DUNSAM LTD

Status: Active

Address: 21 Wordie Road, Stirling

Incorporation date: 27 Apr 2023

Address: 62 Vittoria Street, Wirral

Incorporation date: 28 Apr 2016

Address: 7 Ludlow Road, London

Incorporation date: 08 Jul 2014

Address: Saxon House Moseley's Farm Business Centre, Fornham All Saints, Bury St Edmunds

Incorporation date: 23 Dec 1966

DUNSCAR GOLF CLUB LIMITED

Status: Active

Address: Longworth Lane, Bromley Cross, Bolton

Incorporation date: 23 Mar 1959

Address: Dunscar Industrial Estate, Blackburn Road, Egerton

Incorporation date: 01 Nov 2018

DUNSCROFT GARAGE LIMITED

Status: Active

Address: Devonshire House, Devonshire Avenue, Leeds

Incorporation date: 10 Nov 2017

Address: The Poplars, Bridge Street, Brigg

Incorporation date: 07 Nov 2016

DUNSFOLD AIRPORT LIMITED

Status: Active

Address: 1 St James Court, Whitefriars, Norwich

Incorporation date: 10 Nov 2011

DUNSFOLD CLASSICS LIMITED

Status: Active

Address: 2 The Spinney, Ripley Road, Send

Incorporation date: 09 Sep 1999

Address: 56 Dunsfold Park, Cranleigh

Incorporation date: 03 Jan 2017

DUNSFOLD LIMITED

Status: Active

Address: 30-34 North Street, Hailsham, East Sussex

Incorporation date: 18 Apr 1996

Address: Ridgemount Hill Farm Lane, Codmore Hill, Pulborough

Incorporation date: 06 May 2009

Address: 56 Dunsfold Park, Cranleigh

Incorporation date: 04 Jan 2017

DUNSFOLD SECURITIES LTD.

