Address: 3 Kings Court, Harwood Road, Horsham

Incorporation date: 28 Jun 1894

CHURCH SOCIETY

Status: Active

Address: Ground Floor, Centre Block Hille Business Estate, 132 St Albans Road, Watford

Incorporation date: 13 Apr 1926

CHURCH SQUARE LIMITED

Status: Active

Address: 24 Bridge Street, Taunton

Incorporation date: 04 Apr 2016

Address: Supercity, 12 Albemarle Way, London

Incorporation date: 13 Apr 2017

CHURCH STOWE LTD

Status: Active

Address: First Floor Offices 102ae Station Road, Old Hill, West Midlands

Incorporation date: 30 Sep 2021

Address: 49 Church Street, Wellington, Telford

Incorporation date: 14 Jun 2011

Address: 7a Church Street, Wincanton, Somerset

Incorporation date: 06 Feb 2007

Address: 19-21 Church Street, Saffron Walden

Incorporation date: 23 Oct 2013

Address: 9 Byford Court, Crockatt Road, Hadleigh

Incorporation date: 08 Mar 2023

Address: Camellia Cottage, Church Street, Ropley

Incorporation date: 22 Mar 2017

Address: 1255 Pershore Road, Stirchley, Birmingham

Incorporation date: 17 Jan 2023

Address: 20 Coningsby Drive, Wolverhampton

Incorporation date: 07 Mar 2011

Address: 46 Church Street, Ballymena

Incorporation date: 16 Jun 2022

Address: Am Counting Anderson Street, Rfl House, Dunblane

Incorporation date: 07 Feb 2006

CHURCH STREET LTD

Status: Active

Address: C/o Evans Weir The Victoria, 25 St Pancras, Chichester

Incorporation date: 17 Oct 2017

Address: Dudley House, Church Street, Maidstone

Incorporation date: 26 Mar 2008

Address: Windsor Crown House, 7 Windsor Road, Slough

Incorporation date: 05 May 2022

Address: 8 Dover Close, Winklebury, Basingstoke, Hampshire

Incorporation date: 09 Jul 2007

Address: 15a Church Street, Bradford-on-avon

Incorporation date: 29 Apr 2019

Address: 11 Unit 11 Axis Court, Mallard Way, Swansea

Incorporation date: 11 Feb 2008

Address: 40 Church Street, Dromore, Omagh

Incorporation date: 23 Aug 2021

Address: 11 Church Street, York

Incorporation date: 04 Sep 2018

CHURCH STREET TAP LTD

Status: Active

Address: 15 Church Street, Macclesfield

Incorporation date: 10 Nov 2022

Address: Broadway Studios, 20 Hammersmith Broadway, London

Incorporation date: 29 Mar 2010

Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh

Incorporation date: 30 Sep 2011

Address: Lewis House, Great Chesterford Court, Great Chesterford

Incorporation date: 28 May 2013

Address: Milford House, Diddlebury, Craven Arms

Incorporation date: 25 Apr 2022