Address: 2 Windermere Road, London

Incorporation date: 20 Aug 2018

CESA DEVELOPMENT 2016 LTD

Status: Active

Address: Kalamu House, 11 Coldbath Square, London

Incorporation date: 24 Nov 2015

Address: 64 Baker Street, Baker Street, London

Incorporation date: 26 Oct 2020

CESA LIMITED

Status: Active

Address: Rotherwick House, 3 Thomas More Street, London

Incorporation date: 16 Jun 2008

CESA MARINE LTD

Status: Active

Address: 46 Court Street, Dundee

Incorporation date: 24 Apr 2015

CESARET HOLDINGS LIMITED

Status: Active

Address: 66 Prescot St, London

Incorporation date: 09 Oct 2020

Address: 56 Heywood Avenue, London

Incorporation date: 06 Mar 2023

CESARMEAD LTD.

Status: Active - Proposal To Strike Off

Address: Floor 3,, 6 Wellington Place, Leeds

Incorporation date: 24 Jun 2020

CESARS BAR LIMITED

Status: Active

Address: 800 Old Edinburgh Road, Bellshill

Incorporation date: 02 Mar 2020

CESAR'S PALACE LTD

Status: Active

Address: Flat 4, 69, Ashburnham Road, Luton

Incorporation date: 18 Jan 2021

CESAS MEDICAL LIMITED

Status: Active

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 24 Oct 2012

Address: 6 St. Colme Street, Edinburgh

Incorporation date: 11 Jul 2017

CESAVISION LTD

Status: Active

Address: Unit 10 80 Lytham Road, Fulwood, Preston

Incorporation date: 11 Aug 2008

CES BIDCO LIMITED

Status: Active

Address: 15th Floor 6 Bevis Marks, Bury Court, London

Incorporation date: 11 Jul 2012

CESCA GIFTS LTD

Status: Active

Address: Mayfayre House, Unit 1 Denington Industrial Estate, Wellingborough

Incorporation date: 12 Aug 2009

CESCIOCIUM LTD

Status: Active

Address: 33 Ochrewell Avenue, Deighton, Huddersfield

Incorporation date: 13 Oct 2020

CESC LIMITED

Status: Active

Address: 64 Conway Road, Falmouth

Incorporation date: 06 Oct 2022

CES CONSTRUCRIONN LTD

Status: Active

Address: 85a Hecham Close, London

Incorporation date: 06 Jul 2023

CES CONSTRUCTION LTD

Status: Active

Address: 11 Bebington Road, New Ferry, Wirral

Incorporation date: 10 Mar 2022

Address: 109 Falmouth Road, Chelmsford

Incorporation date: 25 Apr 2018

CES CONSULTANTS LIMITED

Status: Active

Address: Sloe Cottage Bolney Chapel Road, Twineham, Haywards Heath

Incorporation date: 25 Oct 2012

CESCO PROJECTS LIMITED

Status: Active

Address: 38 The Spinney, Grange Park, Northampton

Incorporation date: 27 Sep 2011

CESCOR UK LTD

Status: Active

Address: C/o Azets Burnham Yard, London End, Beaconsfield

Incorporation date: 09 Dec 2016

CESCOT LTD

Status: Active

Address: 5 Warwick Street, Nottingham

Incorporation date: 07 Mar 2023

CES ELECTRICAL LTD

Status: Active

Address: Unit C Batford Mill Estate, Lower Luton Road, Harpenden

Incorporation date: 24 Jan 2008

Address: 22 Pascoe Drive, Ormesby St Margaret, Great Yarmouth

Incorporation date: 09 Apr 2023

Address: Hangar 88 Marston Business Park, Tockwith, York

Incorporation date: 16 Feb 2015

CES ENGINEERS LTD

Status: Active

Address: 110 Heywood Road, Prestwich, Manchester

Incorporation date: 18 Oct 2005

CES EXTENSIONS LTD

Status: Active

Address: Flat 5, 2 Hillcrest Gardens, Esher

Incorporation date: 05 Oct 2022

CES FINANCIAL LIMITED

Status: Active

Address: 27 Belvedere Place, Maldon

