Address: 129 Station Road, Amersham

Incorporation date: 19 Mar 2014

CORNEL ASSOCIATES LIMITED

Status: Active

Address: 83 Dukes Avenue, Muswell Hill, London

Incorporation date: 21 Jun 1990

CORNEL (BARNET) LIMITED

Status: Active

Address: 47 The Ridgeway, London

Incorporation date: 16 Oct 2014

Address: 86 Elm Park Gardens, Flat 7, London

Incorporation date: 11 May 2015

Address: 32 Hatherleigh Road, Ruislip

Incorporation date: 08 Sep 2022

CORNEL CONSULT LIMITED

Status: Active

Address: 6 Orchard Square, West Kensington, London

Incorporation date: 06 May 2014

CORNEL COSMIN LIMITED

Status: Active

Address: 6 Wood Close, Hatfield

Incorporation date: 09 Nov 2018

CORNEL DINCA LTD

Status: Active

Address: 27 St. Vincents Close, Girton, Cambridge

Incorporation date: 11 Apr 2019

CORNEL DRYLINING LTD

Status: Active

Address: Suite 2,parkway 5,, 300 Princess Road, Manchester

Incorporation date: 19 Dec 2016

Address: 119-120 High Street, Eton, Windsor

Incorporation date: 30 May 1977

Address: 1 Station Road, Harpenden

Incorporation date: 18 May 1992

CORNELIAHOUSEKEEPING LTD

Status: Active

Address: 6 Cories Close, London

Incorporation date: 01 Jul 2021

CORNELIA JAMES LTD

Status: Active

Address: Unit B Hall Court Farm Firle Road, Ripe, Lewes

Incorporation date: 13 Jan 1946

Address: Regalia House, Newtown Road, Bedworth

Incorporation date: 22 Mar 1929

Address: Hobart House, 80 Hanover Street, Edinburgh

Incorporation date: 04 May 2000

Address: 2 Station Road West, Oxted

Incorporation date: 27 Aug 1997

Address: 7 The Close, Norwich

Incorporation date: 16 Jun 2005

Address: Investcorp House,, 48 Grosvenor Street,, London

Incorporation date: 30 Mar 2021

CORNELIANI SRL

Status: Converted / Closed

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 29 Jan 2007

Address: 13a Woodside, London

Incorporation date: 14 Feb 2007

CORNELIA STREET LIMITED

Status: Active

Address: Cornelia Street, 3a Cornelia Street, London

Incorporation date: 07 Mar 2011

Address: 34b Ashley Road, London

Incorporation date: 14 Mar 2018

Address: 34b Ashley Road, London

Incorporation date: 02 Aug 2018

Address: Flat 6, 2 Sinclair Road, London

Incorporation date: 23 Feb 2021

CORNELIA TRANSLATION LTD

Status: Active

Address: Office 5 The Round House, Dormans Park Road, East Grinstead

Incorporation date: 08 Aug 2014

CORNELIO INVESTMENTS LTD

Status: Active

Address: The Long Lodge The Long Lodge, 265-269 Kingston Road, Wimbledon

Incorporation date: 26 Mar 2018

CORNELIS TRANS LTD

Status: Active

Address: 27 Marshalls Way, Peterborough

Incorporation date: 24 Sep 2014

CORNELIUS ABEL LIMITED

Status: Active

Address: 15 Betony Rise, Woodhurst Park, Warfield

Incorporation date: 07 Jan 2022

CORNELIUS BARTON LIMITED

Status: Active

Address: 29-30 High Holborn, First Floor, London

Incorporation date: 17 Dec 1999

Address: Cornelius House, Woodside Dunmow Road, Bishops Stortford

Incorporation date: 30 Mar 1965

Address: C/o Cowen Suite Kinetic Centre, Theobald Street, Borehamwood

Incorporation date: 02 Aug 2005

Address: Purcell Avenue, Port Talbot, West Glamorgan

Incorporation date: 03 Jun 1983

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

Incorporation date: 20 Jun 2012

Address: Cornelius House, Woodside Dunmow Road, Bishops Stortford

Incorporation date: 12 May 1997

Address: Mason House 96 Evesham Road, Headless Cross, Redditch

Incorporation date: 02 Jun 2014

Address: C/o Cornelius Electronics Ltd, Purcell Avenue, Port Talbot

Incorporation date: 05 Apr 2004

