AWARA CONSULTING LIMITED

Status: Active

Address: Arquen House, 4-6 Spicer Street, St. Albans

Incorporation date: 31 Oct 2017

AWARCHITECTURE LTD

Status: Active

Address: 46 Bowyer Drive, Slough

Incorporation date: 01 Oct 2013

Address: 29 Coniston Road, Kettering

Incorporation date: 18 Nov 2002

AWARD APPAREL LIMITED

Status: Active

Address: The Courtyard, 14a Sydenham Road, Croydon

Incorporation date: 29 Apr 1992

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 10 Feb 2003

AWARDBOARD LIMITED

Status: Active

Address: Unit 1, Wetmore Road, Burton-on-trent

Incorporation date: 15 Apr 2021

Address: 15 Welbeck Street, London

Incorporation date: 05 Feb 2009

AWARD CONSULTING LIMITED

Status: Active

Address: Ground Floor, 1/7 Station Road, Crawley

Incorporation date: 13 Jul 2004

Address: 77 Farringdon Road, London

Incorporation date: 28 Mar 2017

AWARD CRAFTERS LIMITED

Status: Active

Address: 14 Northgate Industrial Park, Collier Row Road, Romford

Incorporation date: 20 Nov 1995

AWARDDEAL LIMITED

Status: Active

Address: 12 Blacks Road, London

Incorporation date: 11 Jun 2001

AWARDED 2U LIMITED

Status: Active

Address: 6 Link Way, Howsell Road, Malvern Link

Incorporation date: 05 Sep 2008

Address: 17 Bakers Place, Woodley, Reading

Incorporation date: 09 Nov 2011

AWARDED WINES LTD

Status: Active - Proposal To Strike Off

Address: 1 Leighton Road, Toddington

Incorporation date: 12 Jun 2019

Address: 5 Abbey Drive, Little Haywood, Stafford

Incorporation date: 28 Aug 2012

Address: 162 Warren Avenue, Southampton

Incorporation date: 02 Oct 2015

AWARDFORTH LIMITED

Status: Active

Address: 26 Church Street, Kidderminster

Incorporation date: 11 Jun 2001

Address: Birmingham City University University House, 15 Bartholomew Row, Birmingham

Incorporation date: 31 Jan 2005

AWARDING CARE LTD

Status: Active

Address: Unit 3,, 59 Bridge Street, Wednesbury

Incorporation date: 26 May 2015

Address: Wyche Innovation Centre, Walwyn Road, Upper Colwall

Incorporation date: 19 Feb 2020

Address: Huntingdon Road (a1307), Swavesey, Cambridge

Incorporation date: 16 Jun 2020

AWARD LIFTING SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 18 Sovereign Court Wyrefields, Poulton Industrial Estate, Poulton-le-fylde

Incorporation date: 12 Oct 2018

AWARD LIMITED

Status: Active

Address: 25 Barony Way, Chester

Incorporation date: 14 Jan 2022

Address: Brook Side, Gorsley, Ross-on-wye

Incorporation date: 29 Mar 2016

AWARD MOTORS LIMITED

Status: Active

Address: Unit A2, Albion Road, Willenhall

Incorporation date: 21 Mar 2013

AWARD PRODUCTIONS LIMITED

Status: Active

Address: Unit 34 Atcham Business Park, Atcham, Shrewsbury

Incorporation date: 19 Mar 1986

Address: 15 Bilbrook Lane, Furzton, Milton Keynes

Incorporation date: 05 Oct 2021

Address: The Corner Cottage, Spridlington, Market Rasen

Incorporation date: 08 Feb 2023

AWARDPROP LIMITED

Status: Active

Address: 105 Eade Road, Occ Building A, 2nd Floor, Unit 11d, London

Incorporation date: 29 Oct 1981

Address: Aspen Way, Yalberton Industrial Estate, Paignton

Incorporation date: 29 Mar 2016

AWARDS 4 ALL LIMITED

Status: Active

Address: 220 Wards Road, Ilford, Essex

Incorporation date: 21 Sep 1993

AWARDS FC LTD

Status: Active

Address: 19 Burnaby Close, Beverley

Incorporation date: 18 Aug 2020

Address: 4th Floor Park Gate, 161-163 Preston Road, Brighton

Incorporation date: 22 May 2007

AWARDS LONDON LTD

Status: Active

Address: Link House, 553 High Road, Wembley, Middlesex

Incorporation date: 08 Jan 2008

Address: 1 Shottery Brook Office Park, Timothys Bridge Road Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon

Incorporation date: 25 Jan 2017

Address: Coulings Wantage Road, Rowstock, Didcot

Incorporation date: 03 May 2013

Address: 20 New Mart Road, Edinburgh

Incorporation date: 14 Apr 1998

AWARDS PRODUCTION LTD

Status: Active - Proposal To Strike Off

Address: North Lynton, Main Road, Goole

Incorporation date: 11 Aug 2016

Address: 7 Castle Street, Tonbridge

Incorporation date: 06 May 2010

Address: 303 Goring Road, Worthing

Incorporation date: 23 Jun 2014

AWAREBRANDS LTD

Status: Active

Address: 45 Preston Street, Exeter

Incorporation date: 09 Nov 2018

AWARE DEFEAT DEPRESSION

Status: Active

Address: 2 Crawford Square 2 Crawford Square, Derry, Londonderry

Incorporation date: 07 Feb 1996

AWARE DEVELOPMENTS LTD

Status: Active

Address: 4 South Drive, Wokingham

Incorporation date: 24 Apr 2014

AWARE LANDSMAN LTD

Status: Active

Address: Woodlands Windmill Hill, Stoulton, Worcester

Incorporation date: 29 Mar 2023

AWARE LEADERSHIP LTD

Status: Active

Address: 10 Garland Road, Ware

Incorporation date: 31 Jan 2014

Address: 105 Crockford Park Road, Addlestone

Incorporation date: 27 Feb 2006

AWARENESS DAYS LTD

Status: Active

Address: 2 Forest Farm Business Park, Fulford, York

Incorporation date: 20 Dec 2017

AWARENESS FOUNDATION

Status: Converted / Closed

Address: Lodge House, 69 Beaufort Street, London

Incorporation date: 15 Jan 2003

AWARENESS IN MIND LTD

Status: Active

Address: 49 Cross Lane, Middlewich

Incorporation date: 04 Mar 2016

AWARENESSWORKS LIMITED

Status: Active

Address: 26 Black Dyke Road, Arnside, Carnforth

Incorporation date: 20 Jan 2020

AWARE PLUS LIMITED

Status: Active

Address: 16 East Avenue, Benton, Newcastle Upon Tyne

Incorporation date: 20 May 2008

Address: 25 Priestgate, Peterborough

Incorporation date: 24 Jun 2002

AWARE SAFETY LTD

Status: Active

Address: 52 Chase Road, Brownhills

Incorporation date: 12 Sep 2018

AWARE TELEVISION LIMITED

Status: Active

Address: Hillgate Place, 77 Middle Hillgate, Stockport

Incorporation date: 03 Aug 2011

AWAR LOGISTICS LTD

Status: Active

Address: Flat 388 Coventry Road, Small Heath, Birmingham

Incorporation date: 07 Nov 2022

AWAR LTD

Status: Active

Address: 134 Swarcliffe Avenue, Leeds

Incorporation date: 18 Feb 2014

Address: 82 Pulford Road, London

Incorporation date: 23 Dec 2010

AWARO LTD

Status: Active - Proposal To Strike Off

Address: 46 Wilton Road, Southampton

Incorporation date: 24 Sep 2019