CONNABEER CONSULTING LTD

Status: Active

Address: 45 Bude Road, Bristol

Incorporation date: 25 Jun 2021

CONNACHT CADOGAN LTD

Status: Active

Address: 5 Swan Hill Court, Ground Floor, Shrewsbury

Incorporation date: 30 Nov 2016

CONNAH & CO (NW) LTD.

Status: Active

Address: 30 Arkwright Road, Marple, Stockport

Incorporation date: 24 Apr 2002

Address: 12 Station Court, Station Approach, Wickford

Incorporation date: 19 Aug 2003

CONNAHS QUAY LIMITED

Status: Active

Address: 130 Bury New Road, Prestwich, Manchester

Incorporation date: 18 Apr 2019

Address: The Quay Health Centre, Fron Road, Connah's Quay

Incorporation date: 16 Jul 2010

CONNAIRE CONTRACTORS LTD

Status: Active

Address: Holbeche House 437 Shirley Road, Acocks Green, Birmingham

Incorporation date: 12 Oct 2018

CONNAIR LTD

Status: Active

Address: Maple Lodge The Street, Staple, Canterbury

Incorporation date: 17 May 2021

CONNAIS LTD

Status: Active

Address: 34 Mereworth Drive, London

Incorporation date: 04 Apr 2017

CONNAL & CO LTD

Status: Active

Address: 1 Mackenzie Place, Falkirk

Incorporation date: 13 Mar 2008

CONNAN LIMITED

Status: Active

Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen

Incorporation date: 03 Mar 2009

CONNARD AND SON LIMITED

Status: Active

Address: Commerce House, 658b Chatsworth Road, Chesterfield

Incorporation date: 09 Dec 1898

CONNATIX UK LIMITED

Status: Active

Address: C/o Sobell Rhodes Llp The Kinetic Centre, Theobald Street, Elstree, Borehamwood

Incorporation date: 09 Apr 2020

CONNAUGHT 12 LIMITED

Status: Active

Address: 5 Technology Park, Colindeep Lane, Colindale

Incorporation date: 29 Jul 2021

Address: 3-5 Barrett Street, London

Incorporation date: 02 Feb 2007

Address: 58 Patrick Coman House, St Johns Street, London

Incorporation date: 23 Jan 1995

CONNAUGHT ASSOCIATES LTD

Status: Active - Proposal To Strike Off

Address: Milburn House, Dean Street, Newcastle Upon Tyne

Incorporation date: 13 Nov 2018

Address: Ground Floor 4 Tanners Yard, London Road, Bagshot

Incorporation date: 26 Aug 2021

CONNAUGHT C LIMITED

Status: Active

Address: 24 Connaught Road, Hove

Incorporation date: 07 Oct 2013

Address: 7 Battersea Square, London

Incorporation date: 21 Jun 1995

Address: West Hill House Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 24 Aug 2009

CONNAUGHT CONSULTING LTD

Status: Active

Address: 35 Lexham Gardens, Flat 9, London

Incorporation date: 23 Jul 2021

Address: Wey Court West, Union Road, Farnham

Incorporation date: 02 Nov 2005

Address: Connaught Court, 2 Connaught Street, London

Incorporation date: 12 Jun 1997

Address: 20-22 Bridge End, Leeds

Incorporation date: 06 Apr 2018

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 20 Sep 2012

CONNAUGHT EQUIPMENT LTD

Status: Active

Address: West Hill House, Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 13 Oct 2020

CONNAUGHT ESCAPES LTD

Status: Active

Address: Aishling House 6a Hayes Road, Deanshanger, Milton Keynes

Incorporation date: 27 Apr 2021

CONNAUGHT ESTATES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 24 Jul 2019

