CATHERINE 19 LIMITED

Status: Active

Address: 73d Severn Road, Weston Super Mare

Incorporation date: 22 Oct 2019

CATHERINE AITKEN LIMITED

Status: Active

Address: Coburg House Art Studios, 15 Coburg Street, Edinburgh

Incorporation date: 20 Aug 2003

Address: 125 Dale Hall Lane, Ipswich

Incorporation date: 15 Dec 2003

Address: Unit A310 25 Goodlass Road, Unit A310 Liverpool Business Centre, Liverpool

Incorporation date: 06 Oct 2021

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

Incorporation date: 15 Jan 2021

CATHERINE ANNIS YOGA LTD

Status: Active

Address: Wickets Week Lane, Bridgetown, Dulverton

Incorporation date: 07 Apr 2020

CATHERINE ASIIMWE LTD

Status: Active

Address: Flat 9, 91 Abbey Road, Torquay

Incorporation date: 11 Oct 2022

CATHERINE AUSTIN LIMITED

Status: Active

Address: 199 Holcombe Road, Greenmount, Bury

Incorporation date: 21 Dec 2015

CATHERINE BODEN LTD

Status: Active

Address: Cherry Tree Farm Booth Bed Lane, Allostock, Knutsford

Incorporation date: 14 Sep 2016

Address: 86 Vauxhall Drive, Woodley, Reading

Incorporation date: 13 Oct 2014

CATHERINE CARE LIMITED

Status: Active

Address: Unit 13a Jerome Road Business Park, Norton Canes, Cannock

Incorporation date: 18 Apr 2008

Address: 37a Girton Road, Northolt

Incorporation date: 01 Apr 2016

Address: Office 5006, 321-323 High Road, 321-323 High Road

Incorporation date: 17 Oct 2023

CATHERINE CHAMBERS LTD

Status: Active

Address: 62a Camden Road, London

Incorporation date: 30 Jan 2019

CATHERINE COLEY LTD

Status: Active

Address: New House Farm, Mamble, Kidderminster

Incorporation date: 26 Apr 2002

CATHERINE CONSTANCE LTD

Status: Active

Address: 1 Loder Lane, Wilton, Salisbury

Incorporation date: 24 Aug 2021

Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool

Incorporation date: 28 Jun 2006

CATHERINE COURT LIMITED

Status: Active

Address: 84 Coombe Road, New Malden

Incorporation date: 03 Feb 1995

Address: 48 Union Street, Hyde

Incorporation date: 03 Oct 1995

Address: 3 Hill Drive, Fareham

Incorporation date: 20 Jun 1979

CATHERINE COWLING LIMITED

Status: Active

Address: 1 Britten Close, Langdon Hills, Basildon

Incorporation date: 10 Dec 2008

CATHERINE CROWE LIMITED

Status: Active

Address: 30/32 Trebarwith Crescent, Newquay

Incorporation date: 29 Apr 2021

Address: 5 Langton Grove, East Calder, Livingston

Incorporation date: 21 Jan 2019

CATHERINE DEVEREUX LTD

Status: Active

Address: 169 High Street, Barnet

Incorporation date: 08 Mar 2012

Address: Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool

Incorporation date: 02 Oct 2014

CATHERINE ESTATES LTD

Status: Active

Address: 38 George Close, Canvey Island

Incorporation date: 01 Aug 2022

Address: Parc Y Bedw, Libanus, Brecon

Incorporation date: 31 Mar 2008

Address: 46 Lower Pingle Road, Ashbourne

Incorporation date: 10 Jan 2020

Address: 299 Ormeau Road, Belfast

Incorporation date: 10 Aug 2021

CATHERINE FALLS LTD

Status: Active

Address: 12 Soldierstown Road, Aghalee, Craigavon

Incorporation date: 11 Jun 2019

Address: 70 Granville Road, Limpsfield

Incorporation date: 17 Apr 2008

CATHERINE FO LTD

Status: Active

Address: 35a Lawrence Close, White City Estate, London

Incorporation date: 11 Sep 2014

CATHERINE GALE LIMITED

