CEMABY & DAUGHTERS LTD

Status: Active

Address: Flat 4 Lanward Apartments, 351 A Caledonian Road, London

Incorporation date: 05 May 2015

Address: Crakesdale, Black Ling, Egremont

Incorporation date: 23 Dec 2003

CEMA CONSULTING GROUP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 10 May 2023

CEM ADJUSTAMATIC LIMITED

Status: Active

Address: 91a Nether Hall Road, Doncaster

Incorporation date: 21 Oct 2016

CEMAG LTD

Status: Active

Address: 17 Green Lanes, London

Incorporation date: 11 Apr 2019

CEMA GROUP LTD

Status: Active

Address: White House, Wollaton Street, Nottingham

Incorporation date: 17 Nov 2015

CEM AKIN LTD

Status: Active

Address: 80 Elmcroft Avenue, London

Incorporation date: 16 Sep 2013

CEMAL CAPITAL LTD

Status: Active

Address: 13 Longhill Road, London

Incorporation date: 11 Oct 2022

CEMAL CONSULTANCY LIMITED

Status: Active

Address: 51 Glengall Road, Woodford Green

Incorporation date: 08 Sep 2020

Address: Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen

Incorporation date: 16 Nov 2022

CEMA LIGHTING LIMITED

Status: Active

Address: Unit 6a Gallamore Lane Industrial Estate, Gallamore Lane, Market Rasen

Incorporation date: 06 May 2015

CEMA LIMITED

Status: Active

Address: C/o Higson & Co White House, Clarendon Street, Nottingham

Incorporation date: 02 Aug 1990

CEMAL INVEST LTD

Status: Active

Address: 13 Longhill Road, London

Incorporation date: 06 Dec 2017

CEMANTIQ UK LIMITED

Status: Active

Address: 6a Crich Lane, Belper

Incorporation date: 03 Oct 2019

CEMASCO LIMITED

Status: Active

Address: Blue-ray House Unit 6, 62 Alexandra Road, Enfield

Incorporation date: 16 Mar 2012

Address: 167 Park Avenue, Orpington

Incorporation date: 14 Mar 2019

CEMAT LIMITED

Status: Active

Address: 37 Warren Street, London

Incorporation date: 06 Oct 1993

CEMBARAM LTD

Status: Active

Address: The Business Centre, 15a Market Street, Telford

Incorporation date: 08 Oct 2020

CEMBRIT N.I. LIMITED

Status: Active - Proposal To Strike Off

Address: Suite 4000 To 4025 6 Margaret Street, Newry

Incorporation date: 24 Jan 2019

CEMCE LTD

Status: Active

Address: C/o Dirench & Co 151 West Green Road, Seven Sisters, London

Incorporation date: 12 Jan 2023

CEMC GLOBAL LTD

Status: Active

Address: 19 Parkanore Estate, Glenariffe, Ballymena

Incorporation date: 02 May 2022

CEM COMPWELL LIMITED

Status: Active

Address: 37 Gellatly Place, Brechin

Incorporation date: 21 Nov 2005

CEM DRYLINING LTD

Status: Active

Address: 142-143 Parrock Street, Gravesend

Incorporation date: 07 Dec 2021

CEMEA LTD

Status: Active

Address: 8 Long Lane, Strumpshaw, Norwich

Incorporation date: 16 Jun 2011

CEMED LIMITED

Status: Active

Address: 7 - 9 The Avenue, Eastbourne

Incorporation date: 28 Feb 2014

CEME ENTERPRISE LIMITED

Status: Active

Address: Marsh Way, Rainham

Incorporation date: 05 Jan 2010

CEMEG LIMITED

Status: Active

Address: Pencraig Conwyl Elfed, Carmarthen, Carmarthenshire

Incorporation date: 16 Feb 1998

Address: 17 Hewitts Place, Willesborough, Ashford

Incorporation date: 17 Mar 2017

CEM EMEK LTD

Status: Active - Proposal To Strike Off

Address: 32 Sun Street, Hitchin

