Address: 15 Hall Road, Lislea, Newry

Incorporation date: 10 Feb 2022

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 05 Oct 2012

DONALD BARON LIMITED

Status: Active

Address: Linces Farm, Welwyn, Herts

Incorporation date: 16 Oct 1939

Address: 14 Riverdale Park, Ballyclare

Incorporation date: 11 Feb 2011

Address: 50 Forest Avenue, Ashford

Incorporation date: 29 Sep 2018

Address: 197 Chaucer Gardens, Sutton

Incorporation date: 13 May 2010

DONALD CONSULTANTS LTD

Status: Active

Address: International House, 24 Holborn Viaduct, London

Incorporation date: 20 Mar 2020

Address: Cannon House, Rutland Road, Sheffield

Incorporation date: 05 Feb 2021

DONALD COOKE LIMITED

Status: Active

Address: Cannon House, Rutland Road, Sheffield

Incorporation date: 12 Dec 2002

DONALD DEVELOPMENTS LTD

Status: Active

Address: Heaton House 148, Bury Old Road, Salford

Incorporation date: 27 Apr 2011

DONALD FLATT & CO LIMITED

Status: Active

Address: 59 Union Street, Dunstable, Bedfordshire

Incorporation date: 29 Jan 2003

DONALD FLETCHER LTD

Status: Active

Address: 170 Church Road, Mitcham

Incorporation date: 06 Aug 2019

Address: 22a High Street, Biggar

Incorporation date: 24 Nov 2016

DONALD GILBERTS LIMITED

Status: Active

Address: C/o 16 Chaucer Close, Gateshead

Incorporation date: 09 Feb 2017

Address: 9 Harley Street, Broughty Ferry, Dundee

Incorporation date: 15 May 1948

Address: Red Doles Industrial Park Red Doles Lane, Leeds Road, Huddersfield

Incorporation date: 13 Oct 2003

DONALD HOLDINGS LIMITED

Status: Active

Address: 46 Temple Way, Rayleigh

Incorporation date: 30 Oct 2018

Address: Bank Chambers, 31 The Square, Cumnock

Incorporation date: 28 Jan 2020

Address: 2nd Floor Kingsbourne House, 229-231 High Holborn, London

Incorporation date: 28 Sep 2018

Address: 80-83 Long Lane, London

Incorporation date: 10 Jun 2021

Address: 2 Roberts Close, London

Incorporation date: 02 Sep 2015

Address: 12 Devonshire Street, London

Incorporation date: 12 Mar 1981

Address: 12 Devonshire Street, London

Incorporation date: 08 Jul 1996

Address: 4 West Craibstone Street, Aberdeen

Incorporation date: 25 Jun 1997

DONALD JOHN'S LIMITED

Status: Active

Address: Elm House, A9 Accountancy Ltd, Cradlehall Business Park, Inverness

Incorporation date: 20 Feb 2018

DONALD KEITH LIMITED

Status: Active

Address: 3 Peckmoor Drive, Greenham, Thatcham

Incorporation date: 20 Jan 2021

DONALD KIRK LIMITED

Status: Active

Address: Larchwood, Mullion Way, Blairgowrie

Incorporation date: 05 Mar 1958

Address: Unit 22 Chiltern Business Centre, 63-65 Woodside Road, Amersham

Incorporation date: 26 Jul 2006

Address: 30 North Street, Sandwick, Stornoway

Incorporation date: 22 Sep 1989

DONALD MACKENZIE LIMITED

Status: Active

Address: 62 Seafield Road, Inverness

Incorporation date: 25 Aug 1975

Address: 11 Endrick Way, Croftamie, Glasgow

Incorporation date: 06 Apr 2018

DONALD MARSH LIMITED

Status: Active

Address: Jury Farm Ripley Lane, West Horsley, Surrey

Incorporation date: 05 Sep 1977

DONALD MARTINDALE LIMITED

Status: Active

Address: Crosse Hall Works,, Cowling Brow,, Chorley,

Incorporation date: 04 May 1959

DONALD MAXWELL LTD.

