Address: 3 Railway Court, Ten Pound Walk, Doncaster

Incorporation date: 31 Aug 2020

CHARNAN HYDRO LTD

Status: Active

Address: 2 Belgrave Crescent, C/o Ashby Berry Coulsons, Scarborough

Incorporation date: 28 Nov 2017

Address: Elfed House Oak Tree Court, Mulberry Drive, Cardiff Gate Business Park

Incorporation date: 18 Sep 1979

CHARNDATE LIMITED

Status: Active

Address: Yew Tree Farm, Pulham Market, Diss

Incorporation date: 12 Jul 2004

CHARNEAU HOMES LIMITED

Status: Active

Address: 33 Blackstone Way, Earley, Reading

Incorporation date: 24 May 2021

Address: 3rd Floor Crown House, 151 High Road, Loughton

Incorporation date: 13 Feb 2002

Address: The Ivy House, 1 Folly Lane, Petersfield

Incorporation date: 12 Dec 2018

CHARNETT COMPANY LIMITED

Status: Active

Address: 74 Harcourt Way, Northampton

Incorporation date: 14 Mar 2019

CHARNEY BASSETT LTD

Status: Active

Address: 19 Bridge Street, Kilkeel

Incorporation date: 21 Feb 2022

CHARNEY MONTBARD LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 01 Jul 2021

Address: Matthews Benjamin Lettings, Ellerthwaite Square, Windermere

Incorporation date: 22 Nov 2004

CHARNFORD LIMITED

Status: Active

Address: 1st Floor, 3 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 15 Jun 2000

