Address: Enterprise House Boathouse Meadow Business Park, Cherry Orchard Lane, Salisbury

Incorporation date: 09 Sep 2013

ASH CARPENTRY LIMITED

Status: Active

Address: 9 Worton Park, Cassington

Incorporation date: 23 Feb 2016

Address: 73 Mount Pleasant Road, London

Incorporation date: 01 Nov 2018

Address: C/o Dsg Chartered Accountants Unit 5 Evolution House, Lakeside Business Village, Ewloe

Incorporation date: 16 Oct 2020

ASH CIVIL ENGINEERING LTD

Status: Active

Address: C/o Dsg Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 01 Oct 2008

ASH CLEANING SERVICES LTD

Status: Active

Address: 23-27 Bolton Street, Chorley, Lancs

Incorporation date: 24 Dec 2002

ASH CLIFFORD LTD

Status: Active

Address: 14 Northgate, Bridgwater

Incorporation date: 21 Nov 2013

Address: 4 Regent Grove, Leamington Spa

Incorporation date: 08 Aug 2022

Address: 9 Pye Bank Drive, Sheffield

Incorporation date: 21 Mar 2017

ASH COMMODITIES LIMITED

Status: Active

Address: 1 Royal Terrace,, Southend-on-sea,

Incorporation date: 27 Jan 2015

ASH COMMS LTD

Status: Active

Address: 68 Fore Street, Seaton

Incorporation date: 17 Jun 2022

ASH COMPANY AUDIT LIMITED

Status: Active

Address: 19 Greenbank, London

Incorporation date: 23 Feb 2007

Address: 99 Canterbury Road, Whitstable

Incorporation date: 30 Jan 2012

Address: Unit 9 The Oaks, Manston Business Park, Ramsgate

Incorporation date: 21 Mar 2021

Address: 15 Kent View Gardens, Ilford

Incorporation date: 07 Oct 2020

Address: 70 Victoria Road, Aberdeen

Incorporation date: 01 Dec 2022

Address: 74 Chestnut Drive, Pinner

Incorporation date: 07 Mar 2023

ASH CONTRACTING LIMITED

Status: Active

Address: 83 Cambridge Street, Pimlico, London

Incorporation date: 17 Mar 2004

ASH CONTRACT SERVICES LTD

Status: Active

Address: Rear Of 17 Plantagenet Road, Barnet

Incorporation date: 10 Jun 2015

ASH COPSE FARM LIMITED

Status: Active

Address: 52 Smithbrook Kilns, Cranleigh

Incorporation date: 17 Feb 2016

Address: Unit 19b The Wren Centre, Westbourne Road, Emsworth

Incorporation date: 06 Jan 2011

ASH COSMETICS LTD

Status: Active

Address: Ash Cosmetics, 132-134 Great Ancoats Street, Manchester

Incorporation date: 11 Sep 2015

Address: Sunnyhurst, 47 Slade Road Newton, Swansea

Incorporation date: 15 Mar 2007

Address: 1 Ash Cottage High Street, Fiskerton, Lincoln

Incorporation date: 02 Mar 2022

Address: Mitre House, North Park Road, Harrogate

Incorporation date: 14 May 2015

ASH COUNTRY HOMES LTD

Status: Active

Address: 15 Canterbury Drive, Washingborough, Lincoln

Incorporation date: 25 Nov 2020

Address: First Floor, Templeback, 10 Temple Back, Bristol

Incorporation date: 13 Jun 2023

Address: 85 Quentin Road, London

Incorporation date: 09 Jan 1987

Address: 147 High Street, Harwich

Incorporation date: 06 Oct 1987

Address: Bidbury House, Hollow Lane, East Grinstead

Incorporation date: 14 Jun 1990

Address: 137 Station Road, Chingford, London

Incorporation date: 01 Sep 2006

Address: 19 Highfield Road, Edgbaston, Birmingham

Incorporation date: 04 Nov 1982

Address: 2 Buckingham Court, Rectory Lane, Loughton

Incorporation date: 22 Sep 1961