ETO COMMUNICATIONS LTD

Status: Active

Address: 166 Earlswood Common, Earlswood, Solihull

Incorporation date: 11 Apr 2014

ETO CONTRACTING LIMITED

Status: Active

Address: 10 Waterside Court, Newport

Incorporation date: 01 Apr 2015

ETOILE ADVISORY LTD

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 07 Oct 2020

ETOILE BAKERY LIMITED

Status: Active

Address: 103 Elspeth Road, London

Incorporation date: 22 Oct 2013

ETOILE BLUE LTD

Status: Active

Address: 555 Wenta Business Centre, Colne Way, Watford

Incorporation date: 05 Apr 2019

Address: 5 Ribblesdale Place, Preston

Incorporation date: 13 Nov 2018

Address: The Howarth Armsby Suite Studio House, Delamare Road, Cheshunt

Incorporation date: 24 Oct 2019

ETOILE LAKE LIMITED

Status: Active

Address: 20 River Meads, Stanstead Abbotts, Ware

Incorporation date: 12 Jan 2001

ETOILE PRODUCTIONS LTD

Status: Active

Address: 7 Savoy Court, London

Incorporation date: 18 Jul 2018

ETO INVESTMENT LTD

Status: Active

Address: 39-41 North Road, Omnibus Business Centre, London

Incorporation date: 27 Oct 2021

ETOLAK LIMITED

Status: Active

Address: 16 Troughton Road, Charlton, London

Incorporation date: 08 Jan 2010

ETOLA LTD

Status: Active

Address: Flat 40 Woodstock Court, Burnt Ash Hill, London

Incorporation date: 05 Jul 2023

ETOLAN LTD

Status: Active

Address: Unit 3, Ormeau Business Park, Cromac Avenue, Belfast

Incorporation date: 01 Jun 2009

ETON66 DESIGN LIMITED

Status: Active

Address: 52 Brighton Road, Cheltenham

Incorporation date: 24 Feb 2006

ETONACE LIMITED

Status: Active - Proposal To Strike Off

Address: 82 St John Street, London

Incorporation date: 26 Feb 1993

Address: 5a Falkland Road, London

Incorporation date: 22 Feb 1994

Address: 4 Malthouse Place, Newlands Avenue, Radlett

Incorporation date: 21 Oct 2021

ETONA LTD

Status: Active

Address: 134 Swarcliffe Avenue, Leeds

Incorporation date: 29 Aug 2013

ETON ASSOCIATES LIMITED

Status: Active

Address: 30 St. Mary Axe, London

Incorporation date: 24 May 1993

Address: 413 Lynmouth Avenue, Morden

Incorporation date: 14 Nov 2022

ETON AVIATION LTD

Status: Active

Address: 21 Rivington Apartments, Railway Terrace, Slough

Incorporation date: 03 Jun 2019

ETON BARBERS LTD

Status: Active

Address: 68 High Street, Eton, Windsor

Incorporation date: 31 May 2021

ETON BLUE RACING LIMITED

Status: Active

Address: 2 Old Bath Road, Newbury

Incorporation date: 18 Jul 2013

ETON BRIDGING LIMITED

Status: Active

Address: 10 Portland Business Centre, Manor House Lane, Datchet

Incorporation date: 24 Jan 2012

ETONBROOK LIMITED

Status: Active

Address: Kingsland House, 39 Abbey Foregate, Shrewsbury

Incorporation date: 11 Nov 1985

ETON CLARKE LTD

Status: Active

Address: 207 Regent Street, Third Floor, Mayfair , London

Incorporation date: 03 Sep 2013

ETON COLE LIMITED

Status: Active

Address: First Floor, 2 Castle Buildings, 147-149 Telegraph Road, Heswall

