CHESTNUT 1966 LIMITED

Status: Active

Address: 41 Mendip Avenue, Eastbourne

Incorporation date: 19 Nov 2013

CHESTNUT ACCOUNTANCY LTD

Status: Active

Address: 8 Auden Crescent, Ledbury

Incorporation date: 29 Apr 2013

CHESTNUT ASSOCIATES LTD

Status: Active

Address: 8 Chestnut Way, Goxhill, Barrow-upon-humber

Incorporation date: 28 Apr 2015

CHESTNUTBAY LIMITED

Status: Active

Address: Pioneer House, 7 Rushmills, Northampton

Incorporation date: 03 Jan 2001

Address: 13-21 Picton Road, Wavertree, Liverpool

Incorporation date: 07 Mar 1988

Address: Unit A5 Optimum Business Park, Optimum Road, Swadlincote

Incorporation date: 08 Apr 2021

Address: 1 Mountfield Villas Hoath Hill, Mountfield, Robertsfield

Incorporation date: 20 Oct 2023

CHESTNUT CANDLES LTD

Status: Active

Address: 3 The Chestnuts Watling Street, Hockliffe, Leighton Buzzard

Incorporation date: 23 Feb 2021

CHESTNUT CLEANING SOLUTIONS (UK) LTD

Status: Active - Proposal To Strike Off

Address: 181-183 Station Lane, Hornchurch

Incorporation date: 30 Jun 2020

Address: 20 Beacon Buildings Yard 23, Stramongate, Kendal

Incorporation date: 10 Jan 2020

Address: Unit 4 Hawks Green Lane, The Green, Cannock

Incorporation date: 08 Feb 2018

Address: 1 Court Farm Barns, Medcroft Road, Tackley, Kidlington

Incorporation date: 08 Oct 1992

Address: 68 Grafton Way, London

Incorporation date: 30 Jan 2003

Address: 1 Chestnut Close, Maiden Bradley, Warminster

Incorporation date: 09 May 2007

CHESTNUT CORP LTD

Status: Active

Address: West Redford West Redford, Bowringsleigh, Kingsbridge

Incorporation date: 30 May 2014

Address: Suite 1a Victoria House, South Street, Farnham

Incorporation date: 26 Jun 1979

Address: 1 Chestnut Court, Middle Lane, London

Incorporation date: 07 Feb 1990

Address: 29 Waterloo Road, Wolverhampton

Incorporation date: 12 Jul 2007

Address: 3 Swan Way, Church Crookham, Fleet

Incorporation date: 29 Sep 1986

Address: Chestnut Lodge, 99 Salthill Road, Chichester

Incorporation date: 08 Feb 2008

Address: Stephen J Woodward Ltd The Old Fire Station, 90 High Street, Harrow On The Hill

Incorporation date: 19 Nov 1965

Address: Sunset View Carr Bank Road, Carr Bank, Milnthorpe

Incorporation date: 31 Aug 2007

Address: 226 Heston Road, Hounslow

Incorporation date: 09 Jun 2022

Address: Artisans House, 7 Queensbridge, Northampton, Northamptonshire

Incorporation date: 15 Mar 2004

Address: 20a Victoria Road, Hale, Altrincham

Incorporation date: 20 Jul 1971

Address: Thomas House Meadowcroft Business Park, Pope Lane, Whitestake, Preston

Incorporation date: 23 Sep 1986

Address: 22 Courtland Avenue, Chingford, London

Incorporation date: 11 Dec 1984

Address: 1 Court Farm Barns, Tackley, Kidlington

Incorporation date: 16 May 2007

Address: Unit 2,greystones Court Towthorpe Moor Lane, Towthorpe, York

Incorporation date: 13 Jul 1983

Address: 15 Stoneleigh Crescent, Epsom

Incorporation date: 24 Jul 1969

Address: Flat 2 Chestnut Court Halifax Road, Ripponden, Sowerby Bridge

Incorporation date: 15 Jun 2005

Address: 22 Friars Street, Sudbury

Incorporation date: 14 Aug 1990

Address: 4 Office Village Forder Way, Cygnet Park, Hampton

Incorporation date: 14 Feb 2020

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

Incorporation date: 05 Jun 1986

Address: Apartment 2 Chestnut Court, Chestnut Avenue, Wokingham

Incorporation date: 23 Aug 2005

CHESTNUT COW MEDIA LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 09 Jun 2010