Incorporation date: 19 Mar 2021

CES GREEN LTD

Status: Active

Address: 22 Elmstead Avenue, Wembley

Incorporation date: 13 Oct 2023

CESHRAUSH LTD

Status: Active

Address: Office 221, Paddington House, New Road, Kidderminster

Incorporation date: 04 Aug 2021

CESIL MOTORS LIMITED

Status: Active

Address: Unit 7, Sunnyside Road North, Weston-super-mare

Incorporation date: 06 Jul 2017

Address: 55 Wagon Lane, Solihull

Incorporation date: 01 Jul 2021

CES INTERPRETING LTD

Status: Active

Address: 58 Gorsefield Avenue, Wirral

Incorporation date: 18 Mar 2019

CESIS LTD

Status: Active

Address: 8 Chichester Close, Gosport

Incorporation date: 05 Jun 2006

CESJ LIMITED

Status: Active

Address: 8 Eastway, Sale

Incorporation date: 27 May 2016

CESLOV DRIVER LTD

Status: Active

Address: 56 Woodstock Road, Bedford

Incorporation date: 09 Sep 2020

CES MALDON LIMITED

Status: Active

Address: 4 Maritime Avenue, Heybridge Basin, Maldon

Incorporation date: 21 Aug 2017

CES MECHANICAL LIMITED

Status: Active

Address: 10 Western Road, Romford

Incorporation date: 10 Jun 2014

CESME LIMITED

Status: Active - Proposal To Strike Off

Address: 50 Princess Diana Drive, St Albans

Incorporation date: 29 Mar 2011

Address: 3 Warners Mill, Silks Way, Braintree

Incorporation date: 17 Jan 2023

CESM LIMITED

Status: Active

Address: Basepoint Business Center C/o Holmes Peat Thorpe, Basepoint Business Centre 110 Butterfield, Great Marlings Luton

Incorporation date: 04 Nov 2015

CESMT LIMITED

Status: Active

Address: 81 Coedpenmaen Road, Pontypridd

Incorporation date: 20 Dec 2021

CESNETX LTD

Status: Active

Address: 12 Meadvale Road, Rednal, Birmingham

Incorporation date: 11 Jun 2008

CES NORTHERN LIMITED

Status: Active

Address: Mulholland & Co, The Old Bakery 3a King Street, Delph, Oldham

Incorporation date: 26 Oct 2016

CESO LIMITED

Status: Active

Address: 105 Sheering Road, Harlow, Essex

Incorporation date: 13 Sep 2000

Address: 5 Manchester Square, London

Incorporation date: 22 Mar 2001

CES REACTIVE LIMITED

Status: Active

Address: F16 The Pixel Building, 110 Brooker Road, Waltham Abbey

Incorporation date: 19 Mar 2015

CES RESIDENTIAL LIMITED

Status: Active

Address: Flat 1308 Palace Street, London

Incorporation date: 29 Mar 2017

Address: The Octagon, Wells Road, Ilkley

Incorporation date: 28 May 2021

CESRGO LTD

Status: Active

Address: 104 High Street Colliers Wood, London

Incorporation date: 13 Jul 2020

CES SAFETY LTD

Status: Active

Address: 48 Brookfield Road, Grimsby

Incorporation date: 26 Jun 2018

CESSA LTD

Status: Active

Address: 590 Kingston Road, London

Incorporation date: 12 Dec 2019

CESSATIO LTD

Status: Active

Address: 41 Rendham Road, Saxmundham

Incorporation date: 14 Apr 2023

CESS CONSTRUCTION LIMITED

Status: Active

Address: 114 Colindale Avenue, Colindale

Incorporation date: 23 Jul 2021

Address: New Stone Hill Farm Stone Hill Road, Egerton, Ashford

Incorporation date: 11 Oct 2009

CESSFORDITE LTD

Status: Active

Address: Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury

Incorporation date: 13 Oct 2020

CESSI HOLDINGS LIMITED

Status: Active

Address: Suite 5, 4th Floor 3 Universal Square, Devonshire Street North, Manchester

