DUNA BARBER LTD

Status: Active

Address: 21 Broadway, Liverpool

Incorporation date: 17 Sep 2021

DUNA CONSULTING LIMITED

Status: Active

Address: Mayleigh House Orchard Hill, Little Billing, Northampton

Incorporation date: 13 Sep 2017

Address: 4 Valentine Court, Dunsinane Industrial Estate, Dundee

Incorporation date: 14 Apr 2023

Address: 21 Malone Road, Belfast

Incorporation date: 14 May 1957

DUNADRY HOTEL LTD

Status: Active

Address: 315 Ballyclare Road, Ballyclare Road, Newtownabbey

Incorporation date: 16 Mar 2017

DUNADRY INTERIORS LTD

Status: Active

Address: 30a Burnside Road, Dunadry

Incorporation date: 14 Feb 2000

DUNA FILMS LTD

Status: Active

Address: Unit 224.a, Chinaworks, Black Prince Road, London

Incorporation date: 09 Oct 2018

DUNA GENERAL BUILDERS LTD

Status: Active

Address: 51 Candlefield Road, Hemel Hempstead

Incorporation date: 25 Mar 2019

DUNAIN COMMUNITY WOODLAND

Status: Converted / Closed

Address: 8 Bishops View, Inverness

Incorporation date: 16 Aug 2004

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 17 Feb 2015

DUNAIN HOLDINGS LIMITED

Status: Active

Address: 6 Foresters Way, Inverness

Incorporation date: 17 Feb 2021

DUNAIRD LIMITED

Status: Active

Address: 6 Doagh Road, Doagh Road, Ballyclare

Incorporation date: 23 Aug 2019

DUNAIRE LTD

Status: Active

Address: 4 Evegate, Station Road, Smeeth, Ashford

Incorporation date: 20 May 2019

DUNA LIMITED

Status: Active

Address: 77 High Street, Littlehampton

Incorporation date: 14 Oct 2015

Address: 7 Bell Yard, London

Incorporation date: 20 Sep 2017

Address: First Floor Suite, 1 Royal Crescent, Cheltenham

Incorporation date: 22 Nov 2002

DUNALTA LTD

Status: Active

Address: Unit 8, 20 Greenmarket, Dundee

Incorporation date: 24 Mar 2021

DUNALT SERVICES LTD

Status: Active

Address: 3 Homelands Court, Fulwood, Preston

Incorporation date: 11 Dec 2012

Address: 2d Lisnaragh Road Lisnaragh Road, Dunamanagh, Strabane

Incorporation date: 29 Mar 1994

DUNAMANAGH LTD

Status: Active

Address: 68 Skelcher Road, Shirley, Solihull

Incorporation date: 23 Feb 2022

DUNAMASE SERVICES LIMITED

Status: Active

Address: Groundfloor, 111 Cornwallis Road, London

Incorporation date: 14 Jul 2015

DUNAMIS 247 LIMITED

Status: Active

Address: Unit 6g Planet Business Centre, Planet Place, Newcastle Upon Tyne

Incorporation date: 19 Sep 2016

Address: C/o Aacsl Accountant 1st Floor, The High, Harlow

Incorporation date: 20 Feb 2019

DUNAMIS COACHING LIMITED

Status: Active

Address: 11 Mimosa Drive, Shinfield, Reading

Incorporation date: 11 Mar 2022

Address: 16 Riverview, Wirral

Incorporation date: 07 Mar 1991

DUNAMIS CONSULTANCY LTD

Status: Active

Address: G04, The Nucleus,, Brunel Way, Dartford

Incorporation date: 08 Dec 2021

DUNAMIS CONSULTING LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 22 Jun 2016