Status: Active

Address: 41b Beach Road, Littlehampton

Incorporation date: 04 Jul 2001

DUNSFOLD SERVICES LIMITED

Status: Active

Address: 7a Abbey Business Park, Monks Walk, Farnham

Incorporation date: 17 Sep 2009

Address: 1a Kingsley Way, London

Incorporation date: 18 Sep 2013

Address: 83 Cambridge Street, London

Incorporation date: 20 Jul 1999

DUNSFORD PROPERTY LTD

Status: Active

Address: 31 Bathwick Street, Bath

Incorporation date: 21 Oct 2020

Address: 4 Valentine Court, Dunsinane Industrial Estate, Dundee

Incorporation date: 06 Apr 2016

DUNSIN SURVEYORS LIMITED

Status: Active

Address: 83 Victoria Street, London

Incorporation date: 12 Apr 2006

Address: Unit 10, Phoenix Lane, Dunfermline

Incorporation date: 05 Dec 1973

Address: 4 The Square, Glamis, Forfar

Incorporation date: 13 Sep 2021

Address: 52/54 Main Street, Colinsburgh, Leven

Incorporation date: 02 Jan 1997

Address: 25 West Square, London

Incorporation date: 04 Oct 2011

DUNSKEY GUEST HOUSE LTD

Status: Active

Address: 27 High Park Avenue, Stranraer

Incorporation date: 03 Jun 2021

DUNSLAND HOUSE LIMITED

Status: Active

Address: Suite 2c, Brosnan House, 175 Darkes Lane, Potters Bar

Incorporation date: 28 Mar 2015

DUNSLEA HAULAGE LTD

Status: Active - Proposal To Strike Off

Address: 1 Apartment 8, 1 Burrows Close, Gloucester

Incorporation date: 15 Apr 2014

Address: Dunsley Manor, 48 Dunsley Road, Kinver, Stourbridge

Incorporation date: 05 Nov 1980

Address: Dunsley Mill, West Anstey, South Molton

Incorporation date: 24 Sep 1996

DUNSLEY OPTIMUM LTD

Status: Active

Address: 7 Wells Terrace, Leeds

Incorporation date: 22 Sep 2014

Address: Village Green House The Green, Dunchurch, Rugby

Incorporation date: 06 Jun 2013

DUNSMORE FLATS LIMITED

Status: Active

Address: Red Rock House, Oak Business Park, Wix Road, Beaumont

Incorporation date: 16 Apr 1964

DUNSMORE INTERIM LIMITED

Status: Active

Address: Fulford House, Newbold Terrace, Leamington Spa

Incorporation date: 17 Aug 2007

Address: 15 Knighton Grange Road, Leicester

Incorporation date: 21 Aug 2020

Address: 17 Orchard Way, Stretton On Dunsmore, Rugby

Incorporation date: 13 Jan 2020

Address: 71 Dunsmure Road, London

Incorporation date: 16 May 2013

DUNSMURE PROPERTIES LTD

Status: Active

Address: 5a Fountayne Road, London

Incorporation date: 18 Jul 2016

DUNSMURE ROAD ESTATES LTD

Status: Active

Address: Heaton House, 148 Bury Old Road, Manchester

Incorporation date: 03 Oct 2019

DUNSON PROPERTIES LIMITED

Status: Active

Address: C/o W J Odds Ltd, Crown Quay Lane, Sittingbourne Kent

Incorporation date: 25 Aug 1989

DUNSPRING SECURITIES LTD

Status: Active

Address: 30 Dunspring Lane, Ilford

Incorporation date: 11 Dec 2022

DUNS PROPERTY LIMITED

Status: Active

Address: 6 Upper Kinneddar Gardens, Saline

Incorporation date: 03 Sep 2013

Address: 51 High Street North, Dunstable

Incorporation date: 14 Sep 2017

Address: 8 Leston Close, Dunstable

Incorporation date: 20 Oct 2009

Address: 59 Union Street, Dunstable

Incorporation date: 06 Dec 2019

Address: 8 Moat Farm Barns, Marston Moretaine, Bedford

Incorporation date: 05 Apr 1977

DUNSTABLE MOTORS LTD

Status: Active

Address: 18 Bowles Way, Dunstable

Incorporation date: 19 Dec 2019

DUNSTABLE ROAD LIMITED

Status: Active

Address: 33 Dunstable Road, Richmond, Surrey

Incorporation date: 29 Feb 2000

DUNSTABLE SUSHI LTD

Status: Active - Proposal To Strike Off

Address: 925 Finchley Road, London

Incorporation date: 02 Jul 2021

DUNSTABLE TECH LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 11 May 2023

Address: Forum 6, Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 26 Jan 1990

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 03 Nov 2017

Address: 35 Dunstal Field, Cottenham, Cambridge

Incorporation date: 19 Jul 1974

Address: 138-144 London Road, Wheatley, Oxford

Incorporation date: 14 Mar 2014

Address: 31 St Johns, Worcester

Incorporation date: 01 Apr 2005

Address: Poolemead House Watery Lane, Twerton, Bath

Incorporation date: 29 Jul 2005

Address: 61 Station Street, Castle Gresley, Swadlincote

Incorporation date: 16 May 2014

Address: The Old Barn, Wood Street, Swanley

Incorporation date: 10 Oct 2016

Address: Pinnacle House, 1 Pinnacle Way, Derby

Incorporation date: 18 Nov 2022

DUNSTALON LTD

Status: Active

Address: 15 Egerton Road, London

Incorporation date: 29 Jan 2019

DUNSTAN BLAKE LTD

Status: Active

Address: 10 Harmer Street, Gravesend

Incorporation date: 28 Aug 2021

Address: Dunstanburgh Castle Golf Club Sea Lane, Embleton, Alnwick

Incorporation date: 01 Apr 2022

Address: M&c Corporate Services Limited, Ugland House, Po Box 309 Gt George Town

Incorporation date: 12 Nov 2002

Address: C/o Turcan Connell, 12 Stanhope Gate, London

Incorporation date: 16 May 2023

Address: 158 High Street, Herne Bay

Incorporation date: 13 Oct 1995

DUNSTAN HOMES LIMITED

Status: Active

Address: Fox Pond House 2 Fox Pond Lane, Oadby, Leicester

Incorporation date: 29 Sep 2020

DUNSTAN HOUSE LIMITED

Status: Active

Address: 9 C/o London Block Management Limited, 3rd Floor, 9 White Lion Street, London

