CHETAK LTD

Status: Active

Address: Carreg Gwrca, Glandwr, Whitland

Incorporation date: 27 Feb 2021

CHETA LIMITED

Status: Active

Address: 29 Westpoint Apartments, Clarendon Road, London

Incorporation date: 21 Jan 2015

CHETANA INFOTECH LIMITED

Status: Active

Address: 950 Great West Road, Brentford

Incorporation date: 19 Jul 2020

CHETAN INVESTMENTS LTD

Status: Active

Address: 262 Catherine Street, Leicester

Incorporation date: 08 Sep 2015

Address: 49 High West Street, Dorchester

Incorporation date: 10 Aug 2011

CHETD LIMITED

Status: Active

Address: 3607 58 Peregrine Road, Hainault, Ilford

Incorporation date: 12 Apr 2023

Address: Chetham House, Bird Hall Lane, Stockport

Incorporation date: 19 Sep 2013

CHETHAN LIMITED

Status: Active

Address: 19 Manor Way, Croxley Green, Rickmansworth

Incorporation date: 09 Mar 2021

CHETI & CO LIMITED

Status: Active

Address: 10 Coldbath Square, London

Incorporation date: 12 Nov 2018

Address: Unit 26 Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove

Incorporation date: 12 Mar 2010

Address: Unit 26 Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove

Incorporation date: 02 Jul 2015

CHETLEX LTD

Status: Active

Address: 441 Barlow Moor Road, Manchester

Incorporation date: 29 Jul 2013

CHET LO LTD

Status: Active

Address: First Floor Studio 43, 130-150 Hackney Road, London

Incorporation date: 09 Apr 2021

CHETNA'S CHUTNEYS LIMITED

Status: Active

Address: Victoria Court, 17-21 Ashford Road, Maidstone

Incorporation date: 08 Oct 2014

CHETNA SPICE LTD

Status: Active

Address: 23 Newmarket Street, Consett

Incorporation date: 20 Sep 2021

CHETOISER LTD

Status: Active

Address: Unit 17 Canal Side Complex, Lowesmoor Wharf, Worcester

Incorporation date: 24 Mar 2021

CHETOS FOOD LIMITED

Status: Active

Address: 130 Field End Road, Pinner

Incorporation date: 03 Feb 2022

CHETPIER LIMITED

Status: Active

Address: Flat 19 Colroy Court 127 Bridge Lane, Golders Green, London

Incorporation date: 21 Nov 1984

Address: 27 Theydon Bower, Bower Hill, Epping

Incorporation date: 30 Apr 1982

CHETS TRADING LIMITED

Status: Active

Address: 21 High View Close, Hamilton, Leicester

Incorporation date: 27 Sep 2011

CHETTERWOOD LIMITED

Status: Active

Address: 6 Springfield Road, Kingston Upon Thames

Incorporation date: 23 May 1973

Address: 2 Porchester Terrace, London

Incorporation date: 17 Jun 1974

CHETTLEBURGH'S LIMITED

Status: Active

Address: 12 Westfield Close, Gravesend

Incorporation date: 29 Aug 1958

CHETTY CAD DESIGN LIMITED

Status: Active

Address: 71a Dudley Close, Chafford Hundred, Essex

Incorporation date: 09 Feb 2022

CHETTY LTD

Status: Active

Address: 3 Clitheroe Road, Weaverham, Northwich

Incorporation date: 08 Jul 2016

CHET VALLEY VINEYARD LTD.

Status: Active

Address: The Vine House Loddon Road, Bergh Apton, Norwich

Incorporation date: 12 Jun 2013

CHETWODE MOTORS LIMITED

Status: Active

Address: 4 Beechcroft Avenue, Wistaston, Crewe

Incorporation date: 07 Sep 1979

CHETWOOD CAPITAL LIMITED

Status: Active

Address: Park House Barn Jepps Lane, Barton, Preston

Incorporation date: 03 Aug 2017

Address: Chetwood Financial Ltd Ellice Way, Wrexham Technology Park, Wrexham

Incorporation date: 22 Jan 2016

Address: Dalton House, 35 Chester Street, Wrexham

Incorporation date: 01 Jun 2020

CHETWOOD SERVICES LTD

Status: Active

Address: St. John's Chambers, Love Street, Chester

Incorporation date: 13 Nov 2017

CHETWOODS (LEEDS) LIMITED

Status: Active

Address: Ground Floor, Unit B, Dickens Court, Britton Street, London

Incorporation date: 13 Dec 1995

CHETWOODS LIMITED

Status: Active

Address: Ground Floor, Unit B, Dickens Court, Britton Street, London

Incorporation date: 02 Dec 1999

CHETWYNDE SCHOOL LIMITED

Status: Active - Proposal To Strike Off

Address: Chetwynde School Croslands, Rating Lane, Barrow In Furness

Incorporation date: 27 Mar 2014

CHETWYND FARMS LTD

Status: Active

Address: Llwyncelyn, Mydroilyn, Lampeter

Incorporation date: 09 Jul 1999

CHETWYND FIRS LIMITED

Status: Active

Address: Suite 2 Albion House 2 Etruria Office Village, Forge Lane, Etruria, Stoke-on-trent

Incorporation date: 12 May 2010

Address: 2 Chetwynd Gardens, Stafford Road, Cannock

Incorporation date: 28 Sep 1964

Address: Crescent House, 26-28 Liscard Crescent, Wallasey

Incorporation date: 20 Aug 2020

Address: Hazelslade House Rugeley Road, Hazel Slade, Cannock

Incorporation date: 07 Jun 1983

Address: 22 Victoria Road, West Kirby, Wirral

Incorporation date: 07 Jul 1987

Address: 179 Station Road, Edgware

Incorporation date: 13 Oct 1989