DUNEALEY LIMITED

Status: Active

Address: 17 Gravel Walks, Oldham

Incorporation date: 08 Apr 2019

Address: 72 Gloverstown Road, Toomebridge, Antrim

Incorporation date: 08 Jul 2016

DUNEARN HILL SOAP CO. LTD

Status: Active

Address: 2 Seamill Gardens, Burntisland

Incorporation date: 06 Aug 2021

DUNE ARTISTS LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 2, 49 Grove Hill Road, London

Incorporation date: 20 Sep 2021

DUNEATON PARK LIMITED

Status: Active

Address: C/o Anderson Anderson & Brown Llp, 133 Finnieston Street, Glasgow

Incorporation date: 23 Oct 1998

Address: 59 West End, Redruth

Incorporation date: 05 Jan 2024

DUNECHT DINER LTD

Status: Active

Address: Dunecht Garage 1 The Terrace, Dunecht, Westhill

Incorporation date: 13 Jul 2020

DUNECLIFFE LTD

Status: Active

Address: Median House Fishleigh Court, Fishleigh Road, Barnstaple

Incorporation date: 12 Nov 2021

Address: East Cottage, Crackaway, Barton West Down, Ilfracombe

Incorporation date: 12 Mar 2003

Address: 6 Poole Hill, Bournemouth

Incorporation date: 04 Feb 1974

DUNE CRIMSON LTD

Status: Active

Address: 35 Foxes Dale, London

Incorporation date: 09 Nov 2015

Address: 35 Foxes Dale, London

Incorporation date: 28 Apr 2020

DUNEDENE LIMITED

Status: Active

Address: 11 Mary Rose Mall, Frobisher Road, London

Incorporation date: 03 Mar 1986

DUNEDIN 197 LTD

Status: Active

Address: 40 Millfield, High Ongar, Ongar

Incorporation date: 06 Feb 2017

Address: Hudson House, 8 Albany Street, Edinburgh

Incorporation date: 12 Oct 2000

Address: Unit 16-18, Dunedin Street, Edinburgh

Incorporation date: 30 Jun 1992

Address: 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh

Incorporation date: 05 Dec 2011

Address: 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh

Incorporation date: 19 Apr 1983

Address: 77 Montgomery Street, Edinburgh

Incorporation date: 18 Jun 2009

DUNEDIN CONSULTANCY LTD

Status: Active

Address: Dunedin House, 6 Tummel Drive, Airdrie

Incorporation date: 23 Mar 2017

DUNEDIN DESIGN & CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 5 Canning Street Lane, Edinburgh

