Address: 4 Staples Barn, Henfield

Incorporation date: 24 Apr 2012

Address: 1 Hackney Road, London

Incorporation date: 19 Dec 2014

CHANDLER BELL LTD

Status: Active

Address: Hangar 1, Stoke On Tern, Market Drayton

Incorporation date: 13 Jun 2022

CHANDLER BLAUW LTD

Status: Active

Address: 10 Nicholas Street, Chester

Incorporation date: 22 Sep 2020

CHANDLER BROS LTD

Status: Active

Address: Ossington Chambers 6-8 Castle Gate, Newark, Nottinghamshire

Incorporation date: 12 Jun 2020

Address: 17 The Willows, Maidenhead Road, Windsor

Incorporation date: 12 Mar 2005

CHANDLER CHASE LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 12 Sep 2022

CHANDLER CLAYTON LTD

Status: Active

Address: 32 Carnoustie Close, Fulwood, Preston

Incorporation date: 16 Nov 2023

Address: 101-114 Holloway Head, Birmingham

Incorporation date: 07 Nov 2002

Address: 362 Birmingham Road, Wylde Green, Sutton Coldfield

Incorporation date: 06 Dec 2018

Address: 11 Belvedere Court, Alwoodley, Leeds

Incorporation date: 03 Jan 2023

Address: Manchester House, High Street, Stalbridge

Incorporation date: 12 Apr 2012

Address: Bluegate Farm Bluegate Farm, Bluegate Lane,, Capel St Mary

Incorporation date: 27 Oct 2008

Address: 10 Hart Gardens, Dorking

Incorporation date: 12 Aug 2020

Address: 37 First Avenue, Bridlington

Incorporation date: 19 Jun 1975

Address: 148 Commercial Road, Totton, Southampton

Incorporation date: 07 Feb 2003

CHANDLER & FRIENDS LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Bennett Brooks St George's Court, Winnington Avenue, Northwich

