EURODATACOMMS LIMITED

Status: Active

Address: Avoca House 6 Kinetic Crescent, Innova Business Park, Enfiled

Incorporation date: 15 May 2015

Address: 26 Old Lansdowne Road, West Didsbury, Manchester

Incorporation date: 17 Feb 1998

EURODEAL SP LTD.

Status: Active

Address: 28 Brearley Street, Hockley, Birmingham

Incorporation date: 20 Dec 2006

Address: 18 Soho Square, London

Incorporation date: 30 Nov 2018

Address: Wintney Barn Taplins Farm Lane, Hartley Wintney, Hook

Incorporation date: 01 Nov 2017

EURODELIVEX LTD

Status: Active

Address: 223 Cartmell Drive, Leeds

Incorporation date: 04 Aug 2020

EURODEN LIMITED

Status: Active

Address: 65a High Street, Stevenage

Incorporation date: 14 Apr 2010

EURODENTAL LIMITED

Status: Active

Address: Suite H The Old Dutch Barn, Westend, Stonehouse

Incorporation date: 13 May 2003

EURODENT LIMITED

Status: Active

Address: 416 Green Lane, Ilford, Essex

Incorporation date: 18 Apr 2001

Address: Highcroft, Grange Avenue, Woodford Green

Incorporation date: 22 Nov 2006

EURODIGITEL 2017 LIMITED

Status: Active

Address: Firecrest House, Lingerfield Business Park, Knaresborough

Incorporation date: 12 Jul 2017

EURODIME LTD

Status: Active

Address: 16 Beaufort Court, Admirals Way Docklands, London

Incorporation date: 17 Jul 2012

EURODIRECT LTD

Status: Active

Address: Abacus House Pennine Business Park, Longbow Close, Huddersfield

Incorporation date: 03 Aug 2022

Address: 145 Willington Street, Maidstone, Kent

Incorporation date: 08 Jul 1997

EURODRIL LIMITED

Status: Active

Address: 100 New Bridge Street, London

Incorporation date: 19 Jan 1994

EURODRIVE LIMITED LIMITED

Status: Active

Address: Unit A Longsight Industrial Estate, Newton Avenue, Longsight, Manchester

Incorporation date: 27 Dec 2013

EURODRONE LIMITED

Status: Active

Address: 3 Mulberry Lane, Lovington, Castle Cary

Incorporation date: 14 Apr 2015

EURODUCATION LIMITED

Status: Active

Address: 298 Charminster Road, Bournemouth

Incorporation date: 19 Dec 2022