DEMAA JEWLERY LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 02 Nov 2022

DEMAAX LTD

Status: Active

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 08 Aug 2012

DEMABTOL (UK) LIMITED

Status: Active

Address: Flat 5 Bailey Court, 48 Blake Avenue, Barking

Incorporation date: 03 Oct 2014

DEMAC CONSTRUCTION LTD

Status: Active

Address: 7a Monaghan Court, Monaghan Street, Newry

Incorporation date: 04 Apr 2016

DEMACHIN LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 12 Aug 2008

DEMA CONSTRUCTION LTD

Status: Active

Address: 6 The Croft, St. Helens

Incorporation date: 29 Feb 2012

Address: Llanover House, Llanover Road, Pontypridd

Incorporation date: 23 Dec 2020

DEMAGA LOGISTICS LTD

Status: Active

Address: 251 Oxford Street, Sheffield

Incorporation date: 13 Feb 2019

Address: Military House, 24 Castle Street, Chester

Incorporation date: 25 Sep 2017

Address: Chantry House, 10 A High Street, Billericay

Incorporation date: 25 Aug 2018

DEMA GROUP LTD

Status: Active

Address: 2nd Floor, 183, Fore Street, London

Incorporation date: 11 May 2018

DEMAIN LIMITED

Status: Active - Proposal To Strike Off

Address: Unit B2, Brimington Road North, Chesterfield

Incorporation date: 14 Feb 2018

DEMAL SERVICES LIMITED

Status: Active

Address: 199 Hawthorne Avenue, Gillingham

Incorporation date: 13 Jul 2016

Address: Suite 3.10 Dalziel Building, 7 Scott Street, Motherwell

Incorporation date: 24 Oct 2023

DEMALY LTD.

Status: Active

Address: 49 Clabon Mews, London

Incorporation date: 20 Nov 2015

Address: 8 Old Forge Court Colchester Road, Elmstead, Colchester

Incorporation date: 01 Dec 2003

DEMAND COLONY LTD

Status: Active

Address: 112 Spendmore Lane, Coppull, Chorley

Incorporation date: 19 Feb 2021

DEMAND CORP LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 11 Jan 2023

DEMAND DATA LIMITED

Status: Active

Address: 60 Wellington Parade, Walmer, Deal

Incorporation date: 15 Jul 2020

Address: C/o Building Bloqs, 2 Anthony Way, London

Incorporation date: 17 Dec 1991

DEMAND DIGITAL LTD

Status: Active

Address: 10 The Ferns, Tunbridge Wells

Incorporation date: 27 Apr 2020

DEMAND DOGS LIMITED

Status: Active

Address: 18a/20 King Street, Maidenhead

Incorporation date: 25 Oct 2018

DEMANDD RECRUITMENT LTD

Status: Active

Address: 64 Harkness Rosedale, Cheshunt, Waltham Cross

Incorporation date: 04 Sep 2022

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 06 Jul 2018

DEMAND ECONOMICS LIMITED

Status: Active

Address: Blenheim Cottage Stonehill Lane, Southmoor, Abingdon

Incorporation date: 07 Nov 2012

DEMAND EXCHANGE LTD

Status: Active

Address: Unit 113 Mirror Works, 12 Marshgate Lane, London

Incorporation date: 02 Oct 2020

DEMAND FINDER LIMITED

Status: Active

Address: 1 Knights Court Archers Way, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 22 Oct 2015

