Address: Coniston Cloweswood Lane, Earlswood, Solihull

Incorporation date: 05 Oct 2006

ELSTAD NEXGEN LTD

Status: Active

Address: Suite C 15 Buckwins Square, Burnt Mills Industrial Estate, Basildon

Incorporation date: 14 Jul 2016

ELSTEAD DENTAL LTD

Status: Active

Address: 2 School Lane, Lower Bourne, Farnham

Incorporation date: 17 Feb 2014

ELSTEAD LTD

Status: Active

Address: Suite 16 Richmond House, Avonmouth Way, Avonmouth, Bristol

Incorporation date: 01 Dec 2021

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

Incorporation date: 29 Apr 2021

ELSTED MARINE LTD

Status: Active

Address: Saxon House Hellesdon Park Road, Drayton High Road, Norwich

Incorporation date: 16 Jan 2014

ELSTEN SOFTWARE LIMITED

Status: Active

Address: Gethin House, 36 Bond Street, Nuneaton

Incorporation date: 24 Jan 2012

ELSTER METERING LIMITED

Status: Active

Address: Honeywell House, Skimped Hill Lane, Bracknell

Incorporation date: 14 Mar 1966

ELSTER SOLUTIONS LIMITED

Status: Active

Address: Honeywell House, Skimped Hill Lane, Bracknell

Incorporation date: 13 Jun 2013

Address: Honeywell House, Skimped Hill Lane, Bracknell

Incorporation date: 22 Jul 2005

ELSTHO LTD

Status: Active

Address: B3 Kingfisher House Kingsway, Team Valley Trading Estate, Gateshead

Incorporation date: 21 May 2021

ELSTIO LTD

Status: Active

Address: Office 3-4 Loverock House, Brettall Lane, Brierley Hill

Incorporation date: 22 Jan 2019

ELSTOB MEDICAL LIMITED

Status: Active

Address: 11 Romanby Road, Northallerton

Incorporation date: 04 Apr 2012

ELSTON ASSOCIATES LIMITED

Status: Active

Address: C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester

Incorporation date: 18 Sep 2007

Address: Wisteria Cottage, Stammers Lane, Rushy Lane

Incorporation date: 23 Jan 2002

Address: Cobwebs, Emery Down, Lyndhurst

Incorporation date: 16 Jul 2001

ELSTON GOLFING LIMITED

Status: Active

Address: Part Level 10 (north East), One Canada Square, London

Incorporation date: 13 Oct 2022

ELSTONGREEN LTD

Status: Active - Proposal To Strike Off

Address: Thistle House 2nd Floor, 24 Thistle Street, Aberdeen

Incorporation date: 25 Jan 2016

Address: 7 Elston Hall Top Street, Elston, Newark

Incorporation date: 25 May 1979

Address: 31 Abbey Road, Grimsby

Incorporation date: 22 Jun 2016

Address: Duke Court, Bridge Street, Kingsbridge

Incorporation date: 16 Jan 1992

ELSTON PARTNERS LIMITED

Status: Active

Address: Suite A Unit 16 Cirencester Office Park, Tetbury Road, Cirencester

Incorporation date: 27 Sep 2013

ELSTON PROPERTY GROUP LTD

Status: Active

Address: Apartment 507 Orleans House, 19 Edmund Street, Liverpool

Incorporation date: 04 Jul 2020

ELSTON & SONS LIMITED

Status: Active

Address: 52 Graig Y Mynydd, Tonyrefail, Porth

Incorporation date: 04 Mar 2005

Address: 31 Woodthorpe Lane, Wakefield

Incorporation date: 25 Aug 2021

Address: C/o Hillgate Management Ltd, 5-7 Hillgate Street, London

Incorporation date: 31 May 1973

Address: 1st Floor, 8 Bridle Close, Kingston Upon Thames

Incorporation date: 16 May 2012

ELSTOW LANDSCAPES LTD

Status: Active

Address: Ridgeways Farm, Ridge Road, Kempston

Incorporation date: 30 Apr 2021

Address: 61 Harpur Street, Bedford

Incorporation date: 19 Mar 1986

Address: Saxon House, 6a St. Andrew Street, Hertford

Incorporation date: 09 Mar 2001

ELSTRAN LIMITED

Status: Active

Address: Unit 8 Comber Road, Carryduff, Belfast

Incorporation date: 12 Jun 1995

ELSTREE 1979 LTD

Status: Active

Address: 102 Gresham Road, London

Incorporation date: 20 Apr 2017

Address: Calder & Co, 30 Orange Street, London

Incorporation date: 14 Oct 2020

Address: 3 Woodside, Elstree, Borehamwood

Incorporation date: 06 Sep 2010

Address: Elstree Aviation Centre Elstree Aerodrome, Hogg Lane, Elstree, Borehamwood

Incorporation date: 28 Nov 2019

ELSTREE CAR VALETING LTD

Status: Active

Address: 95 Pennine Drive, London

Incorporation date: 05 Jun 2015

Address: 196 Bullhead Road, Borehamwood

Incorporation date: 19 Jan 2017

Address: C/o Nagler Simmons, 5 Beaumont, Gate, Shenley Hill, Radlett

Incorporation date: 05 May 1966

ELSTREE DRAPES LIMITED

Status: Active

Address: 43 Manchester Street, London

Incorporation date: 07 Mar 2013

Address: Suite 2, Stanmore Towers, 8-14 Church Road, Stanmore

Incorporation date: 06 Sep 2019

Address: C/o Apple Accountancy Services Ltd, 146 Manor Way, Borehamwood

Incorporation date: 22 Dec 2017

Address: 8 Erin Close, Bromley

Incorporation date: 22 Mar 1973

ELSTREE LIGHT & POWER LTD

Status: Active

Address: Building 115, Bedford Technology Park, Thurleigh

Incorporation date: 19 Sep 1978

ELSTREE MILL LIMITED

Status: Active

Address: Dvs House 4 Spring Villa Road, Spring Villa Park, Edgware

Incorporation date: 07 Dec 2018

ELSTREE PLUMBERS LIMITED

Status: Active

Address: 15b Talbot Street, Hertford

Incorporation date: 16 Dec 2003

Address: Elstree Precision, 26 Theobald Street, Borehamwood

Incorporation date: 24 Jul 1961

ELSTREE SCHOOL,LIMITED

Status: Active

Address: Elstree School, Woolhampton, Berks

Incorporation date: 21 Apr 1961

ELSTREE SUPPLIES LTD

Status: Active - Proposal To Strike Off

Address: The Loft, Unit N/2/9 Nortex Mill, 105 Chorley Old Road, Bolton

Incorporation date: 21 Sep 2017

ELSTREE SYSTEMS LIMITED

Status: Active

Address: 52 Stoneyfields Lane, Edgware

Incorporation date: 09 Dec 2013

ELSTREE TOWER LTD

Status: Active

Address: 2nd Floor, Kingsbourne House, 229-231 High Holborn, London

Incorporation date: 29 Aug 2017

ELSTREE VAN CENTRE LTD

Status: Active

Address: 28 Church Road, Stanmore

Incorporation date: 18 Nov 2019

ELSTROM LIMITED

Status: Active

Address: 104 Embleton Way, Buckingham

Incorporation date: 07 Mar 2022

ELSTRONWICK LTD

Status: Active

Address: 39e Stockwell Gate, Mansfield, Nottingham

Incorporation date: 01 Jun 2022