ELC ACCOUNTING LTD

Status: Active

Address: 4 Carlisle Road, Hove

Incorporation date: 15 Sep 2015

ELCACO LTD

Status: Active

Address: Unit 17 Strabane Enterprise Agency, Orchard Road, Strabane

Incorporation date: 07 Dec 2022

ELCAD LTD

Status: Active

Address: 84 Doddington Road, Lincoln

Incorporation date: 19 Jun 2012

ELCA PROPERTIES LIMITED

Status: Active

Address: 14a South Walsham Road, Acle, Norwich

Incorporation date: 28 Mar 2000

ELCARBEC LIMITED

Status: Active

Address: Unit H Prestwich Industrial Estate, Coal Pit Lane, Atherton

Incorporation date: 09 Mar 2015

ELCARJEN LIMITED

Status: Active

Address: Avonhill House, 26 Raploch Road, Larkhall

Incorporation date: 11 Aug 1993

ELCAR LIMITED

Status: Active

Address: Unit B Derwenthaugh Industrial Estate, Derwenthaugh Road, Swalwell, Newcastle Upon Tyne

Incorporation date: 21 Mar 2012

ELCAYIL CONSULTING LTD

Status: Active

Address: 26 Northumberland Road, London

Incorporation date: 14 Aug 1998

ELCBACHECACC LIMITED

Status: Active

Address: 59 Lubbock Road, Chislehurst

Incorporation date: 29 Nov 2021

Address: Leytonstone House, 3 Hanbury Drive, Leytonstone

Incorporation date: 17 Oct 2016

ELC (BARROW) LIMITED

Status: Active

Address: Leytonstone House, 3 Hanbury Drive, Leytonstone

Incorporation date: 18 Oct 2016

Address: 46 Primrose Drive, Ditton, Aylesford

Incorporation date: 21 Feb 2019

ELC CARS 2 LIMITED

Status: Active - Proposal To Strike Off

Address: 213 Chislehurst Road, Petts Wood

Incorporation date: 02 May 2018

ELC CLEANING LTD

Status: Active

Address: 5 Grasmere Road, Chester Le Street

Incorporation date: 13 Feb 2022

Address: 30 City Road, London

Incorporation date: 08 Oct 2018

ELC DRAWINGS LIMITED

Status: Active

Address: 1 Valley Gardens, Darrington, Pontefract

Incorporation date: 06 Apr 2023

ELC DRILLING LIMITED

Status: Active

Address: Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee

Incorporation date: 27 Jun 2003

ELCE HOLDINGS LTD

Status: Active

Address: Crown House, 4 High Street, Tyldesley

Incorporation date: 29 Nov 2018

ELCERN CONSULTING LIMITED

Status: Active

Address: 271 High Street, Berkhamsted

Incorporation date: 23 Dec 2019

ELC EVENTS LTD

Status: Active

Address: Concorde House, Grenville Place, London

Incorporation date: 04 Dec 2022

ELC FOODS LIMITED

Status: Active

Address: 18 - 22 Stoney Lane, Yardley, Birmingham

Incorporation date: 11 Sep 2008

ELCHAIS LIMITED

Status: Active

Address: 30 Upper High Street, Thame

Incorporation date: 01 Jun 2017

ELCHAMEA LIMITED

Status: Active

Address: 6 Corncastle Road, Luton

Incorporation date: 22 Sep 2016

ELCHAS LIMITED

Status: Active

Address: 5th Floor, 70 Gracechurch Street, London

Incorporation date: 26 Sep 2014

ELCH DBFMCO LIMITED

Status: Active

Address: Po Box 17452 2 Lochside View, Edinburgh

Incorporation date: 17 May 2016

ELCH DBFM HOLDCO LIMITED

Status: Active

Address: Po Box 17452 2 Lochside View, Edinburgh

Incorporation date: 17 May 2016

ELCHEE UK LIMITED

Status: Active

Address: 5 Jardine House, Harrovian Business Village, Bessborough Road

Incorporation date: 21 Sep 2010

ELCHEMY LTD

Status: Active

Address: Damer House, Meadow Way, Wickford