DEMANDFORSUPPLY LTD

Status: Active

Address: 13 De Montfort Road, Hinckley

Incorporation date: 23 Jan 2017

Address: 26 Wansey Gardens, Newbury

Incorporation date: 13 Jan 2023

Address: 28 Willowbrook Street, St. Mellons, Cardiff

Incorporation date: 18 Aug 2020

DEMAND MARKETING LIMITED

Status: Active

Address: 3 Meads Road, Guildford

Incorporation date: 08 Feb 2018

DEMANDSCIENCE UK LIMITED

Status: Active

Address: 125 Old Broad Street, London

Incorporation date: 08 Jun 2010

Address: Delapre Sodbury Road, Acton Turville, Badminton

Incorporation date: 09 Nov 2001

Address: 99 Fleet Road, Fleet, Hampshire

Incorporation date: 25 Feb 1993

DEMANGLE DETANGLE LIMITED

Status: Active

Address: Number Sixty One, Alexandra Road, Lowestoft

Incorporation date: 05 Jan 2017

Address: Spitalfields House First Floor, Stirling Way, Borehamwood

Incorporation date: 21 Apr 1998

DEMANKA LIMITED

Status: Active

Address: Spitalfields House First Floor, Stirling Way, Borehamwood

Incorporation date: 10 Mar 1977

DEMAN LIMITED

Status: Active

Address: Clifton House, Craigard Road, Crieff

Incorporation date: 08 Jun 1981

DEMANU LTD

Status: Active

Address: 47 Ferrard Meadow, Antrim

Incorporation date: 06 Aug 2023

DEMA PLUS LTD

Status: Active

Address: 1 Wrexham Road, Basildon

Incorporation date: 27 Sep 2021

DEMARASLI LTD

Status: Active

Address: 591 High Road, London

Incorporation date: 07 Jan 2015

Address: First Floor Ridgeland House, 15 Carfax, Horsham

Incorporation date: 13 Jun 2002

Address: 14 Picketleaze, Chippenham

Incorporation date: 16 Sep 2016

Address: Summerhall, 1 Summerhall Place, Edinburgh

Incorporation date: 01 Aug 1967

Address: 84 Millfield, Neston

Incorporation date: 02 Dec 2021

Address: 25 Willow Gardens, Ruislip

Incorporation date: 06 May 2022

Address: 2 Eastgate, Hessle

Incorporation date: 25 Jan 1989

DEMAR GROUP LTD

Status: Active

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 14 Jun 2019

DEMARIE LTD

Status: Active

Address: 71 Harcourt Way, Northampton

Incorporation date: 16 Jul 2014

Address: Taxassist Accountants, 117 High Street, Chesham

Incorporation date: 01 Dec 2014

DEMARK ENTERTAINMENT LTD

Status: Active

Address: 3rd Floor Office, 207 Regent Street, London

Incorporation date: 20 Jan 2022

DEMARKO LTD

Status: Active

Address: 41 Morrison Street, Glasgow

Incorporation date: 27 Aug 2021

DEMARK PROPERTIES LIMITED

Status: Active

Address: 5 Station Road, Hinckley, Leicestershire

Incorporation date: 01 Sep 2003

DEMARLE LTD

Status: Active

Address: Becket House C/o Ccfgb, 1 Lambeth Palace Road, London

Incorporation date: 27 Feb 2002

DEMA ROOFING LTD

Status: Active

Address: 62 Tubbs Road, London

Incorporation date: 08 May 2022

DEMARO SALT UK LTD

Status: Active

Address: 84933 Lytchet House, 13 Freeland Park/, Wareham Road, Poole

Incorporation date: 24 Aug 2023

Address: Newnham Cottage, Newnham Close, Braintree

Incorporation date: 14 Oct 2021

DEMARQUETTE LIMITED

Status: Active

Address: Harwood House, 43 Harwood Road, London

Incorporation date: 09 Jun 2005

DEMARZO LTD

Status: Active

Address: 14 Brow Cottages, Brighouse

Incorporation date: 18 Oct 2018

DEMASH SOLUTIONS LIMITED

Status: Active

Address: 27 Ribchester Avenue, Perivale, Greenford

Incorporation date: 08 Feb 2012

DEMASO LTD

Status: Active

Address: 52 Malyons, Basildon

Incorporation date: 07 Nov 2022

DEMA SOLUTIONS LIMITED

Status: Active

Address: 156 Chester Road, Northwich

Incorporation date: 12 Jul 2017

DEMASQUE SKINCARE LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 14 Oct 2020

DEMAT ENGINEERING LTD

Status: Active

Address: 161 The Long Shoot, Nuneaton

Incorporation date: 30 Mar 2019

DEMATERIAL LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 21 Sep 2020

DEMATIC GROUP LIMITED

Status: Active

Address: Banbury Business Park Trinity Way, Adderbury, Banbury

Incorporation date: 23 Jun 2015

Address: Banbury Business Park Trinity Way Adderbury, Banbury, Oxon

Incorporation date: 06 Sep 2017

DEMATIC LIMITED

Status: Active

Address: Banbury Business Park Trinity Way, Adderbury, Banbury

Incorporation date: 23 Jun 2006

DEMATIC (SERVICES) LIMITED

Status: Converted / Closed

Address: Banbury Business Park Trinity Way, Adderbury, Banbury

Incorporation date: 19 Dec 2014

DEMATIX LIMITED

Status: Active

Address: Anglo Dal House 5 Spring Villa Park, Spring Villa Road, Edgware

Incorporation date: 21 Jan 2013

DEMA TRANSPORT LTD

Status: Active

Address: 20 Skye Lane, Edgware

Incorporation date: 15 Sep 2021

DEMATTEO DUMITRU LIMITED

Status: Active

Address: 29 Ruckholt Close, London

Incorporation date: 07 Jul 2023

DEMAX ONE LIMITED

Status: Active

Address: Sidings House Sidings Court, Lakeside, Doncaster

Incorporation date: 23 Apr 2019

DEMAX TRADING LIMITED

Status: Active

Address: 84a Hawthorne Road, Bootle

Incorporation date: 17 Jan 2022

DEMAY CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 07 Apr 2015