Address: 24 High Street, Stony Stratford, Milton Keynes

Incorporation date: 16 Apr 2013

ENDEAN SERVICES LIMITED

Status: Active

Address: 14a Albany Road, Weymouth

Incorporation date: 17 Oct 2017

ENDEARINGICE LTD

Status: Active

Address: Office L4c, Roma Plaza, 9 Waterloo Road, Wolverhampton

Incorporation date: 18 Feb 2020

ENDEARINGSKY LTD

Status: Active

Address: Office 222, Paddington House, New Road, Kidderminster

Incorporation date: 14 Feb 2020

ENDEARINGSNOW LTD

Status: Active

Address: Office 222 Paddington House, New Road, Kidderminster

Incorporation date: 18 Feb 2020

Address: 71-75 Shelton Street, London

Incorporation date: 29 Aug 2018

ENDEAVEX LIMITED

Status: Active

Address: Northbrook Cottage, Northbrook Road, Swanage

Incorporation date: 04 Jan 2007

Address: 27 Pheasant Close, Winnersh, Wokingham

Incorporation date: 06 Jan 2020

ENDEAVOR ECOM LTD

Status: Active

Address: 1st Floor, 17 Baxter Gate, Doncaster

Incorporation date: 20 May 2021

Address: 2 Old Bath Road, Newbury

Incorporation date: 04 Jun 2008

ENDEAVOR SYSTEMS LIMITED

Status: Active - Proposal To Strike Off

Address: Ingles Manor, Castle Hill Avenue, Folkestone

Incorporation date: 18 Mar 2019

ENDEAVOUR 12 LIMITED

Status: Active

Address: 15a Hill Side Road, Aldershot

Incorporation date: 04 Jul 2008

ENDEAVOUR 17 LIMITED

Status: Active

Address: Acumen House, Grange Road, Peterhead

Incorporation date: 28 Mar 2003

Address: 36 Ferry Lane, Wraysbury

Incorporation date: 22 Jan 2021

ENDEAVOUR 365 LIMITED

Status: Active

Address: 52 Dundrinne Road, Castlewellan

Incorporation date: 18 Jul 2016

ENDEAVOUR ACADEMIES TRUST

Status: Active

Address: Macmillan Academy, Stockton Road, Middlesbrough

Incorporation date: 28 Mar 1988

ENDEAVOUR ACADEMY TRUST

Status: Active

Address: Little Mead Primary Academy Gosforth Road, Southmead, Bristol

Incorporation date: 09 Oct 2012

Address: 12 Beckfield Close, Walsall

Incorporation date: 20 Mar 2013

Address: 19 Union Road, Scone, Perth

Incorporation date: 26 Apr 2023

ENDEAVOUR ASSETS LTD

Status: Active

Address: Unit 2d, 289 Cricklewood Broadway, London

Incorporation date: 24 Oct 2017

ENDEAVOUR AVIATION LTD

Status: Active

Address: Varndells Pankridge Street, Crondall, Farnham

Incorporation date: 15 Apr 2019

Address: 46 Ballynagarrick Road, Portadown, Craigavon

Incorporation date: 08 Dec 2017

ENDEAVOUR BUILD LTD

Status: Active - Proposal To Strike Off

Address: C/o Figary Consulting Ltd Unit 311, Canalot Studios, 222 Kensal Road, Ladbroke Grove, London

Incorporation date: 13 Aug 2020

ENDEAVOUR CAPITAL LLP

Status: Active

Address: 4th Floor Phoenix House, 1 Station Hill, Reading

Incorporation date: 02 Sep 2003

Address: 4th Floor Phoenix House, 1 Station Hill, Reading

Incorporation date: 05 Jan 1999

Address: 70 Rede Court Road, Strood, Rochester

Incorporation date: 18 Oct 2022

ENDEAVOUR CLEANING SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 72 Lyndhurst Crescent, Swindon