Incorporation date: 27 Mar 2018

CHANDLER GARVEY LTD

Status: Active

Address: 4 Pauls Row, High Wycombe

Incorporation date: 18 Aug 1988

Address: 75 Westow Hill, Crystal Palace, London

Incorporation date: 18 Apr 2005

CHANDLER GROUP LIMITED

Status: Active

Address: 236 -238 Ormeau Road, Belfast

Incorporation date: 11 Sep 2014

CHANDLER HAIR LIMITED

Status: Active

Address: 2 Bridge Street, Bedale

Incorporation date: 07 Nov 2022

Address: Castle Court, 41 London Road, Reigate

Incorporation date: 24 Jul 2019

Address: 2 Orchard Houses Gold Hill West, Chalfont St. Peter, Gerrards Cross

Incorporation date: 09 Dec 2016

Address: Chandler House 7 Ferry Road Office Park, Riversway, Preston

Incorporation date: 14 Jun 2011

Address: 4b Boldero Road, Bury St. Edmunds

Incorporation date: 28 Jul 2009

CHANDLER HOUSE LIMITED

Status: Active

Address: 22 South Street, Epsom

Incorporation date: 16 Mar 2017

Address: 193a Ashley Road, Hale, Altrincham

Incorporation date: 25 Feb 2010

Address: 1st Floor Connaught House, Broomhill Road, Woodford Green

Incorporation date: 27 Aug 1998

CHANDLER LIFTS LIMITED

Status: Active

Address: 38 Honeybourne Road, Halesowen

Incorporation date: 06 Nov 2023

CHANDLER LINK LIMITED

Status: Active

Address: 94 Mill Court, Ashford

Incorporation date: 14 Nov 1997

Address: 985 Leeds Road, Bradford

Incorporation date: 03 Aug 2021

CHANDLER MOORE LTD

Status: Active

Address: 9 Bloxham Court, Bloxham, Banbury

Incorporation date: 19 Feb 2019

Address: 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon

Incorporation date: 10 Apr 2019

Address: Progress House 206 White Lane, Gleadless, Sheffield

Incorporation date: 16 May 2013

Address: Woodstock Barn Middle Hill, Alby, Norwich

Incorporation date: 11 Jul 2011

Address: 101 Friary Grange Park, Winterbourne

Incorporation date: 22 Jan 2016

Address: Second Floor Front Suite 29-30, Watling Street, Canterbury

Incorporation date: 16 Oct 1996

Address: 8 King Edward Street, Oxford

Incorporation date: 29 Jun 2021

CHANDLER PURKESS LIMITED

Status: Active

Address: Huntingford Mill, Swinhay Lane, Wotton Under Edge

Incorporation date: 29 May 2002

CHANDLER RELOCATION LTD

Status: Active

Address: 143 Russell Lane, London

Incorporation date: 28 Nov 2011

CHANDLER REYNOLDS LIMITED

Status: Active

Address: 13 Trinity Square, Llandudno

Incorporation date: 20 Mar 2002

Address: 49 High West Street, Dorchester

Incorporation date: 28 Jul 2015

Address: 19 Denbigh Street, Llanrwst

Incorporation date: 16 Apr 2014

Address: 40 Barons Close, Kirby Muxloe, Leicester

Incorporation date: 14 Aug 2008

Address: Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate

Incorporation date: 03 Jul 2008

Address: 65a Robeck Road, Ipswich

Incorporation date: 14 Apr 2023

CHANDLERS CATERING LTD

Status: Active

Address: 48 The Spring, Market Lavington, Devizes

Incorporation date: 12 May 2021

Address: 158 Chemical Road, West Wilts Trading Estate, Westbury

Incorporation date: 20 Apr 2005

Address: 75 Lansdowne Avenue, Leigh-on-sea

Incorporation date: 30 Mar 2017

CHANDLERS CONSULTING LTD

Status: Active

Address: 140 Bodycoats Road, Chandler's Ford, Eastleigh

Incorporation date: 12 Oct 2021

Address: 65 Fanton Chase, Wickford

Incorporation date: 07 Sep 2021

CHANDLERS COURT LTD.

Status: Active

Address: Flat 1 Chandlers Court, East Street, Pontypridd

Incorporation date: 22 Jun 1993

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 05 Sep 2003

Address: Belton, Grantham, Lincolnshire

Incorporation date: 03 Dec 1982

Address: 2 Bournemouth Road, Chandler's Ford, Eastleigh

Incorporation date: 02 Mar 2017

Address: C/o Vantage Accounting 1 Cedar Office Park, Cobham Road, Wimborne

Incorporation date: 12 Jun 2023

Address: 4 Latimer Street, Romsey

Incorporation date: 06 Jun 2017

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 08 Oct 2018

CHANDLERS HOMES LIMITED

Status: Active

Address: Clint Mill, Cornmarket, Penrith

Incorporation date: 04 Dec 2015

Address: New Cross Farmhouse, New Cross, South Petherton

Incorporation date: 26 Apr 2018

Address: Sunnyside, Green Lane, Chessington

Incorporation date: 19 May 1987

Address: 51 Albert Street, London

Incorporation date: 17 May 2011

Address: 52 Front Street, Brampton

Incorporation date: 03 Oct 2007

CHANDLERS LIMITED

Status: Active

Address: Chandlers House, 2 Southlands Road, Bromley

Incorporation date: 16 Dec 1996

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 11 Feb 2014

Address: Main Road, Belton, Grantham

Incorporation date: 02 Nov 2020

Address: King's Cottage Boswarthen, Newbridge, Penzance

Incorporation date: 20 Mar 2018

CHANDLERS PLUMBING LTD

Status: Active

Address: 89 Leigh Road, Eastleigh

Incorporation date: 18 Feb 2015

Address: 4 Church Street, Twyford, Reading

Incorporation date: 01 May 1997

Address: 94 Park Lane, Croydon

Incorporation date: 14 Mar 1996

Address: Mizzen Top Itchenor Road, Itchenor, Chichester

Incorporation date: 06 May 1999

Address: Unit J1 Franklin House Chaucer Business Park, Dittons Road, Polegate

Incorporation date: 06 Jun 2013

CHANDLERS SEAFOOD LTD

Status: Active

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 08 Mar 2017

Address: Woodland View, 111 Shannon Way Chandlers Ford, Eastleigh

Incorporation date: 12 Dec 2014

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 23 Mar 2012

Address: 20 Queen Street, Exeter, Devon

Incorporation date: 30 Jun 1998

Address: 2-6 Sedlescombe Road North, St. Leonards-on-sea

Incorporation date: 06 Feb 2001

Address: 33 Station Road, Rainham, Gillingham

Incorporation date: 03 Aug 1999

Address: Fordham House - Flaxfields Newmarket Road, Fordham, Ely

Incorporation date: 20 Jun 2000

Address: Unit 2 Vogans Mill Wharf, Mill Street, London

Incorporation date: 06 Feb 2001

Address: Moorgate House, King Street, Newton Abbot

Incorporation date: 25 Feb 2014

CHANDLER TUCK LIMITED

Status: Active

Address: 1st Floor, 30 North Street, Ashford

Incorporation date: 21 Jan 2002

Address: Bank Top Farm Rakeway Road, Cheadle, Stoke-on-trent

Incorporation date: 11 Mar 2010

CHANDLER WHITE LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 03 Dec 2023

Address: 7 The Close, Norwich

Incorporation date: 14 Dec 2018

CHANDLERY DIRECT LIMITED

Status: Active

Address: Scarfield Wharf, Scarfield Hill, Alvechurch

Incorporation date: 23 Feb 2011