CONTAC CLAIMS LIMITED

Status: Active

Address: 4-8 Kilcoole Park, Belfast

Incorporation date: 24 Nov 2008

CONTAC CONSTRUCTION LTD

Status: Active

Address: 142 Marsh Lane, Stanmore

Incorporation date: 17 Jun 2020

Address: 106 The Vale, London

Incorporation date: 09 May 2019

CONTACK LIMITED

Status: Active

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 26 Sep 2018

CONTACT151 LIMITED

Status: Active

Address: 151 Norsey View Drive, Billericay, Essex

Incorporation date: 20 May 2002

CONTACT 19 LIMITED

Status: Active

Address: Unit 10 Bracebridge, Stanhope Road, Camberley

Incorporation date: 30 Jun 1993

CONTACT25 LIMITED

Status: Active

Address: Wellcroft, 56 Weetwood Lane, Leeds

Incorporation date: 12 Feb 2004

Address: 10 High Street, Wealdstone, Harrow

Incorporation date: 29 Sep 2006

CONTACT 94 LIMITED

Status: Active

Address: First Floor, 677, High Road, London

Incorporation date: 01 Feb 2016

CONTACT A FAMILY

Status: Active

Address: Wenlock Studios, Wharf Road, London

Incorporation date: 05 May 1982

Address: Office 13, Dana Estate Transfesa Road, Paddock Wood, Tonbridge

Incorporation date: 30 Sep 2009

Address: 39 Farm Street, Harbury, Leamington Spa

Incorporation date: 14 Nov 2017

CONTACT ASG LIMITED

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 21 Nov 2016

CONTACTASPRAY LIMITED

Status: Active

Address: C/o Ashfield Accountancy, First Floor 33 Chertsey Rd, Woking

Incorporation date: 05 Jun 2014

Address: 65 Gresham Street, London

Incorporation date: 24 Oct 2005

CONTACTBASE LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 28 Jan 2019

CONTACT BIG MEDIA LIMITED

Status: Active

Address: 5 The Myrtles, Tutshill, Chepstow

Incorporation date: 15 Oct 2012

Address: South Staffs Council Building Wolverhampton Road, Codsall, Wolverhampton

