Address: Higham Trading Estate, Higham Road, Burton Latimer

Incorporation date: 07 Nov 2017

Address: Egale 1, 80 St Albans Road, Watford

Incorporation date: 09 Nov 1966

CHICHEROOT LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 15 Sep 2020

Address: The Cabin, 12 Ivy Lane, Westergate

Incorporation date: 17 Nov 2011

CHICHESTER ARMS LIMITED

Status: Active

Address: Cashmir, Raleigh Hill, Bideford

Incorporation date: 22 Jun 2011

CHICHESTER ASSETS LIMITED

Status: Active

Address: 130 Bury New Road, Prestwich, Manchester

Incorporation date: 10 Sep 2020

CHICHESTER BARBERS LTD

Status: Active

Address: 77c St. Pancras, Chichester

Incorporation date: 06 Dec 2016

Address: 13 Market Road, Chichester

Incorporation date: 10 Sep 2020

Address: 37 Whaddon Chase, Fareham

Incorporation date: 21 Mar 2016

CHICHESTER BID LIMITED

Status: Active

Address: Cawley Priory, South Pallant, Chichester

Incorporation date: 24 Mar 2017

Address: 9 Vinnetrow Business Park, Vinnetrow Road, Chichester

Incorporation date: 19 Mar 2012

CHICHESTER BUILDING CONSULTANTS LIMITED

Status: Active - Proposal To Strike Off

Address: Appledram Barns, Birdham Road, Chichester

Incorporation date: 18 May 1962

CHICHESTER BUILD LTD

Status: Active

Address: Flat 9, Elsaw Court, Cawley Road, Chichester

Incorporation date: 10 Mar 2023

Address: Canal Society Hq, Canal Basin Canal Wharf, Chichester

Incorporation date: 02 Nov 1998

Address: 15 Chichester Enterprise Centre, Terminus Road, Chichester

Incorporation date: 15 Apr 2011

Address: The Royal Chantry, Cathedral Cloisters, Chichester

Incorporation date: 23 May 1974

Address: Harriers, Hunters Way, Chichester, West Sussex

Incorporation date: 18 Oct 2002

Address: C/o Blue Spire Limited Cawley Priory, South Pallant, Chichester

Incorporation date: 22 May 2002

Address: The Clubhouse Oaklands Park, Oaklands Way, Chichester

Incorporation date: 22 Jun 2000

Address: Chichester College, Avenue De Chartres, Chichester

Incorporation date: 11 Mar 2018

Address: 10 Victoria Road South, Southsea

Incorporation date: 07 Jun 2018

Address: Marshals Wick, Compton, Chichester

Incorporation date: 09 Oct 2003

Address: 106-108 The Hornet, Chichester

Incorporation date: 27 Aug 1996

Address: Crowlink Folly Drive, Ditcheat, Shepton Mallet

Incorporation date: 23 Jun 1997

Address: Flat 1 Chichester Court, Pelham Road, Seaford

Incorporation date: 19 Mar 1997

Address: The Goods Shed, Jubilee Way, Faversham

Incorporation date: 04 Jan 1985

Address: 10 Gaston Way, Lavant, Chichester

Incorporation date: 08 Jan 2015

Address: Garton House, 22 Stanford Avenue, Brighton

Incorporation date: 07 Jul 1982

Address: Unit 2 Cooper Street, Chichester, Chichester

Incorporation date: 11 Oct 2019

Address: Bishop Otter Campus, College Lane, Chichester

Incorporation date: 24 Jun 2004

Address: City Gates, 2-4 Southgate, Chichester

Incorporation date: 16 Oct 2008

Address: Oaklands Park, Chichester, West Sussex

Incorporation date: 02 May 2001

Address: Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville

Incorporation date: 08 Feb 2023

Address: 7 South Pallant, Chichester, Sussex

Incorporation date: 15 Jul 1957

CHICHESTER GARDENS LTD

Status: Active

Address: Unit 1a Old Station Yard, Station Road, Petworth

Incorporation date: 22 Oct 2019

Address: Priors Leaze Lane, Priors Leaze, Hambrook, Chichester

Incorporation date: 15 Apr 2002

Address: 20 Manor Road, Selsey, Chichester

Incorporation date: 13 Feb 2023

CHICHESTER HARBOUR TRUST

Status: Active

Address: 7 East Pallant, Chichester, West Sussex

Incorporation date: 04 Oct 2002

Address: 28a The Hundred, Romsey

Incorporation date: 09 Sep 2019

Address: Easthampnett House Easthampnett Lane, Easthampnett, Chichester

Incorporation date: 18 May 2016

CHICHESTER HOMES LTD.

