DALY ADVISORY LTD

Status: Active

Address: Flat 1 Woodfield House, 68 Woodfield Road, Thames Ditton

Incorporation date: 17 Oct 2022

Address: 71 Queen Victoria Street, London

Incorporation date: 10 Jun 2014

Address: 64 Lower Bridge Street, Chester

Incorporation date: 08 Jul 2008

DALYAN (UK) LIMITED

Status: Active

Address: C/o Woodies, Thetford Road, New Malden

Incorporation date: 21 Jun 1993

DALYAN VILLA OWNERS LTD

Status: Active

Address: Dalyan Suite, Pallion Quay, Sunderland

Incorporation date: 11 Aug 2009

DALY ASSESSMENTS LTD

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 16 Jul 2018

DALY AUTOS LTD

Status: Active

Address: Unit 5 Balliniska Business Park, Balliniska Road, Londonderry

Incorporation date: 06 Aug 2020

DALYA VENTURES LTD

Status: Active

Address: Hova House, 1 Hova Villas, Hove

Incorporation date: 25 Oct 2019

DALY BEAUTY LIMITED

Status: Active

Address: 22-24 Pump Street, Worcester

Incorporation date: 30 Jan 2009

DALY BROTHERS LLP

Status: Active

Address: 1 The Goldings Chelmsford Road, Leaden Roding, Dunmow

Incorporation date: 21 Sep 2010

Address: Hardy House, Northbridge Road, Berkhamsted

Incorporation date: 30 Aug 2014

DALYCOM LIMITED

Status: Active

Address: The Point Granite Way, Mountsorrel, Loughborough

Incorporation date: 11 Sep 2009

Address: The Point, Granite Way, Mountsorrel, Loughborough

Incorporation date: 03 May 2000

DALY CONSTRUCTION LTD

Status: Active

Address: 122a Termon Road, Carrickmore, County Tyrone

Incorporation date: 12 Apr 2005

Address: 81 Park Road, Uxbridge

Incorporation date: 10 Aug 2017

DALY DATA SERVICES LTD

Status: Active

Address: 57 Ivar Gardens, Lychpit, Basingstoke

Incorporation date: 16 Jan 2020

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 16 Apr 2019

Address: 9 Guardsman Tony Downe's Way, Manchester

Incorporation date: 28 Jul 2014

Address: Falkland House, 19 Falkland Close, Coventry

Incorporation date: 10 Feb 1982

DALY ELECTRICAL LTD

Status: Active

Address: 27 Aitken Street, Accrington

Incorporation date: 01 Feb 2023

Address: Ingram House, 6 Meridian Way, Norwich

Incorporation date: 04 Aug 2020

Address: 46 Dalyell Road, London

Incorporation date: 17 Apr 2013

DALY ENVIRONMENTAL LTD

Status: Active

Address: 48 North Road, West Bridgford, Nottingham

Incorporation date: 18 Apr 2012

Address: 9 Hyacinth Close, Hampton

Incorporation date: 16 Jun 2017

DALY INVESTMENTS LIMITED

Status: Active

Address: Chartered House Axis Court Nepshaw Lane South, Gildersome Morley, Leeds

Incorporation date: 26 Feb 2010

DALYIOANA&ALINA LTD

Status: Active

Address: 34 Epsom Walk, Corby

Incorporation date: 13 Sep 2019

DALY LEISURE LIMITED

Status: Active

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 28 May 2009

DALY & LYON LTD

Status: Active

Address: 4 Dukes Court, Bognor Road, Chichester

Incorporation date: 23 Jan 2017

DALY MAKEUP LIMITED

Status: Active

Address: 397 Lisburn Road, Belfast

Incorporation date: 19 Oct 2011

Address: 67 Legilly Road, Dungannon

Incorporation date: 11 Mar 2016

DALY MEDIA D.A.S. LIMITED

Status: Active

Address: Flat 327 Bluewater House, Smugglers Way, London

Incorporation date: 13 Mar 2023

DALY MOTOR SPARES LIMITED

Status: Active

Address: Ring Road, 30 Dobbin Street, Armagh

Incorporation date: 11 Oct 2012

Address: 1 Grimsdells Corner, Amersham

Incorporation date: 03 Nov 1987

DALYN LTD.

Status: Active

Address: Larch House Main Street, Normanton Le Heath, Coalvillle

Incorporation date: 24 Apr 2009

DALYNN & CO LIMITED

Status: Active

Address: Burton & Co, 76c Davyhulme Road, Davyhulme

Incorporation date: 05 Apr 2000

Address: 23 William Street, Portadown, Craigavon

Incorporation date: 22 Nov 2004

DALYPLANET LIMITED

Status: Active

Address: 6 Westrow Gardens, Southampton

Incorporation date: 10 Apr 2006

DALY PROPERTIES LTD

Status: Active

Address: 2 Moore Street, Aughnacloy

Incorporation date: 13 Jun 2006

DALY PROPERTY LTD

Status: Active

Address: 24 Shakespeare Road, Shirley, Solihull

Incorporation date: 19 Jan 2016

DALY RODENTS LIMITED

Status: Active

Address: 22 Court Close, Aylesbury

Incorporation date: 04 Apr 2016

DALY ROPE ACCESS LTD

Status: Active

Address: Acklam Hall, Hall Gardens, Middlesbrough

Incorporation date: 15 Mar 2023

DALYS CARRICKMORE LTD

Status: Active

Address: 28 Main Street, Carrickmore, Omagh

Incorporation date: 20 Apr 2012

Address: Unit 6 Lever Street, Little Lever, Bolton

Incorporation date: 18 May 2016

DALYS TILING LTD

Status: Active

Address: 4 Crystal Drive, Smethwick

Incorporation date: 03 Apr 2018

DALY SYSTEMS LIMITED

Status: Active

Address: Park House, 37 Clarence Street, Leicester

Incorporation date: 08 Jan 1996

DALY TRADING LTD

Status: Active

Address: 70 Ashville Avenue, Birmingham

Incorporation date: 01 Oct 2022

Address: Office 6, 251-255 Church Road, Benfleet

Incorporation date: 02 Sep 2021