CSCANNER LTD

Status: Active

Address: 39/5 Granton Crescent, Edinburgh

Incorporation date: 12 May 2022

CSCAPE CONSULTING LTD

Status: Active

Address: 40 Kimbolton Road, Bedford

Incorporation date: 23 Mar 2019

CSC BUILDINGS LTD

Status: Active

Address: 177 Holyfield, Harlow

Incorporation date: 13 Nov 2009

CSC BURTON LIMITED

Status: Active

Address: 8.02 The Southside Building, 31 Hurst Street, Birmingham

Incorporation date: 10 Aug 2017

CSC CAPITAL LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 19 Jan 2021

CSC CHEMICALS LIMITED

Status: Active

Address: Flat 5 Acacia House, 8 Wood Lodge Gardens, Bromley

Incorporation date: 04 Jan 2023

Address: 155 Bishopsgate, London

Incorporation date: 02 Oct 2013

Address: 6 Gun Tower Mews, Rochester

Incorporation date: 05 Oct 2011

Address: Royal Pavilion, Wellesley Road, Aldershot

Incorporation date: 09 Oct 1969

CSC CONSULTANTS LIMITED

Status: Active

Address: 39-43 Bridge Street, Swinton, Mexborough

Incorporation date: 19 Jan 2012

CSC CONSULTING LIMITED

Status: Active

Address: 51 Cottingham Grove, Bletchley, Milton Keynes

Incorporation date: 07 Mar 2007

CSC CONTROLS LTD

Status: Active

Address: Belfry House, Bell Lane, Hertford

Incorporation date: 25 Aug 2017

CSC DBS HOLDINGS LIMITED

Status: Active

Address: C/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London

Incorporation date: 19 Dec 2019

Address: Level 10, 5 Churchill Place, London

Incorporation date: 22 Jun 2017

CSC EAST TRANSPORT LTD

Status: Active

Address: 258 Bramford Lane, Ipswich

Incorporation date: 03 Dec 2021

CSC ELECTRICAL LIMITED

Status: Active

Address: Hedgerows, Rugby Road, Lower Harlestone

Incorporation date: 09 May 2012

CSC ESTATES LIMITED

Status: Active

Address: Robert House, 19 Station Road, Chinnor

Incorporation date: 26 Apr 2002

Address: 109 Garner Street, Stoke-on-trent

Incorporation date: 06 Dec 2016

CSC FREEHOLD LIMITED

Status: Active

Address: 2 Church Street Court 65 Church Street, Oughtibridge, Sheffield

Incorporation date: 20 Sep 2010

CSC GROUP SERVICES LTD

Status: Active

Address: 70-72 Victoria Road, Ruislip

Incorporation date: 20 Sep 2019

CSCHEM LIMITED

Status: Active

Address: Audrey House, 16-20 Ely Place, London

Incorporation date: 27 Jan 2017

CSC INTERNATIONAL LIMITED

Status: Active

Address: Units 1-2 Boundary Road, Harfreys Industrial Estate, Great Yarmouth

Incorporation date: 03 Aug 2009

Address: 4d Auchingramont Road, Hamilton

Incorporation date: 06 Aug 2012

CSCK CONSTRUCTION LTD

Status: Active

Address: 4 Grovelands, Boundary Way, Hemel Hempstead

Incorporation date: 29 Nov 2016

CSCL CHILDCARE LIMITED

Status: Active

Address: 41 St. Thomas's Road, Chorley

Incorporation date: 01 Jul 2020

CSC LEGAL CONSULTING LTD

Status: Active

Address: 88-89 High Street High Street, Wordsley, Stourbridge

Incorporation date: 03 Nov 2020

CSCL PROPERTIES LIMITED

Status: Active

Address: 41 St. Thomas's Road, Chorley

Incorporation date: 14 Oct 2019

CSCLTD.IE LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 12 Jan 2021

CSCM LIMITED

Status: Active

Address: 2 Swallowfield Courtyard, Wolverhampton Road, Oldbury

Incorporation date: 20 Dec 2000

CSCOTTINTERNATIONAL LTD

Status: Active

Address: 63 Millhouse Road, Antrim

Incorporation date: 13 Jun 2018

CSC PLUMBING LTD

Status: Active

Address: 26 Ivorydown, Bromley

Incorporation date: 25 Sep 2020

CSC POLO LTD

Status: Active

Address: Bicester Lodge Akeman Street, Kirtlington, Kidlington

Incorporation date: 20 Feb 2017

CSC PRODUCTS LTD

Status: Active

Address: 28 Church Street, Heckington, Sleaford

Incorporation date: 17 Jan 2007

Address: 14 Victoria Drive, Eastington, Stonehouse

Incorporation date: 25 Aug 2016

CSC PROJECTS LIMITED

Status: Active

Address: Moorgate House, 201 Silbury Boulevard, Milton Keynes

Incorporation date: 21 Sep 2021

Address: Century House, Crescent Business Park, Lisburn

Incorporation date: 29 May 2018

CSC RECRUITMENT LIMITED

Status: Active

Address: 6 Snow Hill, London

Incorporation date: 26 Jan 2005

CSC - RENOVATION LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 29 Sep 2021

CSCS (AW) LIMITED

Status: Active

Address: Cawley House, 149-155 Canal, Street, Nottingham, Nottinghamshire

Incorporation date: 15 Oct 2007

CSCS (CONTRACTS) LIMITED

Status: Active

Address: 6 The Hayloft, 17a Seely Road, Tooting

Incorporation date: 14 May 2009

Address: Paneltex House, Somerden Road, Hull

Incorporation date: 13 Jun 1995

CSCSP LTD

Status: Active

Address: 4 Goldfinch View, Loggerheads, Market Drayton

Incorporation date: 18 Jan 2021

Address: 62 Roffey Park Road, Oldhall, Paisley

Incorporation date: 06 Jun 2017

CSCS WORKFORCE LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 28 Aug 2018

CSCT PROPERTY LTD

Status: Active

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 17 Jul 2020

CSC TRANSPORT LTD

Status: Active

Address: 36a Birchensale Road, Redditch

Incorporation date: 14 Nov 2022

CSC TRUSTEES LIMITED

Status: Active

Address: 5 Churchill Place, 10th Floor, London

Incorporation date: 22 Jun 2017

CSC VISION LIMITED

Status: Active

Address: 1 Ingestre Road, Stafford

Incorporation date: 15 Jun 2016

CSCW (N.I.) LTD

Status: Active

Address: Suite 4 Commercial Mews, 93-97 Main Street, Larne

Incorporation date: 09 Mar 2020

CSCX PARTNER LTD

Status: Active - Proposal To Strike Off

Address: Hm Revenue And Customs, Victoria Street, Grimsby

Incorporation date: 06 Jun 2022