EASTGALAXY LTD

Status: Active

Address: Purfleet Truck Wash Purfleet Truck Wash, Hedley Avenue, Grays

Incorporation date: 05 Feb 2007

Address: 21 Douglas Avenue, Newcastle Upon Tyne

Incorporation date: 30 Mar 2021

EASTGATE 1956 LIMITED

Status: Active

Address: 21 Eastgate Street, Bury St. Edmunds

Incorporation date: 23 Oct 2013

EASTGATE 2014 LLP

Status: Active

Address: 3 Orchard Avenue, London

Incorporation date: 10 Sep 2014

Address: Station Farm House Station Road, North Kilworth, Leicestershire

Incorporation date: 21 Feb 2003

Address: Trident House, 105 Derby Road, Liverpool

Incorporation date: 25 Apr 2005

Address: 41 Griffon Drive, Hucknall, Nottingham

Incorporation date: 30 May 2018

EASTGATE BUILDERS LIMITED

Status: Active

Address: 12 Pelham Towers, Kent

Incorporation date: 08 May 2023

Address: Unit 19 Eastgate Business Centre, Eastern Avenue, Burton-on-trent

Incorporation date: 11 Mar 2008

EASTGATE CAPITAL LIMITED

Status: Active

Address: 12a Hunter Street, Shrewsbury

Incorporation date: 28 Apr 2014

EASTGATE CARE GROUP LTD

Status: Active

Address: 3rd Floor Butt Dyke House, 33 Park Row, Nottingham

Incorporation date: 01 May 2013

Address: Eastgate Shopping Centre Eastgate Centre Management, Lower Galleries, Basildon

Incorporation date: 19 Jan 1989

Address: Hatton Cottage Whitchurch Road, Hatton Heath, Chester

Incorporation date: 10 Mar 2020

Address: 15 Newland, Lincoln

Incorporation date: 24 Sep 2004

EASTGATE CONSULTING LTD

Status: Active

Address: Chestnut Field House, Chestnut Field, Rugby

Incorporation date: 22 May 1996

Address: 139 Send Road, Send, Woking

Incorporation date: 31 May 1996

Address: C/o Sennenpm Ltd, 377-399 London Road, Camberley

Incorporation date: 31 Jan 1990

EASTGATE COURT LTD

Status: Active

Address: Gable House 239 Regents Park Road, Finchley, London

Incorporation date: 23 Apr 2008

Address: Southdown House, St. Johns Street, Chichester

Incorporation date: 25 Mar 1975

Address: 15 Basset Court Loake Close, Grange Park, Northampton

Incorporation date: 25 Jun 2010

Address: 29 Eastgate Street, Aberystwyth

Incorporation date: 11 Mar 2011

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

Incorporation date: 18 Aug 2017

EASTGATE ECOPARK LIMITED

Status: Active

Address: 68 Grafton Way, London

Incorporation date: 03 Mar 2015

Address: Biz-hub Belasis Hall Technology Park, Coxwold Way, Billingham

Incorporation date: 09 Mar 2016

EASTGATE FINANCIAL LTD

Status: Active

Address: Eastfield Cottage Heath Farm Business Centre, Fornham All Saints, Bury St. Edmunds

Incorporation date: 10 May 2021

Address: Suite 2, Rosehill, 165 Lutterworth Road, Blaby

Incorporation date: 21 Mar 2003

EASTGATE FINISHINGS LTD

Status: Active

Address: 2a Fanton Walk, Wickford

Incorporation date: 10 Jul 2019

Address: C/o Grand Consultancy, 60 Millmead Business Center, Millmead Road, London

