E CARAMAN LTD

Status: Active

Address: Unit 23 Kingsway, Team Valley Trading Estate, Gateshead

Incorporation date: 11 Nov 2015

E CARE CONSULTING LTD

Status: Active

Address: 1 Fairefield Crescent, Glenfield, Leicester

Incorporation date: 08 Aug 2022

E CARE WICKFORD LIMITED

Status: Active

Address: 21 Nunns Road, Colchester

Incorporation date: 22 Sep 2020

Address: 74 Markyate Road, Dagenham

Incorporation date: 26 Oct 2018

E CARS SPECIALIST LTD

Status: Active

Address: Flat 48 Bush Court, Shepherds Bush Green, London

Incorporation date: 17 Aug 2021

Address: The Linen House, Wellington Lane, Cheltenham

Incorporation date: 29 Sep 2020

E C BARBERING LIMITED

Status: Active

Address: Gascoyne House Moseleys Farm Business Centre, Fornham All Saints, Bury St Edmunds

Incorporation date: 11 Nov 2022

E C BATE LIMITED

Status: Active

Address: 52 West Hill, Dartford, Kent

Incorporation date: 04 Aug 2003

E C BEDFORD LTD

Status: Active

Address: 'jardines-lakeside', Shirwell Crescent, Furzton, Milton Keynes

Incorporation date: 27 Jul 2021

E C COMPUTERS LIMITED

Status: Active

Address: The Granary Hortham Lane, Almondsbury, Bristol

Incorporation date: 23 Mar 1988

E C CONSTRUCTION LTD

Status: Active

Address: 138 Shore Road, Ballyronan, Magherafelt

Incorporation date: 04 Apr 2000

E C DRIVEWAYS LTD

Status: Active - Proposal To Strike Off

Address: Unit 1a Dalton Court, Commercial Road, Darwen

Incorporation date: 07 Jun 2019

Address: The Homme, Hom Green,, Ross On Wye

Incorporation date: 09 Feb 1962

E C DUNN LIMITED

Status: Active

Address: Spectrum House, 2b Suttons Lane, Hornchurch

Incorporation date: 13 Jul 2001

Address: Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-upon-thames

Incorporation date: 02 Aug 2018

Address: 353 Beacon Road, Loughborough

Incorporation date: 29 Jan 2003

E C FENNING & SON LIMITED

Status: Active

Address: Northover House 132a Bournemouth Road, Chandlers Ford, Eastleigh

Incorporation date: 11 Jan 2016

E C GROUNDWORKS LTD

Status: Active

Address: Clifton Lodge, Clifton, Morpeth

Incorporation date: 09 Mar 2010

E CHANNEL HOMES LTD

Status: Active

Address: 160 Jhumat House, London Road, Barking

Incorporation date: 28 Mar 2021

Address: 17 Alvaston Business Park, Middlewich Road, Nantwich

Incorporation date: 29 Nov 2016

Address: 110 Grove Park, Knutsford

Incorporation date: 30 Mar 2017

E C HERITAGE LTD

Status: Active

Address: 110 Grove Park, Knutsford

Incorporation date: 02 Jun 2015

Address: Unit 4-5 Bell Court Felinfach, Fforestfach, Swansea

Incorporation date: 18 Feb 2015

Address: Unit 4 Carlise Business Centre, 60 Carlisle Road, Bradford

Incorporation date: 03 Sep 2014

Address: 19/21 Hatchett Street, Hockley, Birmingham

Incorporation date: 24 Jun 2020

Address: 19/21 Hatchett Street, Hockley

Incorporation date: 09 Oct 2014

E C INVESTMENTS LTD

Status: Active

Address: Park House, 37 Clarence Street, Leicester

Incorporation date: 16 Aug 2020

E C L (2000) LIMITED

Status: Active

Address: 23 Station Road North, Forest Hall, Newcastle Upon Tyne

Incorporation date: 05 Mar 2009

E CLAYTON & SONS LIMITED

Status: Active

Address: The Old Vicarage, Church Close, Boston

Incorporation date: 12 Dec 2007

