ERRADALE PROPERTIES LTD.

Status: Active

Address: 1 Tullibody Road, Alloa

Incorporation date: 19 Nov 1999

Address: Bartle House, Oxford Court, Manchester

Incorporation date: 21 Dec 2017

ERRAND JERVIS LIMITED

Status: Active

Address: 63 Albert Road, Southsea, Hampshire

Incorporation date: 01 Jun 1970

ERRANDLINK LTD

Status: Active

Address: 23 Royston Avenue, Byfleet, West Byfleet

Incorporation date: 16 Oct 2007

Address: Arkitech House, 35 Whiffler Road, Norwich

Incorporation date: 03 Oct 2016

ERRAND STUDIO LTD

Status: Active

Address: 66 Green Street, Hereford

Incorporation date: 22 Jan 2019

ERRANTCO LIMITED

Status: Active

Address: Bury Lodge, Bury Road, Stowmarket

Incorporation date: 14 Aug 2013

ERRANTSOFT LTD

Status: Active

Address: 11 Chieftain Way, Cambridge

Incorporation date: 15 Oct 2020

ERRBOE LTD

Status: Active

Address: Flat 5 Gemini House, 180-182 Bermondsey Street, London

Incorporation date: 13 Jan 2020

ERREA SPORT UK LIMITED

Status: Active

Address: 38 Craven Street, London

Incorporation date: 21 Dec 2020

ERRE DYNAMICS LTD

Status: Active

Address: 13b 13b Thorpedale Road, London

Incorporation date: 03 Jun 2020

ERREGI LIMITED

Status: Active

Address: 16b Peabody Estate, Abbey Orchard Street, Victoria

Incorporation date: 19 Jan 2000

ERREW HOUSE LIMITED

Status: Active

Address: The Willows, Moor Lane, Staines, Moor Lane, Staines-upon-thames

Incorporation date: 15 May 2014

Address: 1 Mychell House Pincott Road, Wimbledon, London

Incorporation date: 10 Jul 2006

ERRIDGE ESTATES LTD

Status: Active

Address: 6a Broadfield Road, Folkestone

Incorporation date: 09 Dec 2021

ERRIGAL CIVILS LIMITED

Status: Active

Address: Drummer Boy East, Creaton Road, Brixworth

Incorporation date: 09 Mar 2006

Address: 43 1-2, 43 Dechmont Street, Glasgow

Incorporation date: 15 Mar 1995

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 13 May 2011

ERRIGAL ENERGY LIMITED

Status: Active

Address: The Soloist, 1 Lanyon Place, Belfast

Incorporation date: 16 Mar 2012

Address: Estra House, Streatham Station Approach, London

Incorporation date: 03 Oct 2022

Address: 60 Moore Street, Moore Street, Aughnacloy

Incorporation date: 27 Sep 2021

ERRIGAL HOMES LIMITED

Status: Active

Address: 181 Pollys Brae Road, Dungiven, Londonderry

Incorporation date: 10 Jan 2022

Address: 4 Lockside Office Park, Lockside Road, Riversway, Preston

Incorporation date: 08 Nov 2002

ERRIGAL MOTOR COMPANY LTD

Status: Active

Address: 34-36 Dundrod Road, Nutts Corner, Crumlin

Incorporation date: 09 Nov 2015

ERRIGAL MOTORS NW LIMITED

Status: Active

Address: 20c Balliniska Road Springtown Industrial Estate, Northern Ireland, Londonderry

Incorporation date: 16 Jan 2019

Address: Estra House Station Approach, Streatham, London

Incorporation date: 13 Oct 2023

ERRINCO U.K. LTD.