Incorporation date: 09 May 2013

CESSNA FLYERS LIMITED

Status: Active

Address: 22 Mill Hill, Baginton, Coventry

Incorporation date: 02 Oct 1997

Address: 331 Paisley Road West, Glasgow

Incorporation date: 02 Sep 2021

Address: 33 Cesson Close, Chipping Sodbury, Bristol

Incorporation date: 14 Apr 2010

Address: Middleborough House, 16 Middleborough, Colchester

Incorporation date: 28 Mar 2017

CES SPORT LIMITED

Status: Active

Address: 18 Parc Y Coed, Creigiau, Cardiff

Incorporation date: 15 Aug 2019

CESTA LTD

Status: Active

Address: 21 Sheraton Mews, Gade Avenue, Watford

Incorporation date: 06 May 2020

CESTAR LIMITED

Status: Active

Address: Suite 218 Office 408 Screenworks, 22 Highbury Grove, London

Incorporation date: 14 Mar 2023

CES TELECOM LIMITED

Status: Active

Address: 15-17 Newgate Street Village, Hertford

Incorporation date: 11 Aug 2003

CESTFADE LTD

Status: Active

Address: 63-66 Hatton Garden, London

Incorporation date: 22 May 2020

CEST HOLDINGS LTD

Status: Active

Address: 58 Charles Street, Cheadle, Stoke-on-trent

Incorporation date: 08 Jun 2021

CESTIA LTD

Status: Active

Address: Office 4 Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 03 Jun 2020

CESTI-DECOSTA LIMITED

Status: Active

Address: 21 Becondale Road, London

Incorporation date: 24 May 2017

CEST MAISON LIMITED

Status: Active

Address: 2 Hinksey Court, Church Way, Oxford

Incorporation date: 21 Apr 2020

CESTRADENT LIMITED

Status: Active

Address: Tradent House, 110 Park Road, Chesterfield

Incorporation date: 27 Sep 1966

CESTRIA LTD

Status: Active

Address: 2-3 New Broadway, Tarring Road,, Worthing

Incorporation date: 24 Mar 2003

Address: 6 St. John's Court, Vicars Lane, Chester

Incorporation date: 12 Jul 2012

CESTRIAN CONSTRUCTION LTD

Status: Active

Address: 94 Melbourne Road, Blacon, Chester

Incorporation date: 28 May 2015

Address: C/o Haines Watts Chester Military House, 24 Castle Street, Chester

Incorporation date: 26 Jun 2006

Address: 10 Grosvenor Park Road, Chester

Incorporation date: 04 Jan 1980

Address: 35b Market Street, Hoylake, Wirral

Incorporation date: 13 Nov 2014

CESTRIAN LOOS LIMITED

Status: Active

Address: C/o Mclintocks 2 Hilliards Court, Chester Business Park, Chester

Incorporation date: 25 Jan 2005

Address: 142 Hulme Hall Road, Cheadle Hulme, Cheadle

Incorporation date: 16 Sep 2010

CESTRIAN SIGNS LIMITED

Status: Active

Address: Unit 3 Pool Bank Business Park, High Street, Tarvin, Chester

Incorporation date: 18 Apr 1997

CESTRIA SUBSEA LIMITED

Status: Active

Address: 45 Aberfoyle, Ouston, Chester Le Street

Incorporation date: 28 Jul 2011

CESTRIA VENTURES LIMITED

Status: Active

Address: Ramleh House 64 Panton Road, Chester, Cheshire

Incorporation date: 27 Oct 1999

CEST SERVICES LTD

Status: Active

Address: 31 Cottage Lane, Coleshill, Birmingham

Incorporation date: 12 Oct 2016

CES TS SOFTWARE LIMITED

Status: Active

Address: 8-10 Station Road, Manor Park, London

Incorporation date: 14 Apr 1998

CESTYX LTD

Status: Active

Address: Office H Energy House, 35 Lombard Street, Lichfield

Incorporation date: 16 Mar 2021

CES UK HOLDINGS LTD

Status: Active

Address: 11 Overton Island Warmwell Road, Crossways, Dorchester

Incorporation date: 11 May 2018

CESUK LTD

Status: Active

Address: Unit A2 The Patrick Tobin Business Park Bolton Road, Wath-upon-dearne, Rotherham

Incorporation date: 15 Jun 2022

CESUR LIMITED

Status: Active

Address: 44 Chapel Street, Cheadle, Stoke On Trent

Incorporation date: 26 Apr 2019

CESUR MEAT LIMITED

Status: Active

Address: Unit A11 Hastingwood Trading Estate, 35 Harbet Road, London

Incorporation date: 25 Apr 2017

Address: 3 Tebbitts Bridge Cottages Straight Drove, Farcet Fen, Peterborough

Incorporation date: 28 Aug 2015

CES WELDING LIMITED

Status: Active

Address: Ground Floor, 20 High Street, Ellesmere

Incorporation date: 20 Nov 2020