CCL2 LTD

Status: Active

Address: 1 Kings Road, Saint Leonards On Sea, East Sussex

Incorporation date: 27 Oct 2021

Address: Fryern House 125 Winchester Road, Chandler's Ford, Eastleigh

Incorporation date: 04 Aug 2017

Address: 1 Angel Lane, London

Incorporation date: 16 Oct 2013

CCLA (LUTON) LIMITED

Status: Active

Address: Jasmine House, 8 Parkway, Welwyn Garden City

Incorporation date: 28 Jun 2017

CCL AVIATION (UK) LIMITED

Status: Active

Address: Bridgewater House, Caspian Road, Altrincham

Incorporation date: 08 Oct 2014

CCL AYLESBURY LIMITED

Status: Active

Address: Unit 18 Bridgegate Business Park, Gatehouse Way, Aylesbury

Incorporation date: 16 Sep 2003

CCL CARGO LTD

Status: Active - Proposal To Strike Off

Address: Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 01 Oct 2020

CCLC HOLDINGS LIMITED

Status: Active

Address: Marlborough Works, Marlborough Road, Accrington

Incorporation date: 30 Oct 2017

CCL CLEANING LIMITED

Status: Active

Address: Datum House, Electra Way, Crewe

Incorporation date: 25 Jun 2020

Address: Unit 3, 47 Knightsdale Road, Ipswich

Incorporation date: 04 Mar 2015

Address: 9 High Street, Woburn Sands, Milton Keynes

Incorporation date: 03 Mar 2003

Address: 36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon

Incorporation date: 26 Aug 1986

CCL COMPUTERS LIMITED

Status: Active

Address: Inmoor Road, Cross Lane, Tong

Incorporation date: 15 Jul 1996

Address: Lodge Farm Hook Road, North Warnborough, Hook

Incorporation date: 20 Jun 2013

CCL CONSTRUCTION LIMITED

Status: Active

Address: C/o Cox Costello & Horne Batchworth Lock House, 99 Church Street, Rickmansworth

Incorporation date: 14 Feb 2020

CCL CONSULTANCY LTD

Status: Active

Address: 14 Chapel Court, Witton Gilbert

Incorporation date: 03 Aug 2015

CCL COOLING LIMITED

Status: Active

Address: Bassett House, 5 Southwell Park Road, Camberley

Incorporation date: 11 Oct 2022

CCL CRANE SERVICES LTD

Status: Active

Address: 10 Wroxham Avenue, Hemel Hempstead

Incorporation date: 21 Apr 2017

CCL DEVELCO 1 LIMITED

Status: Active

Address: C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London

Incorporation date: 28 Mar 2014

CCL DEVELCO 4 LIMITED

Status: Active

Address: C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London

Incorporation date: 28 Mar 2014

CCLEAN&CARE LIMITED

Status: Active

Address: March Studios, Peills Yard, Bromley

Incorporation date: 18 Mar 2009

CCLE FABRICATION LTD

Status: Active

Address: 18 Macsween Drive, Aird, Point, Isle Of Lewis

Incorporation date: 18 Jan 2017

CCLE LIMITED

Status: Active

Address: Lindisfarne, Bell Lane, Selsley, Stroud

Incorporation date: 02 Oct 2003

CCL (EVENTS) LTD

Status: Active

Address: 7 Royal Grove, Crook

Incorporation date: 06 Jul 2017

Address: 31 Wellington Road, Nantwich

Incorporation date: 20 Sep 2022

CCL FITOUT LIMITED

Status: Active

Address: Unit 16 Pilots View, Heron Road, Belfast

Incorporation date: 18 Apr 2018

CCL-FORENSICS LIMITED

Status: Active

Address: 36 Cygnet Court Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon

Incorporation date: 16 Dec 2004

CCL (GB) LTD.

