DURS EGG LONDON LTD

Status: Active

Address: 55 Worthing Road, Horsham

Incorporation date: 18 Nov 2020

Address: Unit 9, 97/101 Peregrine Road, Hainault Business Park, Hainault

Incorporation date: 27 Jan 2021

Address: 516 Burnley Road, Accrington

Incorporation date: 06 May 2020

Address: The Old Court House, New Road Avenue, Chatham

Incorporation date: 28 Jul 1982

DURSLEY HOTEL LIMITED

Status: Active

Address: 13 Long Street, Dursley

Incorporation date: 25 Nov 2016

Address: 325-327 Oldfield Lane North, Greenford

Incorporation date: 15 Jul 2014

Address: Spring Villa, Kingshill Road, Dursley

Incorporation date: 20 Jul 2018

DURSON HOLDINGS LIMITED

Status: Active

Address: The Delivery Office Oakengrove Road, Hazlemere, High Wycombe

Incorporation date: 29 Mar 2019

Address: The Thatch, High Street, Hook Norton

Incorporation date: 13 Sep 2011

DURSTOCK LIMITED

Status: Active

Address: 28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley

Incorporation date: 03 Apr 1986

DURSTON CONSTRUCTION LTD

Status: Active

Address: Springleaze, Downhead, Shepton Mallet

Incorporation date: 21 Mar 2003

Address: 3 Oregano Lane, Oregano Lane, Godalming

Incorporation date: 29 Jun 2017

Address: Avalon Farm, Sharpham, Street

Incorporation date: 18 Dec 2003

Address: 12 Castlebar Road, Ealing, London

Incorporation date: 17 Sep 1985

Address: 12-14 Castlebar Road, Ealing, London

Incorporation date: 29 Sep 1965

Address: 279 Broadgate, Sutton St Edmund, Spalding

Incorporation date: 19 Jul 2022

DURSUN HOME LTD

Status: Active

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

Incorporation date: 15 Apr 2023