Address: 14 Eastcheap, Letchworth, Herts

Incorporation date: 31 Jan 1963

Address: 10 Lovell Close, Ducklington, Witney

Incorporation date: 21 Jul 2005

DAVIDS CHAMPIONS LTD

Status: Active

Address: 57 Gatehill Gardens, Luton

Incorporation date: 06 May 2021

DAVIDS & DAWOOD LTD

Status: Active

Address: Quadrant House, Floor 6, 4 Thomas More Square, London

Incorporation date: 16 Mar 2016

DAVIDSEN LTD

Status: Active

Address: 209 The Heights, Northolt

Incorporation date: 10 Feb 2011

DAVIDS FISH AND CHIPS LTD

Status: Active

Address: 64 Bolton Street, Brixham

Incorporation date: 26 Oct 2021

DAVIDS INSOLVENCY LIMITED

Status: Active - Proposal To Strike Off

Address: 42 Manor Road, Salford

Incorporation date: 07 May 2019

Address: 5th Floor Waverley House, 115 - 119 Holdenhurst Road, Bournemouth

Incorporation date: 11 Oct 2001

Address: Drumnagair Farmhouse, Laurencekirk

Incorporation date: 27 Feb 2017

DAVIDSON AVIATION LIMITED

Status: Active

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 06 Jun 2022

Address: 108 St Clair Street, Kirkcaldy

Incorporation date: 24 May 1999

Address: 35 Sherwood Street, Warsop, Mansfield

Incorporation date: 15 May 2015

DAVIDSON CARPETS LIMITED

Status: Active

Address: Ashley House, 415 Halifax Road, Brighouse

Incorporation date: 21 Mar 2013

Address: 12 Hope Street, Edinburgh, Midlothian

Incorporation date: 03 Oct 2002

DAVIDSON CLEAN & CARE LTD

Status: Active

Address: 183 Edgware Road, London

Incorporation date: 27 Jul 2006

DAVIDSON CO & HOLDING LTD

Status: Active

Address: Grosvenor House, 11 St. Pauls Square, Birmingham

Incorporation date: 14 Jun 2022

Address: 26 Manse Brae, Glasgow

Incorporation date: 12 Jul 2013

DAVIDSON CONSTRUCTION LTD

Status: Active

Address: 69 Fairway Avenue, Brent, London

Incorporation date: 24 Jul 2019

Address: 2/5, Canada Court, 81 Miller Street, Glasgow

Incorporation date: 12 Oct 2021

Address: 10a Louisville Avenue, Aberdeen

Incorporation date: 08 Mar 2017

Address: 10 Lower Maples, Shipley, Heanor

Incorporation date: 14 Feb 2019

DAVIDSON DAWSON LTD

Status: Active

Address: Turnpike Cottage Shaftesbury Road, East Knoyle, Salisbury

Incorporation date: 17 Nov 2023

Address: The Nook Lime Road, Harrington, Workington

Incorporation date: 16 Sep 2002

Address: The Coach House 14a Frederick Road, Edgbaston, Birmingham

Incorporation date: 23 Jun 2020

Address: Unit 6, Cherrytree Farm Wethersfield Road, Sible Hedingham, Halstead

Incorporation date: 13 May 2016

DAVIDSON DIGITAL LTD

Status: Active - Proposal To Strike Off

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

Incorporation date: 02 Dec 2021

DAVIDSON FARMS LIMITED

Status: Active

Address: Westby, 64 West High Street, Forfar

Incorporation date: 19 Mar 2015

Address: Mast Financial Services, 17, High Street, Keynsham

Incorporation date: 10 Mar 2020

Address: 2 Mountside, Stanmore

Incorporation date: 08 Feb 2021

DAVIDSON GAS SERVICES LTD

Status: Active

Address: 8 Roman Road, Ayr

Incorporation date: 04 Jul 2011

Address: Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow

Incorporation date: 23 Mar 2012

Address: 453-455 Antrim Road, Belfast

Incorporation date: 02 May 1958

DAVIDSON & HARDY LIMITED

Status: Active

Address: Hill Vellacott, 22 Great Victoria Street, Belfast

Incorporation date: 05 Jan 2022

DAVIDSON HOMES LTD

Status: Active

Address: The Lodge Rest Harrow, Hightown Hill, Ringwood

Incorporation date: 19 Jan 2007

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 01 Jun 2022

Address: 16 Durham Drive, Wigston

Incorporation date: 14 Jan 2023

Address: Winchcombe Clavering Road, Arkesden, Saffron Walden

Incorporation date: 16 Apr 2019

Address: Little Boarhunt, 73 Portsmouth Road, Liphook

Incorporation date: 14 Jun 1996

Address: 4th Floor Phoenix House, 1 Station Hill, Reading

Incorporation date: 20 May 2004

Address: Flat 107, 25 Indescon Square, London

Incorporation date: 27 Sep 2013

Address: 41 Stanley Road, Rugby

Incorporation date: 18 Sep 2015

DAVIDSON MATHEWS LIMITED

Status: Active

Address: 19 Sheen Park, Richmond

Incorporation date: 10 May 2017

Address: 11 Broadway, Ponteland, Newcastle Upon Tyne

Incorporation date: 26 Feb 2020

DAVIDSON & PEARSON LTD

Status: Active

Address: Knoll House, Knoll Road, Camberley

Incorporation date: 19 Jan 2004

Address: 6 Corunna Court, Corunna Road, Warwick

Incorporation date: 03 Sep 2003

DAVIDSON PLANT HIRE LTD.