Address: 4, Charnham Court, Hungerford, Berkshire, 4 Charnham Court, Hungerford

Incorporation date: 25 Sep 2001

CHARNHAM LETTINGS LIMITED

Status: Active

Address: 17 Newmorton Road, Bournemouth

Incorporation date: 05 Nov 2019

Address: 6 Haycroft Road, Old Town, Stevenage

Incorporation date: 10 Aug 2011

CHARNIC INTERIORS LIMITED

Status: Active

Address: 1 Squirrels Cottages, Poles Lane, Lymington

Incorporation date: 09 Jul 1998

Address: 50-54 Berry Lane, Longridge, Preston

Incorporation date: 17 Dec 2020

CHARNLEY HOUSE LIMITED

Status: Active

Address: Bank Close House, Hasland Road, Chesterfield

Incorporation date: 25 Sep 1972

Address: Mount Pleasant, Scruton, Northallerton

Incorporation date: 25 May 2021

Address: Mount Pleasant, Scruton, Northallerton

Incorporation date: 07 Jun 2001

Address: 33 Coton Road, Nuneaton

Incorporation date: 23 Oct 1997

Address: Fernhill Cottage, Fernhill Lane, Hawley

Incorporation date: 15 Oct 1987

Address: 57 Charnley Drive, Liverpool

Incorporation date: 01 Mar 2022

Address: 20 Kenilworth, Garth 16 Highfields, Newcastle Upon Tyne

Incorporation date: 15 Jan 2007

Address: Crocklands Brow, Dalton In Furness, Cumbria

Incorporation date: 25 Jan 2005

CHARNOCK COURT LIMITED

Status: Active

Address: Charnock Court, 6 South Parade, Wakefield

Incorporation date: 02 Jan 1987

Address: 3 Church End, Hale Village, Liverpool

Incorporation date: 06 Jan 2011

Address: Unit A. 10a Towngate Works, Dark Lane, Mawdesley

Incorporation date: 27 Oct 2008

Address: 27 Abbey Dale, Appley Bridge, Wigan

Incorporation date: 21 Jul 2020

CHARNOCK HUGHES LIMITED

Status: Active

Address: 73 Cornhill, London

Incorporation date: 30 May 2013

CHARNOCK LTD

Status: Active

Address: 12a Marlborough Place, Brighton

Incorporation date: 25 Mar 2015

Address: 32 Mulberry Way, Armthorpe, Doncaster

Incorporation date: 18 Jun 2008

CHARNOLD LIMITED

Status: Active

Address: 133 Tame Road, Birmingham

Incorporation date: 23 Dec 2013

CHARNOS HOSIERY LIMITED

Status: Active

Address: Mansfield I-centre Oakham Business Park, Hamilton Way, Mansfield

Incorporation date: 13 Apr 2006

CHARNVEL LIMITED

Status: Active

Address: 2 Regan Way, Beeston, Nottingham

Incorporation date: 04 Apr 1988

CHARNWAIT MANAGEMENT LTD

Status: In Administration

Address: 8th Floor Central Square, 29 Wellington Street, Leeds

Incorporation date: 21 May 2002

CHARNWOOD22 LIMITED

Status: Active

Address: 8 Cynder Way, Emersons Green, Bristol

Incorporation date: 25 Aug 2015

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 19 Aug 2014

CHARNWOOD ARTS

Status: Active

Address: 27 Rectory Place, Loughborough

Incorporation date: 23 Dec 2010

Address: 3 Bourne Road, Bexley

Incorporation date: 17 Dec 2016

CHARNWOOD BUILDING LTD

Status: Active

Address: 27 Shelthorpe Avenue, Loughborough

Incorporation date: 05 Feb 2021

Address: 10 Primrose Crescent, Boston

Incorporation date: 13 Feb 2020

CHARNWOOD CARE LIMITED

Status: Active

Address: 15 Selly Wick Drive, Selly Park, Birmingham

Incorporation date: 19 Aug 2003

Address: 39 Blaby Road, Wigston

Incorporation date: 10 Feb 2017

Address: Woodgate Chambers, 70 Woodgate, Loughborough

Incorporation date: 03 Dec 2003

Address: Ivy House, Kirkby-in-cleveland, Middlesbrough

Incorporation date: 18 Aug 2015

Address: 7 Charnwood Close, Astley Tyldesley, Manchester

Incorporation date: 09 Dec 1996

Address: 59 Charnwood Avenue, Nuneaton

Incorporation date: 28 Jul 2020

Address: 63 Charnwood Road, South Norwood, London

Incorporation date: 12 Jan 2017

CHARNWOOD COURT 2018 LTD

Status: Active

Address: 8 Charnwood Court, Leighton Street, South Shields

Incorporation date: 29 Jun 2018

Address: 6th Floor, Manfield House,, 1 Southampton Street, London

Incorporation date: 22 Jun 1989

Address: Mill View Garden 5a Tickow Lane, Shepshed, Loughborough

Incorporation date: 31 Mar 2015

CHARNWOOD DOG SCHOOL LTD

Status: Active

Address: 9 Beacon Road, Woodhouse Eaves, Loughborough

Incorporation date: 19 Feb 2020

CHARNWOOD ESTATES LIMITED

Status: Active

Address: Newstead House, Pelham Road, Nottingham

Incorporation date: 27 Apr 2021

Address: 15 Prince William Road, Loughborough

Incorporation date: 20 Aug 1981

CHARNWOOD FENCING LIMITED

