EDMO GROUP LIMITED

Status: Active

Address: Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury

Incorporation date: 22 Feb 2016

EDMOLIFT GROUP LIMITED

Status: Active

Address: Edmolift Uk Limited Blois Meadow Business Centre, Steeple Bumpstead, Haverhill

Incorporation date: 13 Mar 2014

EDMO LIMITED

Status: Active

Address: Parkway House Unit 6 Parkway Industrial Estate, Pacific Avenue, Wednesbury

Incorporation date: 18 May 1978

EDMOND & ALSOP LTD

Status: Active

Address: 13 Merville Avenue, Stockton-on-tees

Incorporation date: 11 May 2021

Address: The Edinburgh Woollen Mill Limited, Waverley Mills, Langholm

Incorporation date: 04 Oct 2013

Address: Branch Registration, Refer To Parent Registry

Incorporation date: 06 Jul 2015

Address: 4 Carlton Gardens, London

Incorporation date: 06 Jul 1987

Address: 4 Carlton Gardens, London

Incorporation date: 06 Sep 1983

Address: Dunedin, Tweeddale Avenue, Gifford

Incorporation date: 26 Apr 2004

EDMOND DOHWE LTD

Status: Active

Address: 143 Penhill, Luton

Incorporation date: 25 Mar 2019

EDMOND & MILBURN LIMITED

Status: Active

Address: 2 Penman Way, Grove Park, Leicester

Incorporation date: 11 Jan 1995

EDMOND O'FEE LTD

Status: Active

Address: Hollins Farm, Lamplugh, Workington

Incorporation date: 06 Jan 2017

Address: Unit 11, Diddenham Business Park Diddenham Court, Grazeley, Reading

Incorporation date: 26 Mar 2010

Address: 47 Coronation Street, Overseal, Swadlincote

Incorporation date: 19 Oct 2018

EDMONDS-BELL LIMITED

Status: Active

Address: 17a Beckenham Grove, Bromley

Incorporation date: 04 May 2004

Address: Henrietta Mews Garage, Henrietta Mews, Bath

Incorporation date: 26 Apr 1968

Address: Bracklyn, 7 Priory Road, Bowdon, Altrincham

Incorporation date: 11 Jun 1999

Address: 7 Windmill Drive, Bexhill-on-sea

Incorporation date: 27 Mar 2017

EDMONDS ELECTRICAL LTD

Status: Active

Address: Wayside Chanctonbury Close, Washington, Pulborough

Incorporation date: 19 Oct 2018

Address: Mount Eagle, Crockenhill Lane, Eynsford

Incorporation date: 25 Nov 2016

EDMONDS HOLDINGS LTD

Status: Active

Address: Unit 11 Diddenham Court Lambwood Hill, Grazeley, Reading

Incorporation date: 07 Dec 2017

Address: 41 Loachbrook Farm Way, Congleton

Incorporation date: 09 Sep 2022

EDMONDS JEWELLERS LIMITED

Status: Active

Address: 141 Daventry Road, Cheylesmore, Coventry

Incorporation date: 16 Aug 2017

Address: 6 Landguard Road, Southsea

Incorporation date: 02 Sep 2022

Address: Unit 5 Links House, Dundas Lane, Portsmouth

Incorporation date: 25 Feb 2020

Address: Suite G Hollies House, 230 High Street, Potters Bar

Incorporation date: 06 Dec 2018

EDMONDSON AVIATION LIMITED

Status: Active - Proposal To Strike Off

Address: 12 Haviland Road, Ferndown Industrial Estate, Wimborne

Incorporation date: 22 Feb 2010

Address: Flat 4, 161 St. Johns Road, Tunbridge Wells

Incorporation date: 03 Oct 2002

EDMONDSON ESTATES LTD

Status: Active

Address: 1 Fenaghy Road, Galgorm, Ballymena

Incorporation date: 11 Aug 2017

Address: 213 Derbyshire Lane, Norton Lees, Sheffield

Incorporation date: 18 Sep 2006

EDMONDSON HUGHES LTD

Status: Active

Address: 35 Stanhope Road, Dover

Incorporation date: 13 Jan 2021

