DEARADH ZÚ LTD

Status: Active

Address: 24-26 Mansfield Road, Rotherham

Incorporation date: 19 Oct 2020

Address: 112 Minet Avenue, London

Incorporation date: 21 Oct 2021

DEAR ASSOCIATES LIMITED

Status: Active

Address: Wellesley House, 204 London Road, Waterlooville

Incorporation date: 06 Oct 2004

Address: New Barn Farm, London Road, Hassocks

Incorporation date: 27 Jan 2016

DEARBORN 2020 LIMITED

Status: Active

Address: Epsilon House The Square, Gloucester Business Park, Brockworth, Gloucester

Incorporation date: 18 Oct 2019

DEARBORN CONSULTING LTD

Status: Active

Address: Severn House, Hazell Drive, Newport

Incorporation date: 15 Jun 2012

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 24 Sep 1998

Address: The Spine, 2 Paddington Village, Liverpool

Incorporation date: 18 Apr 2018

Address: The Clock House Church Lane, East Harptree, Bristol

Incorporation date: 19 Mar 1999

Address: 26 Blossom Avenue, Oswaldtwistle, Accrington

Incorporation date: 19 Oct 2010

DEARDEN HOMES LIMITED

Status: Active

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 02 Jul 2004

DEARDEN HR LIMITED

Status: Active

Address: Kings Parade, Lower Coombe Street, Croydon

Incorporation date: 17 Dec 2014

DEARDEN INTERIM LIMITED

Status: Active

Address: Kings Parade, Lower Coombe Street, Croydon

Incorporation date: 06 Feb 2012

Address: 9 Donnington Park, 85 Birdham Road, Chichester

Incorporation date: 23 Sep 2011

DEARDEN LTD

Status: Active

Address: High Bank, Houghton Lane, Playden, Rye

Incorporation date: 24 Mar 1998

Address: 17 St Peters Place, Fleetwood

Incorporation date: 10 Sep 2008

Address: 10 Walmersley Old Road, Bury

Incorporation date: 21 Apr 2004

DEARDON PROPERTIES LTD

Status: Active

Address: 6 Allen Way, Shinfield, Reading

Incorporation date: 21 Jul 2021

Address: Clover Top Nup End, Old Knebworth, Knebworth

Incorporation date: 05 May 2021

DEARERS HOMES LIMITED

Status: Active

Address: 13 Mead Way, Slough

Incorporation date: 08 Apr 2019

DEAREST TECHNOLOGIES LTD

Status: Active - Proposal To Strike Off

Address: 13033017 - Companies House Default Address, Cardiff

Incorporation date: 20 Nov 2020

DEAR EXECUTOR LIMITED

Status: Active

Address: 15 Macon Court, Herald Drive, Crewe

Incorporation date: 20 Sep 2018

DEAR FRANCES LIMITED

Status: Active

Address: Unit 23.5 Coda Studios, 189 Munster Road, London

Incorporation date: 21 Nov 2013

DEAR GENIE LIMITED

Status: Active

Address: Suite 21 45 St. Marys Road, Ealing, London

Incorporation date: 21 Nov 2016

DEARG OBARTUIN LTD

Status: Active - Proposal To Strike Off

Address: V12 Unit Q Ringtail Road, Burscough Industrial Estate, Ormskirk

Incorporation date: 03 Dec 2018

DEAR GRACE HOME LIMITED

Status: Active

Address: 8/9 Red Lion Yard, Colchester

Incorporation date: 16 Oct 2019

DEARG UAINE GORM LTD

Status: Active

Address: E K Business Centre 14 Stroud Road, East Kilbride, Glasgow

Incorporation date: 14 Oct 2019

Address: 52 Dearham Grove, Cramlington

Incorporation date: 21 Oct 2013

DEARHEART HM LTD

Status: Active - Proposal To Strike Off

Address: Regina House, 124 Finchley Road, London

Incorporation date: 26 Jun 2019

DEAR HOUSE LIMITED

Status: Active

Address: 73 Oak Lane, Kings Cliffe, Peterborough

Incorporation date: 13 Mar 2018

DEAR IDEA LIMITED

Status: Active

Address: Flat 507 Beckford House, 1 Carmen Beckford Street, Bristol

Incorporation date: 26 May 2023

DEARING PLASTICS LIMITED

Status: Active

Address: The Deep Business Centre, Tower Street, Hull

Incorporation date: 07 May 1998

DEARING PROPERTIES LTD

Status: Active

Address: Myrtle Cottage, Chapel Rd, Stretcholt

Incorporation date: 21 Nov 2014

DEARING TOOLING LIMITED

Status: Active

Address: The Deep Business Centre, Tower Street, Hull

Incorporation date: 09 Oct 2002

DEAR INVESTMENTS LIMITED

Status: Active

Address: Longvale Ltd, Lancaster Park, Burton On Trent

Incorporation date: 10 Feb 2021

DEARLING LIMITED

Status: Active

Address: 99 Clapton Common, London

Incorporation date: 01 Oct 2018

DEAR LIVING LTD

Status: Active

Address: Longvale Ltd, Lancaster Park, Burton On Trent

Incorporation date: 10 Feb 2021

DEARLOVE ASSOCIATES LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 08 Apr 2022

