CITRADE LTD

Status: Active

Address: Unit 1b Chapel Lane, Westcott, Dorking

Incorporation date: 25 Oct 2007

CITRA LIVING LIMITED

Status: Active

Address: 25 Gresham Street, London

Incorporation date: 07 Jan 2021

CITRA LOKESH LIMITED

Status: Active

Address: No. 7, Bell Yard, London

Incorporation date: 16 Dec 2021

CITRAMAN INNS LTD

Status: Active

Address: 37 Bennetts Hill, Birmingham

Incorporation date: 26 Jan 2016

CITRAULIX LIMITED

Status: Active

Address: Unit 4-5 Victoria Road, Eccleshill, Bradford

Incorporation date: 15 Feb 2001

CITREA LIMITED

Status: Active

Address: Linea House, Harvest Crescent, Fleet

Incorporation date: 21 Jun 2019

CITREAS LIFE LTD

Status: Active

Address: First Floor Unit 12, Compass Point Ensign Way, Hamble, Southampton

Incorporation date: 22 Feb 2019

CITRES LTD

Status: Active

Address: The Stables Unit 01, 21-25 Carlton Court, Glasgow

Incorporation date: 13 Jun 2018

CITRINE ACCOUNTANCY LTD

Status: Active

Address: 26 James Street, Coalville

Incorporation date: 02 Jan 2021

CITRINE CAPITAL LIMITED

Status: Active

Address: 135 Southwood Lane, Highgate, London

Incorporation date: 13 Feb 2015

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

Incorporation date: 10 Aug 2020

CITRINE (ECO) LTD

Status: Active

Address: 202 Rykneld Road, Littleover, Derby

Incorporation date: 30 Sep 2021

CITRINE FOOTWEAR LIMITED

Status: Active

Address: Unit A, 50 Derby Street, Manchester

Incorporation date: 03 Oct 2014

Address: Florence House, 29 Grove Street, Oxford

Incorporation date: 30 Sep 2014

Address: 590 Green Lanes, London

Incorporation date: 04 Jul 2019

CITRINE KARE LTD

Status: Active

Address: 110 Mason Lathe Road, Sheffield

Incorporation date: 13 Jan 2023

CITRINE MANAGEMENT LTD

Status: Active

Address: 36 Sun Street, Waltham Abbey

Incorporation date: 18 Sep 2020

Address: 13 Curton Close, Edgware

Incorporation date: 25 Jul 2019

CITRINE NETWORK LIMITED

Status: Active

Address: 28-34 Albert Street, Birmingham

Incorporation date: 04 Aug 2010

Address: 46 Clayson Green, Shireoaks, Worksop

Incorporation date: 22 Sep 2022

CITRINE REAL ESTATE LTD

Status: Active

Address: 19 Palatine Road, London

Incorporation date: 04 Aug 2022

CITRINE SOLUTIONS LTD

Status: Active

Address: 16 The Mall, Surbiton

Incorporation date: 19 Dec 2014

CITRINE VENTURES LIMITED

Status: Active

Address: 8 The Grange Holloway Drive, Virginia Park, Virginia Water

Incorporation date: 03 Dec 2012

CITRINO LTD

Status: Active

Address: 6 Queens Walk, London

Incorporation date: 04 Mar 2021

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

Incorporation date: 02 Sep 2016

CITRIX GURU'S LTD

Status: Active

Address: Flat 71 Hatton Place, 118 Midland Road, Luton

Incorporation date: 10 Dec 2010

Address: 71-75 Shelton Street, London

Incorporation date: 05 Feb 2013

CITRIX LIMITED

Status: Active

Address: Unit 2 Cliffe Court George Summers Close, Medway City Estate, Rochester

Incorporation date: 27 Oct 2003

Address: 42 Hillside Gardens, Northwood

Incorporation date: 19 Mar 2019

CITRIX R&D LIMITED

Status: Active

Address: 20 Eastbourne, Paddington, London

Incorporation date: 31 Jul 2015

CITROEMECH LIMITED

Status: Active

Address: Unit 3 Avenue Works, Eastheath Avenue, Wokingham

Incorporation date: 16 May 2005

CITROEN CAR CLUB LIMITED

Status: Active

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 05 Feb 2002

CITROEN SIMMONS LIMITED

Status: Active

Address: 164-166 High Road, Ilford, Essex

Incorporation date: 09 Mar 2006

Address: Rear Of 1495 Pershore Road, Unit 1, Stirchley

Incorporation date: 27 Jan 2005

CITROEN U.K. LIMITED

Status: Active

Address: Pinley House, 2 Sunbeam Way, Coventry

Incorporation date: 27 Jul 1923

CITROFORTUNELLA LTD

Status: Active

Address: Office 2, 2nd Floor Bridge End Building, Orrell Lane, Burscough

Incorporation date: 05 Dec 2022

CITRON HYGIENE UK LIMITED

Status: Active

Address: Ceva House, Excelsior Road, Ashby-de-la-zouch

Incorporation date: 18 Dec 1991

CITROPHARM UK LTD

Status: Active

Address: 10 West Links, Tollgate, Chandlers Ford

Incorporation date: 20 Oct 2016

