EU 1 LTD

Status: Active

Address: 104 Crescent Road, Manchester

Incorporation date: 27 Nov 2017

EU ACCESSORIES LIMITED

Status: Active

Address: C/o Smith Brown Accountants 43 High Street, Uppermill, Oldham

Incorporation date: 27 Oct 2014

EU ACCOUNTANCY LTD

Status: Active

Address: 15 Bouchier Walk, Bouchier Walk, Rainham

Incorporation date: 01 Mar 2013

EU ADVICE LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 23 Dec 2014

EU AMO MARTINI LTD

Status: Active

Address: Limetree Garage, Glasgow Road, Hamilton

Incorporation date: 20 Aug 2020

Address: 29a Castle Mews, Wisbech

Incorporation date: 16 Nov 2022

EU AUTO LTD

Status: Active - Proposal To Strike Off

Address: Palma, Meesons Lane, Grays

Incorporation date: 21 Aug 2018

EU AUTOMATION AMERICA LTD

Status: Active

Address: 3 Parker Court, Staffordshire Technology Park, Stafford

Incorporation date: 21 Jan 2016

Address: 3 Parker Court, Staffordshire Technology Park, Stafford

Incorporation date: 21 Jan 2016

EU AUTO PARTS LTD

Status: Active

Address: Unit-32a Menmarsh Road, Worminghall, Aylesbury

Incorporation date: 24 Jun 2019

Address: 1 George Square, Glasgow

Incorporation date: 09 Sep 1999

EU BOOKKEEPING LTD

Status: Active

Address: 26 Portelet Court, De Beauvoire Estate, London

Incorporation date: 09 Jul 2014

Address: Office 4, 219 Kensington High Street, Kensington

Incorporation date: 03 Feb 2023

EU CABLING LIMITED

Status: Active

Address: Aloe House 1freesia Road, Barnet, London

Incorporation date: 14 Sep 2011

EU CARRIER LTD

Status: Active

Address: Flat 24 Beringa, Gotts Road, Leeds

Incorporation date: 11 May 2022

EU CATERING LIMITED

Status: Active - Proposal To Strike Off

Address: Argyle House, 29-31 Euston Road, London

Incorporation date: 18 Dec 2008

EU CHINA FOOD LTD

Status: Active

Address: C/o Melwoods, Po Box 1520, Hemel Hempstead

Incorporation date: 29 Aug 2014

EU CIVIL ENGINEERING LTD

Status: Active

Address: 127-130 Windmill House, Gravesend

Incorporation date: 19 Mar 2021

EU CONCEPT LTD

Status: Active

Address: 30 Coopers Lane, London

Incorporation date: 23 Feb 2018

EU CONTACT AG LTD

Status: Active

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

Incorporation date: 09 Oct 2013

EU DETECT FORCE LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 22 Oct 2020

EU DISTRIBUTION LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 28 Aug 2018

EU DRINKS LTD

Status: Active - Proposal To Strike Off

Address: 66 Station Road, North Harrow, Harrow

Incorporation date: 11 Jul 2019

EU ECO-TRADING LIMITED

Status: Active

Address: 56 Launcelot Close, Andover

Incorporation date: 08 Jul 2009

Address: 22 Castle Rise, South Cave, Brough

Incorporation date: 14 Nov 2003

EU ENGINEERS LIMITED

Status: Active

Address: 255-261 Horn Lane, London

Incorporation date: 25 Jul 2013

EU EXCHANGE LIMITED

Status: Active

Address: 15a Walm Lane, London

Incorporation date: 13 Nov 2017

Address: Suite 6a, 10 Duke Street, Liverpool

Incorporation date: 15 May 2020

EU FLEET SOLUTIONS LTD

Status: Active

Address: Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham

Incorporation date: 10 Jul 2017

Address: New Bridge House, New Bridge, Dover

Incorporation date: 12 Jul 2017

EU FULFILMENT LTD

Status: Active

Address: Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds

Incorporation date: 08 Sep 2020

EU GDPR READY LIMITED

Status: Active

Address: 28-31 The Stables, Wrest Park, Silsoe

Incorporation date: 06 Mar 2018

Address: 127 Holyhead Road, Coventry

Incorporation date: 15 May 2023

EU GREEN LTD

Status: Active

Address: Rs2-6 Ivy Business Centre, Crown Street

Incorporation date: 17 Aug 2021

EU HAULAGE LTD

Status: Active

Address: Suite 11, West Africa House, Ashbourne Road, London

Incorporation date: 11 Jul 2019

Address: 2 Alfred Street, Boston

Incorporation date: 11 Sep 2018

EU INVESTMENTS LIMITED

Status: Active

Address: C/o James Long (masons) Limited, Timbrell Street, Trowbridge

Incorporation date: 17 Feb 2000

EU JAAANNAT LTD

Status: Active

Address: 137 Browns Lane, Allesley, Coventry

Incorporation date: 11 Jul 2023

EU KAYE LTD

Status: Active

Address: Unit 4 Brunel Business Park, Jessop Close, Newark Industrial Estate, Newark