Incorporation date: 03 Aug 2015

ELCHI FOODS UK LTD

Status: Active

Address: 75 Barnfield Gardens, Plumstead, London

Incorporation date: 28 Jun 2017

ELCHLOMEL LIMITED

Status: Active

Address: Brooks House, 1 Albion Place, Maidstone

Incorporation date: 10 Jun 2005

Address: Suite B, 2nd Floor, Market Court, 20-24 Church Street, Altrincham

Incorporation date: 10 Apr 2017

ELCHO PROPERTY LIMITED

Status: Active

Address: Westwood Studios, 9-15 Elcho Street, London

Incorporation date: 30 Sep 2004

Address: Unit B Forge Works, Queensway, Stevenage

Incorporation date: 08 Mar 2023

Address: Unit B Forge Works, Queensway, Stevenage

Incorporation date: 08 Mar 2023

Address: Unit B Forge Works, Queensway, Stevenage

Incorporation date: 07 Mar 2023

ELCIE’S CATERING LTD

Status: Active

Address: Cochrane Castle Golf Club, Scott Avenue, Johnstone

Incorporation date: 16 Jul 2019

ELC LEGAL LIMITED

Status: Active

Address: Aston House, Cornwall Avenue, London

Incorporation date: 20 Dec 2017

ELCL LTD

Status: Active

Address: 603a Bearwood Road, Smethwick

Incorporation date: 10 Oct 2022

ELCM LTD

Status: Active

Address: 81 Woodfield Road, Doncaster

Incorporation date: 13 Dec 2016

ELCOACTIVE ESTATES LTD

Status: Active

Address: 20 Wenlock Road, London

Incorporation date: 01 Feb 2021

ELCOACTIVE LIMITED

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 11 Nov 2011

ELCOA HOMES LTD

Status: Active

Address: 72 Arbuthnot Lane, Bexley

Incorporation date: 09 Nov 2020

ELCOAT AND EAGER LIMITED

Status: Active

Address: Masonic Hall New Kyo, Annfield Plain, Stanley

Incorporation date: 19 Nov 2002

ELCOCK ASSOCIATES LTD

Status: Active

Address: 10 Bridge Street, Christchurch

Incorporation date: 18 May 2007

Address: 12 Swale Road, Farnborough

Incorporation date: 10 Oct 2013

Address: Unit G, Halesfield 14, Telford

Incorporation date: 14 Aug 2007

Address: Woodhouse Farm Shawbury Road, Wem, Shrewsbury

Incorporation date: 18 Dec 2020

Address: 27 Berkeley Square, London

Incorporation date: 31 Dec 1945

ELCO CONTRACTS LIMITED

Status: Active

Address: Suite D Astor House, 282 Lichfield Road, Sutton Coldfield

Incorporation date: 05 Feb 2009

ELCO CONVEYORS LIMITED

Status: Active

Address: The Roller Centre, Spring Vale Road, Darwen

Incorporation date: 21 Aug 2006

ELCOIN LTD

Status: Active

Address: The Lansdowne Building, No 2 Lansdowne Road, Croydon

Incorporation date: 05 May 2017

ELCOL ELECTRICAL LTD

Status: Active

Address: 22 St. Davids Crescent, Coalville

Incorporation date: 14 May 2023

ELCOM AVIATION LIMITED

Status: Active

Address: 125a Chapel Lane, Longton, Preston

Incorporation date: 09 May 2008

ELCOMBE ESTATES LIMITED

Status: Active

Address: Dammas House, Dammas Lane, Swindon

Incorporation date: 22 Oct 1992

Address: Flat 4, Elcombes, High Street, Lyndhurst

Incorporation date: 28 Jan 1958

ELCOMEDIA LTD

Status: Active

Address: Elcomedia , Crown House, 27 Old Gloucester Street, London

Incorporation date: 06 May 2020

ELCOMESOFT LTD

Status: Active

Address: 31 Victoria Road West, Hebburn

Incorporation date: 01 Jun 2023

ELCOM HOLDINGS LIMITED

Status: Active

Address: Orion House, 5 Upper St. Martin's Lane, London

