Address: Coachmans House, East Pallant, Chichester

Incorporation date: 20 May 1998

Address: 143 Adel Lane, Leeds

Incorporation date: 05 Dec 2016

Address: 20 Deerness Road, Bishop Auckland

Incorporation date: 22 Nov 2011

EAST PARADE PO LTD

Status: Active

Address: 73 East Parade, York

Incorporation date: 25 Jul 2017

Address: 21 Lister Avenue, 21 Lister Avenue, Worcester

Incorporation date: 26 Aug 2021

EAST PARK INVESTMENTS LTD

Status: Active

Address: 105 East Park Road, Leicester

Incorporation date: 08 Mar 2019

EAST PARK LEISURE LIMITED

Status: Active

Address: Eastpark Leisure Ltd Trunch Lane, Chapel St. Leonards, Skegness

Incorporation date: 23 Dec 2003

Address: 12 East Park Road, Blackburn, Lancs

Incorporation date: 22 Jun 1977

EAST PARK STORES LIMITED

Status: Active

Address: 23 Hollington Rd, Wolverhampton

Incorporation date: 27 Nov 2014

EAST PARK TRAINING LTD

Status: Active

Address: 42, Hurstbourne Crescent,, East Park, Wolverhampton

Incorporation date: 03 Jun 2019

EAST PARTNERSHIP LIMITED

Status: Active

Address: Mill House, 103 Holmes Avenue, Hove, Sussex

Incorporation date: 09 Nov 2004

Address: Penistone Town Hall Shrewsbury Road, Penistone, Sheffield

Incorporation date: 20 Nov 2009

Address: 1 Whitebine Gardens, East Peckham

Incorporation date: 28 Aug 2009

Address: 20 Julian Road, Roman Ridge Industrial Estate, Sheffield

Incorporation date: 26 Aug 2003

EAST PHARM LIMITED

Status: Active

Address: Granshaws Chemist, 137 Cann Hall Road, Leytonstone

Incorporation date: 09 Apr 1996

EAST PHOTOGRAPHIC LIMITED

Status: Active

Address: 10-14 Crossway, London

Incorporation date: 30 May 2001

EAST PINES FRIARY LIMITED

Status: Active

Address: 212a Red Bank Road, Bispham, Blackpool

Incorporation date: 21 Jan 2013

Address: 75 Gunton Drive, Lowestoft

Incorporation date: 30 Jul 2018

Address: 266 Haus Block Management, 266 Kingsland Rd, London

Incorporation date: 15 Jan 2016

EAST POINT GEO LTD

Status: Active

Address: 1st Floor, The Northern & Shell Building, Lower Thames Street, London

Incorporation date: 08 Apr 2016

Address: 5 Birling Road, Tunbridge Wells

Incorporation date: 22 Aug 1991

EAST POINT MOTORHOMES LTD

Status: Active

Address: Number Sixty One, Alexandra Road, Lowestoft

Incorporation date: 22 Jan 2021

EAST POINT SERVICES LTD

Status: Active

Address: 13 Fern Hill Road, Shipley

Incorporation date: 11 Aug 2020

Address: 263 London Road South, Lowestoft

Incorporation date: 25 Mar 2021

Address: Gentry House 4 Tilia Court, Worlingham, Beccles

Incorporation date: 09 Jun 2015

Address: C/o Pollokshields Primary School, 241 Albert Drive, Glasgow

Incorporation date: 02 Feb 2001

Address: Cupar Road, Newburgh

Incorporation date: 04 Oct 2007

Address: Woodside, St. Ronan's Drive, Kinross

Incorporation date: 30 Mar 1970

EAST PORTLEMOUTH LTD

Status: Active

Address: 32 Old Stone Close, Rubery, Birmingham

Incorporation date: 25 Mar 2022

Address: 20 Langley Road, Slough

Incorporation date: 24 Nov 2014

Address: 116 Duke Street, Liverpool

Incorporation date: 13 Nov 2018

Address: 7 - 9 The Avenue, Eastbourne

Incorporation date: 21 Oct 2011

EAST PRINT LIMITED

Status: Active

Address: 10 Gildredge Road, Eastbourne

Incorporation date: 25 Jun 2004

EAST PROPERTIES LTD

Status: Active

Address: 45 Malines Avenue, Peacehaven

Incorporation date: 27 Jul 2021

EAST PROPERTY LIMITED

Status: Active

Address: Unit 4 Shelley Farm Shelley Lane, Ower, Romsey

Incorporation date: 07 Mar 2019

Address: 62 Uphill Way, Uphill, Weston-super-mare

Incorporation date: 07 Jun 2018

EAST PRUSSIA INVESTMENT CORPORATION LIMITED

Status: Active - Proposal To Strike Off

Address: Livermore House, High Street, Dunmow

Incorporation date: 22 May 2015

EAST PRYDE LTD

Status: Active

Address: 228 High Road, London

Incorporation date: 13 Jun 2018