CLERBISE 15 LIMITED

Status: Active

Address: Celtic House, Caxton Place, Cardiff

Incorporation date: 21 Dec 2016

Address: Celtic House Caxton Place, Pentwyn, Cardiff

Incorporation date: 23 Mar 2021

Address: 2 Old Bath Road, Newbury

Incorporation date: 24 Apr 2019

Address: Technology Centre, 40 Vulcan Road South, Norwich

Incorporation date: 15 Jan 2016

CLERE LIMITED

Status: Active

Address: 44 Station Road, West Byfleet, Surrey

Incorporation date: 31 Jul 1981

Address: 2 Old Bath Road, Newbury

Incorporation date: 11 Oct 2019

CLERESTORY LTD

Status: Active

Address: 92 Station Road, Clacton On Sea

Incorporation date: 20 Jun 2011

CLERGY HOUSE LIMITED

Status: Active

Address: Flat 2 The Old Rectory, 113 Wells Way, London

Incorporation date: 31 May 1995

Address: 2nd Floor, 4 Finkin Street, Grantham

Incorporation date: 28 Mar 2002

Address: 1579 London Road, Leigh On Sea

Incorporation date: 10 Aug 2012

Address: 315 Regents Park Road, Finchley Central, London

Incorporation date: 15 May 2007

Address: Trinity Road, Halifax

Incorporation date: 19 Feb 1993

Address: 4th Floor, Avenue House, 42-44 Rosemary Street

Incorporation date: 09 May 2001

Address: Brian James Horner, 69 North Circular Road, Belfast

Incorporation date: 18 Mar 1986

CLERICAL UK LTD

Status: Active

Address: 50 Park Street, Bristol

Incorporation date: 05 Oct 2023

Address: Leader House, Greenfield Industrial Estate, Back Lane Congleton

Incorporation date: 21 Mar 1985

CLERIC LIMITED

Status: Active

Address: Treelands, Ivyhouse Lane, Hastings

Incorporation date: 09 Dec 2004

Address: 3 West Street, Emsworth

Incorporation date: 14 Mar 2022

CLERILM LTD

Status: Active

Address: Unit 14 Brenton Business Complex, Bond Street, Bury

Incorporation date: 25 Nov 2020

CLERIN LIMITED

Status: Active

Address: 23 Priory Glade, Yeovil

Incorporation date: 05 Mar 2018

Address: 111 Philip Lane, London

Incorporation date: 17 Apr 2019

CLERISY COMPUTING LIMITED

Status: Active

Address: 219 Mersea Road, Colchester

Incorporation date: 19 Mar 2009

CLERISY LIMITED

Status: Active

Address: 8-10 Arch Rd, Hersham, Walton On Thames, Surrey

Incorporation date: 22 Mar 2007

CLERK AND CLEAN LTD

Status: Active

Address: Gemma House, 39 Lilestone Street, London

Incorporation date: 17 Nov 2020

CLERK AUTOMOTIVE LIMITED

Status: Active

Address: 53 Alma Road, Carshalton

Incorporation date: 06 Aug 2019

Address: 53 Alma Road, Carshalton

Incorporation date: 09 Jul 2019

Address: 3 Dingle End Folly Road, Alfrick, Worcester

Incorporation date: 06 Oct 2016

Address: 3 Castle Gate, Castle Street, Hertford

Incorporation date: 07 Oct 1998

Address: Crown House, 151 High Road, Loughton

Incorporation date: 09 Oct 2009

Address: 23-25 Great Sutton Street, London

Incorporation date: 18 Jun 2014

Address: 32 Amwell Street, London

Incorporation date: 03 Apr 2007

Address: 15 Home Farm Road, Rickmansworth

Incorporation date: 14 Dec 2005

Address: 7th Floor, 105 Strand, London

Incorporation date: 11 Jul 2017

Address: 97 Judd Street, London

Incorporation date: 20 Nov 2009

Address: 396 Kenton Road, 2nd Floor, Dunwoody House, Harrow

Incorporation date: 05 Feb 1959

Address: C/o Aks Accountancy, 1 Bromley Lane, Chislehurst

Incorporation date: 04 Oct 2019

Address: 36 Sekforde Street, London

Incorporation date: 17 Dec 2018

CLERKENWOOD LIMITED

Status: Active

Address: 64 Southwark Bridge Road, London

Incorporation date: 30 Jul 2013

CLERK FENCING LIMITED

Status: Active

Address: 134 Kilbroney Road, Rostrevor, Newry

Incorporation date: 07 Oct 2002

Address: 52 Clerkhill Road, Peterhead

Incorporation date: 08 Jan 2003

CLERKHILL INNS LIMITED

Status: Active

Address: Clerkhill Inn, Baylands Crescent, Peterhead

Incorporation date: 08 Nov 1984

CLERKHILL LIMITED

Status: Active

Address: 9 Ely Place, London

Incorporation date: 06 May 1977

CLERKIE LIMITED

Status: Active

Address: Unit 408 Screenworks, 22 Highbury Grove, London

Incorporation date: 20 Jun 2022

CLERKIN ELEVATION LTD

Status: Active

Address: 32 Park Lane, Rostrevor

Incorporation date: 06 Dec 2011

Address: C/o Bradshaws Charter Court 2 Well House Barns, Chester Road Bretton, Chester