Incorporation date: 19 Jun 2013

Address: Finance Department Eton College, Eton, Windsor

Incorporation date: 28 May 1975

Address: 3 Byron Close, Sleaford

Incorporation date: 31 Aug 2010

ETON COURT ADVISERS LTD

Status: Active

Address: Eden House, Reynolds Road, Beaconsfield

Incorporation date: 18 May 2015

Address: 9 Calder Rise, Bedford

Incorporation date: 06 Nov 1974

Address: Glendevon House, 4 Hawthorn Park, Leeds

Incorporation date: 02 Jun 2003

ETON COURT LIMITED

Status: Active

Address: Second Floor 289 Green Lanes, Palmers Green, London

Incorporation date: 07 Mar 1980

Address: 2 Eton Court, 41 Alumhurst Road, Bournemouth

Incorporation date: 30 Aug 2001

ETON CROP LIMITED

Status: Active

Address: Suite E, 1-3, Canfield Place, London

Incorporation date: 15 Nov 2004

ETON DEVELOPMENTS LIMITED

Status: Active

Address: C/o Lismoyne Hotel, 45 Church Road, Fleet

Incorporation date: 13 Nov 2003

Address: 41b Beach Road, Littlehampton

Incorporation date: 21 May 1993

Address: The Old Brewery Cranbury Park, Otterbourne, Winchester

Incorporation date: 09 Jun 2017

Address: 35 Eton Road, Datchet

Incorporation date: 13 Mar 1959

Address: 1 Trinity Court, Faverdale North, Darlington

Incorporation date: 04 Jun 2004

Address: Suite 3, The Hamilton Centre, Rodney Way, Chelmsford

Incorporation date: 17 Oct 2014

ETON ESTATES LIMITED

Status: Active

Address: 30 City Road, London

Incorporation date: 12 Jan 1972

ETON EXPORTS LIMITED

Status: Active

Address: Global House, 1 Ashley Avenue, Epsom

Incorporation date: 08 Nov 2012

ETON FINE WINES LIMITED

Status: Active

Address: 31 St Leonards Road, Windsor

Incorporation date: 17 May 2006

Address: 1 Eton Gardens, Bournemouth

Incorporation date: 19 Oct 1988

ETONGATE LIMITED

Status: Active

Address: 18 Bridge Street, Llangollen, Denbighshire

Incorporation date: 01 Feb 1977

Address: Office 5a, 39-43, Putney High Street, London

Incorporation date: 09 Jan 2017

ETON GLASTONBURY LIMITED

Status: Active

Address: 153 Eastern Esplanade, Canvey Island

Incorporation date: 06 Mar 2015

ETON HAIR LIMITED

Status: Active

Address: Suite E, 1-3, Canfield Place, London

Incorporation date: 28 Oct 2016

Address: C/o Parry And Co Suite 123 Waterhouse Business Centre, Cromar Way, Chelmsford

Incorporation date: 27 Oct 2009

ETON HOMES LIMITED

Status: Active

Address: Unit 43, Moorgate Crofts Business Centre, South Grove, Rotherham

Incorporation date: 15 Jul 2010

Address: C/o Westbury Residential Limited, 200 New Kings Road, London

Incorporation date: 24 Sep 2007

Address: 72 Wembley Park Drive, Wembley

Incorporation date: 02 Dec 2014

Address: Eton House, 19 Upton Park, Slough

Incorporation date: 14 Oct 2013

Address: 11 Little Park Farm Road, Fareham

Incorporation date: 07 Dec 2004

ETON INTERIORS UK LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 22 Sep 2020

