Address: 344 Sutton Road, Walsall

Incorporation date: 09 Mar 2017

ASHCAR PROPERTIES LIMITED

Status: Active

Address: 91 Rashieburn, Erskine

Incorporation date: 30 Nov 2023

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 06 Jun 2001

Address: Collin House, Collin Lane, Broadway

Incorporation date: 10 Jul 2015

ASHCHURCH HOUSE LIMITED

Status: Active

Address: Throwleigh Lodge Ridgeway, Horsell, Woking

Incorporation date: 11 Aug 1998

ASHCHURCH LIMITED

Status: Active

Address: Shaw House 54 Bramhall Lane South, Bramhall, Stockport

Incorporation date: 25 May 2012

Address: Ashchurch Playgroup C/o Ashchurch Primary School, Ashchurch Road, Ashchurch, Tewkesbury

Incorporation date: 01 Jul 2015

Address: 2 Holmesdale Road, Teddington

Incorporation date: 13 Nov 1973

Address: Unit 8 Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 04 Feb 2003

Address: Fairoak Estate Management Ltd Building 3, Chiswick High Road, London

Incorporation date: 15 Feb 2016

ASHCLARE LAND LTD

Status: Active

Address: 6b Parkway, Porters Wood, St Albans

Incorporation date: 26 Jun 2018

ASHCLOUD IT LIMITED

Status: Active

Address: Optionis House 840 Ibis Court, Centre Park, Warrington

Incorporation date: 15 Jul 2022

ASHCODE LIMITED

Status: Active

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 04 Aug 2015

ASHCO INVESTMENTS LIMITED

Status: Active

Address: 16 Edgeworth Close, Slough

Incorporation date: 20 Sep 2021

ASHCOMBE CAPITAL LIMITED

Status: Active

Address: Cumberland House, Greenside Lane, Bradford

Incorporation date: 09 May 2011

Address: 29 Southern Street, Stockton Heath, Warrington

Incorporation date: 12 Feb 2007

Address: East Quay, Kite Hill Wootton Bridge, Ryde

Incorporation date: 24 Mar 2000

Address: Hendford Manor, Hendford, Yeovil

Incorporation date: 21 Nov 1973

ASHCOMBE FARMING LIMITED

Status: Active

Address: 31 Hill Street, London

Incorporation date: 06 Jul 2001

Address: Farm Hill House West End, Avening, Nr Tetbury

Incorporation date: 11 Oct 1989

ASHCOMBE HOMES LIMITED

Status: Active

Address: Pine View, Ashwater, Beaworthy

Incorporation date: 18 May 1987

ASHCOMBE LTD

Status: Active

Address: Unit 1, Brookers Road, Billingshurst

Incorporation date: 21 Dec 2021

Address: 49 Ashcombe Gardens, Weston Super Mare

Incorporation date: 28 Aug 1985

ASHCOM HOLDINGS LIMITED

Status: Active

Address: Wessex House, Teign Road, Newton Abbot

Incorporation date: 20 Jun 2008

ASHCOM TECHNOLOGIES LTD

Status: Active

Address: 3 Shortlands, London

Incorporation date: 06 Dec 2019

Address: Unit A1 Marquis Court Ne1, Team Valley, Gateshead

Incorporation date: 25 May 2021

ASHCORN ESTATES LIMITED

Status: Active

Address: Prospect Place, Moorside Road, Winchester

Incorporation date: 13 May 1992

ASHCORT LIMITED

Status: Active

Address: Building 2, 30 Friern Park, London

Incorporation date: 11 Nov 1992

ASHCOT HOLDINGS LIMITED

Status: Active

Address: The Glebe Workshops Brandon Road, Methwold, Thetford

Incorporation date: 26 Mar 2021

ASHCOT LIMITED

Status: Active

Address: 4-9 Royal Parade, Eastbourne

Incorporation date: 03 Feb 2022

Address: 20 Bath Road, Ashcott, Bridgwater

Incorporation date: 31 Mar 2014

ASHCOURT ACQUISITIONS LTD

Status: Active

Address: Unit 2 The Coach House Phoenix Business Centre, Low Mill Road, Ripon

Incorporation date: 12 Aug 2021

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 27 Mar 2018

ASHCOURT BUILDERS LTD

Status: Active

Address: The Bridge Workspace, 7b Parkshot Road, Richmond

Incorporation date: 01 Aug 2011

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 05 Jan 2023

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 24 Mar 2009

ASHCOURT (DURHAM) LIMITED

Status: Active

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 02 Jan 2015

ASHCOURT FARMS LIMITED

Status: Active

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 07 Mar 2014

ASHCOURT FREEHOLD LIMITED

Status: Active

Address: 2 Chartland House, Old Station Approach, Leatherhead

Incorporation date: 09 Apr 1973

ASHCOURT FUELS LIMITED

Status: Active

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 28 Nov 2017

Address: Unit 2 The Coach House Phoenix Business Centre, Low Mill Road, Ripon

Incorporation date: 15 Oct 2021

ASHCOURT PLANT LIMITED

Status: Active

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 27 Feb 2018

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 23 May 2019

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 15 Jan 1996

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 08 Dec 2014

Address: 55 55 Windermere Avenue, Nuneaton

Incorporation date: 15 Oct 2007

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 31 Jan 2017

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 17 Jan 2023

ASHCOX LTD

Status: Active

Address: The Workshed, London Street, Swindon

Incorporation date: 17 Jan 2014

ASHCREAD LIMITED

Status: Active

