CHATEAU BEAUMONT LIMITED

Status: Active

Address: Lingwood, Eglinton Road, Farnham

Incorporation date: 12 Oct 1993

CHATEAUBRIAND LIMITED

Status: Active

Address: Mill House, Withybridge Lane, Cheltenham

Incorporation date: 08 Jan 2008

CHATEAU CARAVANS LIMITED

Status: Active

Address: The Studio, 54 Batchwood Drive, St Albans

Incorporation date: 07 Feb 1992

CHATEAU CLERBAUD GITE LTD

Status: Active

Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge

Incorporation date: 04 May 2023

CHATEAU CLERBAUD LTD

Status: Active

Address: Suite D South Cambridge Business Park, Babraham Road, Sawston, Cambridge

Incorporation date: 03 Oct 2019

CHATEAU CONCORD LIMITED

Status: Active

Address: Flat 3 Graham Court Graham Road, Malvern, Malvern

Incorporation date: 10 Mar 2022

Address: The Old Bankhouse, Market Square, Petworth

Incorporation date: 02 Mar 2010

Address: 5 Priory Court, Tuscam Way, Camberley

Incorporation date: 02 May 1996

CHATEAU DE LA COMBE LTD

Status: Active

Address: C/o Brodies Llp, 90 Bartholomew Close, London

Incorporation date: 01 Jul 2014

CHATEAU DESSERT LTD.

Status: Active

Address: Unit 16 Heston Industrial Mall, Heston, Middlesex

Incorporation date: 16 Apr 2008

CHATEAU ENTERPRISES LTD

Status: Active

Address: 6 Eton Street, Richmond, Surrey

Incorporation date: 24 Apr 1996

CHATEAU ESTATES LTD

Status: Active

Address: 246 Passage Road, Bristol

Incorporation date: 08 Jan 2018

CHATEAU EVENTS LIMITED

Status: Active

Address: Molly Browns, 27 Stonegate, York

Incorporation date: 13 Feb 2023

CHATEAU FELICIEN LTD

Status: Active

Address: The Mcfarlane Partnership, Metropolitan House, Longrigg, Swalwell, Newcastle

Incorporation date: 02 Oct 2022

CHATEAU HEART LIMITED

Status: Active

Address: 4 Beech Ridge, Kinsbourne Green Lane, Harpenden

Incorporation date: 05 Oct 2010

Address: Dane John Works, Gordon Road, Canterbury, Kent

Incorporation date: 27 Feb 2020

CHATEAU MAISON LTD

Status: Active

Address: 14 Park Row, Nottingham

Incorporation date: 11 Feb 2019

Address: 212 Millroad Drive, Glasgow

Incorporation date: 30 Nov 2022

CHATEAU MIRADOR LIMITED

Status: Active

Address: 23 Mannering Gardens, Westcliff-on-sea

Incorporation date: 10 Nov 2022

CHATEAU (ROMFORD) LIMITED

Status: Active

Address: 7-9 North Street, Romford, Essex

Incorporation date: 18 Aug 2010

Address: 57a St. Marys Grove, Chiswick

Incorporation date: 26 Aug 1994

CHATEAU SARONY LIMITED

Status: Active

Address: 55 55 Flaxen Fields, Five Ash Down, Uckfield

Incorporation date: 05 Apr 2019

Address: Flat 1, 51 Linden Gardens, London

Incorporation date: 15 Aug 2013

CHATEAUSHARE LIMITED

Status: Active

Address: 25 St Thomas Street, Winchester

Incorporation date: 30 May 2001

CHATEAU TECHNICAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 59 Ernald Avenue, London

Incorporation date: 31 Jan 2019

Address: C/o Fruition Accountancy Ltd Unit 4, Three Spires House, Station Road, Lichfield

Incorporation date: 13 Feb 2020

CHATEAU TRAVEL LTD

Status: Active

Address: Unit 5 Littlewicks, Carthouse Lane, Woking

Incorporation date: 05 Jun 2018

CHATEAUTREE LIMITED

Status: Active

Address: Hillingdon House, 386/388 Kenton Road, Harrow

Incorporation date: 04 Dec 1981

Address: Dane John Works, Gordon Road, Canterbury, Kent

Incorporation date: 24 Feb 2020

CHATE INVESTMENTS LTD

Status: Active

Address: Glyn Vista, Fairview Road, Epsom

Incorporation date: 29 Mar 2019

Address: 11 Woolton Lodge Gardens, Woolton Hill, Newbury

Incorporation date: 03 Dec 2013

CHATELAINE (UK) LTD

Status: Active

Address: 36 Dukes Drive, Tunbridge Wells

Incorporation date: 27 Oct 2014

Address: 34 Chatelet Close, Horley

Incorporation date: 16 Sep 2009

CHATELET LTD.

Status: Active

Address: 20 Wilmot Road, London

Incorporation date: 26 Jul 2010

Address: 29 Brandon Street, Hamilton, South Lanarkshire

Incorporation date: 23 Sep 1994

CHATEL PROPERTIES LIMITED

Status: Active

Address: Unit 280 Park Farm Barns, Vicarage Lane, Wherstead, Ipswich

Incorporation date: 18 Feb 2020

CHATERAND GAROE LTD

Status: Active

Address: Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester

Incorporation date: 10 Dec 2018

CHATERAND LIMITED

Status: Active

Address: Ams Medical Accountants, Floor 2,, 9 Portland Street, Manchester

Incorporation date: 25 Sep 2015

CHATERAND PAYSA LTD

Status: Active

Address: Ams Medical Accountants, Floor 2, 9 Portland Street, Manchester

Incorporation date: 23 Nov 2018

CHATER AND SCOTT LIMITED

Status: Active

Address: 110-112 Lancaster Road, New Barnet, Hertfordshire

Incorporation date: 09 Sep 1963

Address: Mayfield, Little Cotton Farm, Dartmouth

Incorporation date: 13 Dec 2007

Address: 44 The Pantiles, Tunbridge Wells

Incorporation date: 21 Feb 2020

Address: 18, Suite 1b, Crendon Street, High Wycombe

Incorporation date: 20 Jun 1984

CHATER FOOD AND DRINK LTD

Status: Active - Proposal To Strike Off

Address: 59 East Beeches Road, Crowborough

Incorporation date: 05 Feb 2019

CHATER HOLDINGS LIMITED

Status: Active

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 16 May 1961

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 13 Nov 1978

CHATER LIMITED

Status: Active

Address: Hadleigh House, Hinksey Hill, Oxford

Incorporation date: 16 Feb 2012

CHATERS WHOLESALE LTD

Status: Active

Address: Network House, 110/112 Lancaster Road, Barnet

Incorporation date: 22 Jun 2010

CHATEUDEBELLE LTD

Status: Active

Address: The Granary, Moor Lane, Knaresborough

Incorporation date: 03 Jul 2023