EPC 4U LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 03 May 2022

Address: 16a David Avenue, Greenford

Incorporation date: 22 Jun 2020

Address: 28 Rotherwood Road, London

Incorporation date: 14 Nov 2022

EPC ASSESS LTD

Status: Active

Address: 163 Leach Green Lane, Rednal, Birmingham

Incorporation date: 19 Oct 2012

EPC ASSOCIATES LTD

Status: Active

Address: 6 Lonmay Place, Panorama Business Village, Glasgow

Incorporation date: 22 Jan 2009

EPC ASSURE LIMITED

Status: Active

Address: Handel House, 95 High Street, Edgware

Incorporation date: 21 Jan 2009

EPC AT HOME LTD

Status: Active

Address: Fernview, Springfield, Bushey Heath

Incorporation date: 10 Aug 2021

EPC CERTIFICATES LTD

Status: Active

Address: Threshers, Ford Street, Colchester

Incorporation date: 15 Sep 2021

EPC COMMS LTD

Status: Active - Proposal To Strike Off

Address: 118 North Street, Leeds

Incorporation date: 14 Sep 2018

Address: Knoll House, Knoll Road, Camberley

Incorporation date: 18 Jan 2006

EPC & ELEC TESTING LTD

Status: Active

Address: 31 Audrey Road, Ilford

Incorporation date: 28 Jun 2019

EPC-EM LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 16 Nov 2022

EPC ENERGY EXPERTS LTD

Status: Active

Address: Zaj Associates 41-a Mill Lane, West Hampstead, London

Incorporation date: 03 May 2019

EPC ENERGY SURVEYS LTD

Status: Active

Address: Weismain Burgh Road, Bradwell, Great Yarmouth

Incorporation date: 14 Sep 2011

EPC EXPERT LIMITED

Status: Active

Address: Regency House, 33 Wood Street, Barnet

Incorporation date: 06 Jun 2007

EPC EXPRESS MCR LTD

Status: Active - Proposal To Strike Off

Address: 24 Silver Street, Suite 1.5, Bury

Incorporation date: 02 May 2017

EPC FINANCE LIMITED

Status: Active - Proposal To Strike Off

Address: Shepperton House, 83-93 Shepperton Road, London

Incorporation date: 07 Feb 2014

EPC GRAMPIAN LTD.

Status: Active

Address: 31 Swordale Crescent, Bonar Bridge, Ardgay

Incorporation date: 01 Jul 2008

EPC GROUP LTD

Status: Active

Address: First Floor Lanesborough House The Laurels Business Park, Heol Y Rhosog, Wentloog

