E PACE LTD

Status: Active

Address: 53 Granby Street, Liverpool

Incorporation date: 31 Mar 2021

E PALMER LTD

Status: Active

Address: 95 Louth Road, Grimsby

Incorporation date: 27 Oct 2011

Address: Carleton House, 266-268 Stratford Road, Shirley, Solihull

Incorporation date: 20 Nov 2020

Address: 50 Woodend Drive, Glasgow

Incorporation date: 11 Aug 2021

Address: 701 Stonehouse Park, Sperry Way, Stonehouse

Incorporation date: 02 Jun 2014

E P BEARINGS LIMITED

Status: Active

Address: Gethin House, 36 Bond Street, Nuneaton

Incorporation date: 15 Jan 2004

Address: 88 High Street, Ramsey, Huntingdon

Incorporation date: 22 Apr 2021

Address: 81 Teme Street, Tenbury Wells

Incorporation date: 10 Sep 2012

E P CARS LTD.

Status: Active

Address: Unit 45 Waybridge Industrial Estate, Daniel Adamson Road, Salford

Incorporation date: 25 Aug 2011

E P COMMODITIES LIMITED

Status: Active

Address: 28 Market Place, London

Incorporation date: 08 Sep 2018

Address: 12 Sears Close, Flore, Northampton

Incorporation date: 31 Jan 2019

E P DEE AND SON LIMITED

Status: Active

Address: Wetwang House, Wetwang, Driffield

Incorporation date: 26 Jan 1983

Address: Belfry House Roydsdale Way, Euroway Industrial Estate, Bradford

Incorporation date: 12 Sep 2003

E P ENTERTAINMENT UK LTD

Status: Active

Address: 18 Bomford Way, Salford Priors, Evesham

Incorporation date: 29 Mar 2007

E PERSA LTD

Status: Active

Address: 5 Olivia Close, Poole

Incorporation date: 27 Jun 2023

E PETCH HOLDINGS LIMITED

Status: Active

Address: 3 Waterloo Road, Stalybridge

Incorporation date: 12 Feb 2021

E P FARR LIMITED

Status: Active

Address: Newton House Newton Lane, Newton Lane, Romsey

Incorporation date: 04 Oct 1968

E P F KINGENNIE LLP

Status: Active

Address: East Pitkerro Farmhouse, Drumsturdy Road, Kingennie

Incorporation date: 15 May 2015

E P G MANAGEMENT LTD

Status: Active

Address: 10a Whitburn Road, Cleadon, Sunderland, Tyne & Wear

Incorporation date: 12 Sep 2006

E P HATHORN LIMITED

Status: Active - Proposal To Strike Off

Address: 32 Edward Close, Chafford Hundred, Grays

Incorporation date: 01 Nov 2006

E P H CONSTRUCTION LTD

Status: Active

Address: 292a Drum Road, Cookstown

Incorporation date: 19 Sep 2016

Address: Unit 12f Wilsons Park, Monsall Road, Manchester

Incorporation date: 01 Sep 2016

Address: Swatton Barn, Badbury, Swindon, Wiltshire

Incorporation date: 17 Oct 2007

E PICKETT LTD

Status: Active

Address: 18-20 High Street, Shaftesbury

Incorporation date: 11 Jan 2023

Address: Unit 2b, The New Building, Ellwood, Milkwall, Coleford

Incorporation date: 21 Aug 2020

E P I LIMITED

Status: Active

Address: Ship Canal House, 98 King Street, Manchester

Incorporation date: 11 Jun 2002

E PIU LIMITED

Status: Active

Address: Wl Turnbull, Flat J , 8 Ennismore Gardens, London

Incorporation date: 14 May 2013

E PLAN GROUP LIMITED

Status: Active

Address: West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen

Incorporation date: 24 Mar 2020

Address: Unit 10 & 11 E, Plan Estate New Road, Newhaven

Incorporation date: 16 Jun 1997

E P L S DESIGN LIMITED

Status: Active

Address: Unit 1 Moorside Place, Moorside Road, Winchester

Incorporation date: 18 Sep 2002

Address: Tir Na Nog, Chwilog, Pwllheli

Incorporation date: 23 Feb 2007

E PLUMB LIMITED

Status: Active

Address: Js & Co Accountants, 26 Theydon Road, London

Incorporation date: 14 Jun 2012

E P MAINTENANCE LTD

Status: Active

Address: 14a Marsh Mill Village, Fleetwood Road North, Thornton-cleveleys

Incorporation date: 29 Apr 2014

E P MANAGEMENT LTD

Status: Active

Address: Wey Cottage, Anstey Mill Lane, Alton

Incorporation date: 13 Sep 2019

E P METALS LIMITED

Status: Active

Address: Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton

Incorporation date: 06 Nov 2020

E POLLARD & SONS LIMITED

Status: Active

Address: Unit 2, Tradeway Sutton, Kimpton Park Way, Sutton

Incorporation date: 02 Sep 2016

E POWER LIMITED

Status: Active

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

Incorporation date: 30 Dec 2002

Address: Tml House, 1a The Anchorage, Gosport

Incorporation date: 26 Sep 2005

E PRECISION LIMITED

Status: Active

Address: Eastern House, Maurice Gaymer Road, Attleborough

Incorporation date: 30 Sep 2020

E PRODUCTION LIMITED

Status: Active

Address: 5 Balfour Place, London

Incorporation date: 11 Apr 2022

E PROFS SERVICES LTD

Status: Active

Address: 42 Churchfields Road, Beckenham

Incorporation date: 09 Aug 2022

E PROPERTY AGENT LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 22 Apr 2016

Address: 3 Sheriff Highway, Hedon, Hull

Incorporation date: 18 Feb 2021

E P S HOLDINGS LIMITED

Status: Active

Address: Building 2, 30 Friern Park, North Finchley

Incorporation date: 24 May 1978

Address: 45 Hall Lane, Pelsall, Walsall

Incorporation date: 16 Sep 2010

E P T G LTD

Status: Active

Address: 22 Wycombe End, Beaconsfield, Buckinghamshire

Incorporation date: 11 Oct 1996

Address: 4 Bracken Road, Ingrow, Keighley

Incorporation date: 23 Feb 2009

E PUKKA DELIVERY LTD

Status: Active

Address: 170 Church Road, London

Incorporation date: 13 Oct 2020

E P WEB SALES LTD

Status: Active - Proposal To Strike Off

Address: White House, Wollaton Street, Nottingham

Incorporation date: 08 Aug 2019

E P Y (HOLDINGS) LIMITED

Status: Active

Address: 22 Greenhill Parade, Great North Road, New Barnet

Incorporation date: 17 Jul 2000

E P YOUTH LTD

Status: Active

Address: 11 Oak Street, Fakenham

Incorporation date: 19 Jul 2003