Address: 36-40 Cowane Street, Stirling

Incorporation date: 04 Jun 2010

DALMAC LTD

Status: Active

Address: 61 New Park Road, London

Incorporation date: 08 Feb 2019

DALMAFIU LTD

Status: Active

Address: 38 Cranleigh Drive, Whitfield, Dover

Incorporation date: 26 Feb 2016

DALMAG LIMITED

Status: Active

Address: 8 Wendy Close, Chelmondiston, Ipswich

Incorporation date: 08 Dec 1993

DALMAHOY HOLDINGS LTD

Status: Active

Address: 39 Turnhouse Road, Edinburgh

Incorporation date: 24 May 2019

Address: 24 Hillview Road, Westhill

Incorporation date: 17 Jan 2006

DALMAIR LTD

Status: Active

Address: 64 Berwick Road, Stoke-on-trent

Incorporation date: 19 Jun 2021

DALMANAN LTD

Status: Active

Address: 3 Eastwood Park Eastwood Park, Fauldhouse, Bathgate

Incorporation date: 24 Sep 2019

Address: 123 Pall Mall, St James's, London

Incorporation date: 14 Feb 1997

DALMANN LIMITED

Status: Active

Address: The Accounting Centre 36, Queens Road, Newbury

Incorporation date: 18 Sep 2013

DALMA OFFICE SUPPLIES LTD

Status: Active

Address: 23 Cholmeley Road, Reading

Incorporation date: 27 Jan 2020

DALMAR HOLDINGS LTD

Status: Active

Address: 30 Crescent Business Park, Lisburn

Incorporation date: 11 Nov 2021

DALMARICH LTD

Status: Active

Address: Titanic Suites, 55-59 Adelaide Street, Belfast

Incorporation date: 30 Oct 2020

DALMAR LIMITED

Status: Active

Address: Unit 8 Elms Industrial Estate Church Road, Harold Wood, Romford

Incorporation date: 02 Sep 2002

DALMARNI LIMITED

Status: Active

Address: C/o Pearce Aitchison, 1 Church Square, Leighton Buzzard

Incorporation date: 14 Apr 1977

DALMARNOCK 2009 LIMITED

Status: Active

Address: 4 Fairlie, Glasgow

Incorporation date: 26 Sep 2019

DALMARNOCK BESS LTD

Status: Active

Address: Overross House, Ross Park, Ross-on-wye

Incorporation date: 18 Dec 2020

DALMARNOCK LTD

Status: Active

Address: 1353 Pollokshaws Road, Glasgow

Incorporation date: 09 Aug 2011

Address: 9 Glasgow Road, Paisley

Incorporation date: 24 Jan 2011

DALMA SERVICES LIMITED

Status: Active

Address: 1 Vermont Grove, Leamington Spa

Incorporation date: 05 Jun 2015

DALMATIA FINANCE LTD

Status: Active

Address: 233 The Keel, 20 Kings Parade, Liverpool

Incorporation date: 30 May 2022

Address: 15 Belleisle Drive, Ayr

Incorporation date: 22 Jun 2015

Address: 4th Floor, 3 More London Riverside, London

Incorporation date: 13 Dec 2017

DALMATIC LIMITED

Status: Active

Address: Ellard Limited Floats Road, Roundthorn Industrial Estate, Manchester

Incorporation date: 27 Apr 2011

DALMATIONS LIMITED

Status: Active

Address: Woodbine Cottage Shangton Road, Tur Langton, Leicester

Incorporation date: 21 Dec 2021

DALMEC LIMITED

Status: Active

Address: 2 Ringway Centre, Edison Road, Basingstoke

Incorporation date: 08 May 1990

DALMELL PROPERTIES LTD

Status: Active

Address: 18 Camlough Road, Mullaslin, Omagh

Incorporation date: 27 Jun 2013

DALMENY CROMWELL LIMITED

Status: Active - Proposal To Strike Off

Address: Artisans' House, 7 Queensbridge, Northampton

Incorporation date: 07 Nov 2016

DALMENY HOTEL LIMITED

Status: Active

Address: C/o Dsg, Chartered Accountants Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 29 Mar 1995