Address: 10 Prince Albert Street, Brighton

Incorporation date: 22 Mar 1994

Address: 2 Chestnut Gardens, Whirley Road, Macclesfield

Incorporation date: 03 Oct 2017

Address: No 20 Beacon Buildings, Yard 23, Stramongate, Kendal

Incorporation date: 07 Jul 1988

Address: Brooklyn House Broad Bush, Blunsdon, Swindon

Incorporation date: 27 Mar 1998

Address: 04 Whitchurch Parade, Whitchurch Lane, Edgware

Incorporation date: 03 Nov 2017

Address: 30 Chestnut Rise, Barrow-upon-humber

Incorporation date: 20 Mar 2002

CHESTNUT EVENTS LTD

Status: Active

Address: 6 Fern Hill Drive, Farndon, Chester

Incorporation date: 31 Oct 2022

Address: Chestnut Farm House Brigsley Road, Ashby Cum Fenby, Grimsby

Incorporation date: 07 Oct 2020

CHESTNUT FIELD LIMITED

Status: Active

Address: 81 Dowhills Road, Liverpool

Incorporation date: 03 Sep 2018

CHESTNUT FILMS LIMITED

Status: Active

Address: Midway House Herrick Way, Staverton, Cheltenham

Incorporation date: 15 Mar 2012

Address: The Brambles Back Street, Litcham, King's Lynn

Incorporation date: 16 Dec 2015

Address: 3 Chestnut Mews, Tickton, Beverley

Incorporation date: 17 Jul 2019

Address: 7 Redbridge Lane East, Ilford

Incorporation date: 03 Feb 2015

Address: 23 Cravens Hollow, Blackburn

Incorporation date: 16 Jan 2004

CHESTNUT GARDENS LIMITED

Status: Active

Address: The Shires Estate Management Ltd, 48a Bunyan Road, Kempston

Incorporation date: 24 Nov 1983

Address: 34 34 Victoria Road, Londonderry

Incorporation date: 18 Apr 2008

Address: 1 Chestnut Grove, Harborne, Birmingham

Incorporation date: 23 Feb 2017

Address: 20 Fryer Avenue, Leamington Spa

Incorporation date: 02 Dec 1993

Address: 60 William Street, Loughborough

Incorporation date: 07 Jan 2003

Address: 1a Gortnaskey Road, Draperstown, Magherafelt

Incorporation date: 10 Oct 2022

Address: St Marys House, 68 Harborne Park Road, Birmingham

Incorporation date: 29 May 1998

CHESTNUT HILL INNS LTD

Status: Active

Address: 9 Upper Crescent, Belfast

Incorporation date: 22 May 2019

Address: 50-54 Oswald Road, Scunthorpe

Incorporation date: 06 Jun 2016

Address: Chestnut House Nursing Home, Hawarden Road, Wrexham

Incorporation date: 07 Nov 2017

CHESTNUT HOUSE LTD

Status: Active

Address: 2a Skippool Avenue, Poulton-le-fylde

Incorporation date: 04 May 2020

Address: 1 Elms Close, Ruddington, Nottingham

Incorporation date: 12 Oct 1984

Address: 72e New Court Way, Ormskirk

Incorporation date: 19 Feb 2004

Address: 72 Fielding Road, Fielding Road, London

Incorporation date: 30 May 2013

Address: Unit 2 Binbrook Technical Park, Binbrook, Market Rasen

Incorporation date: 30 Jan 2004

Address: 2 Exeter Street, New Village Road, Cottingham

Incorporation date: 18 Jun 1998

CHESTNUT LIGHTING LIMITED

Status: Active

Address: 1 Sopwith Crescent, Wickford

Incorporation date: 21 Dec 2007

