EDGAME SECURITY LTD

Status: Active

Address: 160 160 The Drive, Ilford

Incorporation date: 22 Aug 2019

EDGAR #52 LIMITED

Status: Active

Address: 123 Front Road, Drumbo, Lisburn

Incorporation date: 14 Mar 2022

EDGAR ALLAN POE LIMITED

Status: Active

Address: Atlas Chambers, 33 West Street, Brighton

Incorporation date: 11 Mar 2005

Address: Coopers & Lybrand, 34 Cross Burgess Street, Sheffield

Incorporation date: 03 Dec 1956

Address: 17 St Chad Road, Bridlington

Incorporation date: 15 Jan 1996

EDGAR AND EDGAR LIMITED

Status: Active

Address: 19/21 Swan Street, West Malling

Incorporation date: 08 Jan 2015

EDGARANDWELCHSTYLES LTD

Status: Active

Address: 9 John Williams Close, London

Incorporation date: 03 May 2023

Address: Ground Floor, 19 New Road, Brighton

Incorporation date: 22 Jun 1990

EDGAR ARTS LIMITED

Status: Active

Address: Suite 5, Dairy Barn Mews Summers Park Avenue, Lawford, Manningtree

Incorporation date: 17 Feb 2021

Address: The Beeches Clay Street, Soham, Ely

Incorporation date: 09 Nov 2001

EDGAR BSL LTD

Status: Active

Address: 1 Pointhouse Crescent, Port Bannatyne, Isle Of Bute

Incorporation date: 27 Oct 2014

Address: 6-7 Wessex Park, Somerton Business Park, Somerton

Incorporation date: 04 Jan 2021

Address: 5 Pinnigers Farm, East Tytherton

Incorporation date: 29 Jan 2010

Address: 155 Bearton Road, Hitchin

Incorporation date: 13 Apr 2023

EDGAR DISTRIBUTION LTD

Status: Active

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 22 Jan 2020

EDGAR FLOYD LIMITED

Status: Active

Address: Unit 6 Devon Units, Hatchmoor Industrial Estate, Torrington

Incorporation date: 19 Mar 2018

EDGAR F SHEPHERD LTD

Status: Active

Address: Twinsburn Farm, Heighington, Darlington

Incorporation date: 07 May 2010

EDGAR HARVEY LIMITED

Status: Active

Address: 22 Stokes Croft, Bristol

Incorporation date: 16 Apr 2003

EDGAR JARVIS LTD

Status: Active

Address: 54 Bakers Hill, Heage, Belper

Incorporation date: 22 Oct 2020

EDGAR LAWSON LIMITED

Status: Active

Address: Barton Grange, Barton, Richmond

Incorporation date: 08 Oct 1945

EDGAR LIMITED

Status: Active

Address: The Warren, Colville Road, High Wycombe

Incorporation date: 10 Jan 2001

EDGAR.LT LTD

Status: Active

Address: 38 Fletton Fields, Peterborough

Incorporation date: 13 Nov 2019

EDGAR MALTBY LIMITED

Status: Active

Address: St. John's Chambers,, Love Street,, Chester

Incorporation date: 16 Nov 1946

EDGAR MAY LIMITED

Status: Active

Address: 31/33 Commercial Road, Poole

Incorporation date: 16 Dec 2015

EDGAR PROPERTIES LTD

Status: Active

Address: 14 Park Row, Nottingham

Incorporation date: 17 May 2013

Address: 81 Burton Road, Derby

Incorporation date: 20 Sep 2013

Address: Ashcourt Group, Foster Street, Hull

Incorporation date: 16 Jul 2003

EDGAR RICE BUREAU LIMITED

Status: Active

Address: Innovation Centre Medway, Maidstone Road, Chatham

Incorporation date: 08 Nov 2022

EDGAR ROAD PARTNERS LTD

Status: Active

Address: Regina House, 124 Finchley Road, London

Incorporation date: 17 Apr 2012

EDGAR'S CAR SHOP LTD

Status: Active

Address: 55 C/o Iam Consultancy, 55 Morris Avenue, Walsall

Incorporation date: 07 Jun 2023

Address: Flat 1 Sandringham Court, Elm Road, Wembley

Incorporation date: 22 Jul 2021

EDGAR SCOTT & SONS LTD

Status: Active

Address: C/o Lynn Drake & Co Limited 1st Floor, 34b-d Main Street, Moira

Incorporation date: 16 Apr 2015

Address: 23a St. Michael Street, West Bromwich Ringway, West Bromwich

Incorporation date: 29 Nov 2017

Address: 76 Market Street, Farnworth, Bolton

Incorporation date: 26 Sep 2018

EDGARSSON LIMITED

Status: Active

Address: 3 Kensworth Gate, 200-204 High Street South, Dunstable

Incorporation date: 19 Dec 2003

EDGARS & SONS LTD

Status: Active - Proposal To Strike Off

Address: 45 Easethorpe, Hull

Incorporation date: 18 Apr 2017

EDGARS STUDIO LIMITED

Status: Active - Proposal To Strike Off

Address: 15 Bloomsbury Road, Ramsgate

Incorporation date: 06 Jun 2022

Address: 8 & 9 Apollo Office Court, Radclive Road, Gawcott

Incorporation date: 29 Mar 1993

Address: 8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham

Incorporation date: 14 Oct 2018

EDGAR TAYLOR LIMITED

Status: Active

Address: 8 & 9 Apollo Office Court Radclive Road, Gawcott, Buckingham

Incorporation date: 02 Jul 2004

EDGAR TRANS LIMITED

Status: Active

Address: 9 Waveney Close, Spalding

Incorporation date: 11 Sep 2016

Address: New Court Abbey Road North, Shepley, Huddersfield

Incorporation date: 21 Oct 2021

EDGATE LIMITED

Status: Active

Address: 6 Marsh Parade, Newcastle Under Lyme

Incorporation date: 02 Aug 2004