ELLISON BECKETT LIMITED

Status: Active

Address: 9 Princes Square, Harrogate

Incorporation date: 31 Dec 2021

Address: Ellison Boulters Cofe Primary School Sudbrooke Road, Scothern, Lincoln

Incorporation date: 06 Aug 2012

Address: 3a Fountain Centre, Belfast

Incorporation date: 22 Jan 1975

ELLISON CARTER LTD

Status: Active

Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen

Incorporation date: 06 Apr 2017

ELLISON CHARLES LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 23 May 2017

ELLISON CIVILS LIMITED

Status: Active

Address: Wilsden Business Park Unit 3 Old Mill Yard, Wilsden, Bradford

Incorporation date: 16 Apr 2013

Address: 78 Loughborough Road, Quorn

Incorporation date: 02 Oct 2017

Address: Wilsden Business Park Unit 3 Old Mill Lane, Wilsden, Bradford

Incorporation date: 22 Mar 2005

Address: Wilsden Business Park Old Mill Yard, Wilsden, Bradford

Incorporation date: 07 Oct 2014

Address: 37 The Lindens, Loughton

Incorporation date: 13 Oct 2016

ELLISON ENTERPRISES LTD

Status: Active

Address: 190 Billet Road, London

Incorporation date: 16 Mar 2018

ELLISON EUROPE LIMITED

Status: Active

Address: Unit 3 Whitegate Industrial, Estate Whitegate, Wrexham

Incorporation date: 09 Jan 2007

ELLISON FLOORING LIMITED

Status: Active

Address: 1st Floor 264 Manchester Road, Warrington

Incorporation date: 03 Feb 2011

Address: 8 Ellison Gardens, Fareham

Incorporation date: 08 Mar 2006

ELLISON HOMES LTD

Status: Active

Address: Ellison Homes, Po Box 128, Skipton

Incorporation date: 03 Jul 2020

Address: Prospect Court 2, Courthouse Street, Otley

Incorporation date: 11 Sep 2020

ELLISON MARKETING LIMITED

Status: Active

Address: Unit 2, Birchall House, Wrexham Technology Park, Wrexham

Incorporation date: 13 Mar 2003

ELLISON MINIMIX LTD

Status: Active

Address: 84 Maryport Street, Usk

Incorporation date: 01 Sep 2018

ELLISON MOTORS LTD

Status: Active

Address: Ellison Motors, Pighue Lane, Liverpool

Incorporation date: 19 Mar 2015

Address: Top Floor, Corner House, Market Place, Braintree

Incorporation date: 02 Nov 2017

Address: 75 Westbury Hill, Westbury On Trym, Bristol

Incorporation date: 07 Mar 2017

ELLISON RAY LIMITED

Status: Active

Address: 29 Derby Road, Aston On Trent, Derby

Incorporation date: 21 Jul 2005

ELLISONS BUTCHERS LIMITED

Status: Active

Address: 52-54 Halifax Road, Cullingworth, Keighley

Incorporation date: 04 Jun 2009

Address: 4th Floor Tuition House, 27/37 St George's Road, Wimbledon

Incorporation date: 17 Feb 2011

ELLISONS HOLDINGS LIMITED

Status: Active - Proposal To Strike Off

Address: 43 Bayton Road, Exhall, Coventry

Incorporation date: 06 Mar 1967

ELLISONS PROPERTY LIMITED

Status: Active

Address: Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh

Incorporation date: 17 Feb 2020

Address: 9 High Street, Wellington

Incorporation date: 15 Dec 2017

ELLISONS SERVICES LIMITED

Status: Active

Address: 7 Leonard Street, London

Incorporation date: 11 Mar 2016

Address: 61 Boundary Road, St. Helens

Incorporation date: 27 Jul 2017

Address: 34 Hydes Road, Wednesbury

Incorporation date: 18 Jul 2006

ELLISONTHERAPY LTD

Status: Active

Address: 2 2 Southdown Corner, Chyngton Road, Seaford

Incorporation date: 05 Nov 2018

ELLISON THOMAS LLP

Status: Active

Address: Reedham House, 31 33 King Street West, Manchester

Incorporation date: 09 Nov 2009

Address: Unit 4 Anvil Court, Denmark Street, Wokingham

Incorporation date: 11 Oct 1965