COMPTECH ENGINEERING LTD

Status: Active

Address: Unit 3 Shires Road, Buckingham Road Industrial Estate, Brackley

Incorporation date: 21 Apr 2016

COMPTECH LTD

Status: Active

Address: 604 Trico House, Ealing Road, Brentford

Incorporation date: 08 May 2009

COMPTECH SERVICES LTD

Status: Active

Address: The Annexe, Tanglewood Birch Tree Lane, Whitmore Heath, Newcastle Under Lyme

Incorporation date: 04 Jun 2015

COMPTER LIMITED

Status: Active

Address: Perryways, Chessels Lane Charlton Adam, Somerton

Incorporation date: 20 Oct 2005

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 23 Mar 2012

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 19 Mar 2014

COMPTOIR CHELSEA LIMITED

Status: Active

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 12 Jun 2013

Address: Jean-pierre Husband +2, C/o Comptoir Des Entrepreneurs, 4/6 Throgmorton Avenue

Incorporation date: 21 May 1990

COMPTOIR EXETER LIMITED

Status: Active

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 21 Jan 2014

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 23 Nov 2012

COMPTOIR GOURMAND LTD

Status: Active

Address: Basement 32, Woodstock Grove, London

Incorporation date: 13 Jan 2010

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 30 Mar 2016

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 21 Jan 2015

COMPTOIR READING LIMITED

Status: Active

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 22 Feb 2016

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 04 Apr 2011

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 25 Nov 2010

Address: Unit 2 Plantain Place, Crosby Row, London

Incorporation date: 07 Feb 2013

COMPTON ACRES DP LIMITED

Status: Active

Address: 89-95 New Summer Street, Birmingham

Incorporation date: 13 Nov 2017

COMPTON ACRES LIMITED

Status: Active

Address: Athenia House, 10-14 Andover Road, Winchester

Incorporation date: 14 Jan 2002

COMPTON AND DEAN LIMITED

Status: Active

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

Incorporation date: 24 Feb 2016

COMPTON ARMS LTD

Status: Active

Address: 259 London Road, Chippenham

Incorporation date: 06 Jun 2018

COMPTON-ASSOCIATES LTD

Status: Active

Address: 10 Fairways, 1240 Warwick Road, Knowle, Solihull

Incorporation date: 08 Jan 2007

Address: Mountview Court 1148 High Road, Whetstone, London

Incorporation date: 26 Apr 2001

Address: Unit 8 Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 16 Aug 2002

Address: 93-94 High Street, Marlborough

Incorporation date: 07 Aug 1987

COMPTON BUILDINGS LIMITED

Status: Active

Address: Old Linen Court, 83-85 Shambles Street, Barnsley

Incorporation date: 26 Feb 2010

Address: 23 Whernside Drive, Stevenage

Incorporation date: 16 Nov 2021

Address: Compton Hall, Compton Road West, Wolverhampton

Incorporation date: 14 Jan 1982

Address: Compton Hall, Compton Road West, Compton, Wolverhampton

Incorporation date: 15 Dec 1988

COMPTON CARPENTRY LTD

Status: Active

Address: 21 Sibden Road, Shanklin

Incorporation date: 07 Mar 2023

COMPTON & CASBURN LIMITED

Status: Active

Address: 18 Chamois Close, Sawston, Cambridge

Incorporation date: 08 Nov 2007

COMPTON CHRISTIE LIMITED

Status: Active

Address: 11 Whitchurch Parade, Whitchurch Lane, Edgware

Incorporation date: 12 Aug 2021

COMPTON COMMERCIALS LTD

Status: Active

Address: C/o Prydis, Senate Court, Southernhay Gardens

Incorporation date: 10 Nov 2014

Address: Anglo Dal House, 5 Spring Villa Park, Edgware

Incorporation date: 05 May 2016

Address: Flat 7 The Red House Keyser Road, Bodicote, Banbury

Incorporation date: 01 Sep 2003

Address: Compton Court Flat 1, 24 Dittons Road, Eastbourne

Incorporation date: 26 Aug 1981

Address: C/o Francis Clark Llp Melville Building East, Royal William Yard, Plymouth