Address: Suite No2 Centre Court, Vine Lane, Halesowen

Incorporation date: 29 Jun 1983

Address: 63-65 Heworth Road, York

Incorporation date: 12 May 2016

CITRUS 3 LTD

Status: Active

Address: 58 Long Lane, Broughty Ferry, Dundee

Incorporation date: 14 Feb 2023

CITRUS ADVISORS LIMITED

Status: Active

Address: 180 Piccadilly, London

Incorporation date: 26 Sep 2016

Address: Langley House, Park Road, London

Incorporation date: 24 Jun 2014

CITRUS BUNN LTD

Status: Active

Address: 4 Leaphill Road, Bournemouth

Incorporation date: 30 Aug 2019

CITRUS COACHING LTD

Status: Active

Address: Wellwood, Milnthorpe Lane, Winchester

Incorporation date: 04 Mar 2011

CITRUS COMPLIANCE LTD

Status: Active

Address: Watermoor Point, Watermoor Road, Cirencester

Incorporation date: 18 Jul 2022

CITRUS CONNECT LTD

Status: Active

Address: No 1, Aire Street, Leeds

Incorporation date: 22 Apr 2009

Address: Suite 9, Ilford Business Centre, 316e Ilford Lane, Ilford

Incorporation date: 05 Oct 2022

CITRUS DESIGN & PRINT LIMITED

Status: Active - Proposal To Strike Off

Address: 43 Devon Road, Swindon

Incorporation date: 06 Feb 2006

CITRUS EUROPE LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 01 May 2018

CITRUS FILMS LIMITED

Status: Active

Address: 5 - 9 Eden Street, Kingston Upon Thames

Incorporation date: 16 Aug 2012

CITRUS FLOORING LIMITED

Status: Active

Address: Citrus House, 10 Ashgrove, Scone, Perth

Incorporation date: 19 Jun 2007

CITRUS FM LIMITED

Status: Active

Address: 12 Victory Business Centre, Somers Road North, Portsmouth

Incorporation date: 11 Dec 2019

CITRUS FRUIT LTD

Status: Active

Address: 205 Plumstead Road, Norwich

Incorporation date: 01 Feb 2023

Address: 71-73 Hoghton Street, Southport

Incorporation date: 20 Sep 2016

Address: 62 Paddocks Mead, Woking

Incorporation date: 15 Nov 2022

CITRUS ISLEWORTH LIMITED

Status: In Administration

Address: 82 St. John Street, London

Incorporation date: 16 Jul 2015

CITRUS LETTINGS LIMITED

Status: Active

Address: The Incuhive Space Hursley Park Road, Hursley, Winchester

Incorporation date: 03 Jul 2020

CITRUS-LIME LIMITED

Status: Active

Address: Lantern House, The Ellers, Ulverston

Incorporation date: 21 Jun 1999

CITRUS LTD

Status: Active

Address: 49 Cromwell Road, Great Glen, Leicester

Incorporation date: 16 Dec 2016

CITRUS MIST LIMITED

Status: Active

Address: 39 Etchingham Park Road, Finchley, London

Incorporation date: 14 Oct 2010

CITRUS NEWS & WINE LTD

Status: Active

Address: 797a London Road, Hounslow

Incorporation date: 03 Mar 2020

Address: 39b Churchill Way, Lomeshaye Industrial Estate, Nelson

Incorporation date: 23 Jul 2008

CITRUS ORANGE LTD.

Status: Active

Address: 92 Propps Hall Drive, Failsworth, Manchester

Incorporation date: 06 Feb 2019

CITRUSPAIR LTD

Status: Active

Address: Flat 1 Reading House, Friary Estate, London

Incorporation date: 28 Jan 2021

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 28 Jun 2016

Address: Unit 3d Guildford Road, Guildford Road Industrial Estate, Hayle

Incorporation date: 01 Apr 2011

Address: 17a Jacksons Edge Road, Disley, Stockport

Incorporation date: 07 Apr 2009

Address: 109/14 Swanston Road, Edinburgh

Incorporation date: 14 Oct 2022

Address: Langley House, Park Road, London

Incorporation date: 07 Mar 2014

Address: Langley House, Park Road, London

Incorporation date: 02 Sep 2013

CITRUS RETAIL LTD

Status: Active

Address: Hockerley Old Hall Hockerley Lane, Whaley Bridge, High Peak

Incorporation date: 18 Nov 2005

Address: 51 Guylers Hill Drive, Clipstone Village, Mansfield

Incorporation date: 27 Jun 2016

CITRUS SIGNS LTD

Status: Active

Address: Unit 1 Court Farm West Chiltington Lane, Coneyhurst, Billingshurst

Incorporation date: 21 May 2014

Address: Unit W5, Western International Market, Southall

Incorporation date: 13 Mar 1997

Address: Fryern House, 125 Winchester Road, Chandlers Ford

Incorporation date: 26 Feb 1998

CITRUS TELEVISION LIMITED

Status: Active

Address: 32 South Street, Hatherleigh, Okehampton

Incorporation date: 08 May 2009

Address: Orwell House The Strand, Wherstead, Ipswich

Incorporation date: 14 Feb 2005