C E AVONMOUTH TURBINE LTD

Status: Active

Address: 2a Bess Park Road, Trenant Industrial Estate, Wadebridge

Incorporation date: 04 Dec 2012

C E BARKER LTD

Status: Active

Address: 109 Knowles Hill, Rolleston On Dove, Burton On Trent

Incorporation date: 25 Jun 2012

C E BARKER TRAVEL LIMITED

Status: Active

Address: C/o Greystone Advisory Limited, 1 St James Court, Friar Gate, Derby

Incorporation date: 10 Feb 2021

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 04 Feb 2020

C E BIRCH LIMITED

Status: Active

Address: Hare Wood House Martins Lane, Kirstead, Norwich

Incorporation date: 19 Dec 2013

C E BUILDING CONTRACTORS LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Attimore Road, Welwyn Garden City

Incorporation date: 03 May 2019

C ECCLESIA SERVICES LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 02 Nov 2021

Address: 3 Chilterns End Close, Henley-on-thames

Incorporation date: 20 Aug 1998

C E CONSTRUCTION LIMITED

Status: Active

Address: 21 Rugby Road, Kilsby, Rugby

Incorporation date: 11 Sep 2014

C E CONSULTANCY LIMITED

Status: Active

Address: 4 St. Cecilia Street, Great Harwood, Lancashire

Incorporation date: 04 Jun 2007

C E C SERVICES (UK) LTD

Status: Active

Address: 23 The Close, Luton

Incorporation date: 16 Feb 2018

Address: 155 High Street, Talke Pits, Stoke On Trent, Staffordshire

Incorporation date: 21 Feb 2008

C E E D D LIMITED

Status: Active

Address: Wymondham Business Centre, 1 Town Green, Wymondham

Incorporation date: 02 Feb 2004

Address: 75 New Cheltenham Road, Kingswood, Bristol

Incorporation date: 13 Apr 2016

C EGAN LTD

Status: Active

Address: C/o Pm+m New Century House, Greenbank Technology Park, Challenge Way, Blackburn

Incorporation date: 01 Sep 2018

Address: 14 Brookend Road, Sidcup

Incorporation date: 11 Jan 2016

C E GEOCHEM LTD

Status: Active

Address: Ceg Laboratories Matlock Road, Ashover, Chesterfield

Incorporation date: 06 Mar 2013

C E GILLMAN LIMITED

Status: Active

Address: 5 Town Hall Street, Grimsby

Incorporation date: 24 Dec 2003

Address: 1 Househill Drive, Househill Drive, Nairn

Incorporation date: 08 Dec 2014

Address: Tower House Main Street, Gumley, Market Harborough

Incorporation date: 05 Apr 2019

C E J GRIG LIMITED

Status: Active

Address: 247 Beaulieu Gardens, Blackwater, Camberley

Incorporation date: 12 Jun 2013

C E J WORLDWIDE LTD

Status: Active

Address: 57 Derby Street, Cheetham Hill, Manchester

Incorporation date: 08 Feb 2023

Address: 29 Gildredge Road, Eastbourne

Incorporation date: 07 Jan 2016

Address: Rutland House, Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 23 Sep 1991

C ELLIOT LIMITED

Status: Active

Address: 3 Swallow Place, Newell Street, London

Incorporation date: 24 May 2013

C E LOGISTICS LTD

Status: Active

Address: 71 Howard Street, North Shields

Incorporation date: 09 Apr 2014

Address: Imperial House Oaklands Business Centre, Oaklands Park, Wokingham

Incorporation date: 14 Feb 1989

C E M DESIGN LTD

Status: Active

Address: Unit G.14 Barking Enterprise Centre, 50 Cambridge Road, Barking

Incorporation date: 17 Nov 2020

C EMELONYE LIMITED

Status: Active

Address: Flat 21 Cutty Sark Hall, 1 Welland Street, London

Incorporation date: 16 Apr 2023

C E MOSS LIMITED

Status: Active

Address: Lonsdale House, High Street, Lutterworth

Incorporation date: 22 Jun 2010

C E MUSICWORKS LTD

Status: Active

Address: Holly Tree Cottage Station Road, Ranskill, Retford

Incorporation date: 07 Nov 2021

C E O PHARMACIES LTD

Status: Active

Address: 61 Rodney Street, Liverpool

Incorporation date: 08 Feb 2016

Address: 1 The Horseshoes Sevington, Grittleton, Chippenham

Incorporation date: 15 Sep 2016

Address: 15 Firfields, Antrim

Incorporation date: 19 Jan 2005

Address: 1 Newcastle Road, Arclid, Sandbach

Incorporation date: 27 Jan 2021

Address: Suite 4, 48 Westgate, Skelmersdale

Incorporation date: 24 Jun 2015

C E ROOFING LTD

Status: Active

Address: Crown House, 4 High Street, Tyldesley

Incorporation date: 13 Aug 2018

C E R TRADING LIMITED

Status: Active

Address: Suite 27, Barnfield House, Accrington Road, Blackburn

Incorporation date: 16 Mar 2018

C E S (HULL) LIMITED

Status: Active

Address: 650 Anlaby Road, Kingston Upon Hull

Incorporation date: 08 Oct 2018

C E SIGNS LIMITED

Status: Active

Address: Unit 7, Pizey Avenue, Clevedon

Incorporation date: 03 Jul 2006

C E S MANAGEMENT LIMITED

Status: Active

Address: Forest Links Road, Ferndown

Incorporation date: 13 Aug 2010

C E TRADE LTD

Status: Active

Address: Unit 8, - The Gavel Centre Porters Wood, St. Albans

Incorporation date: 05 Aug 2009

C E T SOLUTIONS LIMITED

Status: Active

Address: 1 Approach Road, London

Incorporation date: 28 Jan 2011

C E T TRADING LTD

Status: Active

Address: 7 Dale Avenue, Nottingham

Incorporation date: 22 Apr 2022

C E UNITED LTD

Status: Active - Proposal To Strike Off

Address: 5 Ramore Street, Portrush

Incorporation date: 29 Feb 2016

Address: 26 Lowe Hill Road, Wem

Incorporation date: 24 Feb 2010

C EVANS ELECTRICAL LTD

Status: Active

Address: Cae Cauad, Botwnnog, Pwllheli

Incorporation date: 12 Jan 2011

Address: 92 Friern Gardens, Wickford

Incorporation date: 04 Nov 2020

C E VEND LTD

Status: Active

Address: Ni609718 - Companies House Default Address, 2nd Floor The Linenhall, Belfast

Incorporation date: 28 Oct 2011

C EVERYTHING LTD

Status: Active

Address: Dairy Barn The Cheese Yard, West Horrington, Wells

Incorporation date: 08 Aug 2016

C EVES BATH LIMITED

Status: Active

Address: Corinthian, Midland Road, Bath

Incorporation date: 19 Nov 2009

C E WYNNE LIMITED

Status: Active

Address: Bryn-y-ffynnon Alltami Road, Sychdyn, Mold

Incorporation date: 22 Jan 2015

C EX C LIMITED

Status: Active

Address: Oyster Hill Forge Clay Lane, Headley, Epsom

Incorporation date: 15 Dec 1997