DUNAMIS ENTERPRISE LTD

Status: Active - Proposal To Strike Off

Address: 59 Godstow Road, London

Incorporation date: 10 Oct 2017

DUNAMIS GC LIMITED

Status: Active

Address: 206 Thirlmere Avenue, Tilehurst, Reading

Incorporation date: 18 Dec 2019

DUNAMIS HOLDINGS LIMITED

Status: Active

Address: 6d Lowick Close, Hazel Grove, Stockport

Incorporation date: 08 Mar 2013

DUNAMIS HOMES GROUP LTD

Status: Active - Proposal To Strike Off

Address: 4 Smock Walk, Croydon

Incorporation date: 19 Jul 2022

DUNAMIS HOMES LIMITED

Status: Active

Address: 202 Olympic House 28-42 Clements Road, Ilford, 28-42 Clements Road, Ilford, London

Incorporation date: 15 Sep 2016

DUNAMIS HOUSING LTD

Status: Active

Address: Foresters Hall, 25 -27 Westow Street, London

Incorporation date: 13 Jun 2017

DUNAMIS INC. LIMITED

Status: Active

Address: Suite 2/1 45 Beechwood Drive, Hyndland, Glasgow

Incorporation date: 20 Feb 2019

DUNAMIS INVESTMENTS AND PROPERTIES LIMITED

Status: Active - Proposal To Strike Off

Address: 38 Rothesay Road, Luton

Incorporation date: 01 Mar 2019

DUNAMIS L & S LIMITED

Status: Active

Address: 1 Dakota Drive, Great Sankey, Warrington

Incorporation date: 07 Jul 2014

DUNAMIS MEDIA LTD

Status: Active

Address: 7 The Gardens, Esher

Incorporation date: 23 May 2018

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Sep 2022

Address: Office 5, International House, Cray Avenue, Orpington

Incorporation date: 18 Nov 2014

Address: 21 Calcutta Road, Tilbury

Incorporation date: 16 May 2018

DUNAMIS PROPERTY LIMITED

Status: Active

Address: 694 Stapleton Road, Bristol

Incorporation date: 10 Dec 2020

Address: Premier Business House Sanders Road, Finedon Road Industrial Estate, Wellingborough

Incorporation date: 11 Nov 2016

DUNAMIS VENTURES LTD.

Status: Active

Address: Apartment 26 Brogan House, 9 St. Josephs Street, London

Incorporation date: 10 Mar 2020

DUNAMIS WORSHIP FORUM LTD

Status: Active

Address: Flat A, 34, Queens Mansion, Brighton Road, South Croydon

Incorporation date: 03 Sep 2021

DUNAMS LIMITED

Status: Active

Address: Market House, 21 Lenten Street, Alton

Incorporation date: 27 Mar 2007

DUNAMYS LTD

Status: Active

Address: 110 Luncies Road, Basildon, Essex

Incorporation date: 03 Apr 2019

Address: Flat 4 Garden Mews, Littledown Road, Slough

Incorporation date: 05 Jan 2022

DUNANS CASTLE LIMITED

Status: Active

Address: Dunans Castle, Glendaruel, Colintraive

Incorporation date: 04 Feb 2010

DUNARD ESTATES LIMITED

Status: Active

Address: Pavilion 1 Finnieston Business Park, Minerva Way, Glasgow

Incorporation date: 28 Feb 2002

DUNARD LETTING LIMITED

Status: Active

Address: Dunard House, Kinlochard

Incorporation date: 02 Mar 2022

DUNAREA MARKET LIMITED

Status: Active - Proposal To Strike Off

Address: 333 Milton Road, Cambridge

Incorporation date: 20 Apr 2019

DUNARM LIMITED

Status: Active

Address: 54 Ballymacawley Road, Mowhan, Armagh

Incorporation date: 10 Nov 2004

DUNASKIN LIMITED

Status: Active

Address: 2a Boswell Park, Ayr

Incorporation date: 23 Sep 2011

DUNAV SERVICE LTD

Status: Active

Address: 3 Midgley Row, Bradford

Incorporation date: 06 Jun 2017

DUNAX LIMITED

Status: Active

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 31 Jan 2019

DUNAYO (HOLDINGS) LIMITED

Status: Active

Address: 48 Leyden Mansions, Warltersville Road, London

Incorporation date: 04 Nov 2019