Status: Active

Address: 34 Plymouth Road, Penarth, Vale Of Glamorgan

Incorporation date: 10 Jul 2018

Address: 74 Harvey Road, Hounslow, Middlesex

Incorporation date: 09 Aug 2000

DONALD MCRAE LIMITED

Status: Active

Address: 36 Tyndall Court, Commerce Road, Lynchwood

Incorporation date: 25 Mar 2015

Address: 58 B Parkholme Road, London

Incorporation date: 10 Mar 2016

Address: Moody House, 106/108 High Street, Ingatestone

Incorporation date: 21 Aug 1972

Address: 10 Knockbreck Street, Tain

Incorporation date: 09 Feb 2022

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

Incorporation date: 20 Oct 2021

DONALD PLANE LIMITED

Status: Active

Address: 23a Crows Nest Lane, Botley, Southampton

Incorporation date: 24 Oct 2018

DONALD PROPERTIES LIMITED

Status: Active

Address: Tamarisk House, North Leigh Business Park, North Leigh

Incorporation date: 15 Jan 2021

Address: 143 Station Road, Hampton

Incorporation date: 13 Dec 2016

DONALD RAE PROPERTIES LTD

Status: Active

Address: Alexander Fleming Hse, 8 Southfield Drive, Elgin

Incorporation date: 09 Feb 2017

DONALD RENFREW LIMITED

Status: Active

Address: Oakfield House C/o Wdm, 378 Brandon Street, Motherwell

Incorporation date: 27 Sep 2011

Address: 07 Ferriston, Banbury

Incorporation date: 28 Jun 2018

Address: 1 Beresford Terrace, Ayr

Incorporation date: 12 Sep 2005

Address: 1 Beresford Terrace, Ayr

Incorporation date: 17 Mar 2016

DONALD RUSSELL LIMITED

Status: Active

Address: 29 Ullswater Crescent, Coulsdon

Incorporation date: 31 May 1984

Address: Nafferton Hall Ironmonger Lane, High Street, Marlborough

Incorporation date: 04 May 2023

Address: 5 Westerham Close, Sunderland

Incorporation date: 16 Nov 2015

Address: C/o First Hamblin (eastern) Limited Papyrus Business Parc, Werrington, Peterborough

Incorporation date: 25 Mar 2004

Address: The Veterinary Surgery, Janet Street, Thurso

Incorporation date: 15 Jan 2015

Address: Donalds Menswear, 5, Fore Street, Okehampton

Incorporation date: 08 Aug 2016

Address: 31 Bruce Street 31 Bruce Street, 2nd Floor, Belfast

Incorporation date: 06 Apr 2016

DONALDSON &CO LTD

Status: Active

Address: 206 Turners Hill, Cheshunt, Waltham Cross

Incorporation date: 02 Jun 2020

Address: 10a Donaldsons Road, Crossmaglen, Newry

Incorporation date: 28 Jun 2019

Address: Suites 5 & 6, The Printworks, Hey Road Barrow, Clitheroe

Incorporation date: 16 Nov 2007

Address: Donaldson House Saltire Centre, Pentland Park, Glenrothes

Incorporation date: 15 Nov 2006

DONALDSON DRYWALL LTD

Status: Active

Address: 50 50 Lapwing Drive, Cambuslang, Glasgow

Incorporation date: 14 May 2021

Address: The White House 5 The Square, Glamis, Forfar

Incorporation date: 18 May 2021

Address: 205 Crescent Road, New Barnet, Hertfordshire

Incorporation date: 03 Aug 2004

DONALDSON & MILLS LTD.

Status: Active

Address: 23 Greencastle Street, Kilkeel

Incorporation date: 20 Jul 2010

Address: 121 Donaldson Drive, Peterborough

Incorporation date: 22 Jan 2021

Address: 50a High Street, Holywood

Incorporation date: 24 Feb 2017

Address: C/o Thomson Cooper 22, Stafford Street, Edinburgh

Incorporation date: 05 Apr 1961

DONALDSON PROPERTY LTD

Status: Active

Address: 4 Trinity Mains, Edinburgh

Incorporation date: 10 Nov 2021

DONALDSON'S DAIRY LIMITED

Status: Active

Address: Threapthwaite Farm, Bowthorn Road, Cleator Moor

Incorporation date: 17 Feb 2017

Address: The Veterinary Hospital 131 Somerset Road, Almondbury, Huddersfield

Incorporation date: 05 Aug 2021

DONALDSONS HARDWARE LTD

Status: Active

Address: 65 High Street, Grantown-on-spey

Incorporation date: 02 Aug 2013

Address: The Veterinary Hospital 131 Somerset Road, Almondbury, Huddersfield

Incorporation date: 03 Oct 2022

Address: 14 Churchill Crescent, St. Andrews

Incorporation date: 10 Sep 2021

DONALDSON & THOMPSON LTD

Status: Active

Address: 3 Limavady Road, Londonderry

Incorporation date: 03 Nov 1999

Address: Citadel House, 58 High Street, Hull

Incorporation date: 30 Sep 2003

Address: The Lodge, Eridge Road, Crowborough

Incorporation date: 08 Nov 2018

Address: 34 Vicarage Road, Kings Heath, Birmingham

Incorporation date: 09 Aug 2011

DONALD STEWART LTD

Status: Active

Address: J R W, 19 Buccleuch Street, Hawick

Incorporation date: 27 Oct 2022

DONALDSW LIMITED

Status: Active

Address: 50 Calder Street, Ashton-on-ribble, Preston

Incorporation date: 27 Oct 2022

Address: Skyview Argosy Road, East Midlands Airport, Castle Donington

Incorporation date: 14 Aug 2019

Address: 8 Coates Crescent, Coates Crescent, Edinburgh

Incorporation date: 22 Nov 2013

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 26 Feb 2009

Address: Killay Croft, 339 Gower Road, Killay, Swansea

Incorporation date: 21 Mar 2006

Address: Killay Croft, 339 Gower Road, Killay, Swansea

Incorporation date: 03 Apr 2006

Address: Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham

Incorporation date: 30 Nov 2004

Address: International House, 36-38 Cornhill, London

Incorporation date: 10 Mar 2005

Address: C/o Donal Lucey Lawlor 65 The Base, Victoria Road, Dartford

Incorporation date: 10 Sep 2008

Address: Hughes House Cargo Fleet Road, Middlesbrough, United Kingdom

Incorporation date: 05 May 2022

DONALOULOU LTD

Status: Active

Address: 10a Parlaunt Road, Langley

Incorporation date: 22 Jul 2021

DONALS CHICKEN LTD

Status: Active

Address: 5a-7a St. James's Road, Croydon

Incorporation date: 30 Mar 2015