CHANT AGENCIES LIMITED

Status: Active

Address: The Old Barn Gibbs Lane, Offenham, Evesham

Incorporation date: 02 Mar 2007

CHANTAL MATAR LIMITED

Status: Active

Address: Flat 3 Ledger Court, 6 Chronicle Avenue, London

Incorporation date: 15 Aug 2021

Address: 40 Ferry Street, London

Incorporation date: 11 Sep 2022

CHANTAN LIMITED

Status: Active

Address: The Garden Suite 23 Westfield Park, Redland, Bristol

Incorporation date: 02 Mar 2021

Address: 15 Colne Place, Woodlands, Basildon, Essex

Incorporation date: 09 Mar 2007

CHANTBURY LIMITED

Status: Active

Address: 16a York Road, Earls Colne, Colchester

Incorporation date: 25 Sep 1992

CHANT COMMUNICATIONS LTD

Status: Active

Address: 10a Guildhill Road, Bournemouth

Incorporation date: 08 Apr 2015

CHANTDALE LIMITED

Status: Active

Address: C/o Collier Disposal Group, Nash Road, Manchester

Incorporation date: 26 Jun 1980

Address: 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak

Incorporation date: 15 Jan 2021

Address: C/o Bsg Valentine Lynton House, 7-12 Tavistock Square, London

Incorporation date: 23 Oct 2000

CHANTEL KING LTD

Status: Active

Address: Grenville House, 4 Grenville Avenue, Broxbourne

Incorporation date: 14 Sep 2020

Address: 164 Walkden Road, Manchester

Incorporation date: 24 Mar 2021

CHANTELLE BOURNE CBT LTD

Status: Active

Address: 2 Lakeview Stables, St. Clere, Sevenoaks

Incorporation date: 08 Apr 2022

Address: 50 Clarinda Avenue, Camelon, Falkirk

Incorporation date: 03 Jan 2020

Address: 21 Church Road, Parkstone, Poole

Incorporation date: 06 Mar 2003

Address: Shelterdale, Elstree Hill, Bromley

Incorporation date: 18 Sep 2017

Address: 1 Park View Court, St. Pauls Road, Shipley

Incorporation date: 12 May 2021

Address: Southfield House Broadford Park Business Centre, Broadford Park, Shalford, Guildford

Incorporation date: 05 Mar 1986

CHANTELLE MORGAN LIMITED

Status: Active

Address: 13 Essella Park, Ashford

Incorporation date: 22 Oct 2020

Address: 70 Elm Grove, Southsea, Hants

Incorporation date: 29 May 1986

CHANTELOUPE LTD.

Status: Active

Address: Railview Lofts, 19c Commercial Road, Eastbourne

Incorporation date: 04 Jul 2008

Address: 10 Long Mill South, Wolverhampton

Incorporation date: 05 Jan 2023

CHANTEL SERVICES LTD

Status: Active

Address: 89 Lakes Road, Birmingham

Incorporation date: 26 Jan 2022

Address: C/o Uhy Hacker Young, St James' Building, 79 Oxford Street

Incorporation date: 15 Jan 1999

CHANTERELLE LTD

Status: Active

Address: Suite H Hollies House, 230 High Street, Potters Bar

Incorporation date: 16 Dec 2019

Address: 5th Floor, 40 Gracechurch Street, London

Incorporation date: 29 Sep 1999

Address: 28 Dundee Street, Hull

Incorporation date: 08 Feb 2019

Address: 158 Sea Road, East Preston, Littlehampton

Incorporation date: 02 Oct 1979

CHANTEROY LIMITED

Status: Active

Address: 2 Cobden Mews, 90 The Broadway, Wimbledon, London

Incorporation date: 22 Sep 2005

CHANTERS LIMITED

Status: Active

Address: Lemanis House Stone Street, Lympne, Hythe

Incorporation date: 24 Feb 2005

Address: 2 Barnstaple Street, South Molton

Incorporation date: 19 Aug 2013

CHANTERS SELF STORAGE LTD

Status: Active

Address: Plot 11 Chanters Industrial Estate, Arley Way, Atherton, Manchester

Incorporation date: 13 Feb 2020

Address: Flat 21, Sloane House, Loddiges Road, London

Incorporation date: 12 May 2023

CHANTHALL LTD

Status: Active

Address: 73 Francis Road, Edgbaston, Birmingham

Incorporation date: 01 Jul 2010

CHANTICLEER GROUP LIMITED

Status: Active

Address: First Floor, 3 Cumbrian House, 217 Marsh Wall, London

Incorporation date: 03 Apr 2023

Address: 4th Floor Fitzrovia House, 153-157 Cleveland Street, London

Incorporation date: 07 Oct 1968

CHANTICO SOLAR LIMITED

Status: Active

Address: Westminster House, 10 Westminster Road, Macclesfield

Incorporation date: 17 Aug 2011

CHANTI LIMITED

Status: Active

Address: 73 Cornhill, London

Incorporation date: 04 Nov 2020

Address: 4 Discovery House, Cook Way, Taunton

Incorporation date: 20 Aug 2002

CHANTILLY GROUP LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 19 Jan 2016

Address: C/o J Clubb Limited Church Hill, Wilmington, Dartford

Incorporation date: 27 Feb 2017

Address: 4 Streamside Court, Aspen Way, Yalberton Industrial Estate, Paignton

Incorporation date: 19 Jun 2018

Address: Hutchison House 5 Hester Road, Battersea, London

Incorporation date: 04 Jan 1933

Address: The Granary Unit E Hermitage, Court Hermitage Lane, Maidstone

Incorporation date: 27 Feb 1997

Address: 4/6 Church Road, Burgess Hill

Incorporation date: 27 Jun 2014

Address: Hildenbrook House, The Slade, Tonbridge

Incorporation date: 23 Jul 2015

CHANT LTD.

