ENCOMAT LIMITED

Status: Active

Address: 54 Oxford Road, Denham, Uxbridge

Incorporation date: 05 Jun 2019

ENCOMBE HOUSE LIMITED

Status: Active

Address: 90 Shandon Road, Worthing

Incorporation date: 11 Aug 2010

ENCOM BUSINESS AUTOMATION LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 23 Jul 2019

Address: Unit H Three Mills Trading Estate, Old School Lane, Hereford

Incorporation date: 26 May 2015

Address: 1 Priestley Drive, Tattenhoe Park, Milton Keynes

Incorporation date: 25 Nov 2014

ENCOM LTD

Status: Active

Address: 3 Beatty Gardens, Waterlooville

Incorporation date: 25 Feb 2021

ENCOMMON LIMITED

Status: Active

Address: C/o Clancy Accountancy Limited Alders Farm, Ivy Lane, Great Brickhill

Incorporation date: 10 Feb 2021

ENCOMO HEALTHCARE LTD

Status: Active

Address: 267 Billet Road, London

Incorporation date: 16 Oct 2019

Address: C/o Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading

Incorporation date: 16 Oct 2018

Address: 54 Winstanley Road, Sale

Incorporation date: 20 Jul 2021

Address: Kent Space, Suite 2026, 6-8 Revenge Road, Chatham

Incorporation date: 20 May 2002

ENCOMPASS BEAUTY LIMITED

Status: Active - Proposal To Strike Off

Address: 44 High Street, Greenfield, Bedford

Incorporation date: 06 Jun 2022

Address: Halton Lodge 40 Brook End, Weston Turville, Aylesbury

Incorporation date: 10 Sep 2019

Address: 200 Bridport Road, Poundbury, Dorchester

Incorporation date: 31 Jul 1990

Address: 117 Station Road, Huddersfield

Incorporation date: 13 Feb 2017

Address: 13-14 Gelliwastad Road, Pontypridd

Incorporation date: 07 Sep 2005

Address: Lewis Building Lewis Building, 35 Bull Street, Birmingham

Incorporation date: 29 Nov 2022

Address: 37 Hollycroft Avenue, London

Incorporation date: 13 Dec 2017

ENCOMPASS DESIGN LTD

Status: Active

Address: 27 Sandhurst Lane, Blackwater, Camberley

Incorporation date: 24 Dec 2020

Address: 610 Chiswick High Road, London

Incorporation date: 16 Sep 2010

ENCOMPASS DIRECT LIMITED

Status: Active

Address: 17 Goshawk Way, Tattershall, Lincoln

Incorporation date: 20 Apr 2019

Address: Hill Eckersley & Co. 62 Chorley New Road, Bolton, Lancashire

Incorporation date: 27 Aug 2019

ENCOMPASS EQUALITY LTD

Status: Active

Address: Church Cottage Church Street, Kelvedon, Colchester

Incorporation date: 08 Dec 2017

Address: Stable Barn Horsecroft Hall, Horsecroft, Bury St. Edmunds

Incorporation date: 29 Sep 2021

ENCOMPASS EVENTS LTD

Status: Active

Address: Lymore Gate Lymington Road, Milford On Sea, Lymington

Incorporation date: 13 Feb 2009

Address: College House, Balivanich, Isle Of Benbecula

Incorporation date: 11 Jan 2011

ENCOMPASS FITNESS LTD

Status: Active

Address: 70 Merryfield Drive, Horsham

Incorporation date: 02 May 2019

ENCOMPASS FORESIGHT LTD

Status: Active

Address: 38 Margate Road, London

Incorporation date: 06 Oct 2022

Address: 6 Front Street, Sacriston, Durham

Incorporation date: 14 Mar 2014

ENCOMPASS IC LTD

Status: Active

Address: Suite A4, Skylon Court Coldnose Road, Rotherwas, Hereford

Incorporation date: 28 Aug 2019

ENCOMPASS ICOE LIMITED

Status: Active - Proposal To Strike Off

Address: Moray Lodge 184, Granton Road, Edinburgh

Incorporation date: 11 Jul 2016

Address: 8 Kirkdale Drive, Royton, Oldham, Lancashire

Incorporation date: 22 Mar 2006

ENCOMPASS KBB LTD

Status: Active

Address: 66 Prescot Street, London

Incorporation date: 25 Feb 2020

ENCOMPASS-MANAGEMENT LTD

Status: Active

Address: 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester

Incorporation date: 24 Oct 2019

Address: 26 Flour Square, Grimsby

Incorporation date: 21 Dec 2017

ENCOMPASS NETWORK

Status: Active - Proposal To Strike Off

Address: Office B, Dales Brewery, Gwydir Street, Cambridge

Incorporation date: 11 Aug 2006

Address: 7 The Ropewalk, Nottingham

Incorporation date: 26 Apr 2021

ENCOMPASS PSYCHOLOGY LTD

Status: Active

Address: 8 Eastway, Sale

Incorporation date: 06 Feb 2019

Address: 74 High Street, Needingworth, St Ives

Incorporation date: 27 Jul 2009

Address: Kent Space, Suite 2026, 6-8 Revenge Road, Chatham

Incorporation date: 28 Sep 2009

Address: 432 Walton Summit Centre, Bamber Bridge, Preston

Incorporation date: 11 Feb 2019

Address: Unit 2.02 High Weald House, Glovers End, Bexhill

Incorporation date: 24 Feb 2015

ENCOMPASS SURVEYS LIMITED

Status: Active

Address: Yarmouth House 1300 Parkway, Whiteley, Fareham

Incorporation date: 30 Mar 2009

ENCOMPASS TECHNOLOGY LTD

Status: Active

Address: 8 The Hayricks, Tanfield, Stanley

Incorporation date: 03 Sep 2013