Incorporation date: 29 May 2019

CONTACT CAPITAL LIMITED

Status: Active

Address: New House Farm, Breaden Heath, Whitchurch

Incorporation date: 24 Apr 2020

Address: Unit4, Jardine House, 1c Claremont Road, Teddington

Incorporation date: 08 Apr 2014

Address: 5 Westbrook Court, Sharrowvale Road, Sheffield

Incorporation date: 30 Jun 2015

Address: Roding House, Victoria Road, Buckhurst Hill

Incorporation date: 08 Jun 2010

Address: Unw, City Gate, St. James Boulevard, Newcastle Upon Tyne

Incorporation date: 23 Apr 2001

Address: 1 Kirk House Kirkgate, Birstall, Batley

Incorporation date: 11 May 2012

Address: 19 Penwith Street, Penzance

Incorporation date: 11 Mar 2013

Address: 5 College Place, Witney

Incorporation date: 16 Jun 2023

Address: 40 Alwoodley Lane, Leeds

Incorporation date: 04 Apr 2007

Address: 10 St. Peters Close, Cassington, Witney

Incorporation date: 09 Nov 2011

Address: 41 Claremount Gardens, Epsom

Incorporation date: 18 Jul 1985

Address: 28 Wrighton Drive, Brierley Hill

Incorporation date: 18 Feb 2009

Address: 38 Aylesford Avenue, Kent

Incorporation date: 16 Dec 2020

Address: 13 Lindsay Street, Arbroath, Angus

Incorporation date: 10 Apr 1967

CONTACT ELECTRICALS LTD

Status: Active

Address: 81 Old Coppice Side, Heanor

Incorporation date: 27 Feb 2021

CONTACT ELECTRICIAN LTD

Status: Active

Address: 11 Portland Road, London

Incorporation date: 01 Jun 2020

Address: 57 Mount Park Avenue, South Croydon

Incorporation date: 16 Oct 2014

CONTACT EVENTS LIMITED

Status: Active

Address: Devas Street, Manchester

Incorporation date: 01 Apr 2020

CONTACT FLOORING LIMITED

Status: Active

Address: 79 Adamson Road, Newham, London

Incorporation date: 18 Apr 2012

CONTACTFORCE LIMITED

Status: Active

Address: Hillside Cottage, Quarry Road, Romiley

Incorporation date: 20 Nov 1991

CONTACT FUNNELS LTD

Status: Active

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

Incorporation date: 17 Jan 2019

CONTACT FUSION LIMITED

Status: Active

Address: 9 Moor Way, Hawkshaw, Bury

Incorporation date: 27 Apr 2021

CONTACT GARAGE LIMITED

Status: Active

Address: Contact Garage Limited, Willie Snaith Road, Newmarket

Incorporation date: 07 Feb 2020

CONTACT GEARING LIMITED

Status: Active

Address: 36 Riley Park, Kirkburton, Huddersfield

Incorporation date: 29 Aug 2012

Address: 36 Garths End, Pocklington

Incorporation date: 14 May 2019

CONTACT GROUP LTD

Status: Active

Address: 39 Castleton Close, Plymouth

Incorporation date: 07 Jun 2021

CONTACT HOLDINGS LTD

Status: Active

Address: B1 3 - 5 Tapton House Road, Sheffield

Incorporation date: 29 Jun 2021

CONTACT HOLDS LTD

Status: Active

Address: 100 Myers Grove Lane, Sheffield

Incorporation date: 31 Oct 2022

Address: 21 Hunter Street, East Kilbride, Glasgow

Incorporation date: 25 Jan 1993

Address: C/o Emmerson Accountancy Ltd Atlantic Business Centre, Atlantic Street, Altrincham

Incorporation date: 10 Mar 2022

Address: 92 Wellington Road South, Stockport

Incorporation date: 01 Feb 2021

Address: 4 Garlinge Road, London

Incorporation date: 21 Feb 2012

CONTACTLEARN LIMITED

Status: Active

Address: 2 Victoria Hall, Coombe Lane, Axminster

Incorporation date: 06 Aug 2002

CONTACT LENS MEDICA LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 04 Nov 2019

