DECORA BLINDS LIMITED

Status: Active

Address: 1 Ferguson Drive, Lisburn

Incorporation date: 02 Nov 2006

Address: 1 Ferguson Drive, Lisburn, Northern Ireland

Incorporation date: 30 Jul 1980

DECORA INTERIORS LTD

Status: Active

Address: Decora Interiors Ltd Barker Street, Chesterton, Newcastle

Incorporation date: 17 Mar 2014

DECORAIR LIMITED

Status: Active - Proposal To Strike Off

Address: Initial Business Centre Monsall Road, Wilson Business Park, Manchester

Incorporation date: 23 Aug 2017

DECORALIN LTD

Status: Active

Address: 120 Great Cambridge Road, London

Incorporation date: 08 Nov 2021

DECORAPLATE LTD

Status: Active

Address: 14 Ivy Lane, Bretforton, Evesham

Incorporation date: 28 Jan 2015

DECORARE LIMITED

Status: Active

Address: 16 Stockwell Furlong, Haddenham, Aylesbury

Incorporation date: 04 Jun 2003

DECORAR LTD

Status: Active

Address: 76b Watling Avenue, Edgware

Incorporation date: 09 Dec 2022

DECORASCENE LIMITED

Status: Active

Address: 15 Birchwood Way, Park Street, St Albans

Incorporation date: 26 Sep 2011

Address: 1 Kilmarsh Road, London

Incorporation date: 11 Apr 2014

DECORATED TABLES LTD

Status: Active

Address: Lynwood House, Crofton Road, Orpington

Incorporation date: 27 Oct 2016

DECORATE EDINBURGH LTD

Status: Active

Address: Kirkgunzeon Church, Kirkgunzeon, Dumfries

Incorporation date: 16 Jan 2019

DECORATE HOME LTD

Status: Active

Address: 12 Goodwood Close, Morden

Incorporation date: 05 Nov 2019

DECORATE NOW LTD

Status: Active

Address: Albany House, Ashford Road, Eastbourne

Incorporation date: 17 Mar 1992

DECORATEUK.COM LIMITED

Status: Active

Address: Unit 2,sapphire House,, Cristal Business Centre,, Ipswich

Incorporation date: 26 Oct 2012

DECORATE WISE LIMITED

Status: Active

Address: 7 Chetwode Road, London

Incorporation date: 19 Dec 2006

DECORATING ANGELS LIMITED

Status: Active

Address: C/o 3a, Market Place, Woodstock

Incorporation date: 23 Jul 2004

Address: C/o Patrick Charles And Co, Sheldon Chambers 2235-2243 Coventry Road, Sheldon, Birmingham

