DEESA CAPITAL LIMITED

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 15 Dec 2021

DEESAND HOLDINGS LIMITED

Status: Active

Address: Harts, Farm Way, Havant

Incorporation date: 09 Aug 2010

DEESAN TRADING LIMITED

Status: Active

Address: 40 Saturn Way, Hemel Hempstead

Incorporation date: 12 Dec 2014

DEESC LIMITED

Status: Active

Address: 76 Wimborne Road, Poole

Incorporation date: 17 Apr 2023

DEESDRIVEIN LTD

Status: Active

Address: Office 2, Crown House, Church Row, Pershore

Incorporation date: 26 Jun 2019

DEESENSITIZED ART LTD

Status: Active

Address: 27 Brimpsfield Close, London

Incorporation date: 07 Mar 2022

DEESGEE LTD

Status: Active - Proposal To Strike Off

Address: 1 Lairox Terrace, Dunipace, Denny

Incorporation date: 18 Dec 2017

DEESHAR LTD

Status: Active

Address: Kemp House, 160 City Road, London

Incorporation date: 15 May 2018

DEES HARPENDEN LTD

Status: Active

Address: 5 Manor Road, Caddington, Luton

Incorporation date: 27 Jul 2022

DEESHA'S HAIR LTD

Status: Active

Address: 20 Manston Court, 2 Thornbury Way, London

Incorporation date: 14 Nov 2022

DEESHIRESLDN LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 08 Feb 2022

DEESIDE AESTHETICS LTD

Status: Active

Address: 11 Bank Street, Aberdeen

Incorporation date: 13 Sep 2021

DEESIDE AGRI SERVICES LTD

Status: Active

Address: 38 Tullyherron Road, Mountnorris, Armagh

Incorporation date: 24 Feb 2020

DEESIDE BLINDS LIMITED

Status: Active

Address: Rosewood, Raemoir Road, Banchory

Incorporation date: 26 Nov 2009

DEESIDE CARE HOLDINGS LLP

Status: Active

Address: 2nd Floor The Priory Stomp Road, Burnham, Slough

Incorporation date: 11 Jul 2013

DEESIDE CAR WASH LTD

Status: Active

Address: Aston Road Arc Car Wash -aston Road, Queensferry, Deeside

Incorporation date: 27 Aug 2019

DEESIDE CEREALS I LTD

Status: Active

Address: Fourth Avenue, Deeside Industrial Park, Deeside

Incorporation date: 02 Mar 1976

DEESIDE CLADDING LIMITED

Status: Active

Address: 13 Lawson Avenue, Banchory

Incorporation date: 02 Apr 2012

Address: Crann Dearg, Drumhead, Finzean

Incorporation date: 24 May 2013

Address: Unit 8 Ocean Trade Centre, Minto Avenue, Altens Industrial Estate, Aberdeen

Incorporation date: 07 Apr 2015

DEESIDE CONTRACTS LIMITED

Status: Active

Address: Unit 8 Ocean Trade Centre, Minto Avenue, Altens Industrial Estate, Aberdeen

Incorporation date: 22 Jul 1997

Address: 4th Floor, Regent Centre, Regent Road, Aberdeen

Incorporation date: 05 Feb 2004

DEESIDE CUISINE LTD.