Status: Active

Address: 1 Kings Road, Crowthorne, Berkshire

Incorporation date: 08 Jun 1994

Address: 6th Floor, 2 London Wall Place, London

Incorporation date: 08 Jul 1998

Address: 84 Ack Lane West, Cheadle Hulme, Cheadle

Incorporation date: 29 Sep 2016

Address: 14 Rushburn, Wooburn Green, High Wycombe

Incorporation date: 23 Nov 2018

Address: 1 Errington Manor, Denmark Road, Carshalton

Incorporation date: 30 Sep 1994

Address: 249 Cranbrook Road, Ilford

Incorporation date: 23 Nov 2018

Address: Flat 2, 10 Victory Terrace, Redcar

Incorporation date: 05 Aug 2004

Address: Tyneside Works, Bardon Mill, Hexham

Incorporation date: 12 Jun 1933

ERRINGTON REESE CONSULTING LTD

Status: Active - Proposal To Strike Off

Address: 7 Wellington Cottages, Ball Hill, Newbury

Incorporation date: 12 Jul 2013

ERRIOC CARPENTRY LIMITED

Status: Active

Address: 100 Maes Y Rhedyn, Bridgend

Incorporation date: 15 Mar 2021

ERRIO PROPERTIES LIMITED

Status: Active

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 04 Jul 2018

ERRIS BASEMENTS LIMITED

Status: Active

Address: Unit 8, 104 Wembley Park Drive, Wembley

Incorporation date: 12 Feb 2007

Address: Sterling House, 31-32 High Street, Wellingborough

Incorporation date: 16 May 2014

Address: 2 Pentos Drive, Birmingham

Incorporation date: 23 Mar 1981

ERRIS ELECTRICS LTD

Status: Active

Address: 96 Berkeley Avenue, Reading

Incorporation date: 18 Feb 2016

ERRISGOLD LTD

Status: Active

Address: Selattyn, Shrublands Avenue, Berkhamsted

Incorporation date: 11 May 2018

Address: Howard House, Limewood Approach, Leeds

Incorporation date: 10 Sep 2021

Address: Howard House, Limewood Approach, Leeds

Incorporation date: 23 Apr 2009

ERRISLANNEN LIMITED

Status: Active

Address: 8th Floor,, 167 Fleet Street, London

Incorporation date: 09 Apr 2015

ERRIS PLANT HIRE LIMITED

Status: Active

Address: 7 Dors Close, Kingsbury, London

Incorporation date: 11 Dec 2015

ERRIS PROPERTIES LIMITED

Status: Active

Address: 39 High Street, Orpington

Incorporation date: 25 Feb 2021

ERRLWOOD LTD

Status: Active

Address: 124 King Street, Broughty Ferry, Dundee

Incorporation date: 30 Mar 2007

ERROLCALM BUILDERS LTD

Status: Active

Address: Js & Co Accountants, 26 Theydon Road, London

Incorporation date: 16 Jan 2015

Address: 89 Banbridge Road, Dromara

Incorporation date: 05 Sep 2012

ERROL ESTATE LIMITED

Status: Active

Address: 1 Rutland Court, Edinburgh, Midlothian

Incorporation date: 29 Jun 2007

Address: 36 Crescent Road, Worthing

Incorporation date: 01 Oct 1993

Address: 21 St. Barnabas Road, Woodford Green

Incorporation date: 04 Jun 2020

Address: 2nd, Floor, 272 London Road, Wallington

Incorporation date: 26 Mar 2003

ERROL WILLY SALONS LTD.

Status: Active

Address: 32 Wellfield Road, Cardiff

Incorporation date: 14 Sep 2004

ERROR 404 CLOTHING LTD

Status: Active

Address: 30 Rushy Moor Avenue, Doncaster

Incorporation date: 13 Jun 2023

ERROR440 LTD

Status: Active

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

Incorporation date: 15 Sep 2022

ERRO TOOL COMPANY LIMITED

Status: Active

Address: 70 Iddesleigh Road, Bournemouth

Incorporation date: 28 Mar 2006

ERRSE LTD

Status: Active

Address: Blackthorn Gardens, Clipstone Village, Mansfield

Incorporation date: 03 Dec 2019

ERRS LIMITED

Status: Active

Address: 11 Sandridge Close, Hemel Hempstead

Incorporation date: 28 Feb 2014

ERRWOOD PUBLISHING LTD

Status: Active

Address: Churchwood House Vicarage Lane, Charing Heath, Ashford

Incorporation date: 18 Oct 2022