CONFEC LIMITED

Status: Active

Address: 2 Maltin Lane, Feather Street, Flint

Incorporation date: 28 Jun 2021

Address: Unit 5a Finway, Dallow Road, Luton

Incorporation date: 17 Oct 2017

Address: 21 Maidenhill Grove, Newton Mearns, Glasgow

Incorporation date: 07 Oct 2022

Address: 121 Steel Street, Askam-in-furness

Incorporation date: 21 Mar 1995

Address: Communications House, 41a Market Street, Watford

Incorporation date: 27 Nov 1989

Address: National Metalforming Centre, 47 Birmingham Road, West Bromwich

Incorporation date: 09 Jul 1998

Address: Ballybot House, 28 Cornmarket, Newry

Incorporation date: 12 Jan 1989

Address: Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield

Incorporation date: 24 Oct 1983

Address: 59 George Street, Edinburgh

Incorporation date: 21 Oct 1959

Address: Sangat Centre, Sancroft Road, Harrow

Incorporation date: 17 Apr 2002

Address: Kingston House, Lydiard Fields, Swindon

Incorporation date: 01 Dec 1999

Address: 7 Victoria Road, Tamworth

Incorporation date: 14 Dec 1992

Address: Association House 22 E-g Victoria Place, Marshes Yard, Brightlingsea

Incorporation date: 07 Apr 1997

Address: Suite 1, Whiteley Mill Offices 39 Nottingham Road, Stapleford, Nottingham

Incorporation date: 03 Dec 2004

Address: 13 Hawsworth Close, Manchester

Incorporation date: 04 Aug 2021

CONFER ASSOCIATES LIMITED

Status: Active

Address: 9 Fountain Court, Crosby, Liverpool

Incorporation date: 02 Sep 2003

CONFERDENTS LIMITED

Status: Active

Address: 1 Station Court, Station Approach, Wickford

Incorporation date: 10 Jul 2015

Address: 26 Gilpet Avenue, Nottingham

Incorporation date: 29 Jan 2021

Address: Mazars, 30 Old Bailey, London

Incorporation date: 18 Nov 1986

CONFERENCE CALL LIMITED

Status: Active

Address: Adders Wood Prestbury Road, Over Alderley, Macclesfield

Incorporation date: 19 Oct 2001

Address: 12b Kings Parade, Cambridge

Incorporation date: 14 Jan 2008

CONFERENCE CARE LIMITED

Status: Active

Address: Watling House, 1 Watling Drive, Hinckley

Incorporation date: 19 Dec 2001

Address: 27 High Beech Lane, Chepstow

Incorporation date: 27 Sep 2001

Address: York House, 18 York Road, Maidenhead

Incorporation date: 01 Apr 1987

CONFERENCE CRAFT LIMITED

Status: Active

Address: 308 Ewell Road, Surbiton

Incorporation date: 27 Apr 1982

Address: C/o Able & Young Ltd, Airport House, Purley Way, Croydon

Incorporation date: 28 Sep 1993

Address: 27 Victoria Road, Macclesfield

Incorporation date: 01 Mar 2013

Address: Kemp House, 160 City Road, London

Incorporation date: 28 Nov 2016

CONFERENCE HOTELS LIMITED

Status: Active

Address: Chancellors House, 3 Brampton Lane, London

Incorporation date: 07 Aug 1986

Address: Chancellors House, 3 Brampton Lane, London

Incorporation date: 30 Jul 2015

CONFERENCEHOUSING LIMITED

Status: Active

Address: 9 Heckington Drive, Nottingham

Incorporation date: 01 Jun 2020

Address: Spaceworks, Benton Park Road, Newcastle Upon Tyne

Incorporation date: 25 May 2004

Address: Exchange Place 2, 5 Semple Street, Edinburgh

Incorporation date: 02 Sep 2013

CONFERENCE PUBLISHERS LTD

Status: Active

Address: Suite 114, 81 Lee High Road, London

Incorporation date: 23 Oct 2014

Address: Suite M6, Maxron House Green Lane, Romiley, Stockport

Incorporation date: 25 Feb 2020

Address: Buckler Spencer The Old Police Station, Church Street, Swadlincote

Incorporation date: 04 Sep 1975

Address: Bell House, Ashford Hill, Thatcham

Incorporation date: 20 Mar 2001

Address: Office 317 Boundary House, Cricket Field Road, Uxbridge

Incorporation date: 22 May 2015

Address: 27 Chester Road, Castle Bromwich, Birmingham

Incorporation date: 03 Dec 1997

Address: Highfield Stockleigh English, Nr Cheriton Fitzpaine, Crediton

Incorporation date: 31 Jan 2011

CONFERENCE ZONE LIMITED

Status: Active

Address: 12 New Broadway, Tarring Rd, Worthing

Incorporation date: 19 Mar 2021

CONFERIENCE LTD

Status: Active

Address: 12 Bishop Street, Leicester

Incorporation date: 02 Apr 2014

CONFERIO LIMITED

Status: Active

Address: Ground Floor, Octagon House, Hook Road, Epsom

Incorporation date: 18 Jan 2005

CONFERMA LIMITED

Status: Active

Address: Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle

Incorporation date: 09 Feb 2006

CONFERO WORKSPACE LIMITED

Status: Active

Address: 333 Edgware Road, Colindale, London

Incorporation date: 02 Jul 2020

Address: C/o Golder Baqa, Ground Floor 1 Baker's Row, London

Incorporation date: 21 Feb 2011

CONFER WITH LIMITED

Status: Active

Address: 11 Axis Court Business Park, Mallard Way, Swansea

Incorporation date: 23 Jun 2020

Address: Olde Watermill Shopping Village Faldo Road, Barton-le-clay, Bedford

Incorporation date: 25 Apr 2017

CONFETTIBLOSSOM LTD

Status: Active

Address: Office 6, Mcf Complex, 60 New Road, Kidderminster

Incorporation date: 13 Jan 2020

CONFETTI & CARTWHEELS LTD

Status: Active

Address: Overton Lodge Overton, Dyce, Aberdeen

Incorporation date: 15 Apr 2019

CONFETTI CATERING LIMITED

Status: Active

Address: 84 High Street, Harlesden, London

Incorporation date: 12 Jul 2012

Address: 53 High Street, High Street, Romford

Incorporation date: 26 Jan 2010

CONFETTI FLORIST LTD

Status: Active

Address: 20 Blackmore Road, Malvern

Incorporation date: 03 Aug 2017

CONFETTIGUMDROP LTD

Status: Active

Address: Office 3, 146/148 Bury Old Road, Manchester

Incorporation date: 16 Jan 2020

CONFETTI MEDIA LIMITED

Status: Active

Address: Nottingham Trent University C/o Legal Services, 50 Shakespeare Street, Nottingham

Incorporation date: 18 Aug 2015

CONFETTI PRINT LIMITED

Status: Active

Address: 17 Wellington Street, Ripley

Incorporation date: 29 Sep 2017

Address: 102 Fenay Bridge Road, Fenay Bridge, Huddersfield

Incorporation date: 03 Jun 2013

CONFEXPRO LTD

Status: Active

Address: 4 Regent Way, Horton, Northampton

Incorporation date: 01 Feb 2021

Address: Mazars Llp 5th Floor, Merck House, Seldown Lane, Poole

Incorporation date: 29 Aug 2014

Address: 5 Argosy Court, Whitley Business Park, Coventry

Incorporation date: 11 Mar 2016