EGE 48 LIMITED

Status: Active - Proposal To Strike Off

Address: 92 Wellington Road South, Stockport

Incorporation date: 24 Oct 2017

Address: 11a Seymour Place, London

Incorporation date: 05 Aug 2014

EGE ENERGY LTD

Status: Active

Address: Woodcott Woodfarm Lane, Bradwell, Great Yarmouth

Incorporation date: 15 Aug 2011

EGEFER LTD

Status: Active

Address: Office 4 Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 26 Nov 2020

EGE FSS LIMITED

Status: Active

Address: Unit 6 Hill View Studios, 160 Eltham Hill, London

Incorporation date: 15 Jan 2020

EGEFY LTD

Status: Active

Address: 41 Orsett Rd, Orsett Road, Grays

Incorporation date: 05 Jul 2020

EGEIRO LTD

Status: Active

Address: 15 Monmouth Grove, Kingsmead, Milton Keynes

Incorporation date: 02 Mar 2006

EGE (LONDON) LTD

Status: Active - Proposal To Strike Off

Address: 869 High Road, London

Incorporation date: 01 May 2018

EGELWIN LIMITED

Status: Active

Address: Old Manor House, 1 West End, Long Clawson

Incorporation date: 08 Feb 2023

EGE (MAIDSTONE) LTD

Status: Active

Address: 16-20 Union Street, Maidstone

Incorporation date: 30 Sep 2021

EGEMEN 24 LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 09 Feb 2022

Address: Chancery Station House, 31-33 High Holborn, London

Incorporation date: 13 Jan 2015

EGEM TRANSPORT LIMITED

Status: Active

Address: 60 Millmead Business Centre, Mill Mead Road, London

Incorporation date: 15 Nov 2018

EGENCIA UK LTD

Status: Active

Address: 5 Churchill Place, Canary Wharf, London

Incorporation date: 11 May 1951

Address: 1 The Oaks, Mill Farm Courtyard, Beachampton, Milton Keynes

Incorporation date: 25 Aug 2021

EGENDOM LIMITED

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 14 Oct 2022

EGEN ENERGY LTD

Status: Active

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 24 Jun 2010

EGENES ENDEAVOURS LIMITED

Status: Active

Address: 19 Titan Court, Laporte Way, Luton

Incorporation date: 31 Aug 2020

Address: C/o Taxassist Accountants, 635 Bath Road, Slough

Incorporation date: 08 Feb 2019

EGEO GLOBAL LTD

Status: Active

Address: 1 Avalon Road, Bourne End

Incorporation date: 30 Nov 2018

EGEO LIMITED

Status: Active

Address: 4th Floor, Radius House, 51 Clarendon Road, Watford

Incorporation date: 29 Apr 2016

EGE PACKAGING LTD

Status: Active

Address: 42 Great Cambridge Road, London

Incorporation date: 13 Apr 2023

EGER PROPERTIES LIMITED

Status: Active

Address: 115 Craven Park Road, London

Incorporation date: 07 Nov 1962

EGERTON 35 LIMITED

Status: Active

Address: Waldegrave Arch, Waldegrave Street, Hastings

Incorporation date: 14 Jun 2011

EGERTON3 LTD

Status: Active - Proposal To Strike Off

Address: 273 Blackburn Road, Egerton, Bolton

Incorporation date: 22 Apr 2022

EGERTON ASIA LTD

Status: Active

Address: Eighth Floor 6 New Street Square, New Fetter Lane, London

Incorporation date: 26 Feb 2020

Address: 5 Astbury Street, Congleton

Incorporation date: 16 Jan 2010

EGERTON CAPITAL (UK) LLP

Status: Active

Address: Stratton House, 5 Stratton Street, London

Incorporation date: 18 Feb 2013

EGERTON CARE LIMITED

Status: Active

Address: Eastham Hall Eastham Village Road, Eastham, Wirral

Incorporation date: 02 Oct 2013

EGERTON CORNER LIMITED

Status: Active

Address: Orchard Cottage Mundy Bois Road, Egerton, Ashford

Incorporation date: 23 Sep 2019

Address: Liv Whitehall Waterfront, 2 Riverside Way, Leeds

Incorporation date: 27 Sep 1973

EGERTON COURT LAND LTD

Status: Active

Address: 1 Steeple View, Golcar, Huddersfield

Incorporation date: 05 Sep 2006

Address: 9 Spring Street, London

Incorporation date: 28 Mar 2012

Address: Unit 6b Chesterbank Business, Park River Lane Saltney, Chester

Incorporation date: 25 Jun 2004

EGERTON ESTATES LIMITED

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 06 Jan 2022