Status: Active

Address: 42-44 Bishopsgate, London

Incorporation date: 17 Mar 2015

Address: 46 Catherine Gardens, Hounslow

Incorporation date: 06 May 2015

CATHERINE GOLDING LTD

Status: Active

Address: 406 Brighton Road, South Croydon

Incorporation date: 27 Jul 2015

CATHERINE GRACE TRUST

Status: Active

Address: Ruskin Mill Millbottom, Nailsworth, Stroud

Incorporation date: 30 Dec 1948

CATHERINE GRAY LIMITED

Status: Active

Address: 57 The Avenue, Shoreham-by-sea

Incorporation date: 23 Dec 2019

Address: 9 Yattendon Court, Yattendon

Incorporation date: 28 Sep 2021

CATHERINE HALL ARCHITECTURE LIMITED

Status: Active - Proposal To Strike Off

Address: Hill House Fairfield Road, Goring, Reading

Incorporation date: 27 Nov 2019

CATHERINE HAYNES LTD

Status: Active

Address: The Foundry, Foundry Corner, Attleborough

Incorporation date: 29 Dec 2021

Address: 15 Lulworth Gardens, Harrow

Incorporation date: 24 Oct 2013

CATHERINE HILL & ASSOCIATES LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Quarles Park Road, Romford

Incorporation date: 23 Nov 2018

Address: Coxhill Farm House, Coxhill, Shepherd Well, Dover

Incorporation date: 28 Aug 2007

Address: Wessex House, Teign Road, Newton Abbot

Incorporation date: 05 Dec 2017

Address: 29 Devizes Road, Swindon

Incorporation date: 06 Jun 2013

Address: 19 Gledhow Place, Leeds

Incorporation date: 17 Oct 2022

Address: 414-416 Blackpool Road, Ashton-on-ribble, Preston

Incorporation date: 23 Jun 2016

CATHERINE JONES LIMITED

Status: Active

Address: 32 Byron Hill Road, Harrow On The Hill, Middlesex

Incorporation date: 15 Mar 1988

Address: 123 Mallon Dene, Rustington, West Sussex

Incorporation date: 14 Oct 2015

CATHERINE KENNEDY LIMITED

Status: Active

Address: 159d Netherton Road, Wishaw

Incorporation date: 24 Jul 1989

Address: Bell Mill Claremont Street, Hathershaw, Oldham

Incorporation date: 27 Aug 2020

Address: 12 Y Parc, Groesfaen, Pontyclun

Incorporation date: 15 Jun 2021

Address: Glanfa Ryefields Drive, Uppermill, Oldham

Incorporation date: 21 Nov 2019

Address: 36-42 Woodside Park Road, Finchley, London

Incorporation date: 24 Jun 2009

CATHERINE MANN LIMITED

Status: Active

Address: 55a Wentworth Street, London

Incorporation date: 11 Apr 2008

Address: The Doll's House 18 Mortimer Road, Pontcanna, Cardiff

Incorporation date: 24 Oct 2012

Address: Acre House, 11/15 William Road, London

Incorporation date: 12 Jan 2016

CATHERINE MCGRATH LIMITED

Status: Active

Address: First Floor, 17-19 Foley Street, London

Incorporation date: 06 Oct 2017

Address: Flat B, 49b, Farleigh Road, London

Incorporation date: 14 Feb 2023

CATHERINE M DALEY LTD

Status: Active

Address: 70 Park Road South, Flat 5, Prenton

Incorporation date: 08 Jan 2020

CATHERINE M HARRISON LTD

Status: Active

Address: Unit 1b Wakefield Road, Denby Dale, Huddersfield

Incorporation date: 12 May 2018

Address: Old Barn Farm Swinford Road, Catthorpe, Lutterworth

Incorporation date: 10 Oct 2017

CATHERINE OAKES LIMITED

Status: Active

Address: 35 Black Butts Lane, Walney Island, Barrow In Furness

Incorporation date: 03 May 2002

Address: 9 Stanley Place, Cadoxton, Neath

Incorporation date: 22 May 2013

Address: Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow On The Hill, Harrow

