CUMMIN ASSOCIATES LIMITED

Status: Active

Address: 73 Cornhill, London

Incorporation date: 21 Jun 2011

Address: 207 Rockingham Road, Kettering

Incorporation date: 14 Mar 2014

Address: 48 Cogan Street, Pollokshaws, Glasgow

Incorporation date: 04 Mar 2010

Address: Windrush Yawl Hill Lane, Uplyme, Lyme Regis

Incorporation date: 11 Feb 2013

Address: 10 Loch Way, Kemnay, Inverurie

Incorporation date: 07 Apr 1997

CUMMING ODP SERVICES LTD

Status: Active

Address: 2 Cedar Drive, Shireoaks, Worksop

Incorporation date: 07 Apr 2022

Address: Unit 6a Pearsons Industrial Estate, Colliery Lane, Hetton Le Hole

Incorporation date: 24 Aug 2009

Address: 17 Killingworth Drive, Sunderland

Incorporation date: 30 Jun 2015

Address: Gull Farm Gull Lane, Grundisburgh, Woodbridge

Incorporation date: 30 May 2017

Address: C/o Wilson Partners Limited, Tor, Saint-cloud Way, Maidenhead

Incorporation date: 18 Mar 1997

CUMMINGS CONTRACTS LTD

Status: Active

Address: 12 Church View, Artigarvan, Strabane

Incorporation date: 01 Nov 2017

Address: Flat 6 Cummings Court, Old Liverton Road, Newton Abbot

Incorporation date: 08 Aug 1988

CUMMINGS ELECTRICAL LTD

Status: Active

Address: Hen Dy Gors Rhiw, Groes, Denbigh

Incorporation date: 10 Mar 2017

CUMMINGS FAMILY LIMITED

Status: Active

Address: 4 Regency Court, Bartlett Crescent, High Wycombe

Incorporation date: 19 Oct 2021

CUMMINGS HOLDING LIMITED

Status: Active

Address: Kemp House, 152-160 City Road, London

Incorporation date: 11 Oct 2016

Address: 78 Windsor Road, London

Incorporation date: 06 Mar 2023

CUMMINGS O'NEILL LIMITED

Status: Active

Address: Unit 2-3 Riverpark Industrial Estate Blackwater Road, Mallusk, Newtownabbey

Incorporation date: 10 May 2016

Address: 300 St Mary's Road, Garston, Liverpool

Incorporation date: 19 Dec 2017

CUMMINGS'S DIESEL TUNING LTD

Status: Active - Proposal To Strike Off

Address: 41-44 Stella Gill Industrial Estate, Pelton Fell, Chester Le Street

Incorporation date: 08 Aug 2022

Address: 34 Portal Close, Chippenham, Wiltshire

Incorporation date: 21 Sep 2000

Address: 385 Canal Road, Bradford, West Yorkshire

Incorporation date: 08 Sep 1980

CUMMINS BEARING LIMITED

Status: Active

Address: 291 Brighton Road, South Croydon

Incorporation date: 29 Apr 2020

Address: 5 Combo Park, Bulwell Lane, Nottingham

Incorporation date: 23 Apr 2019

Address: 10 Court Mead, Drayton, Portsmouth

Incorporation date: 25 Jan 2012

CUMMINS ELECTRICS LTD

Status: Active

Address: St Mary’s Court, The Broadway, Old Amersham

Incorporation date: 22 Jul 2014

Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London

Incorporation date: 31 Oct 2011

Address: Unit 7 Hobson Industrial Estate, Hobson, Burnopfield

Incorporation date: 09 Feb 2009

Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London

Incorporation date: 13 Jul 2009

Address: Fountain Court, Lynch Wood, Peterborough

Incorporation date: 27 Aug 1947

CUMMINS & JENNINGS LTD

Status: Active

Address: Juniper House Warley Hill Business Park, The Drive, Brentwood

Incorporation date: 17 Nov 2011

CUMMINS PGI HOLDINGS LTD

Status: Active

Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London

Incorporation date: 22 Nov 2012

Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London

Incorporation date: 30 Jan 1932

Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London

Incorporation date: 26 Sep 1986

Address: Suite 217 East Wing, Sterling House, Langston Road, Loughton

Incorporation date: 12 Jul 2021

CUMMINS PROPERTY LTD

Status: Active

Address: 4 Claridge Court, Lower Kings Road, Berkhamsted

Incorporation date: 23 Aug 2013

Address: St Andrews Road, Huddersfield, West Yorkshire

Incorporation date: 29 Mar 1952

Address: 3rd Floor, 10 Eastbourne Terrace, London

Incorporation date: 09 Apr 1973

Address: C/o Cummins Ltd, Yarm Road, Darlington

Incorporation date: 26 Apr 1999

CUMMISH COMPANY LIMITED

Status: Active

Address: 1-2-let, 104 Bellgrove Street, Glasgow

Incorporation date: 27 Jan 1999