date: 13 Dec 2021

Address: 4 Rectory Lane, Birmingham

Incorporation date: 16 Mar 2017

AS PROPERTY AVENUE LTD

Status: Active

Address: 1 Acton Lane, London

Incorporation date: 26 Oct 2020

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 30 May 2012

Address: 89b Yarmouth Road, Norwich

Incorporation date: 21 Dec 2020

AS PROPERTY GROUP LTD

Status: Active

Address: 72 Cardigan Street, Luton

Incorporation date: 07 Apr 2022

AS PROPERTY HOLDINGS LTD

Status: Active

Address: Derwent House, Waterfold Business Park, Bury

Incorporation date: 11 Feb 2022

Address: Thames House 2nd Floor, 3 Wellington Street, London

Incorporation date: 14 Sep 2017

AS PROPERTY MAINTENANCE SOUTH LTD

Status: Active - Proposal To Strike Off

Address: 62 Cavendish Place, Eastbourne

Incorporation date: 17 Apr 2015

Address: Clydesdale House 9-10, The Tything, Worcester

Incorporation date: 04 Feb 2022

Address: Suite 2a Blackthorn House, St Pauls Square, Birmingham

Incorporation date: 06 Mar 2017

AS PROPERTY SPACE LIMITED

Status: Active

Address: Unit 6b Churchill Way, Chapeltown, Sheffield

Incorporation date: 08 Jan 2021