CONE ACCOUNTING LIMITED

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 02 Apr 2014

CONECKS LIMITED

Status: Active

Address: 17 St. Annes Crescent, Belfast

Incorporation date: 11 Jul 2023

Address: C/o Contrast Accounting, Bayside Business Centre Unit 1 Sovereign Business Park, Willis Way, Poole

Incorporation date: 20 May 2016

CONE CONSTRUCTION LIMITED

Status: Active

Address: 17 Clarendon Road, Clarendon Dock, Belfast

Incorporation date: 14 Apr 2011

CONECO SERVICES (UK) LTD

Status: Active

Address: 3 Marsh Court Farm, Romsey Road, Stockbridge

Incorporation date: 11 Nov 2011

CONECRAFT LIMITED

Status: Active

Address: 25 Ashlawn Crescent, Solihull, West Midlands

Incorporation date: 30 Dec 1988

CONECTA 55 LTD

Status: Active

Address: 56 Winchester Avenue, 1 College Yard, London

Incorporation date: 15 Jun 2022

CONECT&GO LTD

Status: Active

Address: Flat 4 Lonsdale, Belstead Road, Ipswich

Incorporation date: 28 Jun 2021

CONECT LTD

Status: Active

Address: 926 Govan Road, Glasgow

Incorporation date: 20 Dec 2022

CONECTO HOLDINGS LTD

Status: Active

Address: Flat 46 Emerald House, 15 Lansdowne Road, Croydon

Incorporation date: 30 Jun 2021

CONECTO LIMITED

Status: Active

Address: 12 Selby Court, Huntingdon

Incorporation date: 23 Aug 2017

CONED ICE CREAM LTD

Status: Active

Address: 69 High Street, Bideford

Incorporation date: 03 May 2022

CONEGATE (2003) LIMITED

Status: Active

Address: Ramillies House, 1-2 Ramillies Street, London

Incorporation date: 23 Nov 2001

CONEGATE (2005) LIMITED

Status: Active

Address: Ramillies House, 1-2 Ramillies Street, London

Incorporation date: 23 Nov 2001

CONEGATE HOLDINGS LIMITED

Status: Active

Address: Ramillies House, 1-2 Ramillies Street, London

Incorporation date: 01 Sep 2004

Address: 16 Manor Courtyard, Hughenden Avenue, High Wycombe

Incorporation date: 28 Sep 1984

CONE GROUP LIMITED

Status: Active

Address: 15 Leafields Road ,, Leafields, Northampton

Incorporation date: 19 Oct 2017

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

Incorporation date: 17 Nov 2016

CONEKT CONSULTING LTD

Status: Active

Address: 1 The Ferns Trampers Lane, North Boarhunt, Fareham

Incorporation date: 02 May 2022

CONEKTION PROJEKT LTD

Status: Active

Address: 23 Basedale Road, Dagenham

Incorporation date: 16 Oct 2022

CONEKTION RECRUITMENT LIMITED

Status: Active - Proposal To Strike Off

Address: 112-116 Whitechapel Road, London

Incorporation date: 15 Sep 2020

CONEKT LTD

Status: Active

Address: 2 Upperton Gardens, Eastbourne

Incorporation date: 28 Oct 2014

CONELIA MANAGEMENT LTD

Status: Active

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

Incorporation date: 04 Jul 2023

CONE LIMITED

Status: Active

Address: 5 Market Yard Mews, 192-204 Bermondsey Street, London

Incorporation date: 27 Feb 2002

CONELLA LTD

Status: Active

Address: 20 Chamberlain Street, Wells

Incorporation date: 17 Jan 2013

CONEMA LTD

Status: Active

Address: Coneyhurst Abinger Lane, Abinger Common, Dorking

Incorporation date: 30 Sep 1999

CONEMASTERS LIMITED

Status: Active

Address: 16 Gold Tops, Newport, Gwent

Incorporation date: 27 Sep 2002

CONEN LIMITED

Status: Active

Address: Red House Main Street, Barrow, Oakham

Incorporation date: 02 Oct 2017

CONEN PROPERTIES LTD

Status: Active

Address: 20 Panyers Gardens, Dagenham

Incorporation date: 23 Feb 2017

Address: The Bristol Office, 2nd Floor 5 High Street, Westbury On Trym, Bristol

Incorporation date: 03 Mar 2021

CONE PROPERTIES LIMITED

Status: Active

Address: Barrel Inn Bretton, Eyam, Hope Valley

Incorporation date: 15 Jul 2022

CONEQT GRUP LTD

Status: Active

Address: 14 Milnthorpe Way, Manchester

Incorporation date: 23 Mar 2016

CONERA LTD

Status: Active

Address: Brook House Edmonds Close, Denington Industrial Estate, Wellingborough

Incorporation date: 15 May 2020

CONERICK POWER LIMITED

Status: Active

Address: 136 Mullaghmeen Road, Mullaghmeen, Ballinamallard, Enniskillen

Incorporation date: 18 Nov 2013

CONERSTONE HEALTHCARE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 14 Apr 2022

Address: Freshwater House, 158-162 Shaftesbury Avenue, London

Incorporation date: 19 Nov 1951

CONEST LIMITED

Status: Active

Address: 9 Hibernia Road, Hounslow

Incorporation date: 08 Jan 2021

CONESTOCK LIMITED

Status: Active

Address: 114 Beverley Road, Kirkella, Hull

Incorporation date: 15 Jul 1985

CONE TECH LTD

Status: Active

Address: 107 Promenade, Cheltenham

Incorporation date: 12 Mar 2013

CONETICS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 12 Mar 2012

CONET LTD

Status: Active

Address: Lion Court, Farnham Road, Bordon

Incorporation date: 24 Oct 2016

CONEW1 LIMITED

Status: Active

Address: Ministry Of Justice, 102 Petty France, London

Incorporation date: 27 Jul 2017

CONEW LIMITED

Status: Active

Address: Level 3, 1 Paddington Square, London

Incorporation date: 12 Jan 1952

CONEWOOD CONSULTING LTD.