Incorporation date: 07 Oct 2021

EU LOGISTICS LTD

Status: Active

Address: 69 Princess Victoria Street, Bristol

Incorporation date: 14 Oct 2019

Address: 17 Leopold Road, Felixstowe

Incorporation date: 11 Apr 2018

EU MEATS LTD

Status: Active - Proposal To Strike Off

Address: Alderley Chambers, 12 London Road, Alderley Edge

Incorporation date: 18 Dec 2019

EU MEDICA LTD

Status: Active

Address: 860-862 Garratt Lane, London

Incorporation date: 27 Feb 2014

EU MIGRATION SERVICES LTD

Status: Active

Address: Lansdowne House, 57 Berkeley Square, London

Incorporation date: 12 Jun 2007

Address: 91 Narborough Road, Leicester

Incorporation date: 03 Aug 2023

EU MINI MARKET LTD

Status: Active

Address: 52 Second Eastmost Shop, Glasgow Road, Paisley

Incorporation date: 02 May 2023

EU MOTORS SERVICES LTD

Status: Active

Address: New Salisbury House Flat 21, 300-310, High Street, Slough

Incorporation date: 01 Feb 2023

EU MTS LTD

Status: Active

Address: 420b Eastern Avenue, Ilford

Incorporation date: 25 Mar 2013

EU NETWORKS LIMITED

Status: Active

Address: 69 Great Hampton Street, Birmingham, West Midlands

Incorporation date: 26 Oct 2004

EU NEWS DATABASE LTD

Status: Active

Address: 62 Whitfeld Road, Ashford

Incorporation date: 29 Jan 2021

EU ORTHOPAEDICS LIMITED

Status: Active

Address: West Walk Building, 110 Regent Road, Leicester

Incorporation date: 19 Nov 2020

EU PAK UK LIMITED

Status: Active

Address: 25 Sudbury Court Road, Harrow

Incorporation date: 11 Jul 2006

EU PHOTOGRAPHY LIMITED

Status: Active

Address: 8 High Gate Square, Unit 5, Old Fire Station, Birmingham

Incorporation date: 06 Feb 2023

Address: 462 Bonner Street, London

Incorporation date: 13 Apr 2016

EU RENTALS LTD

Status: Active

Address: 4 Kings Road, London

Incorporation date: 28 Jul 2020

EU SCREENS LTD

Status: Active

Address: The Courtyard Shoreham Road, Upper Beeding, Steyning

Incorporation date: 07 Apr 2014

EU SIGNS LIMITED

Status: Active

Address: Unit 6, Stirling Industrial Centre, Stirling Way, Borehamwood

Incorporation date: 16 Feb 2009

EU SOFTWARE LIMITED

Status: Active - Proposal To Strike Off

Address: Argyle House, 29-31 Euston Road, London

Incorporation date: 17 Mar 2000

EU STUDENT LTD

Status: Active

Address: The Maltings, Cloister Road, London

Incorporation date: 04 Feb 2019

Address: 183 North Street, Luton

Incorporation date: 24 Jun 2019

EU SUPERMARKET LTD

Status: Active

Address: 49 High Street, Bognor Regis

Incorporation date: 07 Nov 2013

EU SUPPER MARKET LTD

Status: Active

Address: 1-3 Barrack Corner, Ipswich

Incorporation date: 03 May 2019

Address: 21 Station Road, Watford

Incorporation date: 09 Jun 2021

EU TODAY LTD

Status: Active

Address: 71 Shelton Street, London

Incorporation date: 13 Jul 2017

EU TRADE LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 09 Jun 2021

EU TRADESENSE LIMITED

Status: Active

Address: Snf C471, Myworkspot, Clyde House, Reform Road, Maidenhead

Incorporation date: 09 Aug 2022

EU TRADE T&C LTD

Status: Active - Proposal To Strike Off

Address: 128 City Road, London

Incorporation date: 02 Aug 2018

Address: 5th Floor 22, Eastcheap, London

Incorporation date: 25 Nov 2013

Address: 3 Maize Lane, Basingstoke

Incorporation date: 23 Nov 2016

EU UK LAW CONSULTANCY LTD

Status: Active

Address: First Floor Front, 36 Gerrard Street, London, First Floor Front, 36 Gerrard Street, London

Incorporation date: 21 Nov 2017

Address: Mezzanine Floor 19 19-21, Crawford Street, London

Incorporation date: 06 May 2015

EU VINTAGE LIMITED

Status: Active

Address: Richmond Hill, Markington, Harrogate

Incorporation date: 24 Dec 2015

EU VISION LONDON LTD

Status: Active

Address: 42 Station Road, Harrow

Incorporation date: 10 Mar 2020

EU WARDLE LTD

Status: Active

Address: 20 Navigation Street, Walsall

Incorporation date: 16 May 2022