DELAMACK LTD

Status: Active

Address: 16 Malt House Close, Old Windsor, Windsor

Incorporation date: 29 Sep 2020

DELAMAIN OGILBY LIMITED

Status: Active

Address: Charlotte House, 500 Charlotte Road, Sheffield

Incorporation date: 08 Mar 2011

Address: 6th Floor, 125 London Wall, London

Incorporation date: 11 Jan 2013

Address: 6th Floor, 125 London Wall, London

Incorporation date: 11 Jan 2013

Address: Burnham Yard, London End, Beaconsfield

Incorporation date: 25 Sep 1952

DELAMATA LTD

Status: Active

Address: Lonsdale House, High Street, Lutterworth

Incorporation date: 29 Dec 2016

DELAM CARE LIMITED

Status: Active

Address: Metropolitan House 5th Floor, 3 Darkes Lane, Potters Bar

Incorporation date: 29 Nov 1994

Address: 2 Farthing Hill, Ticehurst, Wadhurst

Incorporation date: 27 Jan 2020

Address: Lady Heyes, Kingsley Road, Frodsham

Incorporation date: 25 Mar 2011

DELAMERE CAFE LIMITED

Status: Active

Address: 39 Mill Brow, Higher Bebington, Wirral

Incorporation date: 09 Nov 2005

Address: Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames

Incorporation date: 18 Mar 2009

Address: 31 Delamere Road, Stockport

Incorporation date: 19 Nov 1986

DELAMERE DEFENDER LIMITED

Status: Active

Address: Stud Cottage, Farm Road, Northwich

Incorporation date: 08 Nov 2021

DELAMERE DESIGN LTD

Status: Active

Address: Stud Cottage Farm Road, Oakmere, Northwich

Incorporation date: 25 Feb 2020

Address: 7 Stamford Square, Ashton-under-lyne

Incorporation date: 14 Dec 2015

Address: First Floor, Suite 1a, Rossett Business Village Llyndir Lane, Rossett, Wrexham

Incorporation date: 07 Oct 2016

Address: Langer And Co, 8 - 10 Gatley Road, Cheadle

Incorporation date: 20 Dec 2005

Address: 8 Delamere Gardens, Huddersfield

Incorporation date: 04 Apr 2011

DELAMERE HEALTHCARE LTD

Status: Active

Address: Delamere House, 345 Wigan Lane, Wigan

Incorporation date: 07 Jun 2018

DELAMERE HOLDINGS LTD

Status: Active

Address: 25 Chorley New Road, Bolton

Incorporation date: 26 Aug 2015

DELAMERE HOUSE LIMITED

Status: Active

Address: 11 Riverview, The Embankment Business Park, Vale Road, Heaton Mersey, Stockport

Incorporation date: 17 Feb 2016

DELAMERE NURSERY LTD

Status: Active

Address: 5 Mondrem Green, Little Budworth, Tarporley

Incorporation date: 19 Nov 2020

Address: First Floor, Suite 1a, Rossett Buiness Village Llyndir Lane, Rossett, Wrexham

Incorporation date: 11 Jan 2013

Address: C/o Champion Accountants Llp, 2nd Floor Refuge House, Chester

Incorporation date: 02 Dec 2005

Address: Delamere Park Residents Club 59 Delamere Park Way West, Cuddington, Northwich

Incorporation date: 08 Jun 1971

Address: 110 Charlton Lane, Cheltenham, Gloucestershire

Incorporation date: 20 Jan 2000

Address: 497 Stratford Road, Sparkhill, Birmingham

Incorporation date: 17 Aug 2006

Address: Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames

Incorporation date: 11 Oct 2018

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

Incorporation date: 11 Sep 2018

Address: 4 Irnham Road, Minehead

Incorporation date: 08 Jun 1987

DELAMERE ROAD 1B LIMITED

Status: Active

Address: Flat 1, 1b Delamere Road, London

Incorporation date: 02 Aug 2005

Address: 1b Delamere Road, Raynes Park, London

Incorporation date: 13 Oct 1981

DELAMERE SCHOOL LIMITED

Status: Active

Address: Caledonian Exchange, 19a Canning Street, Edinburgh

Incorporation date: 16 May 2011

Address: 12 Fratton Road, Portsmouth, Hampshire

Incorporation date: 13 Feb 2002

DELAMERE VENTURES LTD

Status: Active

Address: Hollyhocks, The Street, Charmouth

Incorporation date: 29 Jul 2020

DELAMITE LIMITED

Status: Active

Address: 39-49 Commercial Road, Southampton, Hampshire

Incorporation date: 10 May 1994

DELAMODE ANGLIA LIMITED

Status: Active

Address: 700 Avenue West, Great Notley, Braintree

Incorporation date: 18 Jul 1972

Address: 128 City Road, London

Incorporation date: 10 Jul 2023

Address: 700 Avenue West, Great Notley, Braintree

Incorporation date: 14 Jun 1991

DELAMODE PROPERTY LIMITED

Status: Active

Address: 700 Avenue West, Braintree

Incorporation date: 05 May 2009

DELAMODE (SW) LIMITED

Status: Active

Address: Lansdowne House, 17 Gold Tops, Newport

Incorporation date: 16 Jan 2018

Address: Old Bank House 2 Crossgar Road, Saintfield, Ballynahinch

Incorporation date: 15 Jan 2018

DELAMONT FRERES LIMITED

Status: Active

Address: Whitbread Court, Houghton Hall Business Park, Porz Avenue, Dunstable

Incorporation date: 11 Dec 1907

DELAMONT LTD

Status: Active

Address: Northcroft, Farnham Lane, Ferrensby, Knaresborough

Incorporation date: 03 Oct 2005

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 23 Aug 2018

DELAMORE ARTS LTD

Status: Active

Address: 6 Houndiscombe Road, Plymouth

Incorporation date: 04 Feb 2004

Address: Balsam Fields Station Road, Terrington St Clement, Kings Lynn

Incorporation date: 15 Jun 2007

DELAMP LTD

Status: Active

Address: Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire

Incorporation date: 27 Feb 2021