Status: Active

Address: Unit 8 Millennium Drive, Holbeck, Leeds

Incorporation date: 17 Sep 2007

Address: Ccl House, 27 Burnside Place, Troon

Incorporation date: 21 May 2008

CCL HAULAGE LIMITED

Status: Active

Address: 67 Bryncelyn, Nelson, Treharris

Incorporation date: 11 Jan 2016

Address: Pioneer Way, Castleford, Yorkshire

Incorporation date: 14 Sep 1989

CCL INVESTMENTS LIMITED

Status: Active

Address: 14 Rutland Square, Edinburgh

Incorporation date: 23 Oct 2020

CCL LABEL LIMITED

Status: Active

Address: Pioneer Way, Castleford, Yorkshire

Incorporation date: 25 Oct 2001

CCLL LIMITED

Status: Active

Address: Flat 1608 Eliza Knight House,, 123 Felixstowe Road,, London

Incorporation date: 12 Jul 2022

Address: 7 Stean Street, London

Incorporation date: 25 Nov 2016

CCL MACHINERY CO., LTD

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 29 Oct 2014

CCL (NORTHEAST) LTD

Status: Active

Address: 5 Conhope Lane, Newcastle Upon Tyne

Incorporation date: 03 Nov 2014

CCL POWER LTD

Status: Active

Address: 1 Cairn Court, East Kilbride, Glasgow

Incorporation date: 30 Oct 2009

CCL PRESTIGE LIMITED

Status: Active

Address: 23 Pretoria Crescent, Chingford

Incorporation date: 01 Dec 2015

Address: Alexanders, Brodick, Isle Of Arran

Incorporation date: 22 May 2020

CCL REFRIGERATION LIMITED

Status: Active

Address: 38 Skegby Road, Sutton In Ashfield, Nottinghamshire

Incorporation date: 27 Aug 2003

Address: Station Road, Station Road, Wigton

Incorporation date: 04 Sep 2009

CCL SECURE LIMITED

Status: Active

Address: Station Road, Station Road, Wigton

Incorporation date: 04 Nov 2013

Address: Ccl House, 27 Burnside Place, Troon

Incorporation date: 14 Feb 2020

CCL-SOLUTIONS LIMITED

Status: Active

Address: Raj Medical Centre, Laceby Road, Grimsby

Incorporation date: 10 Jul 2015

CCLS TRANSPORT LTD

Status: Active

Address: Arch 279, Belinda Road, London

Incorporation date: 05 Oct 2020

CCL SUPPLIES LTD.

Status: Active

Address: Orchard House, 15 Glebe Road, Huntingdon

Incorporation date: 06 Jul 1999

Address: Unit 3 Pioneer Way, West Yorkshire, West Yorkshire

Incorporation date: 21 Jul 2021

Address: Unit 3, Pioneer Way, Castleford

Incorporation date: 21 Jun 2017

Address: Ccl House, 27 Burnside Place, Troon

Incorporation date: 06 Sep 2016

Address: 27 Burnside Place, Troon

Incorporation date: 19 Nov 1996

CCL TRADES LTD

Status: Active

Address: 4 Longlands, West End Gardens, Fairford

Incorporation date: 28 Jun 2021

Address: Former Travis Perkins Site, Hillcroft Terrace, Bishopbriggs, Glasgow

Incorporation date: 14 Jun 2021

CCL TRAINING LIMITED

Status: Active

Address: Datum House, Electra Way, Crewe

Incorporation date: 21 Aug 2006

CCLW LTD

Status: Active

Address: Sunnyside Newcastle Road, Smallwood, Sandbach

Incorporation date: 26 Sep 2016

CCL (WT) 3 IPCO LTD

Status: Active

Address: Europa House 18 Wadsworth Road, Perivale, Greenford

Incorporation date: 04 Jan 2019

CCL (WT) NEWCO 5 LIMITED

Status: Active

Address: Kalamu House, 11 Coldbath Square, London

Incorporation date: 21 Oct 2016

CCL (WT) NEWCO LIMITED

Status: Active

Address: Kalamu House, 11 Coldbath Square, London

Incorporation date: 21 Oct 2016