Address: Unit 7 High Green Court, Newhall Street, Cannock

Incorporation date: 26 Sep 2014

CANNOCK BUILDERS LIMITED

Status: Active

Address: 2 Wheeleys Road, Edgbaston, Birmingham

Incorporation date: 15 May 2020

CANNOCK CARPETS LTD

Status: Active

Address: Unit 6 01, Block 6, Cannock Chase Enterprise Centre, Walkers Rise, Hednesford

Incorporation date: 22 Apr 2010

Address: Suite 2b Dawtry Barn Watling Street, Four Crosses, Cannock

Incorporation date: 04 Aug 2016

CANNOCK CHASE CAR WASH LTD

Status: Active - Proposal To Strike Off

Address: 133 Tame Road, Birmingham

Incorporation date: 13 Mar 2019

Address: Birches Valley, Lady Hill, Rugeley

Incorporation date: 18 Apr 2006

Address: 10 Slade Avenue, Burntwood

Incorporation date: 11 Jan 2018

Address: 4 Station Court, Cannock

Incorporation date: 21 Jan 2021

Address: Brocton Hall, Brocton, Nr Stafford

Incorporation date: 05 Aug 1903

CANNOCK CHASE HIGH SCHOOL

Status: Active

Address: Cannock Chase High School, Hednesford Road, Cannock

Incorporation date: 03 Aug 2011

Address: Caxton House, North Walls, Stafford

Incorporation date: 08 Jul 2011

Address: 318 Longford Road, Cannock

Incorporation date: 14 Oct 2014

Address: Coppice Teddesley Coppice, Penkridge, Stafford

Incorporation date: 19 Feb 2001

Address: 84 Victoria Way, Stafford

Incorporation date: 29 Mar 2012

Address: Nations House, 3rd Floor, 103 Wigmore Street, London

Incorporation date: 17 Nov 2017

Address: Nations House, 3rd Floor, 103 Wigmore Street, London

Incorporation date: 17 Nov 2017

Address: 7 Marconi Gate, Staffordshire Technology Park, Stafford

Incorporation date: 25 May 2016

CANNOCK HCW LTD

Status: Active - Proposal To Strike Off

Address: 62 Seymour Grove, Manchester

Incorporation date: 19 Mar 2020

Address: Hatherton Marina Kings Road, Calf Heath, Wolverhampton

Incorporation date: 06 Dec 2012

Address: 33 Park Road, Cannock

Incorporation date: 31 Mar 2015

Address: Chantry House High Street, Coleshill, Birmingham

Incorporation date: 08 Apr 1991

Address: Ascot House, 246 Court Oak Road, Birmingham

Incorporation date: 25 May 2018

Address: Cannock Mill, Old Heath Road, Colchester

Incorporation date: 29 Jan 2009

Address: 1st Floor Rico House George Street, Prestwich, Manchster

Incorporation date: 23 Jul 2020

CANNOCK OPTICAL LIMITED

Status: Active

Address: 17 Market Place, Cannock

Incorporation date: 21 Jan 2019

Address: 14 Ullswater Place, Cannock, Staffs

Incorporation date: 15 Mar 2005

Address: Midland Railway Institute Building, Railway Terrace, Derby

Incorporation date: 11 Mar 2021

CANNOCK RECYCLING LIMITED

Status: Active

Address: Ground Floor T3 Trinity Park, Bickenhill Lane, Birmingham

Incorporation date: 27 Nov 1935

Address: Chantry House High Street, Coleshill, Birmingham

Incorporation date: 10 Jan 2014

Address: 58-60 Wetmore Road, Burton-on-trent

Incorporation date: 11 Jul 2003

CANNOCK SOUND HIRE LTD

Status: Active

Address: Meeson House C/o Rb Chartered Accountant, 76 Pinfold Lane, Penkridge

Incorporation date: 27 Feb 2019

CANNOCK SP LIMITED

Status: Active

Address: Chantry House High Street, Coleshill, Birmingham

Incorporation date: 13 Sep 2001

Address: 15 Lingfield Road, Norton Canes, Cannock

Incorporation date: 27 Oct 2008

CANNOCK VETS4PETS LIMITED

Status: Active

Address: Epsom Avenue, Stanley Green Trading Estate, Handforth

Incorporation date: 28 Feb 2006

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 24 Jul 2018