Status: Active

Address: 4 Grand Cinema Buildings Poole Road, Westbourne, Bournemouth

Incorporation date: 20 Apr 2018

CHICHESTER HOUSE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 01 Feb 2022

Address: Lakin Rose, Pioneer House, Vision Park, Histon, Cambridge

Incorporation date: 02 Jul 1993

Address: Epsom Gateway, Ashley Avenue, Epsom

Incorporation date: 25 Sep 1990

Address: 3rd Floor, 114a Cromwell Road, London

Incorporation date: 04 Apr 1960

Address: 422 Lisburn Road, Belfast

Incorporation date: 15 Jun 2004

CHICHESTER MARINE LTD

Status: Active

Address: 7 Pintail Drive, Chichester

Incorporation date: 30 Sep 2022

Address: Meyerclinic, Main Road, Chichester

Incorporation date: 26 Mar 2019

Address: 5 Chichester Mews, West Norwood, London

Incorporation date: 03 Feb 1988

Address: 9 Main Road, Fishbourne, Chichester

Incorporation date: 13 Apr 2017

CHICHESTER NOTARY LIMITED

Status: Active

Address: The Lodge Barnham Court Church Lane, Barnham, Bognor Regis

Incorporation date: 31 Mar 2020

Address: 12 Mill Road, Ballyclare

Incorporation date: 07 Oct 2022

Address: Hammers Farm Offices Main Road, Bosham, Chichester

Incorporation date: 16 Apr 2018

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

Incorporation date: 30 Jun 1994

CHICHESTER PLUMBING LTD

Status: Active - Proposal To Strike Off

Address: Flat 1 90 Carlyle Road, Ealing, London

Incorporation date: 17 May 2018

CHICHESTER POWER LIMITED

Status: Active

Address: The Old Airfield City Fields Way, Tangmere, Chichester

Incorporation date: 02 Jul 2014

Address: 43 Claremont, Cheshunt, Waltham Cross

Incorporation date: 18 Jul 2018

Address: 1 Marcuse Fields, Bosham, Chichester

Incorporation date: 11 May 2021

Address: Roseville Runcton Lane, Runcton, Chichester

Incorporation date: 31 Mar 2016

Address: 'newlands', 31, Conduit Lane, Woodham Mortimer

Incorporation date: 22 Dec 2014

Address: 9 The Close, Selsey, Chichester

Incorporation date: 17 Oct 2014

CHICHESTER SERVICES LTD

Status: Active

Address: 110 Shelbourne Road, Bournemouth

Incorporation date: 23 Jun 2016

CHICHESTER STONEWORKS (2014) LIMITED

Status: In Administration

Address: 3rd Floor Chatsworth House, 39 Chatsworth Road, Worthing

Incorporation date: 04 Mar 2014

CHICHESTER ST PUBS LTD

Status: Active

Address: 36 Alfred Street, C/o Mooney Matthews, Belfast

Incorporation date: 18 May 2017

Address: Woodlands Copse Lane, Walberton, Arundel

Incorporation date: 17 Nov 2016

Address: 57, Marshall Avenue,, Bognor, Regis, Bognor Regis, West Sussex

Incorporation date: 31 Oct 2003

CHICHESTER TAILORS LTD

Status: Active

Address: Unit 2 Cooper Street, Chichester, Chichester

Incorporation date: 11 Oct 2019

Address: Berkeley House, Amery Street, Alton

Incorporation date: 11 Jul 1995

Address: The Outlook Moreton Bridge, Moreton, Ongar

Incorporation date: 24 Nov 1989

Address: Unit 15b, Shoreham Airport, Shoreham-by-sea

Incorporation date: 20 Dec 2002

Address: Southdown House, St Johns Street, Chichester

Incorporation date: 07 May 2004

Address: 6 Silverlock Close, Chichester

Incorporation date: 21 Dec 2020

Address: Chichester Marina, Birdham, Chichester

Incorporation date: 19 Dec 1975

CHICHI BAKERY LTD

Status: Active

Address: 15 Long Crook, South Queensferry

Incorporation date: 27 Jan 2022

CHICHI CONSULTANCY SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 10 Sandringham Lodge, 1 Prudence Lane, Orpington

Incorporation date: 07 Oct 2013

CHICHI-DEC LTD

Status: Active

Address: 48 Fair Oak Drive, Luton

Incorporation date: 03 May 2023

CHICHI HEALTHCARE LIMITED

Status: Active

Address: 13 Warlingham Road, Thornton Heath

Incorporation date: 17 Jan 2020

CHICHKANOVA LTD

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 24 Aug 2017