Incorporation date: 27 Mar 2017

Address: 2 Barnfield Crescent, Exeter

Incorporation date: 05 Apr 2008

Address: 139 Send Road, Send, Woking

Incorporation date: 28 Oct 2002

Address: 88 Hill Village Road, Four Oaks, Sutton Coldfield

Incorporation date: 31 Jul 2008

EASTGATE HOTEL LIMITED

Status: Active

Address: 2nd Floor, Kingsbourne House, 229-231 High Holborn, London

Incorporation date: 29 Nov 2006

Address: Eastgate House, Castle Lane, Warwick

Incorporation date: 20 Nov 1986

Address: 147 Stamford Hill, London

Incorporation date: 05 Nov 2019

Address: 16 City Business Centre, Hyde Street, Winchester

Incorporation date: 07 Dec 1988

EASTGATE IT LIMITED

Status: Active

Address: 36 Armistead Way, Cranage, Crewe

Incorporation date: 07 Oct 2011

EASTGATE LABORATORY LTD

Status: Active

Address: Unit 11, Pembrokeshire Science And Technology Park, Pembroke Dock

Incorporation date: 10 Apr 2019

Address: 9 Park Lane Business Centre Park Lane, Langham, Colchester

Incorporation date: 17 May 2022

EASTGATE LARDER LIMITED

Status: Active

Address: Eastgate House Easton Way, Eastgate, Cawston

Incorporation date: 16 Dec 2015

Address: Sherwood House, 41 Queens Road, Farnborough

Incorporation date: 18 Jul 2006

EASTGATE MANOR LIMITED

Status: In Administration

Address: Kroll Advisory Ltd The Shard 32, London Bridge Street, London

Incorporation date: 19 Dec 2017

Address: 234 Eastgate, Louth

Incorporation date: 22 Aug 2013

EASTGATE POTTERIES LTD

Status: Active

Address: 1st Floor Manor House, Main Road, Ryehill

Incorporation date: 29 Jun 1955

Address: 1-4 Eastgate Court, High Street, Rochester

Incorporation date: 30 Jul 2020

Address: 91 Paul Street, London

Incorporation date: 23 May 2000

Address: 147a High Street, Waltham Cross

Incorporation date: 15 Jan 2021

Address: Unit 8 Office 80 Ilford Plaza, 350-352 Ilford Lane, Ilford Essex

Incorporation date: 20 Jan 2022

Address: Creswell House, Field Way, Cardiff

Incorporation date: 16 Sep 2015

EASTGATE PROPERTY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Unit 3, Factory Road, London

Incorporation date: 23 May 2018

Address: Fairfield House, 104 Whitby Road, Ellesmere Port

Incorporation date: 14 May 2021

EASTGATE ROOFING LIMITED

Status: Active

Address: 31 Abbey Road, Grimsby

Incorporation date: 17 Jan 2003

Address: Unit 1 Freemantle Business, Centre, Millbrook Road East, Southampton

Incorporation date: 08 Feb 2007

Address: 196 New Kings Road, London

Incorporation date: 05 Oct 1994

EASTGATE SOLAR LTD

Status: Active

Address: C/o Voltalia Uk Ltd The Wheelhouse, Bond's Mill Estate, Stonehouse

Incorporation date: 23 Feb 2021

Address: 5 Friary Court, Eastgate Street, Bury St. Edmunds

Incorporation date: 27 Jun 2007

Address: Eastgate Theatre And Arts Centre, Eastgate, Peebles

Incorporation date: 01 Mar 1996

EASTGATE TRAVEL LIMITED

Status: Active

Address: 18 Park Street, Llanelli

Incorporation date: 01 Aug 2013

Address: 41 Devonshire Street, Ground Floor Office 1, London

Incorporation date: 21 Aug 2012

EASTGLEN CAR SALES LTD

Status: Active - Proposal To Strike Off

Address: 1st Floor, 2 Woodberry Grove, Finchley

Incorporation date: 17 Dec 2019

EASTGOAL LTD

Status: Active

Address: 3 Northdene Gardens, London

Incorporation date: 02 Jun 2022

EASTGOD LTD

Status: Active

Address: Unit 1804 South Bank Tower, 55 Upper Ground,, London

Incorporation date: 29 Sep 2022

EASTGREENCENTURY LIMITED

Status: Active

Address: 14594043 - Companies House Default Address, Cardiff

Incorporation date: 16 Jan 2023

EASTGROVE LTD

Status: Active

Address: 108 108 Corporation Street, Birmingham

Incorporation date: 11 Jul 2023