EQUIPMART LIMITED

Status: Active

Address: Suite 5 Martland Mill, Mart Lane, Burscough

Incorporation date: 13 Nov 2009

EQUIPMEDIA LTD

Status: Active

Address: 11 Trinity Street, Bungay

Incorporation date: 02 Jul 2018

Address: Roe Head Mill, Far Common Road, Mirfield

Incorporation date: 03 Sep 2019

EQUIPMENT AFRICA LIMITED

Status: Active

Address: 167-169 Great Portland Street, London

Incorporation date: 23 Nov 2017

Address: 24 Picton House, Hussar Court, Waterlooville

Incorporation date: 18 May 2015

Address: Watergate House Ffordd Celyn, Lon Parcwr Business Park, Ruthin

Incorporation date: 13 Oct 1992

EQUIPMENT HIRE LTD

Status: Active - Proposal To Strike Off

Address: 71-75 Shelton Street, London

Incorporation date: 28 Dec 2018

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 12 Jun 2012

EQUIPMENT LEASING LTD

Status: Active

Address: 15 North Street, Leatherhead

Incorporation date: 24 Oct 2022

Address: Shire House Long Street, Stoney Stanton, Leicester

Incorporation date: 20 May 2014

Address: Unit 5c, Ni Park, Newport

Incorporation date: 05 Aug 2021

Address: 6 Hydepark Road, Mallusk, Newtownabbey

Incorporation date: 23 Feb 1993

Address: 72-74 Omagh Road, Dromore

Incorporation date: 06 Dec 2019

Address: 72/74 Omagh Road, Dromore, Co Tyrone

Incorporation date: 20 May 2003

Address: 18 Woodcock Dell Avenue, Kenton, Harrow

Incorporation date: 27 Apr 2011

EQUIPMENT RESTORATION LTD

Status: Active

Address: Manor House Manor Road, West Bergholt, Colchester

Incorporation date: 20 Aug 2019

EQUIPMENT SALES LTD

Status: Active

Address: 72-74 Omagh Road, Dromore

Incorporation date: 02 Apr 2020

Address: 128 City Road, London

Incorporation date: 30 Oct 2017

EQUIPMENTSHARE UK LIMITED

Status: Active

Address: A S M Chartered Accountants, 6, Glendinning House, Murray Street, Belfast

Incorporation date: 01 Jun 2022

Address: Sixty Six North Quay, Great Yarmouth

Incorporation date: 14 Mar 2008

Address: 17 Grays Hill, Bangor, Co Down

Incorporation date: 29 Oct 2008

Address: Unit 32 Llys Edmund Prys, St Asaph Business Park, St. Asaph

Incorporation date: 29 Oct 2004

Address: 74 Launceston Road, Park Hall, Walsall

Incorporation date: 03 Aug 2009

EQUIPMENT ZONE LIMITED

Status: Active

Address: Flat C, 1.1.10, Pier Quays, Blake Avenue, Gillingham

Incorporation date: 13 Oct 2023

EQUIPMII LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Apr 2023