Address: Unit 6 Fleetsbridge Business Centre, Upton Road, Poole

Incorporation date: 12 Jan 2009

Address: Unit 6 Fleetsbridge Business Centre, Upton Road, Poole

Incorporation date: 10 Apr 2001

Address: 147 Stamford Hill, London

Incorporation date: 09 May 2018

Address: 9a Waterberry Drive, Waterlooville

Incorporation date: 10 Mar 2017

DALMER SOLUTIONS LTD

Status: Active

Address: 78 Dalkeith Grove, Stanmore

Incorporation date: 07 Jan 2015

DALMONACH LIMITED

Status: Active

Address: 15 Selwyn Road, Eastbourne, East Sussex

Incorporation date: 15 Oct 1965

Address: 5 Topiary Square, Richmond

Incorporation date: 03 Feb 2005

Address: Elbow Lane Farm, Elbow Lane, Hertford Heath

Incorporation date: 20 May 2011

Address: 13 Dreghorn Loan, Edinburgh

Incorporation date: 14 Jan 2020

Address: 1 Park Row, Leeds

Incorporation date: 06 Feb 2015

Address: 1 Park Row, Leeds

Incorporation date: 17 Nov 2017

Address: 1 Park Row, Leeds

Incorporation date: 18 Jan 2018

Address: 1 Park Row, Leeds

Incorporation date: 26 Jan 2018

Address: 1 Park Row, Leeds

Incorporation date: 14 Jan 2011

Address: 1 Park Row, Leeds

Incorporation date: 11 May 2018

Address: 1 Park Row, Leeds

Incorporation date: 16 May 2018

Address: 1 Park Row, Leeds

Incorporation date: 16 May 2018

Address: 1 Park Row, Leeds

Incorporation date: 25 Jun 2018

Address: 1 Park Row, Leeds

Incorporation date: 18 Jul 2018

Address: 1 Park Row, Leeds

Incorporation date: 16 Apr 2019

Address: 1 Park Row, Leeds

Incorporation date: 11 Jun 2013

Address: 1 Park Row, Leeds

Incorporation date: 28 Nov 2014

Address: 1 Park Row, Leeds

Incorporation date: 19 Jun 2012

Address: 1 Park Row, Leeds

Incorporation date: 19 Jun 2012

DALMORE CAPITAL LIMITED

Status: Active

Address: 1 Park Row, Leeds

Incorporation date: 17 Mar 2009

Address: 1 Park Row, Leeds

Incorporation date: 15 Aug 2014

Address: 1 Park Row, Leeds

Incorporation date: 15 May 2013

Address: 316 Clifton Drive North, Lytham St. Annes

Incorporation date: 04 Feb 2016

Address: 4th Floor St. Vincent Plaza, 319 St. Vincent Street, Glasgow

Incorporation date: 01 Dec 1989

Address: 2 Findhorn Place, Ellon

Incorporation date: 05 Jul 2017

Address: 1 Park Row, Leeds

Incorporation date: 19 Mar 2014

Address: Evolution House Iceni Court, Delft Way, Norwich

Incorporation date: 06 Dec 2012

DALMORE LAND LIMITED

Status: Active

Address: The White House, 2 Meadrow, Godalming

Incorporation date: 27 Jul 2015

Address: 1 Park Row, Leeds

Incorporation date: 13 Dec 2017

DALMORE (LOOP) JV LIMITED

Status: Active

Address: 1 Park Row, Leeds

Incorporation date: 13 Dec 2017

Address: 1 Park Row, Leeds

Incorporation date: 09 Jul 2015

DALMORN LIMITED

Status: Active

Address: Ground Floor, 30 City Road, London

Incorporation date: 09 Oct 1967

DALMOR PROPERTIES LTD

Status: Active

Address: 24 Main Street, Augher

Incorporation date: 04 Mar 2020

Address: 38 Hermitage Road, Abingdon

Incorporation date: 12 Dec 2006

Address: C/o Morris & Young Chartered Accountants, 6 Atholl Crescent, Perth

Incorporation date: 01 Jul 2013

DALMUNZIE LIMITED

Status: Active

Address: Princes Exchange, 1 Earl Grey Street, Edinburgh

Incorporation date: 09 Jan 1947