Address: 89 Watling Street, Rochester

Incorporation date: 28 May 2020

Address: 1-3 Lothair Street, London

Incorporation date: 08 Aug 2018

Address: First Floor Black Country House, Rounds Green Road, Oldbury

Incorporation date: 18 Feb 2021

CORNELIUS LUXURY CARS LTD

Status: Active

Address: 17 Southcote Avenue, Feltham

Incorporation date: 18 Jan 2022

Address: 61 Bridge Street Kington, Herefordshire, England

Incorporation date: 13 Jun 2019

Address: 28 North Parade, York

Incorporation date: 17 Aug 2020

CORNELIUS SPECIALTIES LTD

Status: Active

Address: 15c Rookwood Way, Haverhill, Suffolk

Incorporation date: 28 Mar 2006

CORNELL BOX LIMITED

Status: Active

Address: 32 Byron Hill Road, Harrow On The Hill

Incorporation date: 25 Mar 2020

CORNELL CONSTRUCTION LTD.

Status: Active

Address: 1 Colleton Crescent, Exeter

Incorporation date: 14 Jan 2008

CORNELL DECORATORS LTD

Status: Active

Address: The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt

Incorporation date: 21 Feb 2003

Address: 1 Heritage Close, Lower Burraton, Saltash

Incorporation date: 05 Apr 2011

Address: 1 St Michaels Court, Brunswick Road, Gloucester

Incorporation date: 20 Jul 2018

CORNELL GROUP LIMITED

Status: Active

Address: Manor House, 35 St. Thomas's Road, Chorley

Incorporation date: 21 May 2012

CORNELL INTERIORS LIMITED

Status: Active

Address: Unit 6 Rougham Ind Est, Rougham, Bury St Edmunds, Suffolk

Incorporation date: 16 Mar 2005

Address: Towngate House, 2-8 Parkstone Road, Poole

Incorporation date: 10 Sep 2015

CORNELL IRON WORKS LTD

Status: Active

Address: Bijou Stables Brascote Lane, Cadeby, Nuneaton

Incorporation date: 03 Feb 2015

Address: Office Suite F The Courtyard, Earl Road, Cheadle

Incorporation date: 23 Aug 2013

CORNELL JOINERY LTD

Status: Active

Address: Bijou Stables Brascote Lane, Cadeby, Nuneaton

Incorporation date: 28 May 2021

Address: 10-12 Mulberry Green, Old Harlow

Incorporation date: 08 Jul 2016

Address: 10-12 Mulberry Green, Harlow

Incorporation date: 04 Jul 2012

Address: 40 Second Avenue, Billericay

Incorporation date: 22 Oct 2021

CORNELL PROPERTY LTD

Status: Active

Address: South Building Upper Farm, Wootton St Lawrence, Basingstoke

Incorporation date: 13 Feb 2017

Address: 9 Vermont Place, Tongwell, Milton Keynes

Incorporation date: 26 Nov 2012

CORNELL SERVICES LTD

Status: Active

Address: 76 Church Road, Longlevens, Gloucester

Incorporation date: 27 Nov 2013

CORNELLS LIMITED

Status: Active

Address: 3a Chestnut House, Farm Close, Shenley, Herts

Incorporation date: 22 Oct 2007

CORNELL SOLUTIONS LIMITED

Status: Active

Address: Unit 17 The Steadings Business Park, Maisemore, Gloucester

Incorporation date: 05 Mar 2022

CORNELL STRUCTURES LTD

Status: Active

Address: 84 Locks Road, Locks Heath, Southampton

Incorporation date: 20 Feb 2006

Address: 45/47 Heol Fach, North Cornelly, Bridgend

Incorporation date: 11 Jul 2005

CORNEL R LIMITED

Status: Active

Address: 4 Clover Way, Bridgwater

Incorporation date: 15 Jul 2019

CORNELSEN LIMITED

Status: Active

Address: Cornelsen House, Unit 26 Southfield Road Trading Estate, Nailsea, Bristol

Incorporation date: 08 Sep 2003

CORNEL TILES & MARBEL LTD

Status: Active

Address: 40 Tallents Crescent, Harpenden

Incorporation date: 27 Jun 2018

CORNELUS BUCATEA LIMITED

Status: Active

Address: Meadow Lake High Road, Seddington, Sandy

Incorporation date: 06 Mar 2023

CORNEL VENTURES LIMITED

Status: Active

Address: 78 Cornel Road, Newcastle Upon Tyne

Incorporation date: 13 Sep 2020