E C LETTINGS LIMITED

Status: Active

Address: Sutherland House, 1759 London Road, Leigh On Sea

Incorporation date: 08 Sep 2005

E C MASTERING LTD

Status: Active

Address: 180 Crampton Street, London

Incorporation date: 03 Aug 2023

E C MERRETT LIMITED

Status: Active

Address: Merrett House Elm Tree Farm, Bath Road, Frocester

Incorporation date: 17 Jul 2018

Address: 5 Cupernham Lane, Romsey

Incorporation date: 11 May 2006

E C MORRIS LIMITED

Status: Active

Address: 25 Station Road, Hinckley

Incorporation date: 20 Jul 2021

E C (NE) LIMITED

Status: Active

Address: 6 Salter House, Wynyard Village, Stockton On Tees

Incorporation date: 24 May 2013

E COAST TRADING LTD

Status: Active

Address: 194 Pontefract Road, Cudworth, Barnsley

Incorporation date: 13 Jun 2023

Address: 32 Whyke Road, Chichester

Incorporation date: 08 Jun 2010

Address: 13 Whites Row, London

Incorporation date: 20 Apr 2020

Address: 453b Carmunnock Road, Glasgow

Incorporation date: 12 Sep 2023

Address: C/o Studio 1, Clarks Courtyard, 145 Granville Street, Birmingham

Incorporation date: 29 Nov 2016

Address: 1 Upper Bourtree Drive, Rutherglen, Glasgow

Incorporation date: 19 Mar 2015

E CORBETT CONSULTING LTD

Status: Active

Address: The Mill Pury Hill Business Park, Alderton Road, Towcester

Incorporation date: 04 Mar 2019

Address: Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage

Incorporation date: 22 Dec 2014

Address: Cleeve Cottage High Street, Shipton Bellinger, Tidworth

Incorporation date: 08 Sep 2014

E C PROFESSIONALS LIMITED

Status: Active

Address: 279 Chanterlands Avenue, Hull, East Yorkshire

Incorporation date: 17 Feb 2003

E C P (SECURITY) LIMITED

Status: Active

Address: 30 Dorset Square, London

Incorporation date: 16 Nov 1994

Address: 8 Elm Court, 23 Rydens Road, Walton On Thames

Incorporation date: 03 Sep 1999

Address: Offices 10, 11 & 12 J R Quarter, Moy Road Industrial Estate, Taffs Well, Cardiff

Incorporation date: 06 Sep 2004

E CREATIVE LIMITED

Status: Active

Address: The Third Floor Langdon House Langdon Road, Sa1 Swansea Waterfront, Swansea

Incorporation date: 23 Nov 2006

Address: 8 Gunville Road, Newport

Incorporation date: 05 Mar 1997

E CROSS H LTD

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 02 Feb 2011

E CROWN PACKAGING LTD

Status: Active

Address: Unit 3 Upper Chapel Street, Tividale, Oldbury

Incorporation date: 01 Apr 2023

E C R TECHNOLOGY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 18 Burrswood Avenue, Bury

Incorporation date: 14 Aug 2013

Address: 17 Young Street, Edinburgh

Incorporation date: 22 Jun 2017

Address: 14 Greengates, Lurgashall, West Sussex

Incorporation date: 09 Oct 1997

Address: 32 The Crescent, Spalding

Incorporation date: 18 Jun 2021

E C S (LONDON) LTD

Status: Active

Address: Springfield House Cuddington Road, Dinton, Aylesbury

Incorporation date: 01 Jun 1993

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 01 Aug 2008

E C TAX SERVICES LIMITED

Status: Active

Address: 2 Aspull Close, Birchwood, Warrington

Incorporation date: 10 Dec 2002

E CURRAN CONSTRUCTION LTD

Status: Active

Address: 5 Inchmurrin Gardens, Rutherglen, Glasgow

Incorporation date: 13 Jul 2016