DATU HEALTH CARE LTD

Status: Active

Address: 42 Broadlands Drive, Chatham

Incorporation date: 29 Oct 2019

DATUM AI LABS LTD

Status: Active

Address: 16 Stratford Road, Thornton Heath, London

Incorporation date: 14 Jun 2023

DATUM ALLOYS LTD

Status: Active

Address: Unit 9 Torr Hill Park Torr Quarry Industrial Estate, East Allington, Totnes

Incorporation date: 09 Jul 1993

Address: 1208/1210 London Road, Leigh On Sea

Incorporation date: 21 May 2014

DATUM ASSOCIATES LIMITED

Status: Active

Address: Ledbury Business Centre, Bridge Street, Ledbury

Incorporation date: 10 Nov 1988

Address: Lime House 75 Church Road, Tiptree, Colchester

Incorporation date: 05 Aug 2020

Address: Unit 14 227 Sea Street, Westbrook Industrial Park, Herne Bay

Incorporation date: 21 Mar 2019

DATUM CAD SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes

Incorporation date: 23 Dec 2003

DATUM CAPITAL LIMITED

Status: Active

Address: Unit 9 Torr Hill Park Torr Quarry Industrial Estate, East Allington, Totnes

Incorporation date: 10 Oct 2016

DATUM CONSTRUCTION NE LIMITED

Status: Active - Proposal To Strike Off

Address: 11819624: Companies House Default Address, Cardiff

Incorporation date: 11 Feb 2019

DATUM CONTRACTS LIMITED

Status: Active

Address: Datum House, Essex Way, Hoddesdon

Incorporation date: 25 Jun 2019

Address: Suite 2 Focal House Ensor Way, New Mills, High Peak

Incorporation date: 29 Jul 2021

DATUM DATACENTRES LIMITED

Status: Active

Address: Datum Datacentres Ltd, Cody Technology Park, Old Ively Road, Farnborough

Incorporation date: 17 Feb 2012

DATUM DRAINAGE LIMITED

Status: Active

Address: 10 Bridge Street, Christchurch

Incorporation date: 30 Jan 2008

DATUM DRYLINING LIMITED

Status: Active

Address: Unit 2 Lakeview Stables, Lower St Clere, Kemsing

Incorporation date: 12 Dec 2001

Address: 82 Malthouse Lane, Kenilworth

Incorporation date: 23 Jan 2007

DATUM FLOORING LIMITED

Status: Active

Address: 5 Cornfield Terrace, Eastbourne

Incorporation date: 22 Oct 2007

Address: 512 Darwen Road, Bromley Cross, Bolton

Incorporation date: 09 Jun 2023

DATUM FOUNDATION

Status: Active

Address: 59-60 Russell Square, London

Incorporation date: 02 Dec 2008

DATUM GROUNDWORKS LTD

Status: Active

Address: Ovenden House Wilcox Close, Aylesham Industrial Estate, Aylesham, Canterbury

Incorporation date: 21 Feb 2014

DATUM GROUP MARKETING LTD

Status: Active

Address: 21 Wharf Street, Leeds

Incorporation date: 17 Jan 2022

Address: 24 Longbridge Lane, Ascot Business Park, Derby

Incorporation date: 29 Apr 2009

DATUMLAND LIMITED

Status: Active

Address: 42 St James Gardens, Leyland, Lancashire

Incorporation date: 17 Jan 1986

Address: 91 Heath Lane, Hemel Hempstead, Herts

Incorporation date: 21 Feb 2005

DATUMLINE SURVEYS LTD

Status: Active

Address: 1 Puffin Close, Bude

Incorporation date: 04 Aug 2011

DATUM LND LIMITED

Status: Active

Address: 70 Aldrich Crescent, New Addington, Croydon

Incorporation date: 02 Feb 2011

Address: 7a Bridge Street, Hatherleigh

Incorporation date: 14 Jul 2017

Address: The Foundary Park Lane, Puckeridge, Ware

Incorporation date: 22 Jan 2009

DATUM PLUS LTD.

Status: Active

Address: The Old Dairy, St. Piers Lane, Lingfield

Incorporation date: 29 Jan 2018

Address: Mey House Bridport Road, Poundbury, Dorchester

Incorporation date: 13 Oct 2021

Address: 3rd Floor, Hathaway House, Popes Drive, London

Incorporation date: 23 Nov 2017

DATUM POINT JOINERY LTD

Status: Active

Address: 2 Dairy Yard, Star Street, Ware

Incorporation date: 17 Jun 2021

Address: Calder Vale Park Simonstone Lane, Simonstone, Burnley

Incorporation date: 05 Feb 2009

Address: Calder Vale Park Simonstone Lane, Simonstone, Burnley

Incorporation date: 21 Nov 2008

DATUM RENDERING LTD

Status: Active

Address: Sandpit Lodge, Doncaster Road, Barnsley

Incorporation date: 16 Jun 2014

DATUM RIGHT LIMITED

Status: Active

Address: 75 Carina Drive, Wokingham

Incorporation date: 03 Apr 2019

DATUM RPO LIMITED

Status: Active

Address: 19-20 The Triangle, Ng2 Business Park, Nottingham

Incorporation date: 16 Aug 2011

DATUM SCIRE LTD

Status: Active

Address: 12309963: Companies House Default Address, Cardiff

Incorporation date: 12 Nov 2019

Address: 42 Triangle West, Bristol

Incorporation date: 27 Dec 2017

Address: 5 Union Bank Lane, Widnes

Incorporation date: 14 Nov 2016

Address: 3 Derby Road, Ripley

Incorporation date: 29 Feb 2008

DATUM SYSTEMS LTD

Status: Active

Address: 1st Floor, Copthall House, 1 New Road, Stourbridge

Incorporation date: 25 May 2012

Address: Ground Floor, Unit B, Lostock Office Park Lynstock Way, Lostock, Bolton

Incorporation date: 26 Jun 2018