Incorporation date: 21 Feb 2020

Address: Unit 4 Satellite Park, Macmerry, Tranent

Incorporation date: 05 Jul 2012

Address: 2nd Floor Easter Dalry House, 3 Distillery Lane, Edinburgh

Incorporation date: 17 Jan 2001

Address: 11 Cambridge Street, Edinburgh

Incorporation date: 07 Oct 2014

Address: 14 Cork Street, First Floor, London

Incorporation date: 18 Dec 2014

Address: 4 Clews Road, Redditch

Incorporation date: 30 Nov 2017

Address: 6b Newhailes Business Park, Newhailes Road, Musselburgh

Incorporation date: 04 Nov 2013

Address: 4 Clews Road, Redditch

Incorporation date: 02 Jun 1995

Address: 5 Canning Street Lane, Edinburgh

Incorporation date: 02 Oct 2019

DUNEDIN LETTINGS LIMITED

Status: Active

Address: 4 Clews Road, Redditch

Incorporation date: 03 Oct 2012

Address: C/o Saxons Estate Agents, 21, Boulevard, Weston-super-mare

Incorporation date: 26 Sep 1995

DUNEDIN MERCHISTON LTD

Status: Active

Address: 34-36 Merchiston Avenue, Edinburgh

Incorporation date: 30 Sep 2011

Address: 156 Amesbury Avenue, London

Incorporation date: 27 Jun 2013

DUNEDIN MURRAYFIELD LTD

Status: Active - Proposal To Strike Off

Address: 20 Polwarth Gardens, Edinburgh

Incorporation date: 20 Nov 2015

DUNEDIN PELSALL LIMITED

Status: Active

Address: 4 Clews Road, Redditch

Incorporation date: 29 Apr 2015

Address: 11 Cambridge Street, Edinburgh

Incorporation date: 08 Dec 1981

Address: 11 Cambridge Street, Edinburgh

Incorporation date: 28 Oct 2004

Address: 11 Cambridge Street, Edinburgh

Incorporation date: 25 Oct 2011

Address: 11 Cambridge Street, Edinburgh

Incorporation date: 25 Oct 2011

DUNEDIN SCHOOL

Status: Active

Address: Liberton Bank House, 5 Nether Liberton Lane, Edinburgh

Incorporation date: 04 Sep 2000

Address: 19 East Craigs Wynd, Edinburgh

Incorporation date: 22 Feb 1977

DUNEDIN ST ANNES LIMITED

Status: Active

Address: 4 Clews Road, Redditch

Incorporation date: 07 Aug 2014

DUNEDIN TRADING LIMITED

Status: Active

Address: 4 Old Market Place, Ripon

Incorporation date: 26 Mar 2019

DUNEDIN WEST GORGIE LTD

Status: Active

Address: 20 Polwarth Gardens, Edinburgh

Incorporation date: 19 Aug 2010

Address: Gresham House, 5-7, St Pauls Street, Leeds

Incorporation date: 07 Jul 2017

DUNEFLIGHT LIMITED

Status: Active

Address: Willmott House, 12 Blacks Road Hammersmith, London

Incorporation date: 17 Jan 2006

DUNE FOOTWEAR LIMITED

Status: Active

Address: 4th Floor, The White Building, Evesham Street, London

Incorporation date: 13 May 2003

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 19 Apr 1989

DUNE GROUP LIMITED

Status: Active

Address: The White Building 4th Floor, 11 Evesham Street, London

Incorporation date: 05 May 1987

DUNEIGHT LIMITED

Status: Active

Address: 4 Rockland Gardens, Portstewart

Incorporation date: 16 Aug 2007

Address: The White Building 4th Floor, 11 Evesham Street, London

Incorporation date: 03 Oct 1996

Address: Duneira, Pier Road, Rhu, Helensburgh

Incorporation date: 20 Oct 2004

DUNE JOINERY LTD

Status: Active

Address: 19 Ted Bates Court, The Dell, Southampton

Incorporation date: 05 Jul 2021

DUNELAMP LIMITED

Status: Active

Address: Unit 1b Focus Four, Fourth Avenue, Letchworth Garden City

Incorporation date: 10 Apr 2023

DUNELAND LIMITED

Status: Active

Address: Findhorn Hive 567 West Whins, The Park, Findhorn, Forres

Incorporation date: 11 Apr 1997

DUNELG LIMITED

Status: Active

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

Incorporation date: 24 Nov 2014

DUNELHAY HOMES LTD

Status: Active

Address: 8 Cambridge Road, Barley, Royston

Incorporation date: 15 Jun 2021

DUNELL MEDIA LIMITED

Status: Active

Address: Eden Business Park 61 Macrae Road, 1st Floor, Ham Green, Bristol

Incorporation date: 25 Aug 2018

DUNELM AIRCON LTD

Status: Active

Address: 33 Watercress Close, Hartlepool

Incorporation date: 06 Jun 2007

DUNELM BUILDING SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 12 Jan 2009

DUNELM CAPITAL LIMITED

Status: Active

Address: A3 Broomsleigh Business Park, Worsley Bridge Road, London

Incorporation date: 04 May 2010

DUNELM COURT LIMITED

Status: Active

Address: 6 Dunelm Court, South Street, Durham

Incorporation date: 12 Nov 1984

Address: 38 38 Griffiths Court, Bowburn, Durham

Incorporation date: 23 Aug 2019

DUNELM EL TOSSAL LIMITED

Status: Active

Address: Wincham House, Greenfield Farm Trading Estate, Congleton

Incorporation date: 26 Feb 2014

DUNELM ENERGY LIMITED

Status: Active

Address: 4th Floor, Exchange Place 3 Semple Street, Edinburgh

Incorporation date: 11 Nov 2013

DUNELM FAR EAST LIMITED

Status: Active

Address: 2nd Floor, Hygeia House, 66 College Road, Harrow

Incorporation date: 11 Jun 2015

Address: Foundation House St. Johns Road, Meadowfield Industrial Estate, Durham

Incorporation date: 19 Feb 2004

Address: Esh House Bowburn North Industrial Estate, Bowburn, Durham

Incorporation date: 22 Jul 2009

DUNELM HOUSE LTD

Status: Active

Address: 98 Main Street, Seahouses

Incorporation date: 01 May 2019

Address: Unit 11a Tanfield Lea Industrial Estate North, Tanfield Lea, Stanley

Incorporation date: 02 Feb 2007

Address: Exchange Building, 66 Church Street, Hartlepool

Incorporation date: 20 May 2014

Address: Harelands Courtyard Harelands Courtyard Offices, Moor Melsonby, Richmond