Address: 3 Warners Mill Silks Way, Braintree

Incorporation date: 09 Oct 2002

Address: First Floor, Winston House, 349 Regents Park Road, London

Incorporation date: 06 Apr 2011

Address: Moorhead House, Moorhead Lane, Shipley

Incorporation date: 12 Jun 2013

ASHCROFT AND HILLARY LTD

Status: Active - Proposal To Strike Off

Address: 19 Warwick Drive, Clitheroe

Incorporation date: 31 Dec 2018

ASHCROFT ART LIMITED

Status: Active

Address: Church Farm, Baulking, Faringdon

Incorporation date: 26 Sep 2012

Address: Suite 11, West Africa House, Ashbourne Road, Ealing

Incorporation date: 03 Aug 2018

ASHCROFT AUTO CENTRE LTD

Status: Active

Address: 74f Warrington Road, Penketh, Warrington

Incorporation date: 03 Nov 2005

ASHCROFT AVIATION LIMITED

Status: Active

Address: 80 Compair Crescent, Ipswich

Incorporation date: 23 Jun 2017

ASHCROFT BARS LTD

Status: Active

Address: 3rd Floor, 86-90 Paul Street, London

Incorporation date: 22 Nov 2023

ASHCROFT & BOOTH LIMITED

Status: Active

Address: 52 Haddington Road, Plymouth

Incorporation date: 16 Feb 2005

Address: 76 Hildaville Drive, Westcliff-on-sea

Incorporation date: 18 Oct 2012

Address: 30 Sherwood Drive, Balby, Doncaster

Incorporation date: 23 Apr 2014

Address: Oakley House, Tetbury Road, Cirencester

Incorporation date: 24 Aug 1993

Address: 13 Broadway, Walsall

Incorporation date: 03 Apr 2019

Address: Oakley House, Tetbury Road, Cirencester

Incorporation date: 21 Feb 2003

Address: Unit 3, Wall End Close, Walsall

Incorporation date: 16 Sep 2015

Address: Gray Property Management Ltd, 2 London Road, Horndean

Incorporation date: 23 Nov 2005

ASHCROFT DESIGNS LTD

Status: Active

Address: Beechwood Cottage, Hambleden, Henley-on-thames

Incorporation date: 15 Mar 2013

Address: Ashcroft, Eardisley, Hereford

Incorporation date: 28 Jun 2017

Address: Moor Hall Farm Dodds Green Lane, Aston, Nantwich

Incorporation date: 07 Mar 2016

Address: 2 Hills Road, Cambridge

Incorporation date: 21 Feb 2005

Address: 15 Windsor Road, Swindon

Incorporation date: 24 Nov 2010

ASHCROFT HAULAGE LTD

Status: Active

Address: 16 Albermarle Avenue, Hartford

Incorporation date: 09 Aug 2022

ASHCROFT HOLDINGS LTD

Status: Active

Address: Black Bull House 353-355 Station Road, Bamber Bridge, Preston

Incorporation date: 27 Mar 2018

Address: 122 Fore Street, Saltash

Incorporation date: 21 Sep 2019

Address: 18 Leeds Road, Bramhope, Leeds, West Yorkshire

Incorporation date: 22 Jun 2004

ASHCROFT HOUSING LTD

Status: Active

Address: Windermere Spurlands End Road, Great Kingshill, High Wycombe

Incorporation date: 30 Jun 2020

Address: Unit 1 Rendlesham Mews, Rendlesham, Woodbridge

Incorporation date: 19 Jul 2022

Address: 76 Jubilee Road, Walmer Bridge, Preston

Incorporation date: 21 Jan 2008

Address: First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 02 May 2012

Address: 1 London Road, Ipswich

Incorporation date: 19 Jan 2009

Address: 5 Websters Lane, Great Sutton, Ellesmere Port

Incorporation date: 25 May 2019

Address: 34a Sydenham Road, Croydon

Incorporation date: 27 Feb 2003

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 28 May 1996

Address: The Bell House, West Street, Dorking

Incorporation date: 09 May 2006

ASHCROFT PLASTERING LTD

Status: Active

Address: The Farm House, Barlings, Lincoln

Incorporation date: 03 Jan 2017

Address: First Floor, Unit 4 Concept Court Kettlestring Lane, York

Incorporation date: 23 Apr 2013

Address: Stafford House Mow Lane, Mow Cop, Stoke-on-trent

Incorporation date: 11 Nov 2010

Address: 76 Catesby Road, Coventry

Incorporation date: 06 Jan 2020

Address: 54-56 Ormskirk Street, St Helens

Incorporation date: 26 Aug 2020

Address: 8 Ashgrove, Blackwood

Incorporation date: 11 Mar 2002

ASHCROFT SETTLE CARS LTD

Status: Active

Address: Ashcroft Settle Cars Stockpit Road, Knowsley Industrial Park, Liverpool

Incorporation date: 07 May 2019

Address: Versatax Accountancy Ltd, North Road East, Wingate

Incorporation date: 13 Sep 2019

ASHCROFT SURVEYING LIMITED

Status: Active - Proposal To Strike Off

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 08 Mar 2019

ASHCROFT TETBURY LIMITED

Status: Active

Address: 302 Cirencester Business Park, Love Lane, Cirencester, Cirencester

Incorporation date: 08 Jul 2014

ASHCROFT TRAVEL LIMITED

Status: Active

Address: Unit 6 Phoenix Business Park, Goodlass Road, Liverpool

Incorporation date: 30 May 2003

ASHCROFT UTILITIES LTD

Status: Active

Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester

Incorporation date: 26 Sep 2022

ASHCROFT VENTURES LTD

Status: Active

Address: 48 Marina Crescent, Liverpool

Incorporation date: 30 May 2017

ASHCROFT WEALTH LIMITED

Status: Active

Address: 25 Hardwicke Court, Cardiff

Incorporation date: 21 Mar 2019

ASHCULME LIMITED

Status: Active

Address: Byes Farm, Hemyock, Cullompton

Incorporation date: 29 Jun 2011