Status: Active

Address: Ewebrae Croft, Cuminestown, Turriff

Incorporation date: 22 Oct 2002

Address: Unit 1 Chelford Road, Nether Alderley, Macclesfield

Incorporation date: 12 Nov 2002

DAVIDSON PRE-PRESS LTD

Status: Active

Address: Valley Lodge, Killearn, Glasgow

Incorporation date: 09 Jun 2009

Address: 30a Newton Road, St Fergus, Peterhead

Incorporation date: 17 May 1996

Address: Vicarage Corner House, 219 Burton Road, Derby

Incorporation date: 01 Nov 2019

Address: 99 North Road, Southport

Incorporation date: 18 May 2017

DAVIDSON REAL ESTATE LTD

Status: Active

Address: Woodlands Grange Woodlands Lane, Bradley Stoke, Bristol

Incorporation date: 25 Aug 2020

Address: Davidson-reid Auction, 42 Market Street, Ellon

Incorporation date: 17 Sep 2021

Address: 3 Cortmalaw Crescent, Robroyston, Glasgow

Incorporation date: 26 Jun 2018

Address: Systems House The Parker Centre, Mansfield Road, Derby

Incorporation date: 15 Sep 1977

Address: The Old Foundry Jolliffe Yard, 233 London Road North, Merstham

Incorporation date: 26 Mar 2019

Address: Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City

Incorporation date: 18 Jan 2018

DAVIDSON & ROBERTSON LTD

Status: Active

Address: Rural Centre West Mains, Ingliston, Newbridge

Incorporation date: 09 Jul 2004

DAVIDSON ROPER LIMITED

Status: Active

Address: 15 Windermere Road, Baildon, Shipley

Incorporation date: 21 Oct 2014

Address: 103 Pooley Green Road, Egham

Incorporation date: 20 Sep 2018

DAVIDSONS ELGIN LTD.

Status: Active

Address: Unit 1, Burn Lane, Inverurie

Incorporation date: 09 May 2016

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 17 Jan 2014

DAVIDSON SERVICES LIMITED

Status: Active

Address: 18 Percival Road, London

Incorporation date: 09 Apr 2019

Address: 21-24 Wellmeadow, Blairgowrie

Incorporation date: 23 Dec 2016

Address: 124 City Road, London

Incorporation date: 01 Dec 2016

Address: Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle

Incorporation date: 11 Jul 1974

Address: Apartment 36 Suite, 1 Dock Street, Leeds

Incorporation date: 16 Jan 2019

DAVIDSONS LAND LIMITED

Status: Active

Address: Unit R, Ivanhoe Park Way, Ashby-de-la-zouch

Incorporation date: 03 Mar 2009

Address: 4a Glenfinlas Street, Edinburgh

Incorporation date: 20 Mar 2018

Address: 56 Trafalgar Road, Southport

Incorporation date: 18 Jun 1940

Address: The, Seagate, Peterhead

Incorporation date: 07 Mar 2003

DAVIDSON'S OF LONDON LTD

Status: Active

Address: 18 Worcester Close, Shirley, Croydon

Incorporation date: 03 Dec 2018

Address: 18 Hart Street, Henley-on-thames

Incorporation date: 09 Oct 2017

DAVIDSON STANT LIMITED

Status: Active

Address: The Glen, Knutsford Old Road, Warrington

Incorporation date: 27 Feb 2009

Address: 60 Barnton Park Gardens, Edinburgh

Incorporation date: 03 Nov 2016

Address: 11 Castleview Gardens, Lochmaben, Lockerbie

Incorporation date: 04 Dec 2007

Address: 8 Linnet Court, Hawfinch Drive, Alnwick

Incorporation date: 25 Aug 2006

Address: Burgoyne Carey Ca Pavilion 2, 3 Dava Street, Broomloan Road, Glasgow

Incorporation date: 17 Dec 2012

Address: Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 15 Dec 2022

DAVIDSON WHOLESALE SCOTLAND LTD

Status: Active - Proposal To Strike Off

Address: 23 High Street, Pound Crazy Unit 21 Paisley Centre, Paisley

Incorporation date: 28 Feb 2019

DAVIDS PARK HILL LIMITED

Status: Active

Address: C/o Whiteside & Davies, 158 Cromwell Road, Salford

Incorporation date: 19 Mar 2013

DAVIDSSON INVEST LIMITED

Status: Active - Proposal To Strike Off

Address: Stron House, 100 Pall Mall, London

Incorporation date: 09 Mar 2017

DAVIDSTEFAN AUTO LTD

Status: Active

Address: 15 Whittington Close, West Bromwich

Incorporation date: 21 Sep 2020

DAVIDSTOW & WESTMOOR COMMONS LIMITED

Status: Active - Proposal To Strike Off

Address: The Office Trevillians Gate, St. Clether, Launceston

Incorporation date: 05 Nov 2002

Address: C/o Berry Smith Llp Haywood House, Dumfries Place, Cardiff

Incorporation date: 27 May 2011