Address: The Granary, 50 Barton Road, Worsley, Manchester

Incorporation date: 05 Dec 2003

CHANDELIER GROUP UK LTD

Status: Active

Address: Riverside House, 1-5 Como Street, Romford

Incorporation date: 19 Apr 2022

CHANDELIER PROPERTIES LTD

Status: Active

Address: 127 Phoenix Way, Portishead

Incorporation date: 23 Mar 2021

Address: Css Lon Isallt, Trearddur Bay, Holyhead

Incorporation date: 18 Jun 2013

CHANDELLE TRAVEL LIMITED

Status: Active

Address: Chandelle 14 Paddockfields, Old Basing, Basingstoke

Incorporation date: 13 Mar 2006

CHANDE PROPERTY LTD

Status: Active

Address: 21 High View Close, Hamilton Office Park, Hamilton

Incorporation date: 18 Feb 2021

CHANDER AND SONS LIMITED

Status: Active

Address: 17 Britannia Road, Ilford

Incorporation date: 05 Mar 2012

CHANDER & COMPANY LIMITED

Status: Active

Address: 25 Half Moon Crescent, Oadby, Leicester

Incorporation date: 06 Nov 2018

CHANDERELY LTD

Status: Active

Address: Suite 2, 1st Floor Metropolitan House, Station Road, Cheadle Hulme

Incorporation date: 08 Mar 2007

Address: The Byre Yewden Farm, Hambleden, Henley On Thames

Incorporation date: 28 Feb 1996

CHANDER HOLDINGS LTD

Status: Active

Address: Britannia House, Glenthorne Road, London

Incorporation date: 05 Sep 2014

CHANDER MOHAN LTD

Status: Active

Address: 69 Bell Road, Hounslow

Incorporation date: 28 Oct 2020

Address: Brittania Court, Clifford Street, Bradford

Incorporation date: 24 Jul 2014

CHANDERRA LTD

Status: Active

Address: Hillview Cottage Green Street, Brockworth, Gloucester

Incorporation date: 13 Nov 2023

CHANDERS AND SONS LIMITED

Status: Active - Proposal To Strike Off

Address: 214 Chaplin Road, Wembley

Incorporation date: 09 Jun 2022

Address: 65 Salisbury Road, Southall

Incorporation date: 13 Jan 2023