Incorporation date: 23 Jan 2007

CLERKIN SURVEYORS LTD

Status: Active

Address: 16 Atkins Close, Cambridge

Incorporation date: 05 Feb 2021

Address: 24 Jeffrey Bank, Boness, West Lothian

Incorporation date: 08 May 2002

CLERK OF WORKS (SW) LTD

Status: Active

Address: 19 Naseby Drive, Heathfield, Newton Abbot

Incorporation date: 06 Jul 2016

CLERKS ACRE PHASE II LTD

Status: Active

Address: 47 Old Steyne, Brighton

Incorporation date: 16 Jul 2004

Address: 36 Sun Street, Waltham Abbey

Incorporation date: 31 Dec 2012

Address: 1 Ferndale, Bromley

Incorporation date: 05 Jan 2016

Address: Prospect Cottage, Margaret Avenue, Bardsey

Incorporation date: 28 Mar 1995

CLERKSTON LIMITED

Status: Active

Address: 47a South Clerk Street, Edinburgh

Incorporation date: 14 Jul 2020

Address: 290 High Street, Aldeburgh

Incorporation date: 03 Oct 2014

Address: 290 High Street, Aldeburgh

Incorporation date: 06 Nov 2009

CLERK TO GOVERNORS LTD

Status: Active

Address: 17 Station Mews, Whitehall Road, Ramsgate

Incorporation date: 12 Apr 2018

CLERMA (G.B.) LIMITED

Status: Active

Address: C/o Browne Jacobson Llp, 6 Bevis Marks, London

Incorporation date: 19 May 1988

CLERMISTON MUSIC LIMITED

Status: Active

Address: 52 Vicarage Road, London

Incorporation date: 04 Nov 1985

CLERMONT BENEFITS LTD

Status: Active

Address: Group First House Business Centre 12a Mead Way, Padiham, Burnley

Incorporation date: 15 Nov 2022

Address: 20 Ash Grove, Haywards Heath

Incorporation date: 15 Feb 2005

Address: Regent House Allum Gate, Theobald Street, Borehamwood

Incorporation date: 13 Mar 2023

CLERMONT GROUP LTD

Status: Active

Address: Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood

Incorporation date: 29 Jan 2018

Address: Abacus House, 14 - 18 Forest Road, Loughton

Incorporation date: 09 Nov 2021

CLERMONT HOLDINGS LIMITED

Status: Active

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 18 Apr 2018

Address: 110 Central Street, London

Incorporation date: 25 Feb 1932

Address: 110 Central Street, London

Incorporation date: 11 Oct 2002

Address: C/o Womble Bond Dickinson (uk) Llp, 2 Semple Street, Edinburgh

Incorporation date: 03 Oct 1968

Address: 71-75 Shelton Street, London

Incorporation date: 08 Mar 2016

Address: Cawley House, 149-155 Canal Street, Nottingham

Incorporation date: 19 Jan 2009

CLERMONT SERVICES LIMITED

Status: Active

Address: Suite A Bank House, 81 Judes Road, Egham

Incorporation date: 14 Aug 2003

CLERMONT TRAVEL LIMITED

Status: Active

Address: 8 Blue Barns Business Park Old Ipswich Road, Arleigh, Colchester

Incorporation date: 11 Mar 1975

CLERMOUNT LTD

Status: Active

Address: Flat F, 9 Barkston Gardens, London

Incorporation date: 25 Jan 2016

Address: 2 Park Farm, Chichester Road, Arundel

Incorporation date: 03 Sep 1998

CLERODEIN LTD

Status: Active

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

Incorporation date: 12 Dec 2022

CLERVAUX TRUST HOLDINGS

Status: Active

Address: Heritage House Murton Way, Osbaldwick, York

Incorporation date: 14 Sep 1999

CLERVAUX TRUST LIMITED

Status: Active

Address: Ruskin Mill Millbottom, Nailsworth, Stroud

Incorporation date: 27 Sep 2001

Address: 14-15 Conduit Street, London

Incorporation date: 20 Dec 2007

Address: 2 Alcorn Rigg, Edinburgh

Incorporation date: 04 Aug 1997

CLERWOOD LTD

Status: Active

Address: 13 George Place, Bathgate

Incorporation date: 27 Feb 2017

CLERY & CO LIMITED

Status: Active

Address: Brook House, Mint Street, Godalming

Incorporation date: 30 Mar 2020