Address: 16 Melville Terrace, Stirling, Stirlingshire

Incorporation date: 29 Jan 1993

Address: 4a Chicheley Road, North Crawley, Newport Pagnell

Incorporation date: 01 Nov 2021

COSCIMA LTD.

Status: Active

Address: Mill Pool, Wargrave Road, Henley

Incorporation date: 17 Oct 2017

COSCINO & CO. SRL.

Status: Active

Address: Mr Sergio Camalich, 2 Micklefield Court, 16 Cameron Road

Incorporation date: 12 Jul 1999

COSC MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: 6 The Orchards, Whitestone, Hereford

Incorporation date: 07 Jun 2019

COSCOLE LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Darker Street, Leicester

Incorporation date: 01 Oct 2014

Address: Cosco House, Vicarage Drive, Barking

Incorporation date: 15 Oct 2008

Address: Cosco House, Vicarage Drive, Barking

Incorporation date: 13 Jun 2000

Address: Cosco House, Vicarage Drive, Barking

Incorporation date: 07 Jan 2008

Address: Vicarage Drive, Barking, Essex

Incorporation date: 06 Dec 1991

Address: Cosco House, Vicarage Drive, Barking

Incorporation date: 03 Mar 1995

COSCOS HOUSE LTD

Status: Active

Address: 8 Larchfield House, Highbury Estate, London

Incorporation date: 01 Sep 2022

COSCOTE ADVISORS LIMITED

Status: Active

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 07 Dec 2010