ENCHANTA LIMITED

Status: Active

Address: 45a Southview Drive, Westcliff-on-sea

Incorporation date: 23 Jan 2003

ENCHANTÉ BAKING LIMITED

Status: Active

Address: 26 Hornbeam Close, Hollingwood, Chesterfield

Incorporation date: 25 Mar 2019

Address: 4 Kings Inn Terrace, Lanark

Incorporation date: 15 Sep 2024

ENCHANTED AVENUE LIMITED

Status: Active

Address: 25 Cliftonmill Meadows, Golborne, Warrington

Incorporation date: 09 Jun 2017

Address: Flat 16, 2 Town Field Way, Isleworth

Incorporation date: 10 Jan 2022

Address: 48 Carlford Close, Martlesham Heath, Ipswich

Incorporation date: 04 Jan 2024

Address: Contract House, Stafford Street, Stone

Incorporation date: 01 Jul 2019

Address: 82 Burley Hill, Church Langley

Incorporation date: 02 Sep 2016

ENCHANTED BULLIES LIMITED

Status: Active - Proposal To Strike Off

Address: 86 Ffordd Pentre, Barry

Incorporation date: 11 Jan 2019

Address: 216 London Road, Hadleigh

Incorporation date: 11 Oct 2022

ENCHANTED CONNECTIONS LTD

Status: Active

Address: Monomark House, 27 Old Gloucester Street, London

Incorporation date: 02 Feb 2023

ENCHANTED DANCEWEAR LTD

Status: Active

Address: Lutterworth Performing Arts Centre Hall Park, Hall Lane, Lutterworth

Incorporation date: 11 Feb 2008

Address: 138 Foleshill Road, Coventry

Incorporation date: 19 Feb 2016

ENCHANTED DESIGNS LTD

Status: Active

Address: 6 Shirley Way, Croydon

Incorporation date: 26 Sep 2016

Address: Holly House Spencers Lane, Berkswell, Coventry

Incorporation date: 07 Apr 2014

ENCHANTED DRINKS CO LTD

Status: Active

Address: 9 9 Dunnings Bridge Road, Office 10, Armadillo Storage, Bootle

Incorporation date: 27 Oct 2017

ENCHANTED DWELLINGS LTD

Status: Active

Address: Flat 32 Charcroft Court, Minford Gardens, London

Incorporation date: 15 Aug 2023

ENCHANTED ENERGIES LTD

Status: Active - Proposal To Strike Off

Address: 12 Tithebarn Road, Liverpool

Incorporation date: 03 Dec 2021

ENCHANTED EVENTS LTD

Status: Active

Address: Flat 7 Elstree House, Elstree Way, Borehamwood

Incorporation date: 08 Feb 2023

Address: 89 Stella Nova, Washington Parade, Bootle

Incorporation date: 16 Jan 2023

ENCHANTED FABRICS LTD

Status: Active

Address: Suite 204 Ashton Old Baths, Stamford Street West, Ashton Under Lyne

Incorporation date: 15 Jan 2021

ENCHANTED FAIRYTALE LTD

Status: Active

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 30 Oct 2020

Address: 1st Floor Deneway House, 88 - 94 Darkes Lane, Potters Bar

Incorporation date: 28 Aug 2015

Address: 51 Atholl Road, Pitlochry

Incorporation date: 07 Apr 2009

Address: Newfield House, New Street, Musselburgh

Incorporation date: 10 Sep 2013

Address: Newfield House, New Street, Musselburgh

Incorporation date: 18 Aug 2005

Address: 170 Blackamoor Lane, Maidenhead

Incorporation date: 15 Feb 2019

Address: Suite 6, Peverel House The Green, Hatfield Peverel, Chelmsford

Incorporation date: 05 Dec 2017

Address: Portmill House, Portmill Lane, Hitchin

Incorporation date: 05 Feb 2019

ENCHANTED GEMS LTD

Status: Active

Address: 363 Wimborne Road, Bournemouth

Incorporation date: 18 Jan 2024

Address: 250 Hounslow Road, Hanworth, Middlesex

Incorporation date: 29 Mar 2007

Address: The Old Railway Station, Sampford Courtenay, Okehampton

Incorporation date: 12 Aug 2014

Address: 84 Juniper Road, Boreham, Chelmsford

Incorporation date: 19 Jul 2022

Address: 22 Gowan Brae, The Garage, Caldercruix

Incorporation date: 11 Nov 2020

Address: Danesbury House, Cardiff Road, Luton

Incorporation date: 17 Jan 2018

Address: 19 Farndale Road, Sutton-in-ashfield

Incorporation date: 08 May 2023

Address: 3a Knuston Road, Knuston, Wellingborough

Incorporation date: 10 Aug 2023

ENCHANTED OILS LIMITED

Status: Active

Address: 14 The Oaks, Clews Road, Redditch

Incorporation date: 29 Sep 2021

Address: 10 Shreres Dyche, Warwick

Incorporation date: 04 Aug 2023

ENCHANTED PATISSERIE LTD

Status: Active

Address: 11 Heath Lane, Chester

Incorporation date: 03 Feb 2022

ENCHANTED PHOTOBOOTHS LTD

Status: Active

Address: 49 Cardiff Road, Luton, Bedfordshire

Incorporation date: 10 Dec 2001

ENCHANTED PLANTS LTD

Status: Active

Address: Glove Cottage Whitsans Cross, Donhead St. Andrew, Shaftesbury

Incorporation date: 20 Jan 2003

ENCHANTED PROPERTIES LTD

Status: Active

Address: 10 Park View, Leeds