Incorporation date: 07 Nov 2017

CEMENTART LONDON LTD

Status: Active

Address: 281 Ealing Road, London

Incorporation date: 10 Dec 2018

Address: 1 Hercules Way, Leavesden

Incorporation date: 19 Mar 2019

Address: 1 Hercules Way, Leavesden

Incorporation date: 05 Aug 1968

Address: 1 Hercules Way, Leavesden

Incorporation date: 21 Aug 1968

CEMENT & CEMENT LTD

Status: Active

Address: 112 Wembley Park Drive, Wembley

Incorporation date: 19 Jul 2021

CEMENTD LTD

Status: Active

Address: Unit 2bc Unicorn Business Centre Ridgeway, Chiseldon, Swindon

Incorporation date: 20 Apr 2021

CEMEN TECH UK LTD

Status: Active

Address: Unit 1 Parkway Industrial Estate, Atlantic Way, Wednesbury

Incorporation date: 01 Apr 2020

CEMENTERIO CLUB LTD

Status: Active

Address: 70a Cumberland Street, Edinburgh

Incorporation date: 08 Feb 2023

CEMENT FIELDS

Status: Active

Address: Jarman Building School Of Arts, University Of Kent, Canterbury

Incorporation date: 07 Jun 2007

Address: The Annexe, Minerva House, Bordyke, Tonbridge

Incorporation date: 19 Apr 1993

Address: Sunnybrook, Green Road, Egham

Incorporation date: 18 Feb 2019

Address: 2 Old Bath Road, Newbury

Incorporation date: 29 Mar 2019

CEMENTO LIMITED

Status: Active

Address: Unit 219, Foundry, 78 The Beacon, Eastbourne

Incorporation date: 05 Jul 2013

CEMENT TECHNOLOGY LIMITED

Status: Active

Address: W4 Danny Morson Way, Birch Coppice Business Park, Tamworth

Incorporation date: 22 May 1986

CEMENT-TEC LTD

Status: Active

Address: 8 Damgate Lane, Martham, Great Yarmouth

Incorporation date: 04 Jun 2021

CEMENTUM LTD

Status: Active

Address: 14 Newton Place, Glasgow

Incorporation date: 25 Jan 2022

Address: Head Office Westerleigh Crematorium, Westerleigh Road, Westerleigh

Incorporation date: 16 Mar 1990

Address: Empire House, 175 Piccadilly, London

Incorporation date: 18 Feb 2004

CEMETERY LANE LIMITED

Status: Active

Address: 54 St. Marys Lane, Upminster

Incorporation date: 13 Jul 2015

CEMETEX ENGINEERING LIMITED

Status: Active - Proposal To Strike Off

Address: 65 Freshfield Road, Liverpool

Incorporation date: 19 Jun 2022

Address: Cemex House, Binley Business Park, Harry Weston Way, Coventry

Incorporation date: 06 Feb 2023

Address: 41 Devonshire Street, Ground Floor Office 1, London

Incorporation date: 15 Mar 2019

CEMEX INVESTMENTS LIMITED

Status: Active

Address: Cemex House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 26 Jul 1930

Address: Cemex House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 19 Oct 1959

CEMEXPERT SERVICES LTD

Status: Active

Address: 8 Arbeadie Terrace, Banchory

Incorporation date: 13 May 2021

Address: Cemex House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 08 Dec 1958

CEMEX UK

Status: Active

Address: Cemex House Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 03 Aug 2004

CEMEX UK CEMENT LIMITED

Status: Active

Address: Cemex House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 21 Nov 1949

Address: Cemex House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 24 Sep 1957

Address: Cemex House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 16 Aug 1944