Status: Active

Address: Beveridge Lane, Bardon Hill, Coalville

Incorporation date: 01 Jun 1988

Address: 78 Loughborough Road, Quorn

Incorporation date: 30 Oct 2020

Address: Bluebell House, 9 Herschel Grange, Warfield Village

Incorporation date: 22 Jun 1951

Address: 3 Buttercup Lane, Shepshed, Loughborough

Incorporation date: 20 Feb 2020

Address: Flat 5, 40 Tower Road, Poole

Incorporation date: 16 Nov 2007

Address: 41 Baxter Gate, Loughborough

Incorporation date: 26 Oct 1981

CHARNWOOD GARDENS LTD

Status: Active

Address: 8 Oaktree Way, Rothley, Leicester

Incorporation date: 31 May 2022

Address: Rosebery Medical Centre, Rosebery Street, Loughborough

Incorporation date: 02 May 2014

Address: 11 Woodgon Road, Anstey, Leicester

Incorporation date: 12 Dec 2018

Address: 85 Fosse Road, Farndon, Newark

Incorporation date: 22 Sep 2021

Address: 40 Northfield Road, London

Incorporation date: 10 Feb 2022

Address: Six Olton Bridge, 245 Warwick Road, Solihull

Incorporation date: 01 Oct 1984

Address: 9 Leigh Road, Havant, Hampshire

Incorporation date: 27 Nov 2006

Address: Charnwood House, Charnwood Road, Salisbury

Incorporation date: 17 Jul 1996

Address: Unit 5 Highgate Business Centre, Highgate Road, Birmingham

Incorporation date: 16 Apr 2003

Address: C/o Peopleshare Fantasque House Tennis Drive, The Park, Nottingham

Incorporation date: 12 Jul 1991

Address: Charnwood House, Waterworks Road, Coalville

Incorporation date: 16 May 2013

CHARNWOOD JOINERY LTD

Status: Active

Address: Unit 2 Heritage Industrial Estate, Samson Road, Coalville

Incorporation date: 08 Jan 2018

CHARNWOOD KENNELS LTD

Status: Active

Address: Pheonix House 2nd Floor, 283 Church Street, Blackpool

Incorporation date: 30 May 2017

Address: Undercliffe The Dale, Eyam, Hope Valley

Incorporation date: 17 Apr 2000

Address: 3 Trelawney Road, St. Agnes

Incorporation date: 06 Sep 2019

CHARNWOOD LTD

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 27 Jan 2016

Address: 137 Station Road, London

Incorporation date: 24 Dec 2001

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

Incorporation date: 10 Apr 2003

Address: Unit 2b Manor Drive, Sileby, Loughborough

Incorporation date: 26 Mar 2007

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

Incorporation date: 01 Dec 2022

Address: Mark Woodland, Brays Cottage, 33 School Lane Woodhouse

Incorporation date: 28 Mar 2001

CHARNWOOD PAINT SPECIALISTS LIMITED

Status: In Administration

Address: Cavendish House, 39-41 Waterloo Street, Birmingham

Incorporation date: 20 Feb 2017

Address: 164 Charnwood Road, Barwell, Leicester

Incorporation date: 19 Jul 2021

Address: 27 Woodbrook Road, Loughborough

Incorporation date: 11 Jan 2023

Address: Goodwins 6 Parkside Court, Greenhough Road, Lichfield

Incorporation date: 17 Apr 2019

CHARNWOOD PROJECTS LTD

Status: Active

Address: 43 High Street, Uppermill, Oldham

Incorporation date: 11 Feb 2021

Address: 78 Loughborough Road, Quorn, Leicestershire

Incorporation date: 11 Oct 2002

Address: 30 Rennie Court, Upper Ground, London

Incorporation date: 22 Feb 1993

Address: Park House, 37 Clarence Street, Leicester

Incorporation date: 16 Jun 2008

Address: 17 Swanpool Lane, Aughton, Ormskirk

Incorporation date: 25 Sep 2019

Address: Summit House Woodland Park, Bradford Road, Cleckheaton

Incorporation date: 29 May 2019

CHARNWOOD RESOURCES LTD

Status: Active

Address: Charnwood, 10 Stoke Road, Cobham

Incorporation date: 17 Mar 2009

CHARNWOOD ROOFING LIMITED

Status: Active

Address: Fieldgrove Farmhouse Fieldgrove Lane, Bitton, Bristol

Incorporation date: 16 May 2012

Address: 3 Pasture Close, Sutton Bonington, Loughborough

Incorporation date: 19 Oct 2015

Address: 2 Sauvey Castle Farm Cottage Tilton Road, Withcote, Oakham

Incorporation date: 01 Nov 2019

Address: 58 Douglas Street, Derby

Incorporation date: 05 Mar 2018

Address: 7 Brook Park Gaddesby Lane, Rearsby, Leicester

Incorporation date: 28 Sep 2022

CHARNWOOD SW LTD

Status: Active

Address: 8-10 Queen Street, Seaton

Incorporation date: 14 May 2015

Address: 1 Princes Court, Royal Way, Loughborough

Incorporation date: 16 Sep 2004

Address: 15 Saxon Way East, Oakley Hay Industrial Estate, Corby

Incorporation date: 04 Jun 2015