EDMONDSON LOGGING LTD

Status: Active

Address: Cheviot Cottage, West Plain, Milfield

Incorporation date: 24 Aug 2005

EDMONDSON MAY LTD

Status: Active

Address: 81b Ashburnham Road, London

Incorporation date: 31 Aug 2021

EDMONDSON PIANO'S LIMITED

Status: Active

Address: 2 Weavers Knowe Crescent, Currie

Incorporation date: 09 Jan 2009

EDMONDSON PRODUCTIONS LTD

Status: Active - Proposal To Strike Off

Address: Lister House Lister Hill, Horsforth, Leeds

Incorporation date: 04 Oct 2016

Address: 99 Darwen Street, Blackburn

Incorporation date: 16 Feb 1939

Address: Pleasant View Farm, Helmshore Road Holcombe, Bury

Incorporation date: 29 Jan 2018

Address: 455 Bradford Road, Liversedge

Incorporation date: 21 Oct 2011

Address: 10 Broomfield Lane, Hale, Altrincham

Incorporation date: 10 Apr 2018

Address: Unit 4, Lacre Way, Letchworth Garden City

Incorporation date: 10 Jul 2015

EDMONDS PROJECTS LIMITED

Status: Active

Address: 89-91 Constitution Hill, Birmingham

Incorporation date: 01 Jun 2010

EDMONDS RAIL LTD

Status: Active - Proposal To Strike Off

Address: 12 Olive Terrace, Porth

Incorporation date: 21 May 2018

Address: 5-6 Long Lane, Rowley Regis

Incorporation date: 13 Dec 2023

EDMONDS & SLATTER LIMITED

Status: Active

Address: Edward House Grange Business Park, Whetstone, Leicester

Incorporation date: 17 Feb 2006

EDMONDS TRANSPORT LTD

Status: Active

Address: 13 Norman Road, Thornton Heath

Incorporation date: 15 Jun 2020

EDMOND X CONSTRUCTION LTD

Status: Active

Address: 20 Keeling House, Sutherland Grove, Teddington

Incorporation date: 16 Apr 2021

Address: 8 Main Street, Bilton, Rugby

Incorporation date: 19 Aug 2003

EDMONTON AUTO CENTRE LTD

Status: Active

Address: Unit 1b Kenninghall Road Edmonton, London, London

Incorporation date: 13 Nov 2023

EDMONTON CAKE LIMITED

Status: Active

Address: 225 Fore Street, Edmonton, London

Incorporation date: 13 Feb 2014

Address: Wellington House, 273-275 High Street, London Colney

Incorporation date: 16 Sep 2015

Address: Unit 22, The Concourse, London

Incorporation date: 26 Sep 2017

EDMONTON EXHAUST LIMITED

Status: Active

Address: 169 Church Street, Edmonton, London

Incorporation date: 14 Aug 2002

EDMONTON GREEN GB LIMITED

Status: Active

Address: 46 Cardinals Walk, Leicester

Incorporation date: 18 Jan 2022

Address: 257-259 Fore Street, Edmonton

Incorporation date: 02 Apr 2015

Address: 3 Edmonton Place, Leeds

Incorporation date: 18 Jun 2020

EDMONTON SEAS LIMITED

Status: Active

Address: 188 West Regent Street, Blythswood Square, Glasgow

Incorporation date: 03 Feb 2023

EDMONTON SERVICE STATION LTD

Status: Active - Proposal To Strike Off

Address: 57-59 Fore Street, Edmonton

Incorporation date: 17 Aug 2018

EDMONTON VAN HIRE LIMITED

Status: Active

Address: 468 Hertford Road, London

Incorporation date: 20 Sep 2022

Address: Hyde Road, Upper Stratton, Swindon

Incorporation date: 26 Feb 2008

Address: 37 Colwell Avenue, Hucclecote, Gloucester

Incorporation date: 14 Jan 2022

Address: 7 Ednam Grove, Wombourne, Wolverhampton

Incorporation date: 05 Feb 2015

EDMORT LIMITED

Status: Active

Address: 54 Portland Road, London

Incorporation date: 08 May 2017