Incorporation date: 28 May 2013

ENDEAVOUR COACHES LIMITED

Status: Active

Address: 30 Plume Street, Aston, Birmingham, West Midlands

Incorporation date: 12 Apr 2005

Address: 63e Elizabeth Avenue, Amersham

Incorporation date: 05 Nov 2015

Address: 38 Jasper Avenue, Hasland, Chesterfield

Incorporation date: 11 Apr 2023

Address: 53a Four Ashes Road, Bentley Heath, Solihull

Incorporation date: 26 Jun 2022

Address: 10 Norrington Way, Chard

Incorporation date: 25 Jan 2013

Address: 5 Brooklands Place, Brooklands Road, Sale

Incorporation date: 27 Aug 2021

Address: 62 Cauldwell Avenue, Whitley Bay

Incorporation date: 16 Jun 2009

ENDEAVOURED LTD

Status: Active - Proposal To Strike Off

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

Incorporation date: 12 Sep 2022

Address: C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow

Incorporation date: 12 Jun 2007

Address: 14 Keswick Road, Cringleford, Norwich

Incorporation date: 29 Sep 2016

ENDEAVOUR EXCHANGE LTD

Status: Active

Address: 43d Bradbourne Lane, Ditton, Aylesford

Incorporation date: 07 Nov 2022

Address: 22 The Fairway, Cox Green, Maidenhead

Incorporation date: 28 Apr 2018

Address: 15 Austin Friars, London

Incorporation date: 08 Jan 1993

Address: Thursby House Thursby Road, Croft Business Park, Bromborough, Wirral

Incorporation date: 14 Feb 2011

ENDEAVOUR GAMES LTD

Status: Active

Address: 79 Three Corner Drive, Norwich

Incorporation date: 04 May 2021

ENDEAVOUR (GODSTONE) LTD

Status: Active

Address: 3rd Floor Portland, 25 High Street, Crawley

Incorporation date: 28 Feb 2019

ENDEAVOUR GROUP LIMITED

Status: Active

Address: 19-20 The Triangle, Ng2 Business Park, Nottingham

Incorporation date: 09 Feb 2015

ENDEAVOUR GROVE LTD

Status: Active

Address: 20 Eastbourne Road, Hornsea

Incorporation date: 27 Aug 2015

Address: Rivervale House 50 Victoria Road, Portslade, Brighton

Incorporation date: 28 Apr 1920

Address: 121 The Mount, York

Incorporation date: 29 Dec 2020

Address: 52 Dundrinne Road, Castlewellan

Incorporation date: 14 Aug 2009

Address: 2 Beech Avenue, Christchurch, Christchurch. Dorset.