CONTACTLESS LTD

Status: Active

Address: 12 Constance Street, London

Incorporation date: 29 Apr 2020

CONTACTLESS TRAVEL LTD

Status: Active

Address: 34 Duke Street, Dukes Passage, Brighton

Incorporation date: 25 Nov 2019

CONTACT MANAGEMENT LTD

Status: Active

Address: 57 Alpha Street South, Slough

Incorporation date: 06 Mar 2012

Address: 59 Farnborough Drive, Bessacarr, Doncaster

Incorporation date: 29 Sep 2010

CONTACTMINDER LIMITED

Status: Active

Address: Third Floor, Towers Point Towers Plaza, Wheelhouse Road, Rugeley

Incorporation date: 04 Sep 2014

Address: 7 Grey's Yard, Oldgate, Morpeth

Incorporation date: 26 Mar 2007

CONTACTMUSIC.COM LIMITED

Status: Active

Address: 1 First Floor, Edmund Street, Bradford

Incorporation date: 02 May 2000

CONTACT ONLINE LTD

Status: Active

Address: 22 Montrose Street, Glasgow

Incorporation date: 28 Mar 2012

Address: Unit 12 Old Mill Industrial Estate, Bamber Bridge, Preston

Incorporation date: 30 Nov 2018

CONTACTPARTNERS LTD

Status: Active

Address: 5th Floor, 20 Gracechurch Street, London

Incorporation date: 08 Feb 1999

CONTACTPAY SOLUTION LTD

Status: Active

Address: 10 Lower Thames Street, London

Incorporation date: 09 Aug 2019

Address: Stafford House 10 Prince Of, Wales Road, Dorchester, Dorset

Incorporation date: 27 Oct 1999

Address: 4 Saxon Place, Penwortham, Preston

Incorporation date: 08 Sep 2009

CONTACT PLANT LIMITED

Status: Active

Address: Whiteleaf Business Centre, 11 Little Balmer, Buckingham

Incorporation date: 30 Jul 2018

Address: Lower Westings Lower Common, Eversley, Hook

Incorporation date: 31 Jan 2011

CONTACT POWER LIMITED

Status: Active

Address: The Regent, Chapel Street, Penzance

Incorporation date: 29 Oct 2014

CONTACTPR LIMITED

Status: Active

Address: 10 The Coaches, Holywood

Incorporation date: 23 Dec 2002

Address: Dane House, 26, Taylor Road, Aylesbury

Incorporation date: 16 Oct 1998

Address: Horizon House Goudhurst Road, Lamberhurst, Tunbridge Wells

Incorporation date: 29 Apr 2014

CONTACT PROPERTY LIMITED

Status: Active

Address: 7 Baitings Close, Rochdale

Incorporation date: 04 Oct 2021

Address: 5 Prospect Place, Millennium Way Pride Park, Derby

Incorporation date: 21 Feb 1979

Address: 19 Leeway Court, Leeway Industrial Estate, Newport

Incorporation date: 10 Jul 1990

CONTACTREAL LIMITED

Status: Active

Address: 14 Wilton Road, Salisbury, Wiltshire

Incorporation date: 13 Oct 1988

Address: 1 Bond Street, Chelmsford

Incorporation date: 13 Jun 2020

Address: C/o Montacs, International House Kingsfield Court, Chester Business Park, Chester

Incorporation date: 17 Mar 2021

Address: Airdrie Business Centre Unit 16, 1 Chapel Lane, Airdrie

Incorporation date: 17 Nov 2006

Address: Office 21, Airdrie Business Centre, Airdrie

Incorporation date: 18 Sep 2008

CONTACTS LIMITED

Status: Active

Address: Morton House, 9 Beacon Court, Pitstone Green Business Park, Pitstone

Incorporation date: 11 Apr 1986

Address: 248 Mackadown Lane, Kitts Green, Birmingham

Incorporation date: 07 May 2010

CONTACT SPV LTD

Status: Active

Address: Flat 9 Columbia House, 201 Hamlets Way, London

Incorporation date: 11 Jan 2022

Address: 4d Auchingramont Road, Hamilton

Incorporation date: 25 Apr 2005

Address: 316 Blackpool Road, Fulwood, Preston

Incorporation date: 16 Jan 2014

CONTACT T/A DRD LTD

Status: Active

Address: 66 Greenacres, Fulwood, Preston

Incorporation date: 09 Sep 2013

CONTACT THERAPY LTD

Status: Active

Address: 24 Flat Nuffield House, Holmesley Road, Borehamwood

Incorporation date: 14 Feb 2012

Address: 74a High Street Wanstead, London

Incorporation date: 24 Oct 2018

Address: Unit 8 Bridge Street Mills, Union Street, Macclesfield

Incorporation date: 06 Sep 2019

CONTACT (U.K.) LIMITED

Status: Active

Address: Suite 17, Space House, Abbey Road, London

Incorporation date: 30 Aug 1988

Address: Hova House 1, Hova Villas, Hove

Incorporation date: 08 Feb 2011

CONTACT UNIVERSE LIMITED

Status: Active

Address: 3 Hanbury Road, Droitwich

Incorporation date: 09 Oct 2012

CONTACTUS LTD

Status: Active

Address: 87 Woodfield Road, London

Incorporation date: 06 Aug 2019

CONTACTVENTURE LTD

Status: Active

Address: 31 Edward Street, Farnworth, Bolton

Incorporation date: 31 Jan 2023