EASTMAN AUTOMATION LTD

Status: Active

Address: 809 Salisbury House, 29 Finsbury Circus, London

Incorporation date: 03 Aug 2015

Address: 1 Eastgate, Louth

Incorporation date: 05 Feb 2016

Address: C/o Mr. Steve Westhead, Corporation Road, Newport

Incorporation date: 04 Dec 2012

Address: C/o Mr. Steve Westhead, Corporation Road, Newport

Incorporation date: 12 Mar 1990

Address: C/o Mr. Steve Westhead, Corporation Road, Newport

Incorporation date: 22 Mar 1996

Address: Bishopbrook House, Cathedral Avenue, Wells

Incorporation date: 11 Nov 1982

EASTMAN ELECTRICS LTD

Status: Active

Address: 38 Swanbourne Drive, Hornchurch

Incorporation date: 16 Oct 2013

EASTMAN ESTATES 103 LTD

Status: Active

Address: Bishopbrook House, Cathedral Avenue, Wells

Incorporation date: 30 Jul 2020

Address: Common Wealth House Jenton Road, Jenton Road, Leamington Spa

Incorporation date: 07 Feb 2023

Address: Glebe Farmhouse, Eggesford, Chulmleigh

Incorporation date: 07 Mar 2003

EASTMAN HOLDINGS LIMITED

Status: Active

Address: Bishopbrook House, Cathedral Avenue, Wells

Incorporation date: 17 Jul 2006

Address: 2 Cromwell Avenue, Woodhall Spa

Incorporation date: 24 Jul 1991

EASTMANN UK LIMITED

Status: Active

Address: 20 Graham Street, Edinburgh

Incorporation date: 11 Jun 2014

Address: Holderness House Bridgehead Business Park, Alder Road, Hessle

Incorporation date: 15 Aug 1986

EASTMANSE LIMITED

Status: Active

Address: 155 Gilberstoun, Edinburgh, Midlothian

Incorporation date: 21 Jun 2000

EASTMAN SMG LIMITED

Status: Active

Address: 809 Salisbury House, 29 Finsbury Circus

Incorporation date: 06 Apr 2021

EASTMAN TADERS LIMITED

Status: Active

Address: 51c Felbrigge Road, Ilford

Incorporation date: 08 Jun 2020

Address: Crown House 6.02, One Crown Square, Woking

Incorporation date: 25 Jan 1996

EASTMAP LIMITED

Status: Active

Address: 2 Whitebarns, Furneux Pelham, Buntingford

Incorporation date: 29 Jan 1986

EASTMARK FINANCE LTD

Status: Active

Address: 65 Compton Street, London

Incorporation date: 07 Nov 2014

EASTMAWES LIMITED

Status: Active

Address: Manor Office The Square, St Mawes, Truro

Incorporation date: 19 Jun 2002

EASTMAY LTD.

Status: Active

Address: 336 Pinner Road, Harrow

Incorporation date: 24 Jun 2020

Address: The Barn, Golden Square, Henfield

Incorporation date: 10 Nov 2022

Address: G2 House Landlord, Wood Street, East Grinstead

Incorporation date: 14 Nov 2016

EASTMED INC. UK LIMITED

Status: Active

Address: Matrix House, 12-16 Lionel Road, Canvey Island

Incorporation date: 22 Mar 2019

EASTMED-MONTAN LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 03 Aug 2022

Address: 5 Hound Street, Sherborne

Incorporation date: 21 May 1982

Address: Cornelius House, 178-180 Church Road, Hove

Incorporation date: 02 Aug 2002

Address: The Sycamores, Long Drove, Somersham, Huntingdon

Incorporation date: 27 Oct 2000

EASTMIDLAND PROPERTY LTD

Status: Active

Address: 263 Nottingham Road, Nottingham

Incorporation date: 24 Jul 2019

Address: Castledine House, Heanor Road, Ilkeston

Incorporation date: 15 Sep 2014

EASTMILL FOODS LTD

Status: Active

Address: 73 Bilsborrow Road, Manchester

Incorporation date: 01 Sep 2020

EASTMILLS FINANCE LIMITED

Status: Active

Address: 63 Bawtry Road, Bramley, Rotherham

Incorporation date: 25 Jun 1993

Address: 204 Clements Road, Birmingham

Incorporation date: 23 Aug 2017

Address: First Floor Healthaid House, Marlborough Hill, Harrow

Incorporation date: 24 Sep 1997

Address: 30 Station Lane, Hornchurch, Essex

Incorporation date: 02 Nov 2005

EASTMO LIMITED

Status: Active

Address: 10 Quoitings Drive, Marlow

Incorporation date: 17 Sep 2014

EASTMOND AND SON,LIMITED

Status: Active

Address: 32/33 High Street, Barnstaple, N.devon

Incorporation date: 10 Feb 1898

EASTMOOR LONDON LIMITED

Status: Active

Address: 107 - 115 Eastmoor Street, London

Incorporation date: 18 Jan 2017

Address: The Gatehouse, Wick Drive, New Milton

Incorporation date: 15 Mar 2017

Address: Office 1, 2a Curzon Road, Ealing

Incorporation date: 02 May 2019

Address: 8 Gunville Road, Newport

Incorporation date: 06 Nov 1996

Address: 656 Chester Road, Erdington, Birmingham

Incorporation date: 03 May 2006

EASTMOUNT HOTEL LIMITED

Status: Active

Address: Eastmount Hotel, 10 Eastmount, Road, Shanklin, Isle Of Wight

Incorporation date: 02 May 2006

EASTMOUNT LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Oct 2021