Incorporation date: 01 Aug 2018

Address: 5 Rowland Way,, Earley, Reading

Incorporation date: 23 Jul 2013

Address: 5 Sinderby Lane Grey Towers Village, Nunthorpe, Middlesbrough

Incorporation date: 01 Mar 2012

ENDEAVOUR LAND AND NEW HOMES (FAVERSHAM) LTD

Status: Active - Proposal To Strike Off

Address: Unit 3 Kilnbridge Works Lower Road, East Farleigh, Maidstone

Incorporation date: 26 Sep 2018

ENDEAVOUR LEARNING TRUST

Status: Active

Address: Central Hub, Yewlands Drive, Leyland

Incorporation date: 15 Nov 2011

ENDEAVOUR LIFE LTD

Status: Active

Address: 101 Tilson House, Tilson Gardens, London

Incorporation date: 20 Sep 2019

Address: 18 Rowan Close, Thorpe Willoughby, Selby

Incorporation date: 01 Nov 2021

Address: 78 Tilehouse Street, Hitchin

Incorporation date: 12 Aug 2015

Address: 123 Minories, London

Incorporation date: 04 Oct 1999

Address: 2nd Floor, 5 Young Street, London

Incorporation date: 23 Aug 2016

Address: Suite 4, 58 Low Friar Street, Newcastle Upon Tyne

Incorporation date: 24 Mar 2014

Address: Unit 2 Wixenford, Plymstock, Plymouth

Incorporation date: 18 Nov 2008

ENDEAVOUR MAT

Status: Active

Address: Wilmington Grange Parsons Lane, Wilmington, Dartford

Incorporation date: 24 Jun 2011

Address: 30 Plume Street, Aston, Birmingham

Incorporation date: 17 Nov 2021

ENDEAVOUR MOTORS LIMITED

Status: Active

Address: 17 Rushton Drive, Carlton Colville, Lowestoft

Incorporation date: 06 Nov 2014

ENDEAVOUR NO. 1 LIMITED

Status: Active

Address: 46 Ballynagarrick Road, Portadown, Craigavon

Incorporation date: 16 Oct 2017

ENDEAVOUR NO.3 LIMITED

Status: Active

Address: 46 Ballynagarrick Road, Portadown, Craigavon

Incorporation date: 23 Jan 2018

ENDEAVOUR NO. 4 LIMITED

Status: Active

Address: 46 Ballynagarrick Road, Portadown, Craigavon

Incorporation date: 23 Jan 2018

Address: 41 Devonshire Street, Devonshire Street, London

Incorporation date: 18 Aug 2008

ENDEAVOUR (NORTH EAST) LIMITED

Status: Active - Proposal To Strike Off

Address: 38 Collingwood Street, Newcastle Upon Tyne

Incorporation date: 08 Aug 2016

Address: Unit 7, The Watermark, Gateshead

Incorporation date: 08 Nov 2017

ENDEAVOUR NORTH LIMITED

Status: Active

Address: C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool

Incorporation date: 02 Jun 2010

Address: Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury

Incorporation date: 04 Apr 2022

ENDEAVOUR ONE LIMITED

Status: Active

Address: C/o 631 Lisburn Road, Belfast

Incorporation date: 06 Jul 2012

Address: 42 Mill Lane, Wigginton, York

Incorporation date: 18 Oct 2019

Address: 34 Swift Gardens Kirton, Boston, Lincolnshire

Incorporation date: 02 Aug 2022

ENDEAVOUR PMC LIMITED

Status: Active

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

Incorporation date: 21 Oct 2019

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 19 Mar 2018

Address: 3rd Floor Portland, 25 High Street, Crawley

Incorporation date: 08 Feb 1950

Address: Endeavour House, Saville Road, Peterborough, Cambridgeshire

Incorporation date: 31 Jul 2006

Address: 19 Greengate Street, Stafford

Incorporation date: 04 Jun 1962

Address: 62 62 Cauldwell Avenue, Whitley Bay

Incorporation date: 11 Sep 2013

ENDEAVOUR PROPERTY SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 523 Semington Road, Melksham

Incorporation date: 07 Nov 2016

Address: Flat 10 Mostyn Lodge, 96 Aberdeen Park, London

Incorporation date: 14 Jun 2021

Address: 6 Glenwood Crescent, Chapeltown, Sheffield

Incorporation date: 02 Feb 2017

Address: Green Trees Church Lea, Mollington, Banbury

Incorporation date: 08 May 2017

ENDEAVOUR RETAIL LTD

Status: Active

Address: 14 Walton Road, Harrow

Incorporation date: 16 Oct 2022

Address: 132 Melness Road, Hazlerigg, Newcastle Upon Tyne

Incorporation date: 23 Mar 2016

Address: 7 Laureate Paddocks, Newmarket

Incorporation date: 10 May 2016

Address: 7 Laureate Paddocks, Newmarket

Incorporation date: 12 Aug 2010

ENDEAVOUR ROOMS LTD

Status: Active

Address: 2a Westgate, Baildon, Shipley

Incorporation date: 07 Sep 2021

Address: Barleycroft Park Lane, Sharnbrook, Bedford

Incorporation date: 20 Apr 2021

Address: 8 White Oak Square, London Road, Swanley

Incorporation date: 23 Nov 1998

Address: The Vaynor First School, Tennyson Road, Redditch

Incorporation date: 28 Feb 2012

Address: Tobias House, St Mark's Court, Teesdale Business Park, Teesside

Incorporation date: 06 Jun 1997

Address: 3 Bolster Moor Road, Golcar, Huddersfield

Incorporation date: 03 Nov 1998

ENDEAVOURS (UK) LTD

Status: Active

Address: Sentinel House, Unit 36 Oakwood Hill Industrial Estate, Oakwood Hill, Loughton

Incorporation date: 13 Jul 2004

ENDEAVOUR SUPREME LTD

Status: Active

Address: 7 Bell Yard, London, Wc2a 2jr, 7 Bell Yard

Incorporation date: 03 Jan 2023

Address: 45-51 High Street, Reigate

Incorporation date: 19 Mar 2014

Address: Oakmere, Belmont Business Park, Durham

Incorporation date: 09 Jul 2013

Address: Endeavour Centre, Earl Marshal Road, Sheffield

Incorporation date: 23 Jan 1974

Address: Swan House Bosworth Hall, Market Bosworth, Nuneaton

Incorporation date: 17 Feb 2016

ENDEAVOUR (UK) LIMITED

Status: Active

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 05 Oct 2011

Address: 41 Devonshire Street, London

Incorporation date: 31 Jan 2019

Address: 24 Stokesley Road, Marton-in-cleveland, Middlesbrough

Incorporation date: 15 Nov 2017

Address: Old Fire Station, Darlington Road, Ferryhill

Incorporation date: 14 Feb 1992

Address: Unit 6, Deva Centre, Trinity Way, Salford

Incorporation date: 02 Sep 2010

ENDEAVOUR XVI LTD

Status: Active

Address: 43 Lawrie House, 3 Durnsford Road, London

Incorporation date: 03 Jun 2019