Address: The House High Street, Brenchley, Tonbridge

Incorporation date: 16 May 1979

EASTLAKE CONSULTING LTD

Status: Active

Address: 19 Park Lane, Beaconsfield

Incorporation date: 17 Sep 2021

EASTLAKE GROUP LIMITED

Status: Active

Address: C/o Consilium Chartered Accountants, 169 West George Street, Glasgow

Incorporation date: 19 May 2022

Address: 169 West George Street, Glasgow

Incorporation date: 23 Jul 2012

Address: 6th Floor, 9 Appold Street, London

Incorporation date: 05 Jul 2001

Address: Mnj3345, Rm B, 1/f., La Bldg.,, 66 Corporation Road, Grangetown,

Incorporation date: 23 Jul 2008

EASTLAND MANAGEMENT LTD.

Status: Active

Address: 2nd Floor, 9 Chapel Place, London

Incorporation date: 20 Jul 2012

Address: 5 The Quadrant, Coventry

Incorporation date: 13 Sep 2020

Address: 5 Roe Green Lane, Hatfield

Incorporation date: 31 Oct 2013

Address: 55 New Bond Street, London

Incorporation date: 26 Mar 2021

Address: 35 Westgate, Huddersfield

Incorporation date: 09 Mar 2022

Address: Etihad Stadium, Etihad Campus, Manchester

Incorporation date: 18 Jun 2012

EASTLANDS EQUESTRIAN LTD

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 05 Mar 2002

EASTLANDS HOLDINGS LTD

Status: Active

Address: 12 The Magpies, Luton

Incorporation date: 04 Feb 2020

EASTLANDS HOMES PARTNERSHIP LIMITED

Status: Converted / Closed

Address: Lovell House Archway 6, Hulme, Manchester

Incorporation date: 16 Dec 2002

EASTLANDS LIMITED

Status: Active

Address: Rutland House, Minerva Business Park, Lynch Wood,, Peterborough

Incorporation date: 06 Apr 2016

EASTLANDS MANAGEMENT LTD

Status: Active

Address: Top Farm Astwith, Pilsley, Chesterfield

Incorporation date: 01 Aug 2000

Address: 85 Great Portland Street, London

Incorporation date: 01 Apr 1953

EASTLANDS SECURITY LTD

Status: Active

Address: 69 Windsor Road, Prestwich, Manchester

Incorporation date: 22 May 2007

Address: Eastlands Boatyard, Coal Park Lane, Swanwick

Incorporation date: 21 Jul 2020

Address: Town Hall, Albert Square, Manchester

Incorporation date: 18 Jun 2012

Address: The Corner House, 4 Beaumont Road, Church Stretton

Incorporation date: 21 Apr 2008

Address: 2 Bond Street, Chelmsford

Incorporation date: 20 Oct 2017

EASTLEDGE LIMITED

Status: Active

Address: Sterling House, Outram's Wharf, Little Eaton

Incorporation date: 23 Sep 1986

Address: The Scalpel, 18th Floor, 52, Lime Street, London

Incorporation date: 23 Apr 2013

Address: Granville Hall, Granville Road, Leicester

Incorporation date: 30 Apr 2013

Address: Granville Hall, Granville Road, Leicester

Incorporation date: 30 Apr 2013

EASTLEIGH CARPETS LIMITED

Status: Active

Address: Unit 4 Stanstead Road, Boyatt Wood, Eastleigh

Incorporation date: 15 May 1987

Address: 101 Leigh Road, Eastleigh

Incorporation date: 06 Mar 2006

Address: 6 Phoenix Industrial Estate, Chickenhall Lane, Eastleigh

Incorporation date: 03 Aug 2010

Address: 19 Dutton Lane, East Leigh, Hampshire

Incorporation date: 28 Nov 2013

EASTLEIGH ELECTRONICS LTD

Status: Active

Address: Flat 6, 2 Caroline Street, Reading

Incorporation date: 11 Feb 2021

Address: Ten Acres, Stoneham Lane, Eastleigh

Incorporation date: 22 Jun 2005

EASTLEIGH HOLDINGS LTD

Status: Active

Address: Unit 5, Chickenhall Lane, Eastleigh

Incorporation date: 26 Jan 2021

EASTLEIGH MINI MARKET LTD

Status: Active

Address: 43a Leigh Road, Eastleigh

Incorporation date: 01 Nov 2022

Address: C/o Vantage Accounting 1 Cedar Office Park,cobham Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 06 Jul 1989

Address: Leaside Low Road, Thurlton, Norwich

Incorporation date: 23 May 2006

Address: 5 Salcombe Crescent, Totton, Southampton

Incorporation date: 31 Mar 1995

Address: Higher East Leigh Farm, Modbury, Ivybridge

Incorporation date: 12 Mar 2009

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 29 Jun 2017

EASTLEIGH STABLES LIMITED

Status: Active

Address: Eastleigh Stables, Bishopstrow, Warminster

Incorporation date: 11 Jun 2014

EASTLEIGH SUSHI LTD

Status: Active

Address: 92 Plumstead High Street, London

Incorporation date: 21 Mar 2021

Address: Forum 6 Parkway, Solent Business Park Whiteley, Fareham

Incorporation date: 15 Jul 1993

Address: 25 St Thomas Street, Winchester

Incorporation date: 03 Nov 2020

EASTLEY WOOTTON LIMITED

Status: Active

Address: Dunlop House, 23a Spencer Road, New Milton

Incorporation date: 26 Aug 1992

EASTLIGHT PROPERTIES LTD

Status: Active

Address: Churchill House Suite 112, 120 Bunns Llane, Mill Hill

Incorporation date: 12 Oct 2022

EASTLING CENTRE LIMITED

Status: Active

Address: Churchfields, Eastling, Faversham

Incorporation date: 19 Dec 1994

EASTLING ENTERPRISES LIMITED

Status: Active - Proposal To Strike Off

Address: Eastling Down Farm Sandwich Road, Waldershare, Dover

Incorporation date: 21 Sep 2012

EASTLING LTD

Status: Active

Address: Suite 1, 31 Station Road, Cheadle Hulme

Incorporation date: 11 Apr 2022

EASTLIN LTD

Status: Active

Address: South Aquhythie, Kemnay, Inverurie

Incorporation date: 29 Nov 2019

EASTLOGISTIK LTD

Status: Active - Proposal To Strike Off

Address: 35 Taits Lane, Dundee

Incorporation date: 07 May 2019

EASTLONDONBOUNCE LIMITED

Status: Active - Proposal To Strike Off

Address: 44 Regents House, Hubert Rd, Brentwood

Incorporation date: 08 Jul 2022

EASTLONDONTUTORS LTD

Status: Active

Address: 82 Otter Close, London

Incorporation date: 17 Dec 2018

Address: 83 Coleraine Road, Portstewart

Incorporation date: 02 Mar 2007