DEL 2.0 LIMITED

Status: Active

Address: 9 De Montfort Street, Leicester

Incorporation date: 05 Sep 2018

Address: Ice Arena Wales, Olympian Drive, Cardiff

Incorporation date: 13 Oct 2015

DEL AVANTE PROPERTIES LTD

Status: Active

Address: 31a Station Road, Whitley Bay

Incorporation date: 04 Aug 2017

DEL BASSO BROS. LIMITED

Status: Active

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 08 Sep 1975

DEL BEAUTY CLEANINGU LTD

Status: Active

Address: 5 Overton Close, St Rapheals, London

Incorporation date: 22 Jul 2015

DEL BONO LIMITED

Status: Active

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 14 Jul 2017

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 13 Sep 2022

DEL BOSQUE GLOBAL LTD

Status: Active

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 21 Mar 2022

DEL BOSQUE GROUP LIMITED

Status: Active

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 13 Sep 2022

DEL BOSQUE LIMITED

Status: Active

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 10 Mar 2021

Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham

Incorporation date: 14 Sep 2022

DEL BOY ENTERPRISES LTD

Status: Active

Address: C/o Dwp Business Group Ltd Unit 1 - Jubilee Business Park, Snarestone Road, Appleby Magna, Swadlincote

Incorporation date: 12 Feb 2018

DEL BOY TECHNOLOGIES LTD

Status: Active

Address: 155 Wellingborough Road, Rushden

Incorporation date: 01 Apr 2022

DEL BOYZ LTD

Status: Active

Address: 61 Prebendal Avenue, Aylesbury

Incorporation date: 11 Nov 2023

Address: 3rd Floor, 42 Theobalds Road, London

Incorporation date: 21 Aug 2013

Address: 3rd Floor, 42 Theobalds Road, London

Incorporation date: 10 Jun 2005

Address: Summit House, 170 Finchley Road, London

Incorporation date: 01 Dec 1960

DEL CAPO GRILL LTD

Status: Active

Address: 9 Prescott Street, Bolton

Incorporation date: 12 Nov 2019

Address: 13 Juniper Close, Godinton Park, Ashford

Incorporation date: 14 Oct 2009

DEL CONSTRUCT LTD

Status: Active

Address: 48 The Stour, Daventry

Incorporation date: 08 Jun 2021

DEL EXPRESS LIMITED

Status: Active

Address: 7 Willow Mews, Alexandra Street, Goole

Incorporation date: 02 Feb 2023

Address: 38 The Green - South Bar, Suite 1b, Banbury

Incorporation date: 01 Mar 2011

DEL GENTLEMAN LIMITED

Status: Active

Address: 2 Tower House, Hoddesdon, Hertfordshire

Incorporation date: 16 Apr 2003

DEL GUSTAVO LTD

Status: Active

Address: 23 Common Lane, Culcheth, Warrington

Incorporation date: 07 Nov 2022

Address: 100 High Street, London

Incorporation date: 21 Jun 2016

Address: Rm B, 1/f., La Bldg.,, 66 Corporation Road,, Grangetown,

Incorporation date: 07 Jul 2023

DEL JOINERY LIMITED

Status: Active

Address: 52 Heatherside Road, Ramsbottom, Bury

Incorporation date: 24 Mar 2006

Address: Fao Coty Company Secretary, Eureka Science Park, Ashford

Incorporation date: 21 May 2003

DEL LUXE LIMITED

Status: Active

Address: 17 Clarefield Road, Leicester

Incorporation date: 29 Oct 2022

Address: 44 Jellicoe Gardens, Stanmore

Incorporation date: 16 Dec 2016

DEL MARCO BUILDERS LTD

Status: Active - Proposal To Strike Off

Address: 17 Teesdale Road, London

Incorporation date: 16 Jul 2018

DEL MARCO COFFEE LIMITED

Status: Active - Proposal To Strike Off

Address: Telephone House, 18 Christchurch Road, Bournemouth

Incorporation date: 06 May 2016

DEL MAR FILMS LTD

Status: Active

Address: 22b Muschamp Road, London

Incorporation date: 01 Mar 2022

DEL MEDICAL LTD

Status: Active

Address: Jsa Services Ltd 4th Floor, Radius House, 51 Clarendon Road, Watford

Incorporation date: 05 Apr 2023

DEL MONTE EUROPE LIMITED

Status: Active

Address: 3rd Floor, Mallard Court, Market Square, Staines-upon-thames

Incorporation date: 28 Dec 1926

Address: Third Floor, Mallard Court, Market Square, Staines-upon-thames

Incorporation date: 27 Dec 1989

DEL MONTE (UK) LIMITED

Status: Active

Address: Third Floor, Mallard Court, Market Square, Staines-upon-thames

Incorporation date: 23 Aug 1989

DEL MORGAN LIMITED

Status: Active

Address: Carlton House, High Street, Higham Ferrers

Incorporation date: 01 Nov 2012

DEL POZZO GROUP LTD

Status: Active

Address: 83 Ducie Street, Manchester

Incorporation date: 04 Nov 2015

DEL PROFESSORE LIMITED

Status: Active

Address: 17 Grosvenor Street, Mayfair, London

Incorporation date: 23 Mar 2015

DEL PROPERTY LTD

Status: Active

Address: Mainstream 1020 Yardleywood, Yardley Wood, Birmingham

Incorporation date: 28 Nov 2013

DEL PUERTO LIMITED

Status: Active

Address: Stag House, Old London Road, Hertford

Incorporation date: 06 Mar 2018

DEL RAY LIVING LTD

Status: Active

Address: Unit 2 Llys Caer Felin Felinfach, Fforestfach, Swansea

Incorporation date: 19 Jun 2021

DEL RENEWABLES LTD

Status: Active - Proposal To Strike Off

Address: 66 Clement Park Place, Dundee

Incorporation date: 13 May 2019

Address: 424 Margate Road, Ramsgate

Incorporation date: 12 Mar 2020

Address: Ormeau House, 91-97 Ormeau Road, Belfast

Incorporation date: 27 Jan 2015

Address: 9 Nansen Avenue, Poole

Incorporation date: 01 Jun 2016

DEL ROVO E DEL GELSO LTD

Status: Active

Address: First Floor Flat, 54 Powerscroft Road, London

Incorporation date: 17 Aug 2015

DEL SOL HOLDINGS LIMITED

Status: Active

Address: 35 Westgate, Huddersfield, West Yorkshire

Incorporation date: 02 Jul 2007

DEL SUR EXPORT/IMPORT LTD

Status: Active

Address: Brandon House, 90 The Broadway, Chesham

Incorporation date: 12 Nov 2014

DEL TAILORS LTD

Status: Active

Address: 601 London Road, Westcliff On Sea

Incorporation date: 25 Feb 2010

Address: 15-17 Upper George Street, Luton

Incorporation date: 12 Aug 2016

Address: 27 The Nest, Norwich

Incorporation date: 08 May 2015

DEL VISTA LIMITED

Status: Active

Address: 7a Logie Road, Logie Business Park, Kirriemuir

Incorporation date: 16 Oct 2014