COLONEL FAWCETT LTD.

Status: Active

Address: 1 Randolph Street, London

Incorporation date: 01 Apr 2003

Address: Redwood House, The Covert, Ascot

Incorporation date: 20 May 2014

COLONEL LTD

Status: Active

Address: 20 Church Street, Colne

Incorporation date: 15 Feb 2013

Address: Ramside Hall Hotel, Carrville, Durham

Incorporation date: 06 Jul 2015

Address: 89 Eastern Road, Romford

Incorporation date: 22 Mar 2018

COLONIAL BRAZIL LIMITED

Status: Active

Address: 19 Fugglestone, Wilton, Salisbury

Incorporation date: 11 Aug 2022

COLONIAL BUILD LTD

Status: Active

Address: First Floor, 44 High Street, Newport Pagnell

Incorporation date: 09 Nov 2011

Address: Stephen House, 23a Bargates, Christchurch

Incorporation date: 28 Jan 2011

COLONIAL ENTERPRISES LTD

Status: Active

Address: 150 Colonial Road, Colonial Road, Birmingham

Incorporation date: 24 Aug 2011

Address: 51 Homer Road, Solihull

Incorporation date: 15 Oct 1986

Address: Churchill House 120 Bunns Lane, Suite 112, London

Incorporation date: 22 Jan 2007

COLONIAL HOUSE LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 24 Jun 2010

COLONIAL INNS LIMITED

Status: Active

Address: Suite 4 Church House 94, Felpham Road, Felpham

Incorporation date: 06 Aug 2014

Address: 12 Montacute Road, Tunbridge Wells

Incorporation date: 01 May 2014

COLONIAL LEISURE LIMITED

Status: Active

Address: Pennsylvania Castle, Pennsylvania Road, Portland

Incorporation date: 26 Nov 2010

COLONIAL MARKETING LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 26 Jul 2013

COLONIX LIMITED

Status: Active

Address: First Floor, 5 Fleet Place, London

Incorporation date: 05 Feb 2007

Address: Manor House Newbiggin, Lupton, Carnforth

Incorporation date: 08 Apr 2004

COLONNADE PROPERTY LTD

Status: Active

Address: 141a Stamford Hill, London

Incorporation date: 13 Jun 2018

Address: 6th Floor Belgrave House, 76 Buckingham Palace Road, London

Incorporation date: 08 Jun 2021

Address: Unit 5 Apollo Park, Armstrong Way, Yate

Incorporation date: 23 Sep 2016

COLONNA LIMITED

Status: Active

Address: Unit 5 Apollo Park, Armstrong Way, Yate

Incorporation date: 10 Jul 2015

Address: Drumclach Steading, Drumclach, Isle Of Colonsay

Incorporation date: 04 Jun 1993

COLONSAY BEVERAGES LTD.

Status: Active

Address: The Brew House Dun Oran Park, Scalasaig, Isle Of Colonsay

Incorporation date: 13 Feb 2015

Address: Colonsay Village Hall, Scalasaig, Isle Of Colonsay

Incorporation date: 07 Jul 2000

Address: 2/2 4 Capelrig Gardens, Newton Mearns, Glasgow

Incorporation date: 24 Sep 2009

Address: Ckd Galbraith Llp Suite C1, Stirling Agricultural Centre, Stirling

Incorporation date: 26 Aug 2011

Address: Colonsay Village Hall, Scalasaig, Isle Of Colonsay

Incorporation date: 29 Jul 2003

COLONY ARCHITECTS LTD

Status: Active

Address: The Wine Store, Brewery Court, Theale

Incorporation date: 11 Nov 2013

COLONY CAPITAL, LLC

Status: Active

Address: 6th Floor, 2450 Broadway, Santa Monica

Incorporation date: 01 Sep 2004

COLONY COWORK LIMITED

Status: Active

Address: Jactin House 24 Hood Street, Ancoats Urban Village, Manchester

Incorporation date: 02 May 2018

COLONY DEVELOPMENTS LTD

Status: Active

Address: The Wine Store, Brewery Court, Theale

Incorporation date: 17 Feb 2010

COLONY FILMS LIMITED

Status: Active

Address: 3rd Floor, 45 Folgate Street, London

Incorporation date: 04 Aug 2015

COLONY HOMES LIMITED

Status: Active

Address: 1a The Quadrant Courtyard, Quadrant Way, Weybridge

Incorporation date: 24 Oct 2000

COLONY IM UK LIMITED

Status: Active - Proposal To Strike Off

Address: The Broadgate Tower Third Floor, 20 Primrose Street, London

Incorporation date: 29 Jul 2021

COLONY INVESTMENT LIMITED

Status: Active

Address: Colony Living Suite 5 Swansea Rugby Football Club Office Suite, Bryn Road, Swansea

Incorporation date: 17 Jun 2020

COLONY SEAMLESS LIMITED

Status: Active

Address: The Wine Store Brewery Court, Theale, Reading

Incorporation date: 02 May 2019

COLONY SEA SKY LTD

Status: Active

Address: Unit 14 (gens Fabia) The Westbourne Studios, 242 Acklam Road, London

Incorporation date: 27 Mar 2018

COLONY SURVEYS LIMITED

Status: Active

Address: The Wine Store, Brewery Court, Theale

Incorporation date: 05 Apr 2018