Address: Northern Bank House, Main Street, Kesh

Incorporation date: 14 Oct 2005

DUNLARG HOLDINGS LTD

Status: Active

Address: 238 Keady Road, Armagh

Incorporation date: 13 May 2021

DUNLAVY BUILDERS LTD

Status: Active

Address: 40 Sandringham Avenue, Newcastle Upon Tyne

Incorporation date: 04 Nov 2014

Address: C/o Charles White Limited 3rd Floor Cathedral Chambers, 143 Royal Avenue, Belfast

Incorporation date: 27 Feb 2023

DUNLEATH ESTATES LIMITED

Status: Active

Address: The Estate Office, Ballywalter Park, Newtownards

Incorporation date: 24 Mar 1965

DUNLEATH FASHION LTD

Status: Active

Address: 78 Malone Road, Belfast

Incorporation date: 02 May 2019

Address: Flat 5, 21 Knowle Road, Bristol

Incorporation date: 12 May 1980

DUNLEAVY MEDICAL LIMITED

Status: Active

Address: West Hill House, Allerton Hill, Chapel Allerton, Leeds

Incorporation date: 23 Mar 2021

Address: 11 Egerton Road, Bristol

Incorporation date: 24 Oct 2008

DUNLINCARS LTD

Status: Active - Proposal To Strike Off

Address: 238 Crescent House, Golden Lane Estate, London

Incorporation date: 22 Jul 2014

DUNLIN INVEST LTD

Status: Active - Proposal To Strike Off

Address: 1 Lyric Square, London

Incorporation date: 28 Mar 2014

DUNLIN PRESS LIMITED

Status: Active

Address: 30 Admirals Walk, Wivenhoe, Colchester

Incorporation date: 04 Aug 2014

DUNLIN PROPERTIES LIMITED

Status: Active

Address: Wakefield Lodge Estate, Potterspury, Towcester

Incorporation date: 01 May 2002

DUNLIN RENTALS LTD

Status: Active

Address: 1 London Road, Ipswich, Suffolk

Incorporation date: 11 Nov 2002

DUNLOC PROPERTIES LIMITED

Status: Active

Address: Elephant House Lagham Road, South Godstone, Godstone

Incorporation date: 03 Sep 2008

DUNLOE ESTATES LIMITED

Status: Active

Address: 25 High Bannerdown, Batheaston, Bath

Incorporation date: 27 Mar 1997

DUNLOE LTD

Status: Active

Address: 77 Dunloe Avenue, London

Incorporation date: 23 May 2018

Address: Pilot Way, Ansty Business Park, Coventry

Incorporation date: 16 Jul 1998

Address: 40 Fort Parkway, Birmingham

Incorporation date: 17 Jul 1996

Address: 2 Solomons View Solomon's View, Dunlop, Kilmarnock

Incorporation date: 22 Mar 2004

DUNLOP AUSTRALIA LIMITED

Status: Active

Address: Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot

Incorporation date: 15 Sep 2014

DUNLOP AVIATION LTD

Status: Active

Address: West Gate Lodge, Cams Hall Estate, Fareham

Incorporation date: 03 Feb 2017

Address: Dunlop Accounting First Floor, Unit 6, Hill Court, Turnpike Close, Grantham