Incorporation date: 11 Oct 1994

Address: Orion House, 5 Upper St. Martin's Lane, London

Incorporation date: 27 Dec 1995

ELCOMM LTD

Status: Active

Address: 3 Marion Walk, Hemel Hempstead

Incorporation date: 10 Feb 2006

ELCOMPDIRECT LIMITED

Status: Active

Address: 147 Brindley Close, Wembley

Incorporation date: 15 Apr 2004

ELCOM SYSTEMS LIMITED

Status: Active

Address: Orion House, 5 Upper St. Martin's Lane, London

Incorporation date: 22 Jul 1993

Address: 31 Wellington Road, Nantwich

Incorporation date: 18 Oct 2012

ELCON BUILDER LTD

Status: Active

Address: 96 Hendon Way, London

Incorporation date: 01 Aug 2023

ELCON ELECTRICAL LTD.

Status: Active

Address: 387 Copperfield, Chigwell

Incorporation date: 09 Feb 2015

Address: Banks House, Paradise Street, Rhyl

Incorporation date: 24 May 2010

ELCON PHARMA LIMITED

Status: Active - Proposal To Strike Off

Address: The Mount, Barrow Hill, Sellindge

Incorporation date: 13 Jul 2018

Address: Newlyn House Millfields Road, Ettingshall, Wolverhampton

Incorporation date: 17 Sep 2014

Address: 142 Bluehouse Road, London

Incorporation date: 09 Dec 2008

ELCO SOLUTIONS LIMITED

Status: Active

Address: 48 Laxdale Drive, Head Of Muir, Denny

Incorporation date: 08 Jan 2016

Address: 6 Queripel House, 1 Duke Of York Square, London

Incorporation date: 11 Jun 2003

Address: The Nurseries Kingsdown Lane, Blunsdon, Swindon

Incorporation date: 28 Feb 2018

ELCOTEQ HUNGARY LIMITED

Status: Active

Address: Mha Macintyre Hudson 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough

Incorporation date: 30 Aug 2013

ELCO UNDERWRITING LIMITED

Status: Active

Address: 5th Floor, 40 Gracechurch Street, London

Incorporation date: 18 Sep 1998

ELCREST LIMITED

Status: Active

Address: East Coast House Galahad Road, Beacon Park Gorleston, Great Yarmouth

Incorporation date: 02 Apr 2001

ELCRISAND LIMITED

Status: Active

Address: Bay Tree Villa, Ashorne, Warwick

Incorporation date: 27 Jun 2011

ELCROFT 2 LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 14 Dec 2017

ELCROFT FILEY 2 LTD

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 05 Mar 2018

ELCROFT PITCH 2 LTD

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 07 Mar 2018

ELC SECURITIES LIMITED

Status: Active

Address: Room 5, High Street, Billericay

Incorporation date: 09 Nov 2010

ELC SERVICES LTD

Status: Active

Address: Flat 12 Hornby House, Clayton Street, London

Incorporation date: 01 Oct 2020

ELC TRADE LTD

Status: Active

Address: Office 73 Wenta Business Centre, Colne Way, Watford

Incorporation date: 15 Jan 2021

Address: 2 The Courtyard, Greenfield Farm Industrial Estate, Congleton

Incorporation date: 20 Jul 2015

ELCURIOSO LIMITED

Status: Active

Address: 36 Crossbrook Street, Cheshunt, Waltham Cross

Incorporation date: 12 Mar 2020

ELC VENTURES LIMITED

Status: Active

Address: Leytonstone House, 3 Hanbury Drive, Leytonstone

Incorporation date: 30 May 2013

ELC WEST KIRBY LTD

Status: Active

Address: 13 Village Road, Bebington, Wirral

Incorporation date: 09 Sep 2016

ELCY AGBONKPOLOR LIMITED

Status: Active

Address: 69 Harrowden Road, Doncaster

Incorporation date: 30 Jan 2017