Status: Active

Address: The Lobster Pot 64 London Road, Cowplain, Waterlooville

Incorporation date: 20 Jan 2022

CHANT MUSIC LIMITED

Status: Active

Address: Elsley Court, 20-22 Great Titchfield Street, London

Incorporation date: 03 Nov 1983

CHANTONNAY SMITH LTD

Status: Active - Proposal To Strike Off

Address: 14 Lehar Close, Basingstoke

Incorporation date: 13 Aug 2018

CHANT PROPERTY LIMITED

Status: Active

Address: The Old School House West Street, Southwick, Fareham

Incorporation date: 07 Sep 2018

Address: Norton Grange Bunting Nook, Norton, Sheffield

Incorporation date: 29 Oct 2018

Address: Norton Grange, Bunting Nook, Sheffield

Incorporation date: 03 Aug 2017

Address: Norton Grange, Bunting Nook, Sheffield

Incorporation date: 02 Sep 2010

CHANTREY PRESS LIMITED

Status: Active

Address: 50 Firbeck Road, Sheffield

Incorporation date: 28 Dec 2021

Address: 3 Rectory Close, Ewhurst, Nr Cranleigh

Incorporation date: 01 Sep 1970

Address: Barrow, Eastbourne Road, Uckfield

Incorporation date: 24 Mar 2014

CHANTRUN LIMITED

Status: Active

Address: 11 Forest Drive, Woodford Green

Incorporation date: 09 May 1997

Address: Farthings, Cricketfield Lane, Bishop's Stortford

Incorporation date: 19 Sep 2014

Address: The Hayloft, Chantry Barns Broad Street, Orford, Woodbridge

Incorporation date: 07 Dec 2005

Address: 18 Central Avenue, Findon Valley, Worthing

Incorporation date: 28 Jul 2009

Address: 119-120 High Street, Eton, Windsor

Incorporation date: 02 Oct 1990

Address: Albion Wharf, Albion Street, Southwick

Incorporation date: 27 Sep 2013

Address: Summerden House Church Hill, Shamley Green, Guildford

Incorporation date: 20 Dec 2002

CHANTRY COURT LIMITED

Status: Active

Address: Unit 5 Turnstone Business Park, Sourced, Mulberry Avenue, Widnes

Incorporation date: 05 Apr 2022

Address: 2 Sussex Gate, Sussex Gardens, London

Incorporation date: 14 Oct 2015

Address: Highfields Northfield Road, Messingham, Scunthorpe

Incorporation date: 18 Nov 2008

CHANTRY DIGITAL LIMITED

Status: Active

Address: Unit 11 Commerce Business Centre, Commerce Close, West Wilts Trading Estate, Westbury

Incorporation date: 12 Nov 2003

CHANTRY FINE ART LIMITED

Status: Active

Address: 23 Westway, Frome, Somerset

Incorporation date: 26 Feb 2003

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 02 Apr 2007

Address: 1-2 Rhodium Point Spindle Close, Hawkinge, Folkestone

Incorporation date: 21 Oct 1982

CHANTRY HOLDINGS LIMITED

Status: Active

Address: 40 Berkeley Square, Bristol

Incorporation date: 09 Dec 2019

CHANTRYHOUSE PARTNERS LTD

Status: Active

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

Incorporation date: 16 Jun 2003

Address: 17 Ground Floor, Pindock Mews, London

Incorporation date: 23 Nov 1987

CHANTRY INNS LIMITED

Status: Active

Address: Unit 1, Callum Court, Gateway Industrial Estate, Rotherham

Incorporation date: 07 Mar 2019

Address: Bsg Valentine, Lynton House, 7-12 Tavistock Square

Incorporation date: 09 May 1995

Address: Mordros Chantry Lane, Plaidy, Looe

Incorporation date: 11 Mar 2004

CHANTRY LEGAL LIMITED

Status: Active

Address: The Old Post Cottage Top Green, Denston, Newmarket

Incorporation date: 09 Feb 2015

Address: 27a Green Lane, Northwood

Incorporation date: 05 Sep 1994

CHANTRY MEWS LIMITED

Status: Active

Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne

Incorporation date: 14 Feb 2000

Address: 94 Park Lane, Croydon

Incorporation date: 22 Nov 2001

Address: 5 Birling Road, Tunbridge Wells, Kent

Incorporation date: 03 Feb 2004

Address: Albion Wharf, Albion Street, Southwick, Brighton

Incorporation date: 02 Sep 2003

CHANTRY PROPERTY LTD

Status: Active

Address: Flat 24, Effingham Lodge, Surbiton Crescent, Kingston Upon Thames

Incorporation date: 19 May 2020

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

Incorporation date: 27 Jan 2006

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

Incorporation date: 27 Jan 2006

Address: Albion Wharf, Albion Street, Southwick

Incorporation date: 24 Dec 2015

CHANTRY VICKERS LIMITED

Status: Active

Address: Little Chantry Harlington Road, Sharpenhoe, Bedford

Incorporation date: 27 Oct 2011

CHANTS KENSAL RISE LTD

Status: Active

Address: C/o Goldwins, 75 Maygrove Road, London

Incorporation date: 28 Jun 2012

CHANTWELL LIMITED

Status: Active

Address: Wyke Farm, Wimborne St. Giles, Wimborne

Incorporation date: 09 Mar 1992

Address: Chantwood Mells Green, Mells, Frome

Incorporation date: 03 Jul 2008

Address: Chantwood, Mells Green, Mells, Frome

Incorporation date: 17 Apr 2007