EPOCACA LTD

Status: Active

Address: Suite 1-2 Brookfield Court, Selby Road, Leeds

Incorporation date: 08 Nov 2023

EPOCAS PACIFICAS LIMITED

Status: Active

Address: 427-431 London Road, Sheffield

Incorporation date: 03 Jan 2008

EPOC BEDS LIMITED

Status: Active

Address: 6 Whittle Road, Hadleigh Road Industrial Estate, Ipswich

Incorporation date: 02 Sep 2009

Address: 2 Greenfield Farm Industrial Estate, Congleton

Incorporation date: 17 May 2016

EPOCH BUILD LTD

Status: Active

Address: 78 The Green, Twickenham

Incorporation date: 24 Apr 2019

EPOCH CENTRES LTD

Status: Active

Address: 87 Winsley Hill, Limpley Stoke, Bath

Incorporation date: 21 Nov 2016

EPOCH DESIGN LIMITED

Status: Active

Address: 30 Park Street, London

Incorporation date: 29 Mar 1995

EPOCH DEVELOPMENT LIMITED

Status: Active

Address: Derry, Narcott Lane, Chalfont St Giles

Incorporation date: 06 Apr 2005

EPOCHE LIMITED

Status: Active

Address: 4 170 Hackney Rd., London

Incorporation date: 16 Oct 2014

Address: Pilkem, Clovelly Road, Hindhead

Incorporation date: 26 Feb 2009

Address: Office Ic The Old Fm House, Hermongers, Horsham

Incorporation date: 14 Oct 2005

EPOCH FURNITURE LTD

Status: Active

Address: Unit 16 Eastway Business Village Olivers Place, Fulwood, Preston

Incorporation date: 25 Oct 2018

Address: 4th Floor Carrington House, 126-130 Regent Street, London

Incorporation date: 16 Jun 2015

EPOCH INVESTMENTS LIMITED

Status: Active

Address: Unit 3 C Oaktree Business Park, Gatherley Road, Brompton On Swale

Incorporation date: 07 Feb 2014

EPOCH LEISURE LIMITED

Status: Active

Address: 10 Drake Avenue, Mytchett, Camberley

Incorporation date: 19 Dec 2021

EPOCH LTD.