EGERTON FINE FOODS LIMITED

Status: Active - Proposal To Strike Off

Address: The Egerton Arms Knutsford Road, Chelford, Macclesfield

Incorporation date: 04 May 2012

Address: Second Floor Genesis House 1-2 The Grange, High Street, Westerham

Incorporation date: 14 May 2014

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 12 Dec 2012

Address: 8 Sorbie Close, Weybridge, Surrey

Incorporation date: 11 Jul 1986

Address: Crutherland House And Spa, Strathaven Road, East Kilbride

Incorporation date: 17 Aug 2017

EGERTON HOUSE LIMITED

Status: Active

Address: C/o Friston House, Dittons Business Park, Polegate

Incorporation date: 22 Feb 1991

Address: 14 Grosvenor Place, Grosvenor Place, London

Incorporation date: 16 Aug 2005

Address: Egerton House 2 Tower Road, Birkenhead, Wirral

Incorporation date: 21 Dec 2001

Address: Egerton Hydraulics Limited, Waymills Industrial Estate, Whitchurch

Incorporation date: 14 Jan 2003

EGERTON INTELLIGENCE LTD

Status: Active

Address: 14 Egerton Close, Norton, Stockton-on-tees

Incorporation date: 10 May 2019

Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 06 Mar 2012

Address: Rohans House, 92-96 Wellington Road South, Stockport

Incorporation date: 04 May 2004

EGERTON LIMITED

Status: Active

Address: 1a Garrick House, Carrington Street, London

Incorporation date: 29 Nov 2004

EGERTON LODGE LIMITED

Status: In Administration

Address: Riverside House, Irwell Street, Manchester

Incorporation date: 07 Apr 1987

EGERTON LONDON LIMITED

Status: Active

Address: 102 Fulham Palace Road, London

Incorporation date: 24 Oct 2005

Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 18 Feb 2010

Address: 41a Beach Road, Littlehampton

Incorporation date: 08 Oct 2007

Address: Commerce House Commerce Park, Campbeltown Road, Birkenhead

Incorporation date: 30 Jan 2017

Address: 123 Hallgate, Cottingham

Incorporation date: 05 Sep 2018

Address: Ellismuir House Ellismuir Way, Tannochside Business Park, Uddingston

Incorporation date: 09 Oct 2018

Address: Egerton House Rectory Lane, Barham, Canterbury

Incorporation date: 11 Feb 2019

EGERTON ROCHE LIMITED

Status: Active

Address: Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court, London

Incorporation date: 09 May 1995

Address: 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester

Incorporation date: 24 Jan 2020

Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 03 Oct 2014

Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 10 Nov 2011

EGERTON SERVICES LIMITED

Status: Active

Address: 24 Upper Belgrave Road, Clifton, Bristol

Incorporation date: 24 Aug 2007

Address: 1st Floor Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 09 Jan 2015

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 18 Aug 2010

EGERTON STUD LIMITED

Status: Active

Address: 12 Farmer Street, London

Incorporation date: 06 Apr 2020

EGERTONY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 20 Jun 2019

EGESAM LTD

Status: Active

Address: Suite E2818, 82a, James Carter Road, Mildenhall

Incorporation date: 17 Jan 2023

EGESAN-GROUP LTD

Status: Active

Address: 67 St. Mary Road, London

Incorporation date: 05 May 2022

EGE SERVICES LTD

Status: Active

Address: 3 Wood Street, Doddington, March

Incorporation date: 24 May 2021

EGE SOHO LTD

Status: Active

Address: 869 High Road, London

Incorporation date: 11 May 2022

EGESON LTD

Status: Active

Address: 16 Horrell Court, Bretton, Peterborough

Incorporation date: 17 Jan 2022

EGEUMUTCAN LTD

Status: Active

Address: 69 Darkes Lane, Potters Bar

Incorporation date: 03 Apr 2023

Address: 4 Croxted Mews, Croxted Road, Dulwich Village, London

Incorporation date: 22 Jun 2006

EGEZ LTD

Status: Active

Address: Egez Ltd, Egez Ltd, London

Incorporation date: 04 Aug 2011