Status: Active

Address: Conewood House, Crawley Ridge, Camberley

Incorporation date: 25 Jan 2016

CONEWORX HOLDINGS LIMITED

Status: Active

Address: Unit 4 Biggar Road Industrial Estate, Cleland, North Lanarkshire

Incorporation date: 01 Jun 2021

Address: Burnside House, Sommers Lane, Stirling

Incorporation date: 15 May 2002

Address: Slate Houses Whittingham, Alnwick, Northumberland

Incorporation date: 13 Jul 2018

CONEXEBNQ LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 04 May 2023

CONEX EUROPE LIMITED

Status: Active

Address: Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar

Incorporation date: 21 Mar 2009

CONEXIA LIMITED

Status: Active

Address: Golden Cross House, 8 Duncannon Street, London

Incorporation date: 13 Mar 2000

CONEXIOM EUROPE LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 10 Oct 2019

CONEXIO SOFTWARE LTD

Status: Active

Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry

Incorporation date: 19 Jul 2012

CONEX LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 17 Jul 2015

CONEXOUS LTD

Status: Active

Address: 2 Newlay Close, Bradford

Incorporation date: 21 Jun 2019

CONEXPAK LIMITED

Status: Active

Address: 3 Courthouse Close, Winslow, Buckingham

Incorporation date: 15 Aug 1986

CONEX PROPERTY LTD

Status: Active

Address: 20 Norton Road, Tunbridge Wells

Incorporation date: 21 Jun 2017

CONEXSELL LIMITED

Status: Active

Address: 3 Charnwood Street, Derby

Incorporation date: 30 Jun 2020

CONEXUS DX LIMITED

Status: Active

Address: Anchor Court, Keen Road, Cardiff

Incorporation date: 08 Nov 2019

CONEXUS GLOBAL LTD

Status: Active

Address: Alpha House, 296 Kenton Road, Harrow

Incorporation date: 04 Jul 2019

Address: Betchworth House, 57-65 Station Road, Redhill

Incorporation date: 15 Apr 2016

CONEXUS HEALTHCARE C.I.C.

Status: Active

Address: Sandal Castle Medical Centre, Asdale Road, Wakefield

Incorporation date: 16 May 2017

Address: 16 Saberton Close, Redbourn, St. Albans

Incorporation date: 26 Aug 2019

Address: 21 High View Close, Leicester

Incorporation date: 02 Feb 2017

Address: 75 King William Street, London

Incorporation date: 27 Jun 2019

Address: Suite 29 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale

Incorporation date: 23 Jun 2021

CONEXUS MEDSTAFF LIMITED

Status: Active

Address: Suite 29, West Lancashire Investment Centre, White Moss Business Park, Skelmersdale

Incorporation date: 04 Jul 2011

Address: Ground Floor, 1/7 Station Road, Crawley

Incorporation date: 09 Jul 2018

CONEXUS SERVICES LTD

Status: Active

Address: 31 Osney Road, Maidenhead

Incorporation date: 13 Apr 2017

CONEY BAKERY LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Thorpe Court, Thorpe Waterville, Kettering

Incorporation date: 18 Jul 2018

Address: Watson Associates, 30-34 North Street, Hailsham

Incorporation date: 03 Feb 1998

Address: 103 Mullanahoe Road, Dungannon

Incorporation date: 20 Dec 2022

Address: Formal House, 60 St. Georges Place, Cheltenham

Incorporation date: 05 Sep 2013

CONEYGAR LODGE LIMITED

Status: Active

Address: The Brae, Coneygar Park, Bridport

Incorporation date: 31 Oct 2003

CONEYGARTH FARM LTD

Status: Active

Address: 103 Station Road, Ashington

Incorporation date: 02 May 2017

CONEYGERE LIMITED

Status: Active

Address: 11 Coneygere, Olney

Incorporation date: 24 Oct 2017

CONEY GREY INTERIORS LTD

Status: Active

Address: Coney Grey, South Drive, Derby

Incorporation date: 30 Sep 2019

CONEY ISLAND LIMITED

Status: Active

Address: 39 Jermyn St, London

Incorporation date: 20 Mar 1969

CONEYMOOR MOTORS LIMITED

Status: Active

Address: 156 Lower Mickletown, Methley, Leeds

Incorporation date: 01 Jul 1999

CONEYMOOR PROPERTIES LTD

Status: Active

Address: Coney Moor Motors Ltd 156, Lower Mickletown, Methley, Leeds

Incorporation date: 23 Oct 2018

Address: 75 High Street, Boston

Incorporation date: 23 May 2012

CONEY'S (TAILORS) LIMITED

Status: Active

Address: Woad Farm Fishtoft Road, Fishtoft, Boston

Incorporation date: 29 Oct 1958

CONEYWOOD KENNELS LTD

Status: Active

Address: 63 Elwyn Road, March

Incorporation date: 08 Jul 2015