Status: Active

Address: 46 Penrith Gardens, Gateshead

Incorporation date: 23 Feb 2016

EPOCH PRODUCTIONS LIMITED

Status: Active

Address: The Old Casino, 28 Fourth Avenue, Hove

Incorporation date: 14 Nov 2019

Address: 8 Beech Hill Avenue, Barnet

Incorporation date: 03 Nov 2016

EPOCH PROPERTY LIMITED

Status: Active

Address: Ellismuir House Ellismuir Way, Tannochside Park, Uddingston, Glasgow

Incorporation date: 05 Apr 2001

EPOCH RETAIL LIMITED

Status: Active

Address: 9 Owen Court, Bedford Road, Horsham

Incorporation date: 15 Nov 2022

EPOCH RJK LIMITED

Status: Active

Address: Chemilines House, Alperton Lane, Wembley

Incorporation date: 15 Nov 2001

Address: 6 Adair Road, Southsea

Incorporation date: 19 Sep 2000

EPOCH STUDIO (UK) LTD

Status: Active

Address: 20 20 Vespasian Way, Dorchester

Incorporation date: 30 May 2017

EPOCH SYSTEMS LIMITED

Status: Active

Address: 33 Malvern Road, Hampton, Middlesex

Incorporation date: 22 May 2003

EPOCH TRADING LIMITED

Status: Active

Address: 8 Percy Road, London

Incorporation date: 25 Sep 2012

EPOCHWAVE LTD

Status: Active

Address: 33 Rathview Park, Crossmaglen, Newry

Incorporation date: 20 Oct 2023

EPOCH WIRES LIMITED

Status: Active

Address: Unit 8 Burlington Park, Foxton, Cambridge

Incorporation date: 12 Sep 2013

EPODAL LIMITED

Status: Active

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 05 Feb 2019

EPODASOFTWARE LIMITED

Status: Active

Address: The Hollies, 83 Little High Street, 83 Little High Street, Worthing

Incorporation date: 13 Dec 2021

EPOD SOLUTIONS LIMITED

Status: Active

Address: Verdant, 2 Redheughs Rigg, Edinburgh

Incorporation date: 02 Feb 2016

EPOINTS REWARDS LIMITED

Status: Active

Address: Dane End House Munden Road, Dane End, Ware

Incorporation date: 29 Nov 2010

Address: 14 Mayfield Avenue, Chiswick, London

Incorporation date: 22 Aug 1994

EPOK AGENCY LIMITED

Status: Active

Address: Lynwood House, 373-375 Station Road, Harrow

Incorporation date: 27 Apr 2012

EPOKAY LTD

Status: Active

Address: Unit 3 Wellbrook Court, Girton, Cambridge

Incorporation date: 08 Feb 2021

EPOLIOM SWISS CAPITAL LTD

Status: Active

Address: 223 Stoney Lane, Birmingham

Incorporation date: 04 Mar 2022

EPONA ADVISORY LTD

Status: Active

Address: 24a Whateley Road, London

Incorporation date: 05 Oct 2017

EPONA EQUINE LIMITED

Status: Active

Address: Kingston Common Farm, Kingston Lisle, Wantage

Incorporation date: 06 Jun 2014

EPONA MARKETING LIMITED

Status: Active

Address: Bank House, Market Square, Congleton

Incorporation date: 17 Jan 2000

EPONA PROPERTY LIMITED

Status: Active

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

Incorporation date: 02 Nov 2021

EPONA SMITH LIMITED

Status: Active

Address: Flat 47 Farington House Flat 47 Farington House, 8 East Drive, London

Incorporation date: 17 Jan 2019

EPONA SOLUTIONS LTD

Status: Active

Address: 2b Gaol Street, Oakham

Incorporation date: 06 Sep 2011

EPONAWISE LTD

Status: Active

Address: 33/34 Highstreet, Bridgnorth

Incorporation date: 25 Mar 2017

EPONINE LIMITED

Status: Active

Address: 33a Adam And Eve Mews, Kensington, London

Incorporation date: 24 Jun 2010

Address: 18 Miles Lane, Greasby, Wirral

Incorporation date: 30 Aug 2013

EPONYMOUSCO LIMITED

Status: Active

Address: 167-169 Great Portland Street Great Portland Street, Fifth Floor, London