Status: Active

Address: Cowshed Restaurant, Raemoir Road, Banchory

Incorporation date: 26 Jun 2000

Address: York House, Cottingley Business Park, Bradford

Incorporation date: 06 Oct 2014

Address: 52-54 Queens Road, Aberdeen

Incorporation date: 17 May 2013

Address: C/o 2nd Floor, 56 Hamilton Square, Birkenhead

Incorporation date: 09 Dec 2014

DEESIDE DRYLINING LIMITED

Status: Active

Address: The Granary, High Street, Turvey

Incorporation date: 06 Jul 2005

Address: 49 North Street, Shotton, Deeside

Incorporation date: 17 Jan 2023

DEESIDE ESTATES LIMITED

Status: Active

Address: 1st Floor Rico House George Street, Prestwich, Manchester

Incorporation date: 07 Mar 2000

Address: Templars House South Deeside Road, Maryculter, Aberdeen

Incorporation date: 29 Sep 2015

DEESIDE FIGHT CLUB LTD

Status: Active

Address: 8 Dock Road, Connah's Quay, Deeside

Incorporation date: 02 Jul 2018

Address: Aboyne Airfield, Dinnet, Aboyne

Incorporation date: 10 Feb 1960

Address: 2 Hilliards Court, Chester Business Park, Chester

Incorporation date: 27 Feb 2012

DEESIDE HOME CARE LTD

Status: Active

Address: Deeside Home Care Ltd 54 Chester Road West, Shotton, Deeside

Incorporation date: 30 Jan 2019

DEESIDE HOMES LIMITED

Status: Active

Address: Banchory Business Centre, Burn 0'bennie Road, Banchory

Incorporation date: 03 Dec 2004

Address: Saighton Grange, Saighton, Chester

Incorporation date: 20 Jul 1976

Address: 76 Hamilton Road, Motherwell

Incorporation date: 27 Oct 2004

Address: 9 Hillside Road, West Kirby

Incorporation date: 28 Oct 2015

Address: 30 Chester Road West, Shotton, Deeside

Incorporation date: 04 Dec 1959

Address: Lagavulin Stonyhill, Maryculter, Aberdeen

Incorporation date: 15 Nov 2010

DEESIDE KILTS LTD

Status: Active

Address: 26 Glebe Park, Banchory

Incorporation date: 21 Jul 2020

Address: 1 Inchmarlo, Banchory

Incorporation date: 23 Apr 2019

Address: 13 Groveside, West Kirby, Wirral

Incorporation date: 29 Mar 1912

Address: Goldwells House, Grange Road, Peterhead

Incorporation date: 19 Apr 2013

Address: Goldwells House, Grange Road, Peterhead

Incorporation date: 27 Jul 2006

DEESIDE LOG CABINS LTD

Status: Active

Address: Beechfield, Annesley, Torphins, Aberdeenshire

Incorporation date: 23 Feb 2007

Address: Prior House, 129 High Street, Prestatyn

Incorporation date: 06 Jul 2010

DEESIDE MARINE LTD.

Status: Active

Address: Two Humber Quays, Wellington Street West, Hull

Incorporation date: 01 Feb 1956

DEESIDE MEMORIALS LIMITED

Status: Active

Address: 41 Chestnut Crescent, Banchory

Incorporation date: 15 Aug 2013

Address: 1 Mortimer Street, Birkenhead

Incorporation date: 18 Apr 2002

Address: Four Winds, Logie Coldstone, Aboyne

Incorporation date: 07 Nov 2013

Address: 3 Hillfield Road, Little Sutton, Ellesmere Port

Incorporation date: 20 Nov 1996

Address: 28 Brook Street, Wrexham, Wrexham

Incorporation date: 08 Feb 2007

Address: Albion House, Albion Street, Chester

Incorporation date: 22 Mar 2006

Address: Bramble Cottage, Auchattie, Banchory

Incorporation date: 28 Feb 2017

DEESIDEPROPERTY LTD

Status: Active - Proposal To Strike Off

Address: C/o Knight Brown Accountants, 3 Crewe Road, Sandbach

Incorporation date: 25 Apr 2018

Address: 18 Colthill Circle, Milltimber

Incorporation date: 25 Jul 2021

Address: Sceptre House Sceptre Way, Bamber Bridge, Preston

Incorporation date: 23 Mar 2018

Address: Buttercup Brae Hillhead, Kincardine O'neil, Aboyne

Incorporation date: 15 Oct 2009

DEESIDE TACKLE LIMITED

Status: Active - Proposal To Strike Off

Address: Barnston House Beacons Lane, Heswall, Wirral

Incorporation date: 26 Nov 2020

DEESIDE TRAILER HIRE LTD

Status: Active

Address: 5 Fetteresso Terrace, Stonehaven

Incorporation date: 12 Aug 2016

DEESIDE WTV LIMITED

Status: Active

Address: Acre House, 11/15 William Road, London

Incorporation date: 07 Oct 2020

DEESIGNS LIMITED

Status: Active

Address: 1 St James Way, St. James Way, Cheadle Hulme

Incorporation date: 30 Apr 2018

DEES IMPORTS LTD

Status: Active

Address: 1 Vicarage Lane, Stratford, London

Incorporation date: 18 Sep 2003

DEES LOCUM LTD

Status: Active

Address: 31 Westgate Street, Southery, Downham Market

Incorporation date: 25 Sep 2020

DEESOCONCEPTS LTD

Status: Active

Address: 44 Sidmouth House, Commercial Way, London

Incorporation date: 29 Apr 2019

DEESONA LIMITED

Status: Active

Address: 14 Lawrence Road, Leeds

Incorporation date: 20 Sep 2019

DEESON & DEESON LIMITED

Status: Active

Address: Third Floor, 104 108 Oxford Street, London

Incorporation date: 26 Jun 2013

Address: 7 Savoy Court, London

Incorporation date: 15 Jun 2018

DEESON GROUP LIMITED

Status: Active

Address: 7 Savoy Court, London

Incorporation date: 25 Sep 1972

Address: 1-2 Rhodium Point Hawkinge Business Park, Spindle Close, Hawkinge, Folkestone

Incorporation date: 19 Feb 2009

DEESPARKS LTD

Status: Active

Address: 10 Farndon Drive, Toton, Nottingham

Incorporation date: 10 Apr 2014

DEES PROPERTIES LTD.

Status: Active

Address: 22 Backbrae Street, Kilsyth

Incorporation date: 17 Sep 2002

DEES SIDE LIMITED

Status: Active

Address: Gothic House, Barker Gate, Nottingham

Incorporation date: 10 Oct 2012

DEES SOLUTIONS LIMITED

Status: Active

Address: 5 Home Farm Gardens, Bridge Of Don, Aberdeen

Incorporation date: 12 Jun 2013

DEESURVEYS LIMITED

Status: Active

Address: Military House, 24 Castle Street, Chester

Incorporation date: 18 Oct 2006

DEES VENTURES LIMITED

Status: Active

Address: 239 Dawlish Drive, Ilford

Incorporation date: 18 Jun 2018