Address: 10 Western Road, Romford

Incorporation date: 09 Feb 2001

Address: Juniper House Warley Hill Business Park, The Drive, Brentwood

Incorporation date: 20 Jul 2016

Address: 43 Long Lane, Newtown, Walsall

Incorporation date: 13 Nov 2007

ELMEC LTD

Status: Active

Address: Aulich Cottage, Rannoch, Pitlochry

Incorporation date: 11 Sep 2006

ELMECO LIMITED

Status: Active

Address: 1 Lady Lane, Audenshaw, Manchester

Incorporation date: 01 Feb 2022

ELMECOM LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle

Incorporation date: 03 Feb 2014

ELMECON LIMITED

Status: Active

Address: 66 Outram Street, Sutton In Ashfield, Nottinghamshire

Incorporation date: 08 May 1990

ELMEC SERVICES LTD

Status: Active

Address: 100 Desswood Place, Aberdeen

Incorporation date: 21 Aug 2015

ELMEC (SOUTHERN) LIMITED

Status: Active

Address: 6 Lagoon Road, Orpington

Incorporation date: 24 Oct 2003

ELMEDIA LTD.

Status: Active

Address: 30 The Broadway, Hampton Court Way, Thames Ditton

Incorporation date: 16 Oct 2000

ELMENSIDE PROPERTIES LTD

Status: Active

Address: Mey House, Bridport Road, Poundbury

Incorporation date: 28 Jul 2020

ELMENTAL PROPS LIMITED

Status: Active

Address: Unit 3 Alton Business Centre Valley Lane, Wherstead, Ipswich

Incorporation date: 03 Aug 2018

Address: 103 Melbury Road, Nottingham

Incorporation date: 24 Oct 2022

Address: 4 Sudley Road, Bognor Regis

Incorporation date: 04 Feb 1966

ELMERCROFT LIMITED

Status: Active

Address: 12 Hinchley Close, Esher

Incorporation date: 15 Jul 1985

ELMERE CONTRACTING LTD

Status: Active

Address: Fairview Littledown Lane, Newton Poppleford, Sidmouth

Incorporation date: 24 Feb 2003

Address: 4 Frederick Terrace, Frederick Place, Brighton

Incorporation date: 07 Nov 2013

Address: 50 The Mount, Fetcham, Leatherhead

Incorporation date: 01 Apr 2016

Address: 2 Chartland House, Old Station Approach, Leatherhead

Incorporation date: 10 Nov 1987

Address: 130 Queens Road, First Floor Offices, Brighton

Incorporation date: 16 Jul 2019

ELMER SANDS LIMITED

Status: Active

Address: 23 Arundel Way, Elmer Sands, Bognor Regis

Incorporation date: 20 Mar 1936

Address: 94 Park Lane, Croydon

Incorporation date: 08 Apr 1983

Address: Elmers Mill Stane Street, Ockley, Dorking

Incorporation date: 25 May 2005

Address: 257 Elmers End Road, Beckenham

Incorporation date: 12 Nov 2013

Address: 90a Dunsmure Road, London

Incorporation date: 06 Jan 2021

ELMER WALLACE LIMITED

Status: Active

Address: 30 Nasmyth Road Colquhoun Park, Hillington Park, Glasgow

Incorporation date: 06 Jan 2005

ELMES AND SMART LIMITED

Status: Active

Address: 7-9 The Avenue, Eastbourne

Incorporation date: 23 Jul 2012

Address: 12 Litchfield Close, Plymouth

Incorporation date: 13 Oct 2020

ELMES CONSULTING LIMITED

Status: Active

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 09 Apr 2021

ELMES GROUP LIMITED

Status: Active

Address: 8 Upper Crossgate Road, Park Farm Industrial Estate, Redditch

Incorporation date: 17 Mar 1999

Address: 18 High Street, Gravesend

Incorporation date: 13 Feb 2020

Address: Glendevon House 4 Hawthorn Park, Coal Road, Leeds

Incorporation date: 08 Jun 1983

Address: Craven Lodge, 37 Victoria Avenue, Harrogate

Incorporation date: 09 Feb 2004

Address: 38 Devonshire Street, Keighley

Incorporation date: 06 Feb 2019

Address: 14 Beech Close, Sherburn In Elmet

Incorporation date: 03 May 2021