Incorporation date: 02 Jan 2003

DUNLOP BROTHERS LIMITED

Status: Active

Address: Hawkhurst Station Business Park, Gills Green, Hawkhurst

Incorporation date: 12 Oct 1993

DUNLOP & BROWN LIMITED

Status: Active

Address: Apartment 18 Fort Picklecombe, Maker, Torpoint

Incorporation date: 09 Aug 2004

Address: 4-6 Brunswick Manor, 116 Abbey Street, Bangor

Incorporation date: 15 Mar 2018

DUNLOP DESIGN LTD

Status: Active

Address: 26 Butterfly Court, Bathurst Square, London

Incorporation date: 28 Aug 2018

Address: 48 Main Street, Dunlop, Kilmarnock

Incorporation date: 31 Jul 2002

DUNLOP EXTRUSIONS LIMITED

Status: Active

Address: The Copper Room Deva City Office Park, Trinity Way, Manchester

Incorporation date: 08 Aug 2001

Address: Trelleborg, International Drive, Tewkesbury Business Park, Tewkesbury

Incorporation date: 29 Dec 1998

DUNLOP HAWE LTD

Status: Active

Address: 4-6 Brunswick Manor, 116 Abbey Street, Bangor

Incorporation date: 08 Dec 2022

Address: 2a Maxwell Road, Bangor

Incorporation date: 22 Mar 2021

DUNLOP HIFLEX UK LIMITED

Status: Active

Address: 43 Wilcock Road, Old Boston Trading Estate, Haydock

Incorporation date: 23 Aug 2005

Address: 19 Alfred Street, Belfast

Incorporation date: 21 Dec 2017

Address: Unit C, Network 331 Industrial Park Lysons Avenue, Ash Vale, Aldershot

Incorporation date: 08 Jul 2003

DUNLOP MANAGEMENT LIMITED

Status: Active

Address: 8 Hailsham Close, Bury

Incorporation date: 06 Dec 2013

Address: 87 Station Road, Ashington

Incorporation date: 12 Aug 2019

DUNLOP PROPERTIES LTD

Status: Active

Address: Unit 11 C/o Lebus Upholstery Ltd, Dunlop Way Queensway, Industrial Est Scunthorpe

Incorporation date: 20 Sep 2004

Address: Unit 11 C/o Lebus Upholstery Ltd, Dunlop Way, Queensway Ind Est, Scunthorpe

Incorporation date: 21 Sep 2004

DUNLOP PROPERTY LTD

Status: Active

Address: 55 Kings Park Avenue, Glasgow

Incorporation date: 06 May 2021

DUNLOP SERVICES LIMITED

Status: Active

Address: Tilling Cottage London Road, Watersfield, Pulborough

Incorporation date: 19 Feb 2007

DUNLOP TVR CHALLENGE LTD

Status: Active

Address: Unit 12a Wood Street, Poulton Industrial Estate, Poulton-le-fylde

Incorporation date: 14 Jul 2017

DUNLOP TYRES LTD

Status: Active

Address: 2920 Trident Court Solihull Parkway, Birmingham Business Park, Birmingham

Incorporation date: 15 Feb 1984

Address: Invensys House, Carlisle Place, London

Incorporation date: 27 Apr 1962

DUNLOP WEB LIMITED

Status: Active

Address: The Cedar House Lower Road, Onehouse, Stowmarket

Incorporation date: 12 Jan 2010

Address: Dunlossit Estate Office Dunlossit Castle, Port Askaig, Isle Of Islay

Incorporation date: 14 Apr 2015

DUNLOUGH CONTRACTS LTD

Status: Active

Address: 22 Locksley Gardens, Belfast

Incorporation date: 08 Jun 2020

Address: 133 Palewell Park, London

Incorporation date: 15 Feb 2021

DUNLUCE CASTLE LTD

Status: Active

Address: 7a Milton Court, Ravenshead

Incorporation date: 06 Jun 2022

Address: 44 Lodge Road, Coleraine

Incorporation date: 21 Nov 2018

Address: 52 Ballaghmore Road, Portballintrae, Bushmills

Incorporation date: 24 May 2021

Address: 15 Shaw Court, Londonderry

Incorporation date: 10 Jun 2002

DUNLUCE HEALTHCARE 3 LTD

Status: Active

Address: 4 High Street, Holywood

Incorporation date: 21 May 2019

Address: 4 High Street, Holywood

Incorporation date: 24 Apr 2018

Address: 25-27 Dunluce Avenue, Belfast

Incorporation date: 18 Aug 2008

Address: 8 Riverside Park East, Dunhill Road, Coleraine

Incorporation date: 12 Oct 1994