Address: 23 Eton Court, Eton Avenue, London

Incorporation date: 17 Jun 2010

ETON LEISURE LTD

Status: Active

Address: 8 Luggieburn Walk, Coatbridge

Incorporation date: 12 Jul 2010

Address: Eton Lodge, Number 14 Osborne Road, Shanklin

Incorporation date: 19 Mar 1987

Address: Honeysuckle House 8 Charlton Court, Woodmansey, Beverley

Incorporation date: 22 Jun 2010

Address: Chantry House, 10 A High Street, Billericay

Incorporation date: 14 Feb 1995

ETONMARK LIMITED

Status: Active

Address: 21-23 Mossop Street, London

Incorporation date: 26 Nov 2021

ETON MESS KIDS LTD

Status: Active

Address: 67c Church Street, Coggeshall, Colchester

Incorporation date: 24 Aug 2021

Address: 55 Kentish Town Road, London

Incorporation date: 31 Dec 2012

ETON NANNIES LTD

Status: Active

Address: 86-90 Paul Street, London

Incorporation date: 13 Jul 2021

Address: 1 Eton Park, Fulwood, Preston

Incorporation date: 09 Nov 1989

Address: 66 Eton Place, Eton Close, Witney

Incorporation date: 25 Apr 1991

ETON PRE-SCHOOL

Status: Active

Address: St Johns Church Hall Off Sun Close, High Street, Eton

Incorporation date: 11 Apr 2011

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 25 Feb 2014

Address: 65 Delamere Road, Hayes

Incorporation date: 23 Jul 2018

ETON PROPERTY GROUP LTD

Status: Active

Address: The Back Office, 40 Gloucester Avenue, Northampton

Incorporation date: 07 Jun 2016

ETON RIVERSIDE LTD

Status: Active

Address: 44 Seacourt Road, Langley, Slough

Incorporation date: 03 Aug 2022

ETON ROAD LIMITED

Status: Active

Address: 100 Unit 1 First Floor Offices, 100 Melton Road West Bridgford, Nottingham

Incorporation date: 14 Jan 2020

Address: Bronwylfa Hall, Bronwylfa

Incorporation date: 23 Apr 2020

ETON SHIRTS LIMITED

Status: Active

Address: 35 Ballards Lane, London

Incorporation date: 10 Mar 1993

ETONSIDE SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 23 Dec 2020

ETON SOFTWARE LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 30 Sep 2020

Address: 6 Eton Close, Hartford Green, Cramlington

Incorporation date: 19 Mar 2014

Address: 64 Knightsbridge, London

Incorporation date: 22 Apr 2021

ETON SQUARE PARTNERS LTD

Status: Active

Address: 29 Bray Bank Old Mill Lane, Bray, Bray

Incorporation date: 08 Nov 2019

ETON STATIONERS LTD

Status: Active

Address: 137 High Street, Eton, Windsor

Incorporation date: 06 Mar 2003

Address: Units 1,2, & 3 Beech Court, Hurst, Reading

Incorporation date: 26 Aug 2016

Address: 10-12 Denmark Street, Wokingham

Incorporation date: 17 Jun 1983

ETON VALE LIMITED

Status: Active

Address: 1st Floor 10 Hampden Square, Southgate, London

Incorporation date: 13 Oct 2008

ETONVIEW BUILD BY DESIGN LTD

Status: Active - Proposal To Strike Off

Address: Suite 89, 24-28 St. Leonards Road, Windsor

Incorporation date: 17 May 2013

ETON WELLS LTD

Status: Active

Address: Mayfield House, 14 Rochfords Gardens, Slough

Incorporation date: 13 Jan 2020

ETOOLS LIMITED

Status: Active

Address: 1 Goldsmith Avenue, Warwick

Incorporation date: 31 May 2002

ETOPIA EDUCATION LIMITED

Status: Active

Address: 3rd Floor, Millbank Tower, Millbank, London

Incorporation date: 24 Oct 2016

ETOPIA SOLUTIONS LIMITED

Status: Active

Address: The Pentagon Centre, 36 Washington Street, Glasgow

Incorporation date: 19 Jun 2002

ETOPIA WILBURTON LIMITED

Status: Active

Address: Millbank Tower 21-24, Millbank, London

Incorporation date: 17 Apr 2020

ETO PROPERTIES LTD

Status: Active

Address: 13 346 Grange Road, London

Incorporation date: 14 Sep 2021

ETORO (UK) LIMITED

Status: Active

Address: 24th Floor, One Canada Square, Canary Wharf

Incorporation date: 02 Mar 2012

ETOS GT LTD

Status: Active - Proposal To Strike Off

Address: 77 Milson Road, West Kensington, London

Incorporation date: 22 Feb 2018

ETOURISM LIMITED

Status: Active

Address: Ocean Point One, 94 Ocean Drive, Edinburgh

Incorporation date: 11 Jan 2002

ETOXO LTD

Status: Active

Address: 52-53 Smithbrook Kilns, Cranleigh

Incorporation date: 11 Feb 2019

ETOZPRINT LTD

Status: Active

Address: 36-38 Station Parade, Town Centre, Barking

Incorporation date: 20 Sep 2019