Incorporation date: 12 Nov 2001

Address: 48 Mount Ephraim, Tunbridge Wells

Incorporation date: 30 Sep 2008

Address: 25 Shelley Lane, Harefield, Uxbridge

Incorporation date: 26 May 1999

Address: 11 Hollin Busk Lane, Deepcar, Sheffield

Incorporation date: 08 Jun 2000

Address: Building 3000, Lakeside North Harbour, Portsmouth

Incorporation date: 22 Mar 2000

DUNSTANTON HOMES LIMITED

Status: Active

Address: Shut Mill Cottage Shut Mill Lane, Romsley, Halesowen

Incorporation date: 10 Jul 1963

DUNSTAPLE FARM LTD

Status: Active

Address: 69 High Street, Bideford

Incorporation date: 07 Mar 2013

DUNSTAPPLE LIMITED

Status: Active

Address: 5 Eleanors Cross, Dunstable

Incorporation date: 27 Oct 2015

DUNSTER 22 LIMITED

Status: Active

Address: 21, Winterbrook Road, Winterbrook Road, London

Incorporation date: 14 Sep 2015

Address: Horizon Scotland 2 Innovation Way, Forres Enterprise Park, Forres

Incorporation date: 17 Jan 2014

DUNSTER CASTLE HOTEL LTD

Status: Active

Address: Dunster Castle Hotel 5 High Street, Dunster, Minehead

Incorporation date: 11 Apr 2016

Address: The Bungalow Loxhole, Dunster, Minehead

Incorporation date: 15 Nov 2017

Address: 2 Kensington Grove, Minehead

Incorporation date: 16 Feb 2009

Address: 11 High Street, Dunster, Minehead

Incorporation date: 23 Nov 2021

Address: 15 Heritage Lawn, Horley

Incorporation date: 09 Feb 2021

Address: 21 Oakfield Close, East Herrington, Sunderland

Incorporation date: 18 Nov 1999

DUNSTER LIMITED

Status: Active

Address: First Floor, New Barnes Mill, Cottonmill Lane, St Albans

Incorporation date: 30 Jan 2018

DUNSTER SHOW TRADING LTD

Status: Active

Address: 1 Bancks Street, Minehead

Incorporation date: 14 Jul 2021

Address: 6-7 Castle Gate, Castle Street, Hertford

Incorporation date: 08 Apr 1991

Address: 54 Dunster Street, Northampton

Incorporation date: 13 May 2020

DUNSTIR AUSTIN TWO LTD

Status: Active

Address: Allia Future Business Centre, Kings Hedges Road, Cambridge

Incorporation date: 26 Oct 2020

Address: 2 2 Dunston Grange, Dunston Lane, Chesterfield

Incorporation date: 25 Jun 2015

Address: Newcastle Motor World, Sandy Lane, Gosforth, Newcastle Upon Tyne

Incorporation date: 02 Jun 2011

DUNSTON CHIPPY LTD

Status: Active - Proposal To Strike Off

Address: 23 The Crescent, Dunston, Gateshead

Incorporation date: 13 Feb 2018

DUNSTON DELI LTD

Status: Active

Address: 49 Ravensworth Road, Gateshead

Incorporation date: 05 May 2022

Address: William Wright Dock, Kingston Upon Hull

Incorporation date: 25 Aug 2009

Address: 49 Alderton Bank, Leeds

Incorporation date: 12 Mar 2015

Address: 14 David Mews, London

Incorporation date: 15 Oct 1991

DUNSTON ESTATES LIMITED

Status: Active

Address: Second Floor Durham House, 530-534 Durham Road, Low Fell, Gateshead

Incorporation date: 20 Feb 2020

Address: 29 Holmside Ave, Dunston, Gateshead 11

Incorporation date: 26 Nov 1931

DUNSTON HEATH LTD

Status: Active

Address: 0062 Imperial Apartments, Whitchurch Lane, Bristol

Incorporation date: 26 Oct 2021

Address: Old Heritage Garden Centre Gibson Lane, Melton, North Ferriby

Incorporation date: 18 Jul 2005

Address: Suite 3 214 Watling Street, Bridgtown, Cannock

Incorporation date: 17 Feb 2015

Address: Dunston Road Motor Company, Dunston Road, Gateshead

Incorporation date: 21 Sep 2019

DUNSUIVNISH LTD

Status: Active

Address: 16-18 Trench Road, Newtownabbey

Incorporation date: 23 Nov 2022

Address: Westcliffe, Dunswell Road, Cottingham

Incorporation date: 11 Aug 1988

Address: 43 Main Street, Longriggend, Airdrie

Incorporation date: 26 Feb 2004