CARRACHER RIGGING LTD

Status: Active

Address: 130 Toryglen Street, Glasgow

Incorporation date: 12 Jan 2009

CARRACK CONSULTING LTD

Status: Active

Address: 4 Winstone Gardens, Cirencester

Incorporation date: 07 Mar 2023

Address: C/o Walker Moyle The Old Post Office, Tregenna Place, St Ives

Incorporation date: 05 Sep 1994

CARRAC LIMITED

Status: Active

Address: Heritage House, 34b North Cray Road, Bexley

Incorporation date: 17 Mar 2014

Address: Carradale, Hob Lane,, Ripponden,, Sowerby Bridge,

Incorporation date: 13 Apr 2017

CARRADALE LIMITED

Status: Active

Address: Camburgh House, 27 New Dover Road, Canterbury

Incorporation date: 21 Apr 2008

Address: 11 Swan Drive, Thornton-cleveleys

Incorporation date: 13 Aug 2019

Address: Westmoreland Works, St. Marys Street, Nelson

Incorporation date: 19 Jul 1976

CARRADINE GROUP LIMITED

Status: Active

Address: 12 Bryans Crescent, North Crawley, Newport Pagnell

Incorporation date: 16 Mar 2017

CARRAGEEN CONSULTING LTD

Status: Active

Address: 87 Walton Way, Aylesbury

Incorporation date: 29 Mar 2019

Address: 24 New Road, Silverbridge, Newry

Incorporation date: 23 Jun 2006

CARRAIG CONTRACTS LIMITED

Status: Active

Address: 25 Shelley Avenue, Hornchurch

Incorporation date: 05 Jul 2016

CARRAIG SOLUTIONS LTD

Status: Active

Address: The Old Carriage Works, Moresk Road, Truro

Incorporation date: 07 Jan 2011

CARRALLACK LIMITED

Status: Active

Address: Carntop, Church Road, St Marys

Incorporation date: 29 Oct 2002

CARRAMAC LIMITED

Status: Active

Address: 5 Layburn Crescent, Slough

Incorporation date: 16 May 2022

CARRAMORE HOMES LIMITED

Status: Active

Address: 4 Sunflower Close, Red Lake Ketley, Telford

Incorporation date: 02 Mar 2010

Address: Thongsbridge Mills, Miry Lane, Holmfirth

Incorporation date: 25 Oct 1991

CARRAMORE LIMITED

Status: Active

Address: 93 Cambridge Road, Southport

Incorporation date: 17 Jul 2019

CARRA-PET FOODS LTD

Status: Active

Address: 13 Honey Hill, Blean, Canterbury

Incorporation date: 16 Jan 2017

Address: Unit 1 Harrison Road, Airfield Business Park, Market Harborough

Incorporation date: 01 Sep 2010

Address: 45-47 Standard Road, London

Incorporation date: 06 Aug 1990

Address: 58 Chelsham Road, London

Incorporation date: 25 Jan 2001

Address: 2 Upper Tachbrook Street, London

Incorporation date: 19 Oct 2011

CARRARA NOMINEES LIMITED

Status: Active

Address: 2 Upper Tachbrook Street, London

Incorporation date: 19 Oct 2011

Address: 266 Kingsland Road, London

Incorporation date: 29 Sep 1987

Address: 266 Kingsland Road, London

Incorporation date: 29 Sep 1987

Address: 266 Kingsland Road, London

Incorporation date: 29 Sep 1987

Address: 4 Yates Court 4 Yates Court, 76 Jamaica Road, London

Incorporation date: 17 Dec 2008

Address: 10 Fenchurch Avenue, London

Incorporation date: 17 Apr 2000