Address: Unit 10, Centech Park Fringe Meadow Road, Moons Moat North Industrial Estate, Redditch

Incorporation date: 01 Apr 2020

CENTEK PROPERTIES LIMITED

Status: Active

Address: Station View, Forde Road, Newton Abbot

Incorporation date: 10 Jul 2006

CENTELLA COSMETIC LIMITED

Status: Active

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

Incorporation date: 29 Apr 2019

CENTELLA SYSTEMS LIMITED

Status: Active

Address: 82 Woodland Gardens, Isleworth

Incorporation date: 12 Feb 2002

CENTELLI LTD

Status: Active

Address: 24/25 The Shard, 32 London Bridge Street, London

Incorporation date: 20 Oct 2014

CENTEM LIMITED

Status: Active

Address: 398 Coast Road, Pevensey Bay, Pevensey, East Sussex

Incorporation date: 28 Apr 2006

CENTENAIRE LTD

Status: Active

Address: Company Unit 111, 2 Alexandra Gate, Cardiff

Incorporation date: 02 Feb 2021

CENTENA LIMITED

Status: Active

Address: 9 Stratfield Park, Elettra Avenue, Waterlooville

Incorporation date: 21 May 2014

CENTENARIO LTD

Status: Active

Address: 18 Drumgelloch Street, Airdrie

Incorporation date: 17 Feb 2021

Address: 7 Bell Yard, London

Incorporation date: 11 Feb 2021

CENTENARY CARE HOMES LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth

Incorporation date: 14 Jun 2007

Address: Centenary Court, 60 Albemarle Road, Beckenham

Incorporation date: 13 Jan 1997

Address: 168 Church Road, Hove, East Sussex

Incorporation date: 20 Dec 1984

Address: Havas House Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 12 Jan 1984

Address: Newport House, Newport Road, Stafford

Incorporation date: 15 Jan 2016

Address: C/o Homestead Consultancy Services Ltd, 29 St. Annes Road West, Lytham St. Annes