Incorporation date: 28 Feb 2001

CATHERINE PROPERTY LTD

Status: Active

Address: Office 4185, 321-323 High Road, Chadwell Heath

Incorporation date: 15 Jun 2023

Address: 2 Gilmore Park, Edinburgh

Incorporation date: 08 Mar 2023

Address: 11 Stirling Road, Stirling Road, Edinburgh

Incorporation date: 06 Feb 2019

CATHERINE READING LIMITED

Status: Active

Address: Foxhill Farm Stocking Lane, East Leake, Loughborough

Incorporation date: 31 Mar 2003

Address: Dexters Block Management 124 High Street, Hampton Hill, Hampton

Incorporation date: 12 Jan 1984

Address: 15 Tilney Court, Catherine Road, Surbiton

Incorporation date: 15 May 1973

Address: Greys Lodge, Henley Road, Marlow

Incorporation date: 03 Feb 2015

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 10 Oct 2014

Address: 85 Westfield Lane, St. Leonards-on-sea

Incorporation date: 16 Oct 2017

Address: Unit 4 Drapers Yard, The Hornet, Chichester

Incorporation date: 06 Dec 2020

Address: 103/105 Brighton Road, Coulsdon

Incorporation date: 11 Jul 2007

CATHERINES BAKERY LIMITED

Status: Active

Address: 28 High Street, High Street, Newport

Incorporation date: 07 Feb 2003

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

Incorporation date: 07 Jun 2016

Address: Bright Willis 1323 Stratford Road, Hall Green, Birmingham

Incorporation date: 12 Mar 1997

CATHERINE SEMARK LTD

Status: Active

Address: 8 Thornton Street, St Albans, Hertfordshire

Incorporation date: 23 Jun 2006

Address: 38 Langton Way, Blackheath, London

Incorporation date: 26 Jan 2012

Address: Lygon House, 50 London Road, Bromley

Incorporation date: 04 Apr 2012

Address: 20-22 Wenlock Road, London

Incorporation date: 30 Jan 2017

CATHERINE TEMPLE SPA LIMITED

Status: Active - Proposal To Strike Off

Address: 10 Greenway, Wigan

Incorporation date: 23 Jul 2020

Address: 6 Henslow Mews, Cambridge

Incorporation date: 04 Mar 2016

Address: 54 Sun Street, Waltham Abbey

Incorporation date: 24 Feb 2004

CATHERINE TRAMONTAN LTD

Status: Active

Address: 54a High Street, Landbeach, Cambridge

Incorporation date: 04 Oct 2022

Address: Apartment 232, 2 Baltimore Wharf, London

Incorporation date: 15 Jun 2023

Address: 110 College Lane, Hurstpierpoint, Hassocks

Incorporation date: 25 Jun 2021

Address: 3a The Wenta Business Centre, Colne Way, Watford

Incorporation date: 06 Apr 2010

CATHERINE WRIGHT LIMITED

Status: Active

Address: Nil Farm Cottage, Hook Norton, Banbury

Incorporation date: 17 Jan 2000

CATHERINGTON NURSERY

Status: Active

Address: Catherington Village Hall, Catherington Lane, Waterlooville

Incorporation date: 21 Jul 2006

Address: Chapel End, Higher Metcombe, Ottery St. Mary

Incorporation date: 30 Aug 2006

Address: Catherston Manor Farm, Charmouth, Bridport

Incorporation date: 10 Mar 1983

CATHERSTON SKILLS LTD

Status: Active

Address: 69 Poynter House, London

Incorporation date: 20 Mar 2014

Address: Units 7/9,, Stanley Lane Industrial Park, Stanley Lane

Incorporation date: 16 Jul 1951

Address: 16 Mealough Road, Carryduff, Belfast

Incorporation date: 21 Jan 1963