CARTHAGE BIDCO UK LTD

Status: Active

Address: 6th Floor Belgrave House, 76 Buckingham Palace Road, London

Incorporation date: 02 Jul 2020

Address: Scottcourt House, West Princes Street, Helensburgh

Incorporation date: 11 May 2022

CARTHAGE DS LTD

Status: Active

Address: 14140352 - Companies House Default Address, Cardiff

Incorporation date: 30 May 2022

CARTHAGE FARM LIMITED

Status: Active

Address: Unit 33, Crown Walk, Bicester

Incorporation date: 24 Dec 2020

Address: Cooper House, 5 Lower Charlton Estate, Shepton Mallet

Incorporation date: 07 Aug 2003

Address: 109 Kelmscott Road, London

Incorporation date: 11 Mar 2013

Address: 85 Great Portland Street, London

Incorporation date: 06 Jun 2023

CARTHAGO SERVICES LTD

Status: Active

Address: 22 Lime Kiln Close, Peterborough

Incorporation date: 28 Jul 2021

CARTHAG PLANT LIMITED

Status: Active

Address: 16 Giffords Croft, Lichfield

Incorporation date: 20 Mar 2001

CARTHA KELHEAD LIMITED

Status: Active

Address: 12 Flat 1/02, 12 Durward Court, Glasgow

Incorporation date: 21 Jan 2021

Address: 18 Queens Avenue, Sunderland

Incorporation date: 19 Mar 2020

CARTHON LETS LIMITED

Status: Active

Address: 27 Fullarton Crescent, Troon, Ayrshire

Incorporation date: 21 Apr 1997

Address: 33 Eastgate Street, Stafford

Incorporation date: 03 May 2005

CARTHY BUILDING LTD

Status: Active

Address: 35 Leeds Road, Otley, Leeds

Incorporation date: 30 May 2017

Address: 28 Twynham Road, Maidenhead

Incorporation date: 12 Apr 2013

Address: Unit 8b Astley Lane Industrial Estate, Astley Lane, Swillington, Leeds

Incorporation date: 08 May 2019

Address: 35 Leeds Road, Otley, Leeds

Incorporation date: 30 May 2017

Address: Eppingdene Farm Buildings, Ivy Chimneys, Epping

Incorporation date: 19 Mar 2012