CARTWELL LTD

Status: Active - Proposal To Strike Off

Address: 44 Eltham High Street, London

Incorporation date: 13 Dec 2017

Address: 11 Rowan Way, Rottingdean

Incorporation date: 15 Mar 2004

Address: Vale Mill, Robinson Street, Rochdale

Incorporation date: 08 Aug 2019

Address: Vale Mill, Robinson Street, Rochdale

Incorporation date: 10 Mar 2017

Address: Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham

Incorporation date: 03 Oct 2006

Address: 41 Cherwell Close, Abingdon

Incorporation date: 18 Sep 2012

CARTWILL LIMITED

Status: Active

Address: Office 29, 182-184 High Street North,, East Ham, London

Incorporation date: 03 Sep 2019

Address: Ln12 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster

Incorporation date: 17 Apr 2014

Address: 250 Fowler Avenue, Farnborough

Incorporation date: 06 Nov 2012

Address: 250 Fowler Avenue, Farnborough

Incorporation date: 11 Dec 2012

Address: Cartwright Bros (haulage) Limited Freeman Road, North Hykeham, Lincoln

Incorporation date: 05 Jun 1962

Address: Kingston Nursing Home 7 Park Crescent, Roundhay, Leeds

Incorporation date: 08 Nov 2019

Address: Kingston Nursing Home 7 Park Crescent, Roundhay, Leeds

Incorporation date: 23 Aug 2019

Address: 26 Millbank Terrace, Redcar

Incorporation date: 20 Feb 2014

CARTWRIGHT COFFEE LIMITED

Status: Active

Address: Grosvenor House, 1 New Road, New Road, Brixham

Incorporation date: 22 Mar 2018

CARTWRIGHT & CO LIMITED

Status: Active

Address: Henry Morgan House Industry Road, Carlton, Barnsley

Incorporation date: 03 Jun 1997

Address: Angel House, Hardwick, Witney

Incorporation date: 23 Sep 2002

CARTWRIGHT CUMBRIA LTD

Status: Active

Address: The Old Job Centre, Mealpot Road, Maryport

Incorporation date: 20 Oct 2008

Address: 93 Victoria Road, Brierley Hill

Incorporation date: 02 Dec 2015

CARTWRIGHT ESTATES LTD

Status: Active

Address: Eighth Floor, 167 Fleet Street, London

Incorporation date: 08 Dec 2008

Address: 7 St Petersgate, Stockport

Incorporation date: 11 Dec 2012

Address: 59 Coton Road, Nuneaton

Incorporation date: 11 May 2020

CARTWRIGHT HANDS LTD

Status: Active

Address: 59 Coton Road, Nuneaton

Incorporation date: 19 Jan 2006

CARTWRIGHT HOMES LIMITED

Status: Active

Address: C/o Charnwood Accountants The Point, Granite Way, Mountsorrel, Loughborough

Incorporation date: 20 Oct 2015

Address: 22 Edna Street, Battersea, London

Incorporation date: 12 Jun 1995

CARTWRIGHT & LEWIS LTD

Status: Active

Address: 135 Gibbons Road, Four Oaks, Sutton Coldfield

Incorporation date: 02 Jul 2020

Address: Upper Floor Unit 1, 82 Muir Street, Hamilton

Incorporation date: 10 Sep 2012

CARTWRIGHT PAINTING LTD

Status: Active

Address: 4 Hawkhurst Drive, Hill Ridware

Incorporation date: 23 Jan 2015

Address: 1 Canal Side Studios, 8-14 St Pancras Way, London

Incorporation date: 28 Mar 1996

Address: Bell House Laxfield Road, Dennington, Woodbridge

Incorporation date: 08 Oct 2013

Address: C/o Dpc Stone House, 55 Stone Road Business Park, Stoke-on-trent

Incorporation date: 07 Sep 2020

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 28 Apr 2020

Address: 164 Moorcroft Rd, Northern Moor, Manchester

Incorporation date: 10 Oct 1953

Address: Enterprise House, Summerfield Road, Bolton

Incorporation date: 17 Sep 2018

CARTWRIGHT VO LTD

Status: Active

Address: 201 Lower Brook Street, Basingstoke

Incorporation date: 27 Jan 2023