ELLERASH LIMITED

Status: Active

Address: Little Holland Hall Frinton Road, Holland-on-sea, Clacton-on-sea

Incorporation date: 11 Apr 1988

Address: Elleray Hall, Elleray Road, Teddington

Incorporation date: 07 Dec 2012

Address: 14 Mill Street, Bradford

Incorporation date: 19 Feb 2015

Address: Broad Lea Ribchester Road, Clayton-le-dale, Blackburn

Incorporation date: 23 Aug 2017

ELLERAY LIMITED

Status: Active - Proposal To Strike Off

Address: 43 Mornington Road, Chingford

Incorporation date: 28 Sep 2017

ELLERBECK CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 28 Church Road, Stanmore

Incorporation date: 03 Mar 2017

ELLERBELL LIMITED

Status: Active

Address: Falcon House, Primett Road, Stevenage

Incorporation date: 13 Mar 2006

Address: Bankfoot Cottage, Ryeland Lane, Ellerby

Incorporation date: 30 May 2019

Address: Wrens, Manor Road, Maidenhead

Incorporation date: 11 Jan 2017

ELLERBY LEISURE HOMES LTD

Status: Active

Address: Heame House Heame House, 23 Bilston Street, Sedgley, Sedgley

Incorporation date: 26 Jan 2022

ELLERBY LS9 LTD

Status: Active - Proposal To Strike Off

Address: 21 Hyde Park Road, Leeds

Incorporation date: 18 Jun 2019

Address: 71-75 Shelton Street, London

Incorporation date: 23 Sep 2020

Address: Northgate, 118 North Street, Leeds

Incorporation date: 15 Apr 1985

Address: Hamilton Office Park, 31 High View Close, Leicester

Incorporation date: 16 Mar 2007

Address: 41 Ellerdine Road, Hounslow

Incorporation date: 02 Apr 2013

ELLEREASOCIALS LTD

Status: Active

Address: 21 Swallow Drive, Hebburn

Incorporation date: 06 May 2022

Address: 1 King Street, Manchester

Incorporation date: 20 Feb 2004

Address: Ellergreen Estate Office Ellergreen, Hollins Lane, Kendal

Incorporation date: 31 Mar 2014

ELLERHOME LIMITED

Status: Active

Address: 2-4 Packhorse Road, Gerrards Cross

Incorporation date: 13 Aug 2019

ELLERICH LIMITED

Status: Active

Address: Wychwood, Hatchers Crescent, Broad Blunsdon

Incorporation date: 01 Apr 1996

Address: The Cottage Church Mount, Sutton-on-hull, Hull

Incorporation date: 13 Dec 2021

ELLERINGTON ENGINEERING LTD

Status: In Administration

Address: The Chapel, Bridge Street, Driffield

Incorporation date: 16 Mar 2010

ELLERIUM GAMES LIMITED

Status: Active

Address: 5 Lombard Street, Inverness

Incorporation date: 21 Apr 2015

ELLERKER EYEWEAR LIMITED

Status: Active

Address: Suite 317, India Mill Business Centre, India Mill Business Centre, Darwen

Incorporation date: 16 Jun 2009

Address: First Floor 59-63 Wood Street, Earl Shilton, Leicester

Incorporation date: 29 Jun 2016

Address: Equinox House Clifton Park Avenue, Shipton Road, York

Incorporation date: 17 Aug 2011

Address: 2nd Floor, 14 St George Street, London

Incorporation date: 13 Sep 1984

ELLERMAN LIMITED

Status: Active

Address: The Shard, 32 London Bridge Street, London

Incorporation date: 28 Mar 2019

ELLERN MEDE NURSING HOME

Status: Active

Address: 39 Ridgeway Gardens, Highgate, London

Incorporation date: 26 Mar 1986

Address: Ellern Mede Ridgeway Holcombe Hill, The Ridgeway, London

Incorporation date: 28 Feb 2017

Address: Elleron Lodge, Newton-on-rawcliffe, Pickering

Incorporation date: 09 Apr 2018

Address: The Coach House, Whitwell On The Hill, York

Incorporation date: 29 Sep 2016

ELLEROO LIMITED

Status: Active

Address: 27 Clay Street, Wymeswold, Loughborough

Incorporation date: 21 Mar 2017

Address: Ellers Farm Distillery Buttercrambe Road, Stamford Bridge, York

Incorporation date: 08 Oct 2020

ELLERSHAW BUILD LIMITED

Status: Active

Address: 14 Standen Park House, Lancaster

Incorporation date: 07 Feb 2012

ELLERS INVESTMENTS LTD

Status: Active

Address: 7b Queens Road Design Centre, 54-58 Queens Road, Doncaster

Incorporation date: 30 Oct 2020

ELLERSLEY HOUSE LTD

Status: Active

Address: Ellersley House, 30 Miller Road, Ayr

Incorporation date: 27 Mar 2017

Address: 7 Ambassador Place, Stockport Road, Altrincham

Incorporation date: 04 Nov 2002

Address: 10 Exeter Road, Bournemouth

Incorporation date: 30 Oct 2012

ELLERSLIE COURT LIMITED

Status: Active

Address: Royale House 1550 Parkway, Whiteley, Fareham

Incorporation date: 24 Aug 2021

Address: 2 Park Farm, Chichester Road, Arundel

Incorporation date: 15 Jun 1999

ELLERSLIE LAND LIMITED

Status: Active

Address: Royale House 1550 Parkway, Whiteley, Fareham

Incorporation date: 14 Feb 2022

Address: Rmg House, Essex Road, Hoddesdon

Incorporation date: 16 Aug 2001

Address: 225 Carmel Road North, Darlington

Incorporation date: 09 Feb 2017

ELLERSLIE T&C LTD

Status: Active

Address: 22 Ellerslie Road, Glasgow

Incorporation date: 31 May 2016

Address: Ellerthwaite, Ellerigg Road, Ambleside

Incorporation date: 28 Aug 2001

ELLERTON ESTATES LIMITED

Status: Active

Address: 70 Bolton Road, Chessington

Incorporation date: 02 Jan 2018

Address: 2 Tolherst Court Turkey Mill Business Park, Ashford Road, Maidstone

Incorporation date: 25 Jun 1999

ELLERY CHARTER LLP

Status: Active

Address: 14th Floor, 33 Cavendish Square, London

Incorporation date: 02 Jun 2017

ELLERY CONTRACTS LTD

Status: Active

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 09 Sep 2019

ELLERY LTD

Status: Active

Address: 46-48 Station Road, Llanishen, Cardiff

Incorporation date: 31 Oct 2019