Incorporation date: 22 May 2020

Address: 70 Greswolde Road, Solihull

Incorporation date: 02 Nov 2016

Address: 20 Wiltshire Road, Derby

Incorporation date: 21 Oct 2019

Address: 13 Berkeley Close, Redditch

Incorporation date: 20 Oct 2020

ENCHANTED SCHOOL LTD

Status: Active

Address: 50 Hayse Hill, Windsor

Incorporation date: 05 Mar 2022

Address: 24 Star Lane, Ash, Aldershot

Incorporation date: 13 Nov 2020

ENCHANTED SPIRIT LIMITED

Status: Active

Address: 24 Star Lane, Ash, Aldershot

Incorporation date: 03 Nov 2009

ENCHANTEDSTORM LTD

Status: Active

Address: Office 221 Paddington House, New Road, Kidderminster

Incorporation date: 25 Feb 2020

ENCHANTEDSUN LTD

Status: Active

Address: 10 Pottery Farm Close, Hartcliffe, Bristol

Incorporation date: 26 Feb 2020

ENCHANTED TALES LIMITED

Status: Active

Address: 2/2 77 White St, Glasgow

Incorporation date: 07 Jun 2023

ENCHANTED TOWERS LIMITED

Status: Active

Address: 85 Chester Road, Winsford

Incorporation date: 11 Jan 2023

Address: 90 Stechford Lane, Birmingham

Incorporation date: 26 Mar 2024

ENCHANTED TREATS LTD

Status: Active

Address: Axwell House 2 Westerton Road, East Mains Industrial Estate, Broxburn

Incorporation date: 13 Aug 2023

ENCHANTED TRIO LTD

Status: Active

Address: Unit 5 West Street, Gorseinon, Swansea

Incorporation date: 10 Aug 2020

ENCHANTED VENTURES LTD

Status: Active

Address: 21 Wainwright Street, Birmingham

Incorporation date: 20 May 2021

Address: 67 Sandy Park Road, Brislington, Bristol

Incorporation date: 08 Apr 2013

ENCHANTED WOOD LAND LTD

Status: Active

Address: 7 Chequers Parade, London

Incorporation date: 18 Dec 2019

Address: 7 Chequers Parade, London

Incorporation date: 08 Mar 2017

ENCHANTED WOODS PYO LIMITED

Status: Active - Proposal To Strike Off

Address: 56 Lammas Lane, Esher

Incorporation date: 15 Jul 2022

ENCHANTED WOOD UK LIMITED

Status: Active

Address: The Whispers Caston Road, Griston, Thetford

Incorporation date: 24 Dec 2003

ENCHAN TEED LTD

Status: Active

Address: 14 Rochester Row, London

Incorporation date: 13 Apr 2024

Address: 211 Springfield Rd, Sutton Coldfield

Incorporation date: 07 May 2020

ENCHANTER PRESS LIMITED

Status: Active

Address: 49 Dartford Road, Sevenoaks

Incorporation date: 18 Nov 2021

ENCHANT EVENTS LIMITED

Status: Active - Proposal To Strike Off

Address: 20 Stroud Road, Leicester

Incorporation date: 25 Jul 2022

Address: 35 Warrington Road, Wigan

Incorporation date: 18 Jan 2024

ENCHANTICAS LIMITED

Status: Active

Address: Unit 9 Beech Avenue Business Park, Beech Avenue, Harrogate

Incorporation date: 09 May 2022

ENCHANTING CHILDCARE LTD

Status: Active

Address: Kingsway Community Centre Thatcham Avenue Kingsway, Quedgeley, Gloucester

Incorporation date: 05 Feb 2019

Address: Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole

Incorporation date: 11 Aug 2023

ENCHANTING EVENTS LIMITED

Status: Active

Address: 14 Coningham Avenue, York

Incorporation date: 05 Oct 2022

Address: 2 Royal Crescent, Glasgow

Incorporation date: 05 Jul 2024

Address: Flat 13, The Old Police Station, Upper Bond Street, Hinckley

Incorporation date: 06 Apr 2024

ENCHANTING LOTUS LIMITED

Status: Active

Address: Unit A3 Broomsleigh Business Park, Worsley Bridge Road, London

Incorporation date: 21 Nov 2012

ENCHANTMENT EVENTS UK LTD

Status: Active

Address: 67 Mongleath Road, Falmouth

Incorporation date: 17 Dec 2020

ENCHANTMENT HOMES LIMITED

Status: Active

Address: 1 - 4 London Road, Spalding, Lincs

Incorporation date: 07 Apr 2005

ENCHANT NAIL LTD

Status: Active

Address: 117 St. Albans Road, Watford

Incorporation date: 25 Oct 2018

ENCHARGE LTD

Status: Active

Address: Suite 408, Unit 39 St Olavs Court Business Centre, Lower Road, London

Incorporation date: 18 Jan 2023

ENCHARNTED LIMITED

Status: Active

Address: 3rd Floor, 86-90, Paul Street, London

Incorporation date: 02 Nov 2022

ENCHEP INVESTMENTS LTD

Status: Active

Address: Flat 36 Sherwood Court, Bryanston Place, London

Incorporation date: 29 Jan 2021

ENCHILADA DIGITAL LIMITED

Status: Active

Address: 141a New Road, Ascot

Incorporation date: 20 Jul 2011

ENCHO (UK) LIMITED

Status: Active

Address: 3 Milne Way, Harefield, Uxbridge

Incorporation date: 24 May 2016

ENCHROMA UK LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 25 Aug 2020