COMPRADA LTD

Status: Active

Address: 248 Morden Road, London

Incorporation date: 03 Jun 2022

COMPRADOR LIMITED

Status: Active

Address: Evita Rattington Street, Chartham, Canterbury

Incorporation date: 30 Jan 2020

COMPRAR LIMITED

Status: Active

Address: Brunswick House, Birmingham Road, Redditch

Incorporation date: 22 May 2013

COMPRE (1) LIMITED

Status: Active

Address: 5th Floor, 2 Seething Lane, London

Incorporation date: 17 May 2010

COMPRECIP LTD

Status: Active

Address: 59 Forest Gate, Newcastle Upon Tyne

Incorporation date: 12 Oct 2023

Address: Unit 7 Danbury Business Park, Off Maldon Road, Danbury

Incorporation date: 25 May 2016

Address: 5 Temple Avenue, London

Incorporation date: 22 Dec 1954

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

Incorporation date: 18 Oct 2023

Address: Masters Yard, Railway Terrace, Kings Langley

Incorporation date: 20 Jun 1995

Address: 4, Cornerstones 4, Cornerstones,, Wordsworth Close,, Coleorton, Coalville

Incorporation date: 19 Nov 2004

Address: 86 Higher Drive, Purley

Incorporation date: 13 Dec 2017

Address: 17 Green Lanes, London

Incorporation date: 01 Oct 2019

Address: 16 Moray Place, Edinburgh, Midlothian

Incorporation date: 30 Oct 2006

Address: 30 High Street, Leighton Buzzard

Incorporation date: 07 Nov 2012

Address: Ground Floor Vista Building, St David's Park, Ewloe

Incorporation date: 04 Sep 2017

Address: 78 Mill Lane, London

Incorporation date: 17 Nov 2006

Address: 7 Wainwright Close, Lowestoft

Incorporation date: 05 Mar 2022

Address: 202 Witton Lodge Road, Birmingham

Incorporation date: 25 Mar 2010

COMPREHENSIVE FUTURE LTD

Status: Active

Address: The Bristol Office, 2nd Floor 5 High Street, Westbury-on-trym, Bristol

Incorporation date: 25 Nov 2015

Address: 78 Mill Lane, London

Incorporation date: 22 Nov 2001

COMPREHENSIVE LTD

Status: Active

Address: 50 Princes Street, Ipswich

Incorporation date: 22 Jun 2018

Address: 8 Cherry Grove, Lincoln

Incorporation date: 30 May 2020

COMPREHENSIVE PROPERTY MAINTENANCE LTD

Status: Active - Proposal To Strike Off

Address: 12 Grove Place, Hartspring Lane, Watford

Incorporation date: 01 Nov 2019

Address: 3 Cadwal Apartments, 351j Caledonian Road, London

Incorporation date: 11 Jun 2020

Address: 33 Pinetree Gardens, Whitley Bay

Incorporation date: 19 May 2010

Address: Sony Technology Centre, Pencoed Technology Park, Bridgend

Incorporation date: 15 Oct 1997

Address: 64 Alma Street, Luton

Incorporation date: 26 Jan 2011

Address: Room 9, 69, Hoole Road, Chester

Incorporation date: 10 Nov 2017

Address: Room 6 The Manor House Lutyens Close, Chineham, Basingstoke

Incorporation date: 30 Jun 2009

Address: 62 Bartholomew Street, Newbury

Incorporation date: 28 Dec 2016

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 03 Dec 2021

COMPRESSAIR LIMITED

Status: Active

Address: 11 Amwell Street, London

Incorporation date: 20 Dec 2013

Address: 104 Roebuck Road, Chessington

Incorporation date: 06 May 1992

Address: Stresa, The Village, Westbury-on-severn

Incorporation date: 11 Oct 1984

Address: 29 Aston Road, Waterlooville

Incorporation date: 20 Dec 2005

Address: 6 Beaumont Road, Wednesbury

Incorporation date: 21 Oct 2010

Address: Unit 22 Bordesley Trading Estate, Bordesley Green Road, Birmingham

Incorporation date: 29 Mar 2001

Address: Unit 9 Linton Trading Estate, Worcester Road, Bromyard

Incorporation date: 03 Feb 2003

Address: Primrose Cottage Newlands Lane, Stoke Row, Henley-on-thames

Incorporation date: 21 Aug 2013

Address: Energy House, Tir Llwyd Industrial Estate, Kinmel Bay, Rhyl

Incorporation date: 28 Jul 1997

Address: Unit 8 Dean Court, Dean Road, Great Western Business Park

Incorporation date: 04 Sep 1989

Address: Mcgills, Oakley House, Tetbury Road, Cirencester

Incorporation date: 07 May 2009

Address: Glebe House, Crucible Road, Corby

Incorporation date: 06 Jul 2018

Address: 41 Royston Road, Bearsted, Maidstone

Incorporation date: 11 Jan 2012

Address: Unit 5, Smitham Bridge Road, Hungerford

Incorporation date: 24 Feb 1984

Address: James David Building, 134 Widemarsh Street, Hereford

Incorporation date: 11 Feb 2000

Address: Unit 29, Fens Pool Avenue, Brierley Hill

Incorporation date: 29 Mar 1989

Address: 8 Latimer Street, Tynemouth, North Shields

Incorporation date: 02 May 1986

Address: Herschel House, 58 Herschel Street, Slough

Incorporation date: 08 Feb 2012

COMPRITE LIMITED

Status: Active

Address: Thorite House Hillam Road, Off Canal Road, Bradford

Incorporation date: 09 Sep 1981

COMPROBO LIMITED

Status: Active

Address: 7 Bower Road, Wrecclesham, Farnham

Incorporation date: 20 Aug 2012

COMPROCOMPRO LTD

Status: Active

Address: 20 Fitzroy Square, London

Incorporation date: 13 May 2022

COMPRO CONSULTANTS LTD

Status: Active

Address: 50 Leygreen Close, Luton

Incorporation date: 03 May 2017

COMPRO LATINO LTD

Status: Active

Address: Ground Floor Shop, 63 Broad Lane, London

Incorporation date: 01 May 2020

COMPROMISE2015 LTD

Status: Active - Proposal To Strike Off

Address: Stirling House, Carriers Fold Church Road, Wombourne, Wolverhampton

Incorporation date: 04 Feb 2015

COMPROMISE LIMITED

Status: Active

Address: 137 Newhall Street, Birmingham

Incorporation date: 27 Feb 1990

COMPROOM LIMITED

Status: Active

Address: Bluebell House Kingsingfield Road, West Kingsdown, Sevenoaks

Incorporation date: 08 Dec 1999

COMPROP500 LTD

Status: Active

Address: Stirling House, 226 St Vincent Street, Glasgow

Incorporation date: 22 Mar 2019

COMPROP OXFORD LIMITED

Status: Active

Address: Bradfield Court Milton Road, Drayton, Abingdon

Incorporation date: 08 Dec 2014

COMPROS INTL LTD

Status: Active

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

Incorporation date: 11 Jan 2022