Address: 61 Rivington, London

Incorporation date: 27 Sep 2013

Address: Coal Pit Lane, Atherton, Manchester

Incorporation date: 03 Feb 2014

Address: 4a Quarry Street, Guildford

Incorporation date: 01 Sep 2006

Address: 22 Jfk House, Royal Connaught Park, Bushey

Incorporation date: 15 May 2013

Address: 46 Whitchurch Road, Cardiff

Incorporation date: 12 Nov 1986

Address: C/o B S G Valentine & Co Lynton House, 7-12 Tavistock Square, London

Incorporation date: 09 Mar 2016

CONNAUGHT HOUSE LTD

Status: Active

Address: Gabrielle House, 332-336 Perth Road, Ilford

Incorporation date: 20 Jun 2018

Address: 47 Connaught Square, London

Incorporation date: 29 May 1958

Address: 3 Connaught House, Connaught Road, Seaford

Incorporation date: 28 May 1962

Address: Connaught House, 48 High Street, Slough

Incorporation date: 23 Nov 2018

Address: Lock House, St. Julians Street, Tenby

Incorporation date: 18 Dec 2018

Address: Connaught House, Park View, Lofthouse Gate, Wakefield

Incorporation date: 08 Jun 2017

Address: Connaught House, Park View, Lofthouse Gate, Wakefield

Incorporation date: 18 Aug 2017

Address: 78 Chorley New Road, Bolton

Incorporation date: 02 Mar 2022

CONNAUGHT KITCHEN NR2 LTD

Status: Active

Address: 80 Connaught Road, Norwich

Incorporation date: 25 Feb 2021

Address: 2 Porchester Place, London

Incorporation date: 20 Jun 1991

CONNAUGHT LAW LIMITED

Status: Active

Address: 4th Floor Totara Park House Gray's Inn Road, 34-36 Gray's Inn Road, London

Incorporation date: 01 Feb 2017

CONNAUGHT LEISURE LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 08 Oct 1980

CONNAUGHT MANAGEMENT LTD

Status: Active

Address: 29b Seabrook Road, Hythe

Incorporation date: 05 Dec 2018

Address: 1 Belmont, Bath, Banes

Incorporation date: 12 Jun 1979

CONNAUGHT MEDIA LIMITED

Status: Active

Address: 11 King Street, Kings Lynn

Incorporation date: 29 Apr 2016

Address: Acorn Estate Management, 9 St Marks Road, Bromley

Incorporation date: 18 Jul 1997

CONNAUGHT MEWS (SW6) LTD

Status: Active

Address: C/o Urang Property Management Limited, 196 New Kings Road, London

Incorporation date: 16 Nov 1999

Address: 21 Navigation Business Village, Navigation Way, Preston

Incorporation date: 07 Aug 2014

CONNAUGHT MOTORCYCLES LTD

Status: Active

Address: The Complex, Norwich Road, Swaffham

Incorporation date: 05 Feb 2020

CONNAUGHTON CLEANING LTD

Status: Active

Address: 5 Penyghent View, Horton-in-ribblesdale, Settle

Incorporation date: 18 Dec 2020

CONNAUGHTON LTD.

Status: Active

Address: Boulton House 2nd Floor, 17-21 Chorlton Street, Manchester

Incorporation date: 09 Jan 2015

Address: Regency Court, 62-66 Deansgate, Manchester

Incorporation date: 23 Sep 2020

CONNAUGHT PARK LIMITED

Status: Active

Address: 1c Oundle Avenue, Bushey

Incorporation date: 06 Sep 2019

Address: C/o Connaught Security Ltd, Coal Pit Lane, Atherton

Incorporation date: 15 Jul 2019

Address: Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne

Incorporation date: 11 Nov 2020

Address: 24-25 Albion Street, London

Incorporation date: 08 Sep 2022

CONNAUGHT PROPERTIES LTD

Status: Active

Address: Gable House, 239 Regents Park Road, London

Incorporation date: 30 Jun 2020

Address: 4th Floor, Millbank Tower, 21-24 Millbank, London

Incorporation date: 12 Mar 2015

Address: Tricorn Studios Tricorn House, Hagley Road, Birmingham

Incorporation date: 22 Dec 2003

Address: 106 Connaught Road, Cardiff

Incorporation date: 22 Nov 1991

Address: C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London

Incorporation date: 29 Sep 2005

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 22 Mar 2012

CONNAUGHT SURVEYING LTD

Status: Active

Address: The Coach House Greys Green, Rotherfield Greys, Henley-on-thames

Incorporation date: 06 Jan 2020

Address: Connaught House, Park View, Lofthouse Gate, Wakefield

Incorporation date: 15 Mar 2002

Address: 128 Cannon Workshops, Cannon Drive, London

Incorporation date: 06 May 2018

CONNAUGHT WIND LIMITED

Status: Active

Address: 44 Connaught Road, Randalstown, Antrim

Incorporation date: 12 Oct 2010

Address: 4 Smeeth Road, Marshland St James, Wisbech

Incorporation date: 16 Nov 2010