CAMPACK LIMITED

Status: Active

Address: The Old Post Office, 41-43 Market Place, Chippenham

Incorporation date: 09 Apr 1999

CAMPACT LIMITED

Status: Active

Address: Campact Limited, Anick Road, Hexham

Incorporation date: 13 May 1988

CAMPAGNA ESTATES LIMITED

Status: Active

Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 02 Oct 2017

CAMPAGNA HOLDINGS LIMITED

Status: Active

Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 24 Dec 2018

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 19 Feb 2018

CAMPAGNE PROPERTY LTD

Status: Active

Address: 9 Gloster Close, Ash Vale, Aldershot

Incorporation date: 13 Jan 2023

Address: Unit 1.9, The Green House, 244-254 Cambridge Heath Road, London

Incorporation date: 17 Dec 2013

Address: 5 Wootton Street, London

Incorporation date: 01 Mar 2005

CAMPAIGN BLUE LTD

Status: Active

Address: Flat 13,, 16-18 Deveonshire Road, London

Incorporation date: 13 Apr 2023

CAMPAIGN CART LTD

Status: Active

Address: 6 Cranleigh Close, Orpington

Incorporation date: 29 Nov 2019

CAMPAIGN CRAFTERS LIMITED

Status: Active

Address: 91 Dale Avenue, Edgware

Incorporation date: 26 Aug 2022

Address: 54 Ballykennedy Road, Gracehill, Ballymena

Incorporation date: 08 Feb 2007

Address: Brulimar House, Jubilee Road, Manchester

Incorporation date: 17 Jan 2020

Address: The Barn, The Mill House The Barn, The Mill House, Mill Road, Adlington

Incorporation date: 23 Sep 1998

Address: 15 St. Lawrence Avenue, Bidborough, Tunbridge Wells

Incorporation date: 26 Jun 2013

Address: 7-14 Great Dover Street, London

Incorporation date: 11 Aug 1986

Address: 162 Holloway Road, London

Incorporation date: 24 Mar 1998

Address: 1 Naoroji Street, London

Incorporation date: 12 Oct 2011

CAMPAIGN FOR THE ARTS

Status: Active

Address: 125-127 Mare Street, London

Incorporation date: 05 Oct 1999

Address: Northern And Shell Building, 10 Lower Thames Street, London

Incorporation date: 03 Mar 2016

Address: Northern And Shell Building, 10 Lower Thames Street, London

Incorporation date: 18 Feb 2015

Address: Northern And Shell Building, 10 Lower Thames Street, London

Incorporation date: 03 Mar 2015

CAMPAIGN POSTERS LIMITED

Status: Active

Address: 2 Swan Road, Woolwich, London

Incorporation date: 03 Feb 2003

CAMPAIGN STUDIO LIMITED

Status: Active - Proposal To Strike Off

Address: 2-4 Protection House, Albion Road, North Shields

Incorporation date: 28 Nov 2018

CAMPAIGN SUPPORT LTD

Status: Active

Address: Office 1, Arun Business Centre Littlehampton Marina, Ferry Road, Littlehampton

Incorporation date: 23 Jan 2018

Address: 15-21 Provost Street, London

Incorporation date: 11 Oct 2001

Address: Rcce House Threshelfords Park, Inworth Road Feering, Colchester

Incorporation date: 16 Sep 2002

Address: Unit 8 Precision Two Industrial Estate, Bingham Road, Sittingbourne

Incorporation date: 04 Jul 2018

CAMPAL PROPERTIES LTD

Status: Active

Address: Unit 8 Precision Two Industrial Estate, Bingham Road, Sittingbourne

Incorporation date: 15 Sep 2020

CAMPALUX LIMITED

Status: Active

Address: Kerrowaird Farm House, Dalcross, Inverness

Incorporation date: 05 May 2015

CAMPANA COURT LIMITED

Status: Active

Address: Sadlers, 175 High Street, Barnet

Incorporation date: 12 Oct 1998

CAMPANAFINE LIMITED

Status: Active

Address: 17 Trelowen Drive, Penryn

Incorporation date: 03 Aug 2022

CAMPANA IN DESIGN LIMITED

Status: Active

Address: 24 Bridge Street, Newport

Incorporation date: 20 Jul 2015

CAMPANA LTD

Status: Active

Address: Value House, Clovelly Road Industrial Estate, Bideford

Incorporation date: 21 Mar 2019

Address: 248 Botley Road, Burridge, Southampton

Incorporation date: 04 Nov 2020

CAMPANA SCOTLAND LTD.

Status: Active

Address: 2 Lanark Road, Edinburgh

Incorporation date: 29 May 2014

CAMPANDSURV LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 12 May 2023

CAMPANER MENDES LIMITED

Status: Active

Address: 13 Summerfield Avenue, London

Incorporation date: 23 Aug 2021

CAMPANET ORCHARD LIMITED

Status: Active

Address: 45 Gresham Street, London

Incorporation date: 15 Feb 2022

CAMPANIA AND JONES LTD

Status: Active

Address: 23 Ezra Street, London

Incorporation date: 24 Dec 2019

CAMPANIA GROVE LIMITED

Status: Active

Address: Flat 12, 20 Lower Dagnall Street, St. Albans

Incorporation date: 10 Feb 2023

CAMPANIA LIMITED

Status: Active

Address: Itv White City, 201 Wood Lane, London

Incorporation date: 08 Aug 1988

CAMPANILE INVESTMENTS LTD

Status: Active

Address: 64 Fink Hill, Horsforth, Leeds

Incorporation date: 02 Jun 2020

CAMPANILLA LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 13 Feb 2014

CAMPANO LTD

Status: Active

Address: The Business Centre, 15a Market Street, Telford

Incorporation date: 31 Jul 2019

CAMPARE LIMITED

Status: Active

Address: 70 Orchard Road, Maldon

Incorporation date: 12 Sep 2021

CAMPAT LIMITED

Status: Active

Address: 4 Salisbury Crescent, Motherwell, North Lanarkshire

Incorporation date: 27 Mar 2019

CAMPAYNE CO LTD

Status: Active

Address: 3 Greystones Road, Bearsted, Maidstone

Incorporation date: 23 Aug 2019