CEMEX UK SERVICES LIMITED

Status: Active

Address: Cemex House, Binley Business Park, Harry Weston Road, Coventry

Incorporation date: 05 Jun 1946

Address: Far Well House Far Well Road, Rawdon, Leeds

Incorporation date: 29 Apr 2019

CEMFLO LIMITED

Status: Active

Address: 6 North Street, Oundle, Peterborough

Incorporation date: 22 Feb 2016

CEMFREE LIMITED

Status: Active

Address: Wellington Way The Airfield, Bourn, Cambridge

Incorporation date: 09 Sep 1991

CEMGATE MIDLANDS LIMITED

Status: Active - Proposal To Strike Off

Address: 420 Birmingham Road, Sutton Coldfield

Incorporation date: 21 Sep 2019

CEMIL KEBAB LTD

Status: Active - Proposal To Strike Off

Address: Flat 4, 26 Thorold Road, London

Incorporation date: 25 Feb 2019

CEM INSTALLATIONS LTD

Status: Active - Proposal To Strike Off

Address: 64 Balfour Crescent, Bracknell

Incorporation date: 20 Sep 2019

CEMIT CONSULTING LIMITED

Status: Active

Address: 78 Portelet Road, Liverpool

Incorporation date: 21 May 2018

CEMKIN LTD

Status: Active - Proposal To Strike Off

Address: 101 Stoke Newington Church Street, London

Incorporation date: 15 Nov 2020

CEM & KUZEY LTD LTD

Status: Active

Address: 132 Catherine Street, Leicester

Incorporation date: 10 Nov 2021

CEMLUX HOMES LTD

Status: Active

Address: Broadgate Tower, 1205/20 Primrose Street, London

Incorporation date: 03 Jun 2020

CEMNIK LIMITED

Status: Active

Address: 45 Rainbow Road, Erith

Incorporation date: 04 Feb 2022

Address: 13 Church Street, Helston, Cornwall

Incorporation date: 29 Aug 2006

CEMONI LTD

Status: Active

Address: Office 6 Mcf Complex, 60 New Road, Kidderminster

Incorporation date: 03 Jun 2020

CEM OPTICAL LTD

Status: Active

Address: 54a Cow Wynd, Falkirk

Incorporation date: 12 Jul 2016

CEM ORGANISATION LIMITED

Status: Active

Address: Worthy House, 14 Winchester Road, Basingstoke

Incorporation date: 27 Jul 2012

CEMO SAFE STORAGE LIMITED

Status: Active

Address: Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester

Incorporation date: 22 Dec 2010

CEM OZLUK LIMITED

Status: Active - Proposal To Strike Off

Address: 42 Brook Street, Office: 3.08, London

Incorporation date: 22 Sep 2020

CEMP CONSTRUCTION LTD

Status: Active

Address: 7a King Street, Frome

Incorporation date: 28 Jun 2022

CEMPLICITY UK LIMITED

Status: Active

Address: Labs Atrium, 54-56 Camden Lock Place, London Labs Atrium, 54-56 Camden Lock Place, London

Incorporation date: 22 Dec 2017

CEMP LIMITED

Status: Active

Address: 1 Cwrt Perrott Cottages, Church Road, Llandegfedd

Incorporation date: 13 May 2013

CEMP RECRUITMENT LTD

Status: Active

Address: 44 Oaks Road, Kenley

Incorporation date: 12 Mar 2021

CEM PROPERTIES LIMITED

Status: Active

Address: Unit 2, Manor Court, Manor Mill Lane, Leeds

Incorporation date: 10 Nov 2016

CEMP-UK LTD

Status: Active

Address: 8th Floor South, 11 Old Jewry, London

Incorporation date: 16 Sep 2022

CEMSERVE LTD

Status: Active

Address: Alba Centre Alba Campus, Rosebank, Livingston

Incorporation date: 10 Nov 2017

CEMS FM LIMITED

Status: Active

Address: 5 Mile Hill Mansfield Road, Hasland, Chesterfield

Incorporation date: 11 Dec 2017

CEM SR LIMITED

Status: Active

Address: 37 Wootton Drive, Hemel Hempstead

Incorporation date: 11 Sep 2016

CEM SUPPORT LTD

Status: Active

Address: 9 Halden Close, Romsey

Incorporation date: 08 Oct 2022

CEMSWORK LIMITED

Status: Active

Address: 30 North Street, Keighley

Incorporation date: 02 Oct 2017

CEM TRADING LIMITED

Status: Active

Address: Stapeley House London Road, Stapeley, Nantwich

Incorporation date: 22 Jun 2020

CEM TRANSPORT LIMITED

Status: Active

Address: Granby House, Granby Avenue, Birmingham

Incorporation date: 05 Jan 2018

CEM TRANSPORT SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 45 Darley Street, Stretford, Manchester

Incorporation date: 26 May 2018

CEMUX TECHNOLOGY UK LTD

Status: Active

Address: Churchill House, 142-146 Old Street, London

Incorporation date: 31 May 2018

CEMW ASSOCIATES LIMITED

Status: Active

Address: Offices 1 And 2 1a King Street, Farnworth, Bolton

Incorporation date: 01 May 2014

CEM YEZDAN LTD

Status: Active

Address: 111 Horncastle Road, London

Incorporation date: 21 Jul 2020

CEMZZY LTD

Status: Active

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

Incorporation date: 01 Nov 2023