D EAGLE K GLOBAL LTD

Status: Active

Address: 27 Vincent Street, London

Incorporation date: 11 Feb 2021

D E A MARKETING LIMITED

Status: Active

Address: 77 Woodgate, Rothley, Leicester

Incorporation date: 22 Aug 2000

D E ANDREWS FUELS LIMITED

Status: Active

Address: Unit 1, Edenderry Industrial Estate, 326 Crumlin Road

Incorporation date: 02 Jul 2009

D E B CARPENTRY LTD

Status: Active

Address: Bank House, Southwick Square, Southwick

Incorporation date: 19 Jun 2020

Address: York House Thornfield Business Park, Standard Way Business Park, Northallerton

Incorporation date: 11 Mar 2013

Address: 20 Galloway Road, Liverpool

Incorporation date: 13 Mar 2020

D E BYASS AND SON LTD

Status: Active

Address: Eastfield, Lund, Driffield

Incorporation date: 21 Mar 2012

D E CAMPBELL LTD

Status: Active

Address: Blueberry Hill, Wellbank, Beauly

Incorporation date: 31 Mar 2004

Address: 37 Bewdley Grove, Broughton, Milton Keynes

Incorporation date: 15 Jun 2018

D E EASTHAM LTD

Status: Active

Address: 8 Longburgh Faulds, Burgh-by-sands, Carlisle

Incorporation date: 10 Sep 2008

D E EVENTS LIMITED

Status: Active

Address: Earlsgate House, 11 West End, Winteringham, North Lincolnshire

Incorporation date: 04 Sep 2006

D E FENTON LIMITED

Status: Active

Address: Park House Farm, Haughton, Stafford

Incorporation date: 07 Mar 2014

D E HEATING LIMITED

Status: Active

Address: 28a Warnham Road, Horsham

Incorporation date: 07 Jul 2017

D E HOMEWARE LIMITED

Status: Active

Address: Suite G04, 1 Quality Court, Chancery Lane, London

Incorporation date: 16 Jul 2021

D E HUNTER LIMITED

Status: Active

Address: 2 Salisbury Close, Wokingham

Incorporation date: 25 Jul 2012

Address: 15 Raven Close, Farndon, Chester

Incorporation date: 07 Jul 2020

Address: Trydan House, 3 Ffridd Y Gog,, Ty Cerrig Road, Corwen

Incorporation date: 15 Aug 2005

D ELECTRONICS LTD

Status: Active

Address: 1 Ascot Parade, Manchester

Incorporation date: 05 Jul 2022

D E LEECE LIMITED

Status: Active - Proposal To Strike Off

Address: The Quadrant, 99 Parkway Avenue, Sheffield

Incorporation date: 27 Mar 2014

D ELLIS CONSULTING LTD

Status: Active - Proposal To Strike Off

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 19 May 2016

Address: 27 Elphaborough Close, Mytholmroyd, Hebden Bridge

Incorporation date: 11 Aug 2020

D E MCCLUSKEY LTD

Status: Active

Address: 4 Stand Park Avenue, Bootle

Incorporation date: 04 Oct 2018

D E MECHANICAL LTD

Status: Active

Address: Unit 2 Fruix Farm, Fruix, Kinross

Incorporation date: 10 Jun 2015

D E M HAWKES LIMITED

Status: Active

Address: 13 Nottingham Road, Ashby-de-la-zouch

Incorporation date: 23 Dec 2019

D EMLYN LLOYD LIMITED

Status: Active

Address: Sheffield House 28 - 34 Bedwlwyn Road, Ystrad Mynach, Hengoed

Incorporation date: 10 Aug 2004

D E MOTORS LTD

Status: Active

Address: Unit 2 Shireoaks Business Park, Worksop, Worksop

Incorporation date: 10 Mar 2021

D ENGLISH ROSE LIMITED

Status: Active

Address: 1 Burton Road, Manchester

Incorporation date: 16 Apr 2021

Address: 23 Bishopsmead, London

Incorporation date: 31 May 2013

Address: Stanley House 27, Wellington Road, Bilston

Incorporation date: 11 Mar 2014

Address: Stanley House 27, Wellington Road, Bilston

Incorporation date: 03 Apr 2019

D E PALLETS LTD

Status: Active

Address: 69 Windsor Road, Prestwich, Manchester

Incorporation date: 25 Oct 2017

D E & P DOLPHIN LTD

Status: Active

Address: 32a Newbold Road, Chesterfield

Incorporation date: 26 Sep 2011

Address: Tanybryn, Glandwr, Whitland

Incorporation date: 02 Apr 2009

D E PLUMBING (KENT) LTD

Status: Active

Address: 4 Rose Lane, Lenham Heath, Maidstone

Incorporation date: 30 Aug 2017

Address: 55 West Avenue, South Shields, Tyne & Wear

Incorporation date: 26 Mar 2007

D E PRODUCT LABELS LTD.

Status: Active

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

Incorporation date: 19 Apr 2004

Address: 32 Willesby Road, Spalding

Incorporation date: 06 Jul 2023

D E Q INTERIORS LIMITED

Status: Active

Address: 14 Dickins Road, Warwick, Warwickshire

Incorporation date: 19 Nov 2002

D E RALSTON & CO LTD

Status: Active

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

Incorporation date: 16 Mar 1950

D E SHIPP LIMITED

Status: Active

Address: Hammetts Farm Mildenhall Road, West Row, Bury St. Edmunds

Incorporation date: 17 Feb 2020

D E SURGERY LTD

Status: Active

Address: Woodlands, Cut-a-thwart Lane, Woodham Walter

Incorporation date: 19 Jan 2010

D E SWANNACK LIMITED

Status: Active

Address: Chestnuts 14a Chestnut Road, Sutton Benger, Chippenham

Incorporation date: 18 Dec 2014

Address: Meryll House, 57 Worcester Road, Bromsgrove

Incorporation date: 29 Apr 2019

D E TRUSTEES LIMITED

Status: Active

Address: First Floor, West Barn, North Frith Farm, Hadlow, Tonbridge

Incorporation date: 16 Feb 2001

Address: Vantage Point House Silverhills Road, Decoy Industrial Estate, Newton Abbot

Incorporation date: 04 Aug 2005

D E VENTILATION LIMITED

Status: Active

Address: Belfry House, Bell Lane, Hertford

Incorporation date: 15 May 2019

D EVENTS LDN LTD

Status: Active

Address: 85 Longbridge Way, London

Incorporation date: 27 Jul 2020

D EVENTS SECURITY LIMITED

Status: Active

Address: 33 Brooks Road, London

Incorporation date: 16 Jan 2023

D EYRE LTD

Status: Active - Proposal To Strike Off

Address: 60 Eyre Lane, Apartment 307, The Gate, Sheffield

Incorporation date: 10 Jun 2022