EASTO CATERING LIMITED

Status: Active

Address: 350 Baker Street, Enfield

Incorporation date: 22 Jun 2004

EASTOFETHAN LIMITED

Status: Active

Address: 11 & 13 St Thomas Square, Monmouth

Incorporation date: 17 Nov 2009

EASTOIR VENTURES LIMITED

Status: Active

Address: 17 Ossington Street, London

Incorporation date: 01 Sep 2016

EASTON BAVENTS LIMITED

Status: Active

Address: Elm Farm St. James Lane, St. James South Elmham, Halesworth

Incorporation date: 16 Jan 1943

EASTON BEVINS LIMITED

Status: Active

Address: Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Whitchurch

Incorporation date: 20 Sep 2007

Address: Track End, Bagby, Thirsk

Incorporation date: 16 Dec 2016

EASTON BUILDERS LTD

Status: Active

Address: 38 College Road, Deal

Incorporation date: 05 Feb 2015

Address: The Old Dairy, Ashton Hill Farm Weston Road, Failand, Bristol

Incorporation date: 24 Feb 2012

Address: Russell Town Avenue, Bristol

Incorporation date: 04 Dec 1996

Address: 192 Stapleton Road, Bristol

Incorporation date: 26 Nov 2010

Address: 50 Poplar Road, Hanham, Bristol

Incorporation date: 05 Feb 2008

Address: Berrybower Old London Road, Knockholt, Sevenoaks

Incorporation date: 08 Feb 2002

Address: 49 Keir Hardie Way, Barking

Incorporation date: 06 Feb 2018

Address: 31-38 South Road, Templefields, Harlow

Incorporation date: 17 Feb 2017

Address: Office Farm, Letheringham, Woodbridge

Incorporation date: 19 Jul 1994

EASTON FABRICS LIMITED

Status: Active

Address: 5 North End Road, London

Incorporation date: 01 Jun 1982

Address: Easton Farm, West Alvington, Kingsbridge

Incorporation date: 26 Apr 1945

Address: 124-126 Church Hill, Loughton

Incorporation date: 10 Oct 2005

Address: School Cottage Ingleby Greenhow, Great Ayton, Middlesbrough

Incorporation date: 04 Feb 2014

EASTON GRANGE LIMITED

Status: Active

Address: Office Farm, Letheringham, Woodbridge

Incorporation date: 13 Dec 2011

Address: Capital House 11, Lancaster Place, South Marston Industrial Estate, Swindon

Incorporation date: 03 Apr 2020

Address: Staverton Court, Staverton, Cheltenham

Incorporation date: 26 Sep 1962

Address: Cambridge House, 16 High Street, Saffron Walden

Incorporation date: 28 Feb 2022

Address: 9 Winchester Avenue, Chatham

Incorporation date: 04 Apr 2022

EASTON HOUSING LIMITED

Status: Active

Address: 2 Newfield Drive, Dundonald, Kilmarnock

Incorporation date: 28 Jun 2016

EASTON INSTALLATIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 32 Park Crescent, Hastings

Incorporation date: 03 Feb 2012

EASTON INTERIORS LTD

Status: Active

Address: Radleys, Great Easton, Great Dunmow

Incorporation date: 17 Feb 2020

Address: 12 Northfields Prospect, Putney Bridge Road, London

Incorporation date: 28 Oct 2014

EASTON LEGAL LIMITED

Status: Active

Address: Pinecroft, Ashorne, Warwick

Incorporation date: 06 Sep 2016

EASTON MEDIA LIMITED

Status: Active

Address: Acre House, 11/15 William Road, London

Incorporation date: 08 Apr 2010

Address: 5th Floor,, 30-31 Furnival Street, London

Incorporation date: 09 Apr 2014

EASTONPARK LIMITED

Status: Active

Address: Langley House, Park Road, London

Incorporation date: 13 Jan 1988

Address: 9 Stoop Close, Wigginton, York

Incorporation date: 01 Nov 2019

Address: 37 Tunstall Gardens, Redcar

Incorporation date: 25 Jan 2007

EASTON PLASTERERS LTD

Status: Active

Address: 3g International House Stanley Boulevard, Blantyre, Glasgow

Incorporation date: 08 Sep 2022

Address: 2 Newfield Drive, Dundonald, Kilmarnock

Incorporation date: 09 Mar 2016

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 25 Apr 2016

Address: 2 Newfield Drive, Dundonald, Kilmarnock

Incorporation date: 09 Mar 2016

EASTON PV LTD

Status: Active

Address: The Long Barn Manor Courtyard, Stratton-on-the-fosse, Radstock

Incorporation date: 08 Feb 2016

EASTON REMOVALS LIMITED

Status: Active

Address: 77-79 Long Lane, Holbury, Southampton

Incorporation date: 08 Jan 2015

EASTON RICHMOND LTD

Status: Active

Address: 2 Newfield Drive, Dundonald, Kilmarnock

Incorporation date: 20 Apr 2021

Address: Springboard Business Centre Ellerbeck Way, Stokesley Business Park, Stokesley

Incorporation date: 20 Jan 2020

EASTONS MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: The Lodge The Grand, The Leas, Folkestone

Incorporation date: 30 Nov 1995

Address: 1 Frederick Place, London

Incorporation date: 12 Jul 2022

Address: 1 & 2 Studley Court Mews Studley Court, Guildford Road, Chobham

Incorporation date: 09 Apr 2019

EASTON UNIT 11 LIMITED

Status: Active

Address: Low Hollins, New Road, Holmfirth

Incorporation date: 30 Oct 2017

Address: C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast

Incorporation date: 17 Nov 2014

EASTONVILLE TRADERS LIMITED

Status: Voluntary Arrangement

Address: C/o Norlin Ventures Limited, Innovation Centre, Queens Road, Belfast

Incorporation date: 28 Feb 1984

EASTON WAY FARM LTD

Status: Active

Address: 8 Blackmile Lane, Northampton

Incorporation date: 24 Apr 2015

Address: 1st Floor, 143, Connaught Avenue, Frinton-on-sea

Incorporation date: 01 Feb 2018

EASTOP COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 09 Sep 2014

EASTORAGE LIMITED

Status: Active

Address: Unit 2, Carlton Park Industrial Estate, Saxmundham

Incorporation date: 07 Apr 2022

EASTORE LTD

Status: Active

Address: 254 Goldhawk Road, London

Incorporation date: 07 Mar 2018

EASTOVER MANAGEMENT LTD

Status: Active

Address: 6 The Crescent, New Malden

Incorporation date: 15 Jul 2009