Incorporation date: 09 Nov 2018

DUNELM LIMITED

Status: Active

Address: Dunelm Store Support Centre Watermead Business Park, Syston, Leicester

Incorporation date: 17 Feb 2004

DUNELM MEMSIS LIMITED

Status: Active

Address: B3 Kingfisher House, Team Valley, Gateshead

Incorporation date: 05 Mar 2022

Address: Esh House Bowburn North Industrial Estate, Bowburn, Durham

Incorporation date: 02 Mar 2010

DUNELM PROPCO LTD.

Status: Active

Address: 3 Front Street, Hetton-le-hole, Houghton Le Spring

Incorporation date: 02 Oct 2008

DUNELM SERVICES LIMITED

Status: Active

Address: 1 Minster Court, Tuscam Way, Camberley

Incorporation date: 14 Apr 1989

Address: Faustina Retail Park, 35 Buncrana Road, Londonderry

Incorporation date: 21 Jul 2021

Address: Dunelm Store Support Centre Watermead Business Park, Syston, Leicester

Incorporation date: 08 May 1987

DUNELM SYSTEMS LIMITED

Status: Active

Address: Cresta House, View Lane, Stanley

Incorporation date: 04 Jul 2000

DUNEMAR LIMITED

Status: Active

Address: Office 3361, 321-323 High Road,chadwell Heath, Essex

Incorporation date: 13 Jan 2023

DUNEN LIMITED

Status: Active

Address: 8 Tinners Way, New Polzeath, Wadebridge

Incorporation date: 22 Aug 2017

DUNE RESOURCES LIMITED

Status: Active

Address: Portland House 69-71, Wembley Hill Road, Wembley

Incorporation date: 08 Oct 2012

Address: Erskine House 1 North Avenue, Clydebank Business Park, Clydebank

Incorporation date: 14 Sep 2020

DUNERINS LIMITED

Status: Active

Address: 2 Louvain Drive, Springfield, Chelmsford

Incorporation date: 21 Oct 2019

DUNES BAR LIMITED

Status: Active

Address: 20 Havelock Road, Hastings

Incorporation date: 04 Mar 2008

DUNESCAPE LIMITED

Status: Active

Address: 29 Finsen Road, London

Incorporation date: 19 Nov 2019

DUNES CARE LIMITED

Status: Active

Address: Whitehall Cottage Court Colman Road, Pen-y-fai, Bridgend

Incorporation date: 17 Dec 2018

DUNES COSMETICS LIMITED

Status: Active

Address: 59 Moulton Road, Hamilton, Leicester

Incorporation date: 02 Jul 2021

DUNES EATERY LIMITED

Status: Active

Address: 44-45 Beaufort Court, Admirals Way, London

Incorporation date: 05 May 2023

Address: 50 Queen St, Ramsgate, Kent

Incorporation date: 23 Sep 1970

Address: Jalna Saltfleet Road, Theddlethorpe, Mablethorpe

Incorporation date: 06 Apr 2020

Address: First Floor 195 To 199 Ansdell Road, Ansdell Road, Blackpool

Incorporation date: 09 May 2002

DUNESIDE PROPERTIES LTD

Status: Active

Address: Tideswell Church Road, Colmworth, Bedford

Incorporation date: 31 Aug 2021

DUNES IT LIMITED

Status: Active

Address: 36 Shaws Road, Southport

Incorporation date: 06 Mar 2007

DUNES MANAGEMENT LIMITED

Status: Active

Address: High Gables, Oakwood, Hexham

Incorporation date: 08 Sep 1988

DUNE TECH LTD

Status: Active

Address: 17 Byne Road, London

Incorporation date: 05 May 2023

DUNE WORLDWIDE LIMITED

Status: Active

Address: 3 Coldbath Square, London

Incorporation date: 05 Oct 2011