Incorporation date: 09 Mar 2015

EPC-GUY LIMITED

Status: Active

Address: The Granary Trench Hall Farm, Ravensworth Park Estate, Gateshead

Incorporation date: 26 Mar 2009

EPCI FREEHOLDS LIMITED

Status: Active

Address: 407 Green Lanes, London

Incorporation date: 01 Feb 2021

Address: 53 London House, 172 Aldersgate Street, London

Incorporation date: 20 Jul 2021

EPCL LTD

Status: Active - Proposal To Strike Off

Address: Union Suite The Union Building, 51-59 Rose Lane, Norwich

Incorporation date: 02 Jul 2018

EPC MATTERS LTD

Status: Active

Address: 6th Floor Kings House, 9-10 Haymarket, London

Incorporation date: 06 May 2022

EPC (MIDLANDS) LIMITED

Status: Active

Address: 9 College Street, Nottingham

Incorporation date: 28 Feb 2005

EPC NATIONAL LIMITED

Status: Active

Address: Birch Mill Business Park Unit 2c, Heywood Old Road, Heywood

Incorporation date: 24 Nov 2017

Address: 42 Northumberland Street, Salford

Incorporation date: 30 Oct 2019

EPC NE LTD

Status: Active

Address: Rico House George Street, Prestwich, Manchester

Incorporation date: 22 Oct 2018

EPC NORTH EAST LTD

Status: Active

Address: 2 Weaver Close, Ingleby Barwick, Stockton On Tees

Incorporation date: 23 Sep 2015

EPC NOW LONDON LTD

Status: Active

Address: Flat 11 Ripley Court, Haslemere Avenue, Mitcham

Incorporation date: 13 Sep 2022

Address: Unit 6 Riverside House, 27-29a Vauxhall Grove, London

Incorporation date: 05 Dec 2002

Address: Charles Lake House Claire Causeway, Crossways Business Park, Dartford

Incorporation date: 04 Dec 2020

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 11 Nov 2022

EPCOT DESIGN LIMITED

Status: Active

Address: 5 Russell Grove, London

Incorporation date: 25 Mar 1988

EPCOT KITCHENS UK LIMITED

Status: Active

Address: 96 Seymour Place, London

Incorporation date: 08 Jan 2007

EPCOT LEISURE LIMITED

Status: Active

Address: Unit 24, Edward Street Industrial Estate, Darlington

Incorporation date: 16 Dec 1985

EPCO.UK LIMITED

Status: Active

Address: 7 Merlin Courtyard, Gatehouse Close, Aylesbury

Incorporation date: 23 Aug 2005

EPCO UTILITIES GROUP LTD

Status: Active

Address: 7 Merlin Centre Gatehouse Close, Gatehouse Industrial Area, Aylesbury

Incorporation date: 12 May 2017

Address: 5 Aspen Grove, Bargeddie, Baillieston, Glasgow

Incorporation date: 25 Jul 2013

EPC PROPERTY CARE LTD

Status: Active

Address: 83 All Saints Road, Portsmouth

Incorporation date: 05 Jan 2021

Address: 1-3 Upper West Scausby, Bradshaw, Halifax

Incorporation date: 23 Mar 2019

EPC PUBLISHING LIMITED

Status: Active - Proposal To Strike Off

Address: 5th Floor, 14-16 Dowgate Hill, London

Incorporation date: 19 May 2014

EPCQUOTES LIMITED

Status: Active

Address: 42 Nithsdale Road, Glasgow

Incorporation date: 25 Jul 2022

EPC RESOURCES LTD

Status: Active

Address: 123 Hemdean Road, Caversham, Reading

Incorporation date: 21 Apr 2011

EPCRS LTD

Status: Active

Address: 22 Corinthian Road, Chandlers Ford

Incorporation date: 21 Jan 2008

EPCS4U.COM LIMITED

Status: Active

Address: 27 Fairway, Girton, Cambridge

Incorporation date: 14 Jun 2007

EPC SCOTLAND LIMITED

Status: Active

Address: 70 Scott Brae, Ladywell, Livingston

Incorporation date: 06 Feb 2008

EPCS DIRECT LTD

Status: Active - Proposal To Strike Off

Address: 2 Juliet Close, Leicester

Incorporation date: 11 Jul 2022

EPC SERVICES LIMITED

Status: Active

Address: Elim International Centre, De Walden Road, West Malvern

Incorporation date: 02 May 1997

EPC SOLUTIONS LTD

Status: Active

Address: 182a High Street, Beckenham

Incorporation date: 28 Sep 2017

EPC SPORTS LTD

Status: Active

Address: Glebe Cottage, Kirkton Of Craig, Montrose

Incorporation date: 06 Oct 2014

EPC SURREY LTD

Status: Active

Address: 22 The Roystons, Surbiton

Incorporation date: 26 Mar 2020

EPC SUSSEX EXPERTISE LTD

Status: Active

Address: 4 Frederick Terrace, Frederick Place, Brighton

Incorporation date: 25 Sep 2019

EPC SUSSEX LTD

Status: Active

Address: 7 Lyon Street West, Bognor Regis

Incorporation date: 13 May 2019

EPC TONER LIMITED

Status: Active

Address: 3 Jarvis Close, Barking

Incorporation date: 14 Sep 2017

EPC TRADING LIMITED

Status: Active

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

Incorporation date: 14 Nov 2019