Incorporation date: 09 Oct 2013

Address: 242 Oxford Road, Gomersal, Cleckheaton

Incorporation date: 11 Oct 1995

Address: Kemp House 160, City Road, London

Incorporation date: 18 Sep 2018

CENTENNIAL FILM LTD

Status: Active

Address: 26 Craig Yr Eos Road, Ogmore By Sea

Incorporation date: 17 Mar 2014

CENTENNIAL HEALTHCARE LTD

Status: Active

Address: 1st Floor, 314 Regents Park Road, Finchley

Incorporation date: 13 Feb 2012

Address: 1st Floor 314, Regents Park Road, London

Incorporation date: 11 Apr 2013

Address: Solar House, 282 Chase Road, London

Incorporation date: 16 Apr 2013

CENTENO.ART LTD

Status: Active

Address: 38a Harvey Road, Whitton, Hounslow

Incorporation date: 31 Aug 2020

Address: 34 Moorside Road, Bromley

Incorporation date: 12 Sep 2017

CENTE PROPERTIES LTD

Status: Active

Address: 40 Egbert Gardens, Wickford

Incorporation date: 06 Jun 2017

CENTER 0 LTD

Status: Active

Address: 5 Winslow Place, 95 Imperial Road, London

Incorporation date: 03 Jul 2023

CENTERA CAPITAL (UK) LTD

Status: Active

Address: 3rd Floor, 114a Cromwell Road, Kensington, London

Incorporation date: 08 Apr 2021

Address: 2nd Floor, 10 New Burlington Street, London

Incorporation date: 23 Dec 2010

CENTER CLUSTER LTD

Status: Active

Address: Unit 3 1st Floor 6-7, St. Mary At Hill, London

Incorporation date: 30 Jul 2020

Address: First Floor, 99 Bancroft, Bancroft, Hitchin

Incorporation date: 08 Nov 2007

CENTERED APPROACH LIMITED

Status: Active

Address: Brulimar House Jubilee Road, Middleton, Manchester

Incorporation date: 20 Dec 2012

CENTERED CARE LTD

Status: Active

Address: Unit 10 Reginald Mews, Reginald Road, Bexhill On Sea

Incorporation date: 21 Oct 2019

Address: 280 Dedworth Road, Windsor

Incorporation date: 13 Aug 2020

CENTERED LTD

Status: Active

Address: 17 Logan Close, Wolverhampton

Incorporation date: 03 Nov 2014

Address: 20-22 Wenlock Road, London

Incorporation date: 18 Dec 2018

Address: Suite 3 The Hamilton Centre, Rodney Way, Chelmsford

Incorporation date: 20 Nov 2005

Address: 5 Station Parade, Hornchurch

Incorporation date: 05 Oct 2023

Address: Flat 23 Downe House, Springfield Grove, London

Incorporation date: 01 Oct 2020

Address: Office Q, 35a Astbury Road, London

Incorporation date: 25 Jan 2016

Address: 7 Filleul Road, Wareham

Incorporation date: 04 Nov 2010

CENTER GRAVITY LIMITED

Status: Active

Address: Unit 2, Plot 14 Brindley Close, Holly Lane Industrial Estate, Atherstone

Incorporation date: 12 Sep 2005

CENTER HEALTHCARE LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 10 Mar 2022

CENTERIST LIMITED

Status: Active

Address: 2 Mcneil House, Charlotte Avenue, Chichester

Incorporation date: 22 Mar 2019

CENTERLAND LIMITED

Status: Active

Address: Churchill House 120 Bunns Lane, Suite 112, London

Incorporation date: 05 Jun 1991

Address: 14 Greenhaven Drive, London

Incorporation date: 07 Aug 2018

Address: 337 High Road, Ilford

Incorporation date: 02 Sep 2021

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 03 Feb 2021

Address: Jubilee House, East Beach, Lytham St. Annes

Incorporation date: 01 May 2013

Address: One Edison Rise, New Ollerton, Newark

Incorporation date: 13 Dec 2018

Address: One Edison Rise, New Ollerton, Newark

Incorporation date: 02 Jun 2011

CENTER PARCS LIMITED

Status: Active

Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire

Incorporation date: 25 Apr 1985

Address: One Edison Rise, New Ollerton, Newark, Nottinghamshire

Incorporation date: 24 Nov 2003

Address: One, Southampton Row, London

Incorporation date: 22 Mar 2013

Address: West Hill House, Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 19 Jul 2020

CENTER POINT INSTALLATIONS LTD

Status: Active - Proposal To Strike Off

Address: 11669945 - Companies House Default Address, Cardiff

Incorporation date: 09 Nov 2018

Address: Hampshire International Business, Park Lime Tree Way Chineham, Basingstoke

Incorporation date: 11 Jul 1983

Address: Hampshire International Business Park Lime Tree Way, Chineham, Basingstoke

Incorporation date: 03 Aug 2010

CENTERPRISE SERVICES LTD.

Status: Active

Address: The Broadgate Tower Third Floor, 20 Primrose Street, London

Incorporation date: 13 Mar 2015

CENTERPRISE TRUST LIMITED

Status: Active

Address: 456 High Road Leyton, London

Incorporation date: 22 Aug 1973

CENTER PROPERTIES LIMITED

Status: Active

Address: 15a Silver Street, Barnstaple

Incorporation date: 02 Apr 1997

Address: 4th Floor, 64 Barkston Gardens, London

Incorporation date: 01 Mar 2013

CENTER UNION LIMITED

Status: Active

Address: 59 Station Road, Unit 4703, London

Incorporation date: 16 Nov 2006

Address: 10 Norwich Street, London

Incorporation date: 20 May 2009

CENTERVILLE LTD

Status: Active

Address: Birchin Court, 20 Birchin Lane, London

Incorporation date: 04 Apr 2013

Address: 3rd Floor, 1 Ashley Road, Altrincham

Incorporation date: 05 Oct 2018

CENTETERA LTD

Status: Active

Address: 33 Lowndes Street, 5th Floor, London

Incorporation date: 15 Aug 2023

Address: 8 Northumberland Avenue, London

Incorporation date: 19 Apr 2021