DEAR MAMA GROUP LIMITED

Status: Active

Address: 102 Alliance Road, London

Incorporation date: 14 Nov 2019

Address: The Foundry 9 Park Lane, Puckeridge, Ware

Incorporation date: 06 Jun 2018

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 04 Jul 2018

DEAR MEMORIES LTD

Status: Active

Address: 9 Clearsprings, Lightwater

Incorporation date: 01 Dec 2020

DEARMOM LTD

Status: Active

Address: 154 Flat 26, 154 Loudoun Road, London

Incorporation date: 18 Jun 2018

DEARMQIAN LTD

Status: Active

Address: 15055949 - Companies House Default Address, Cardiff

Incorporation date: 08 Aug 2023

DEARNE FINANCIAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 237 Cemetery Road, Wath-upon-dearne, Rotherham

Incorporation date: 16 Aug 2016

Address: Rich Accounting, Acorn Centre High Street, Grimethorpe, Barnsley

Incorporation date: 07 Dec 2020

DEARNE PAVING LIMITED

Status: Active

Address: 41 Kiln Way, Polesworth, Tamworth

Incorporation date: 15 Jan 2021

Address: 39 The Drive, Northwood, Middlesex

Incorporation date: 20 Sep 1954

DEARNE RESIDENTIAL LTD

Status: Active - Proposal To Strike Off

Address: 67 Westow Street, Upper Norwood, London

Incorporation date: 18 Jan 2017

DEARNESIDE ELECTRICAL LTD

Status: Active

Address: 44 Nicholas Lane, Goldthorpe, Rotherham

Incorporation date: 25 Oct 2011

Address: C/o Sears Morgan Property Management Ltd Suite A5 Kebbell House, Delta Gain, Watford

Incorporation date: 03 Sep 1982

DEARNE TAP LTD

Status: Active

Address: 1 St. Andrews Square, Bolton-upon-dearne, Rotherham

Incorporation date: 20 Feb 2017

Address: Dearne Valley Business Centre Coronation Road, Wath-upon-dearne, Rotherham

Incorporation date: 26 Oct 2016

Address: 26 Barnsley Road, Wath-upon-dearne, Rotherham

Incorporation date: 23 Jun 2015

DEARNE VALLEY LIMITED

Status: Active

Address: 2 Cortonwood Drive, Dearne Valley

Incorporation date: 10 Nov 2017

DEARNE VALLEY MAINTENANCE LTD

Status: Active - Proposal To Strike Off

Address: 23 Tickhill Square, Denaby Main, Doncaster

Incorporation date: 18 Dec 2019

Address: 2 Swinton Road, Mexborough

Incorporation date: 09 Jun 2016

DEARNE VALLEY VENTURE

Status: Active

Address: The Renaissance Centre, Priory Road, Bolton Upon Dearne Rotherham

Incorporation date: 30 Nov 1989

Address: The Old Post Office, Church Road, Wooton

Incorporation date: 01 Dec 1983

DEAR NEW HOMES LTD

Status: Active

Address: St. Mary Le Bow House 5th Floor, 54 Bow Lane, London

Incorporation date: 15 Sep 2022

DEARNEX LTD

Status: Active

Address: Red 007 - The Sharps Project, Thorp Road, Manchester

Incorporation date: 24 Sep 2018

Address: Riverside House, River Lane, Chester

Incorporation date: 01 Oct 2013

DEARNLEYS LIMITED

Status: Active

Address: Units 1-4 Sirdar Business Park, Flanshaw Lane, Wakefield

Incorporation date: 27 Aug 1975

Address: The Hollies, Chorleywood Road, Rickmansworth

Incorporation date: 09 Jun 1971

DEAROOT LIMITED

Status: Active

Address: 12 Medinah Close, Collingtree Park, Northampton

Incorporation date: 01 Mar 1978

DEAR PASSION LIMITED

Status: Active

Address: 229 Iland, Unit 5, 41 Essex Street, Birmingham

Incorporation date: 17 Jan 2023

DEAR PASTOR LIMITED

Status: Active

Address: 15 Seago Street, Lowerstoft

Incorporation date: 28 Aug 2020

DEAR RAE UK LTD

Status: Active

Address: 22 Keildon Road, London

Incorporation date: 04 Aug 2020

DEAR RAIN LIMITED

Status: Active

Address: Grenville House, 4 Grenville Avenue, Broxbourne

Incorporation date: 02 Aug 2022

DEAR SAILOR LTD

Status: Active

Address: Vale Mill, Vale Street, Bolton

Incorporation date: 19 Nov 2021

DEARS PROPERTY LTD

Status: Active

Address: 3 Castle Court, Carnegie Campus, Dunfermline

Incorporation date: 11 Jun 2019

Address: 7 Checkpoint Court, Lincoln

Incorporation date: 11 Aug 2005

DEAR SUSAN LTD

Status: Active

Address: 235a Northdown Road, Cliftonville, Margate

Incorporation date: 05 Aug 2015

Address: 3 Dells Lane, Biggleswade

Incorporation date: 01 Feb 2021

DEART LIMITED

Status: Active

Address: Unit 6 Pacific Park, Bridge Road Wrexham Industrial Estate, Wrexham

Incorporation date: 02 Feb 2010

DEAR VIRTUAL LIMITED

Status: Active

Address: 23 New England Way, Pleasley, Mansfield

Incorporation date: 17 Jan 2023

DEARY LTD

Status: Active

Address: 7 Church Plain, Great Yarmouth

Incorporation date: 09 Apr 2013