Incorporation date: 29 Apr 1994

EPOP AI LIMITED

Status: Active

Address: 1 Poultry, London

Incorporation date: 09 Nov 2021

EPO PROPERTIES LIMITED

Status: Active

Address: Excel House, Duke Street, Bedford

Incorporation date: 10 Oct 2019

EPOQUE MARKETING LIMITED

Status: Active

Address: 20 Blythswood Square, Glasgow

Incorporation date: 09 Jun 2021

EPOQUE ROUGE LTD

Status: Active

Address: Flat 2, 70 Kensington Gardens Square, London

Incorporation date: 15 Nov 2020

Address: Finsgate, 5-7 Cranwood Street, London

Incorporation date: 06 May 2010

Address: 22 Grove Road, Bladon, Woodstock

Incorporation date: 17 Sep 2009

EPOREDIA SECURITY LTD

Status: Active

Address: 22 Grove Road, Bladon, Woodstock

Incorporation date: 21 Jul 2016

EPORO LTD

Status: Active

Address: 76 Milton Road, Sutton Courtenay, Abingdon

Incorporation date: 08 May 2023

EPORTER V LIMITED

Status: Active

Address: 80 Homestead Crescent, Manchester

Incorporation date: 12 Aug 2014

EPORTIA LIMITED

Status: Active

Address: 5 Prospect Place Millennium Way, Pride Park, Derby

Incorporation date: 17 Apr 2012

EPOSAL HOLDINGS LTD

Status: Active

Address: Bleak Hill Sidings, Off Sheepbridge Lane, Mansfield

Incorporation date: 18 Nov 2021

Address: Bickley Moss Cottage, Bickley Moss, Whitchurch

Incorporation date: 13 Jan 2003

EPOS AUDIO UK LIMITED

Status: Active

Address: Meadow House, Medway Street, Maidstone

Incorporation date: 21 Dec 2018

EPOSBUDDY LIMITED

Status: Active

Address: 1-2 Frog Lane, Bristol

Incorporation date: 26 Apr 2021

Address: 55 Yewtree Moor, Lawley Village, Telford

Incorporation date: 03 Jun 2013

EPOS CONSULTANCY LIMITED

Status: Active

Address: 6 Greenhill Road, Kingskerswell, Newton Abbot

Incorporation date: 27 Aug 2010

EPOS CREWE LIMITED

Status: Active

Address: 40 Heatley Lane, Broomhall, Nantwich

Incorporation date: 23 Jul 2020

EPOS DIGITAL LTD

Status: Active

Address: 24 Kertland Street, Dewsbury

Incorporation date: 11 May 2023

EPOS DIRECT EUROPE LTD

Status: Active

Address: Unit 4-york House,, Langston Road, Loughton

Incorporation date: 25 Apr 2017

EPOS DISTRIBUTOR LIMITED

Status: Active

Address: Unit 1 Osbaldwick Industrial Estate, Outgang Lane, York

Incorporation date: 18 May 2009

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

Incorporation date: 12 Apr 2017

EPOS EMPORIUM LIMITED

Status: Active

Address: 30/34 North Street, Hailsham

Incorporation date: 11 Feb 2019

EPOS ESSENTIALS LIMITED

Status: Active

Address: Unit 4 Third Avenue, Bluebridge Industrial Estate, Halstead

Incorporation date: 06 Mar 2015

EPOS EXPERTS LTD

Status: Active

Address: College House, 17 King Edwards Road, Ruislip

Incorporation date: 23 Dec 2021

EPOS LIMITED

Status: Active

Address: 2a Bellevue Road, London

Incorporation date: 19 Dec 2001

EPOS NE LTD

Status: Active - Proposal To Strike Off

Address: 9 Vance Business Park, Norwood Road, Gateshead

Incorporation date: 13 Oct 2016

EPOS NOW (UK) LTD

Status: Active

Address: 2 Whiting Road, Norwich Business Park, Norwich

Incorporation date: 13 Jun 2011

EPOS ONLINE LTD

Status: Active

Address: 6 Saint Peters Walk, Droitwich

Incorporation date: 16 Oct 2013

EPOS ORDER LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 17 Apr 2023

EPOS PDQ LTD

Status: Active - Proposal To Strike Off

Address: Lyle House, Fairways Business Park, Inverness

Incorporation date: 17 Nov 2021

EPOS SYSTEMS LIMITED

Status: Active

Address: Unit 3 Acorn Business Centre, 250 Carmarthen Road, Swansea

Incorporation date: 14 Mar 2000

EPOSTA LTD

Status: Active

Address: Office G, Charles Henry House, 130 Worcester Road, Droitwich

Incorporation date: 06 Aug 2020

EPOST EXPRESS LIMITED

Status: Active

Address: 39 Forge Lane, Minworth, Sutton Coldfield

Incorporation date: 07 Aug 2019

EPOSTIME LTD

Status: Active - Proposal To Strike Off

Address: 69 Green Pond Close, London

Incorporation date: 24 Dec 2019

EPOST INTERNATIONAL LTD

Status: Active

Address: 39 Forge Lane, Minworth, Sutton Coldfield

Incorporation date: 26 Oct 2015

EPOS TODAY LTD

Status: Active

Address: 12b Romilly Road, Finsbury Park, London

Incorporation date: 16 Aug 2020

EPOS TOUCH LIMITED

Status: Active - Proposal To Strike Off

Address: 79 Cleveland Road, Cleveland Road, Sunderland

Incorporation date: 27 Mar 2018

EPOTECH LIMITED

Status: Active

Address: Floor Two, 4 St. Pauls Square, Liverpool

Incorporation date: 14 Jul 1981

EPOTENTIAL LIMITED

Status: Active

Address: 36a Talbot Road, Talbot Green, Pontyclun

Incorporation date: 04 Aug 2020

Address: White Gables Workhouse Lane, East Farleigh, Maidstone

Incorporation date: 15 Jun 2021

EPOWERFAMILY LTD

Status: Active

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

Incorporation date: 18 Aug 2020

EPOWER PROJECTS LIMITED

Status: Active

Address: Carlton House, 28-29 Carlton Terrace, Brighton

Incorporation date: 09 Jun 2021

EPOXY ROX LTD

Status: Active

Address: 10 Leicester Park, Carrickfergus

Incorporation date: 09 May 2022

EPOXY RUNES LTD

Status: Active - Proposal To Strike Off

Address: 7, Co, Lambourn Road, Oxford

Incorporation date: 04 Sep 2020

Address: 126 High Street, Marlborough

Incorporation date: 18 Dec 2013

EPOXY WIZARD LIMITED

Status: Active - Proposal To Strike Off

Address: Vicarage Corner House 219, Burton Road, Derby

Incorporation date: 10 Jan 2019