Address: Winton House, Winton Square, Basingstoke

Incorporation date: 15 Feb 2006

Address: 14 South Street, Horsham

Incorporation date: 01 May 1964

Address: 43 Raven Row, Whitehchapel, London

Incorporation date: 12 Jul 2022

CHESTNUT & LTD

Status: Active

Address: Lytchett House 13 Freeland Park, Wareham Road, Poole

Incorporation date: 16 Jan 2019

Address: The Paddock North Street, Middle Rasen, Market Rasen

Incorporation date: 26 Oct 2016

Address: Corner Croft, Hollingdon, Leighton Buzzard

Incorporation date: 10 Dec 2018

CHESTNUT-MORGAN LTD

Status: Active

Address: Corner Croft, Hollingdon, Leighton Buzzard

Incorporation date: 23 Oct 2015

Address: 6 Chestnut Place, Ashtead

Incorporation date: 09 Jun 1995

Address: 20 Market Hill, Southam

Incorporation date: 06 Mar 1989

Address: Suite 3 Grapes House, 79a High Street, Esher

Incorporation date: 13 Apr 2007

Address: 48-52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 01 Nov 2006

Address: 16 Chestnut Road, Cawood, Selby

Incorporation date: 28 Apr 2021

Address: Flat 2, 41 Kenton Road, Harrow

Incorporation date: 12 Sep 2019

CHESTNUTREE LIMITED

Status: Active

Address: Apt.604 Affinity Living Riverside, 32 Quay Street, Salford

Incorporation date: 16 Nov 2022

Address: 15 Queens Park Way, Leicester

Incorporation date: 22 Feb 2005

CHESTNUTS CONSULTING LTD

Status: Active

Address: Optionis House 840 Ibis Court, Centre Park, Warrington

Incorporation date: 20 Sep 2012

Address: 17 Oak Street, Quarry Bank, Brierley Hill

Incorporation date: 04 Sep 2013

CHESTNUTS HOME LTD

Status: Active

Address: 368 Forest Road, London

Incorporation date: 30 Sep 2021

Address: The Chestnuts Coggeshall Road, Earls Colne, Colchester

Incorporation date: 30 Jul 2020

CHESTNUTS KIOSK LIMITED

Status: Active

Address: 76 Glebe Lane, Barming, Maidstone

Incorporation date: 17 Dec 2019

Address: 66 Bootham, York

Incorporation date: 05 Jul 2012

Address: 42 New Road, Ditton, Aylesford

Incorporation date: 21 Jun 2000

Address: 1a Atherfold Road, London

Incorporation date: 22 Aug 2001

Address: Chestnuts Flats, Sutton Street, Tenby

Incorporation date: 03 Sep 2015

Address: Chestnut Street Apartments, 23, 25, 27 Chestnut Street, Lincoln

Incorporation date: 25 Sep 2012

CHESTNUTS TW1 LIMITED

Status: Active

Address: 78 The Green, Twickenham

Incorporation date: 02 Aug 2018

Address: Chestnut Tree House, High Street, Chipping Campden

Incorporation date: 16 Jul 2012

Address: C/o Buckler Spencer Ltd Old Police Station, Church Street, Swadlincote

Incorporation date: 11 Jul 2002

CHESTNUT VETS LIMITED

Status: Active

Address: The Chocolate Factory, Keynsham, Bristol

Incorporation date: 12 Apr 2013

Address: 38 Swan Way, Fleet

Incorporation date: 28 Aug 2003

Address: 5 Grasmere Way, Byfleet, West Byfleet

Incorporation date: 02 Nov 1987