Incorporation date: 24 Oct 2018

Address: 45-51 Wychtree Street, Morriston, Swansea

Incorporation date: 08 Feb 1973

COMPTON ESTATES LIMITED

Status: Active

Address: 4 Southerton Way, Shenley

Incorporation date: 20 Aug 2014

COMPTON & FAMILY LIMITED

Status: Active

Address: 23 Haulfryn, Bryn, Llanelli

Incorporation date: 09 May 2022

Address: 1 Clockhouse, Dogflud Way, Farnham

Incorporation date: 02 Jul 2019

COMPTON FITNESS LIMITED

Status: Active

Address: 10 Orange Street, London

Incorporation date: 13 Aug 2020

Address: 24 Hamilton Terrace, Leamington Spa

Incorporation date: 21 Sep 1999

Address: 24 Hamilton Terrace, Leamington Spa

Incorporation date: 26 May 2018

COMPTON FUTSAL LTD

Status: Active

Address: 7 Hinkler Road, Southampton

Incorporation date: 30 Dec 2020

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 28 May 2014

COMPTON GRAY LIMITED

Status: Active

Address: 18 St. Marks Road, Leamington Spa

Incorporation date: 09 Mar 2016

COMPTON GROUP LIMITED

Status: Active

Address: 45-51 Wychtree Street, Morriston, Swansea

Incorporation date: 20 Sep 2016

Address: 218 Malvern Road, Bournemouth

Incorporation date: 30 Apr 1999

COMPTON HARDWOODS LIMITED

Status: Active

Address: Warren Lodge, Tedstone Delamere, Bromyard

Incorporation date: 14 Aug 2015

COMPTON HEATING LIMITED

Status: Active

Address: 8 Campbells Close, Spalding

Incorporation date: 08 Jan 2015

Address: 4a Quarry Street, Guildford

Incorporation date: 29 Sep 1995

Address: 2 Hills Road, Cambridge

Incorporation date: 23 Jul 2003

COMPTON HOLDINGS LIMITED

Status: Active

Address: The Old Barn Home Farm, 42 High Street, Ravensthorpe

Incorporation date: 19 Aug 2015

Address: 14 Bank Chambers, 25 Jermyn Street, London

Incorporation date: 07 Jan 2022

Address: 10 Harewood Avenue, London

Incorporation date: 06 Jun 1928

COMPTON INDUSTRIES LTD

Status: Active

Address: 2 High Armaside Cottage, Lorton, Cockermouth

Incorporation date: 25 May 2011

Address: 24 Hamilton Terrace, Leamington Spa

Incorporation date: 14 Sep 1999

COMPTON INTERNATIONAL LTD

Status: Active

Address: 198a Finchley Road, West Hampstead, London

Incorporation date: 15 Oct 2019

COMPTON INVESTMENTS LTD

Status: Active

Address: 6 Larkfield Road, Farnham

Incorporation date: 30 Nov 2015

COMPTON LETTINGS LTD

Status: Active

Address: 65 Compton Street, London

Incorporation date: 13 Mar 2014

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Incorporation date: 20 Sep 1982