Incorporation date: 02 Mar 2010

Address: 58 Gregg House Road, Sheffield

Incorporation date: 10 Feb 2017

DECORATING DIRECT LIMITED

Status: Active

Address: Unit G1 Commerce Way, Skippers Lane Industrial Estate, Middlesbrough

Incorporation date: 11 Nov 1999

Address: 2 Tower House, Hoddesdon, Hertfordshire

Incorporation date: 01 Mar 2004

Address: 36 Half Moon Lane, London

Incorporation date: 25 Jul 1968

DECORATING R' US LTD

Status: Active

Address: 22 Mallory Close, Poplar, London

Incorporation date: 29 Apr 2009

Address: 6 Viewpoint Office Village, Babbage Road, Stevenage

Incorporation date: 16 Jun 2008

Address: Ground Floor East, 30-40 Eastcheap, London

Incorporation date: 10 Sep 2014

Address: 45 Plungington Road, Preston, Lancashire

Incorporation date: 22 May 2014

Address: 19 Highfield Road, Edgbaston, Birmingham

Incorporation date: 13 Feb 1987

Address: 28 Haverfordwest Road, Letterston, Haverfordwest

Incorporation date: 29 Apr 2015

DECORATING WAREHOUSE LTD

Status: Active

Address: 104-110 Derby Road, Stapleford, Nottinghamshire

Incorporation date: 03 Mar 1999

Address: 44 Shelbourne Road, London

Incorporation date: 08 Jun 2022

Address: Courtyard House Preston Down Road, Preston, Paignton

Incorporation date: 27 Aug 2013

Address: Dacrylate Ltd Lindleys Lane, Kirkby-in-ashfield, Nottingham

Incorporation date: 22 Mar 1965

DECORATIVE ANTIQUES LTD

Status: Active

Address: 79 London Road, Hurst Green, Etchingham

Incorporation date: 16 Jul 2014

Address: C/o Johnston Graham Limited, Chartered Accountants, 216-218 Holywood Road

Incorporation date: 19 Jan 2004

Address: The Long Lodge, 265-269 Kingston Road, London

Incorporation date: 27 Nov 2014

Address: 2 The Birches, West Chiltington, Pulborough

Incorporation date: 16 Jun 2009

Address: Unit 8, Kingsdown Industrial Estate, Swindon

Incorporation date: 27 Nov 2014

DECORATIVE DECORATORS LTD

Status: Active

Address: Office 5, 16 Caxton Way, Watford

Incorporation date: 05 Mar 2012

Address: 7 Washingbay Road, Coalisland, Dungannon

Incorporation date: 04 Oct 2010

Address: Unit 22, Cwm Cynon Business Park, Mountain Ash

Incorporation date: 06 Apr 2016

Address: Suite 3 Watling Chambers 214 Watling Street, Bridgtown, Cannock

Incorporation date: 03 Oct 2019

DECORATIVE FX LIMITED

Status: Active

Address: 4 Discovery House, Cook Way, Taunton., Somerset

Incorporation date: 23 Oct 2020

Address: The Fire & Stove Shop Merthyr Road, Tongwynlais, Cardiff

Incorporation date: 19 Jun 2003

Address: 1-2 Basford House, Derby Road, Heanor

Incorporation date: 05 Dec 2019

Address: 25 Masons Way, Codmore Hill, Pulborough

Incorporation date: 29 Feb 2016

Address: Century House, Premier Way, Lowfield Business Park, Elland

Incorporation date: 06 Feb 2001

Address: Brunswick Industrial Estate, Brunswick Village, Newcastle Upon Tyne

Incorporation date: 18 Jan 1927

Address: 13 Salisbury Avenue, Swanley

Incorporation date: 13 Mar 2014

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 03 Jun 2015

Address: Unit R Guide Bridge Trading Estate, South Street, Ashton Under Lyne

Incorporation date: 17 Nov 2005

Address: 120 Ling Road, London

Incorporation date: 16 Oct 2020

DECORATOR.LONDON LTD

Status: Active - Proposal To Strike Off

Address: 1 Flamingo Court 1 Flamingo Court, Hamilton Street, Deptford

Incorporation date: 20 Oct 2014

DECORATOR PAUL LTD

Status: Active

Address: 22b Longton Grove, London

Incorporation date: 13 Apr 2021

DECORATORS FOR YOU LTD

Status: Active

Address: Dept 2, 43 Owston Road, Carcroft, Doncaster

Incorporation date: 14 Oct 2022

DECORATORS NORTH EAST LTD

Status: Active

Address: 20 Hallfield Drive, Easington Village, Peterlee

Incorporation date: 22 Dec 2015

Address: 91 Honeysuckle Avenue, Cheltenham

Incorporation date: 05 Oct 2020

Address: 11 Swan Street, Alcester

Incorporation date: 07 Feb 2022

DECORATORS STYLE LIMITED

Status: Active

Address: 19 Coote Road, Daghenham

Incorporation date: 22 Feb 2018

Address: Unit 9 756 Upper Newtownards Road, Dundonald, Belfast

Incorporation date: 14 Apr 2011

Address: Albany House, Ashford Road, Eastbourne

Incorporation date: 10 Jul 1995