Address: 30 Mellstock Avenue, Dorchester

Incorporation date: 15 Jul 1993

COMPTON LONDON LTD

Status: Active

Address: Rosslyn House, 34 Railway Approach, Harrow

Incorporation date: 22 Dec 2017

Address: Third Floor, 20 Old Bailey, London

Incorporation date: 08 Oct 1968

COMPTON MARBLING LIMITED

Status: Active

Address: Unity Chambers, High East Street, Dorchester

Incorporation date: 08 Nov 2018

COMPTON MARKETING LIMITED

Status: Active

Address: 355 Leek Road, Endon, Stoke-on-trent

Incorporation date: 26 Sep 2003

COMPTON MCRAE LIMITED

Status: Active

Address: Lawn Quarry Cottage, West Tisbury, Salisbury

Incorporation date: 04 Feb 2019

Address: 63 Jeddo Road, Unit 1, London

Incorporation date: 30 Sep 2014

Address: 7 Compton Mews, Manor Crest, Ford

Incorporation date: 05 Aug 1991

Address: Hunts Accountants The Old Pump House, Oborne Road, Sherborne

Incorporation date: 08 Sep 1994

Address: Tiamo, Beech Close, Stratford-upon-avon

Incorporation date: 15 Jun 2006

Address: Stirling House Denny End Road, Waterbeach, Cambridge

Incorporation date: 07 Apr 2008

Address: 2 London Road, Horndean, Waterlooville

Incorporation date: 28 Jan 2009

COMPTON PRINTING LIMITED

Status: Active

Address: 4/6 Church Road, Burgess Hill

Incorporation date: 06 Jan 1992

Address: 80 Compair Crescent, Ipswich

Incorporation date: 18 May 2021

COMPTON PROPERTY LTD

Status: Active

Address: C/o Milsted Langdon Llp Motivo House, Alvington, Yeovil

Incorporation date: 19 Mar 2019

Address: 47 St John's Square, Clerkenwell, London

Incorporation date: 08 Mar 2021

Address: 47 St John's Square, Clerkenwell, London

Incorporation date: 08 Mar 2021

Address: 30-32 Gildredge Road, Eastbourne

Incorporation date: 07 Nov 2000

Address: Russel-cooke Llp, 2 Putney Hill, London

Incorporation date: 24 Dec 1985

Address: Rose Cottage, Ham Lane, Somerton

Incorporation date: 28 Feb 2017

Address: Lawn Cottage, Bromsgrove Road, Clent

Incorporation date: 15 Oct 2009

Address: 1 Royal Terrace, Southend-on-sea

Incorporation date: 30 Sep 2009

COMPTON SERVICES LIMITED

Status: Active

Address: The Old Post Office, 41-43 Market Place, Chippenham

Incorporation date: 05 Feb 1999

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 17 Apr 2019

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 19 Mar 2013

COMPTONS HOLDINGS LTD

Status: Active

Address: 39a Clarendon Road, Southsea

Incorporation date: 13 Jun 2017

Address: 6 Snow Hill, London

Incorporation date: 06 Aug 2004

COMPTON’S KITCHENS LTD

Status: Active

Address: 78 Preston Street, Faversham

Incorporation date: 11 Mar 2020

COMPTONS MEDICAL LTD

Status: Active - Proposal To Strike Off

Address: Lower Clough Business Centre, Pendle Street, Barrowford

Incorporation date: 12 Jun 2017

Address: 10d Wincombe Business Park, Wincombe Business Park, Shaftesbury

Incorporation date: 18 Jul 2018

COMPTON SOLUTIONS LIMITED

Status: Active

Address: 2-6 Cressy Place, London

Incorporation date: 12 Jul 2022

COMPTON STORES LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Compton Road, 23 Compton Road, Leeds

Incorporation date: 12 Jun 2019

Address: 11-13 Great Oak Street, Llanidloes, Powys

Incorporation date: 09 Mar 1983

Address: 9 Compton Terrace, Islington

Incorporation date: 09 Nov 2009

Address: Dept Dfm, Anchor House, 269 Banbury Road, Oxford

Incorporation date: 13 Nov 2007

Address: 3 The Coach House, Compton Verney, Warwick

Incorporation date: 29 Nov 1991

Address: Compton Verney House, Compton Verney, Warwick

Incorporation date: 11 Sep 1995

Address: Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Reading

Incorporation date: 08 Jun 2005

Address: West House 3 Ferndale, 3 Ferndale, Tunbridge Wells

Incorporation date: 12 Jul 2017

COMPTROLLED LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 12 Jun 2023

COMPTUS LTD

Status: Active

Address: 39 Lavender Vale, Wallington

Incorporation date: 03 Dec 2018

COMPTUTE LIMITED

Status: Active

Address: 48-52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 14 May 2002