EUROLAB (UK) LIMITED

Status: Active

Address: C/o Bmta, Surrey Technology Centre Surrey Research Park, 40 Occam Road, Guildford

Incorporation date: 10 Dec 1991

Address: 23 Winifred Avenue, Hornchurch

Incorporation date: 22 Jul 2021

EUROLAND ESTATES LTD

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 28 Jul 2008

Address: 14532129 - Companies House Default Address, Cardiff

Incorporation date: 09 Dec 2022

EUROLANKA GLOBAL LTD

Status: Active

Address: 1 Moatfield Meadow, Kingsnorth, Ashford

Incorporation date: 17 Sep 2020

Address: No. 1, Brookhill Way, Banbury

Incorporation date: 10 Aug 2000

EUROLEAF ESTATES LTD

Status: Active

Address: Medcar House, 149a Stamford Hill, London

Incorporation date: 19 May 2003

Address: 3rd, Floor, Chancery House St. Nicholas Way, Sutton

Incorporation date: 07 Dec 1990

Address: Unit 4 North Moor Industrial, Estate, Moor Street, Brierley Hill

Incorporation date: 28 Sep 1983

EUROLEC HOLDINGS LIMITED

Status: Active

Address: Unit 4 North Moor Industrial Est, Moor Street, Brierley Hill

Incorporation date: 16 Oct 2002

Address: Unit 1 Middle Road, Bailie Gate Industrial Estate Sturminster Marshall, Wimborne

Incorporation date: 12 Apr 2012

EUROLETS HULL LTD

Status: Active

Address: 5 The Woodlands, Cottingham

Incorporation date: 11 Dec 2020

Address: Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone

Incorporation date: 24 Jun 1999

Address: Crowe U.k. Llp Riverside House, 40-46 High Street, Maidstone

Incorporation date: 18 Apr 2013

EUROLIANCE LIMITED

Status: Active

Address: Unit 5 The Enterprise Centre, Kelvin Lane, Manor Royal, Crawley

Incorporation date: 20 Aug 1999

EUROLIFE24 LIMITED

Status: Active

Address: 13 Approach Road, Raynes Park, London

Incorporation date: 16 May 2014

EUROLIGHTING LTD

Status: Active

Address: Euro House, Cold Meece, Stone

Incorporation date: 15 May 1989

EUROLIGHT LIMITED

Status: Active

Address: 4 Furmston Court, Icknield Way, Letchworth Garden City

Incorporation date: 05 Feb 2016

EUROLINCS TRADING LIMITED

Status: Active

Address: 45 Bradshaw Hall Lane, Stockport

Incorporation date: 26 Mar 2019

Address: Cavendish House, Littlewood Drive, Cleckheaton

Incorporation date: 31 Aug 2011

Address: The Granary, Hermitage Court, Hermitage Lane, Maidstone

Incorporation date: 20 Nov 2005

Address: 29 Kings Acre, Coggeshall, Colchester

Incorporation date: 06 Mar 2000

EUROLINE SHIPPING CO. LIMITED

Status: Active - Proposal To Strike Off

Address: Voyager House Ground Floor - East, 75, Waterloo Quay, Aberdeen

Incorporation date: 14 Sep 1995

Address: Brinkley, Middle Road Tiptoe, Lymington

Incorporation date: 15 Jan 2003

EUROLINK CONNECT LIMITED

Status: Active

Address: Glebe Farm Down Street, Dummer, Basingstoke

Incorporation date: 03 Feb 1999

Address: Apartment 1804, 55 Upper Ground, London

Incorporation date: 30 Mar 2022

Address: 11 Rosken Grove, Farnham Royal, South Buckinghamshire

Incorporation date: 02 Aug 1990

EUROLINK ENTERPRISES LTD

Status: Active

Address: 85 Elton Avenue, Greenford

Incorporation date: 14 Oct 2004

Address: Kemp House, 152- 160 City Road, London

Incorporation date: 15 Feb 2008

Address: West House, King Cross Road, Halifax, West Yorkshire

Incorporation date: 03 May 2006

EUROLINK TRADER UK LTD

Status: Active

Address: 26 Maytree Close, Rainham

Incorporation date: 16 Jan 2017

EUROLINK (UK) LTD

Status: Active

Address: 30 Wood Close, Hatfield Herts

Incorporation date: 21 Dec 2009

Address: Churchill House Suite 64, 137-139 Brent Street, London

Incorporation date: 19 Feb 2015

Address: Alyn Lodge Pont-y-capel Lane, Gresford, Wrexham

Incorporation date: 17 Nov 2011

EUROLITH LIMITED

Status: Active

Address: Flat 3, 26 Ramshill Road, Scarborough

Incorporation date: 17 Oct 2022

Address: 117 William Street, Loughborough

Incorporation date: 10 Nov 2016

EUROLOGIC SYSTEMS LIMITED

Status: Active

Address: Dean Shepherd, C/o Eurologic Systems Ltd, 18 Shorland Oaks

Incorporation date: 01 Sep 1997

EUROLOGISTICS UK LIMITED

Status: Active

Address: Unit 9, Montpelier Business Park,, Leacon Road, Ashford

Incorporation date: 12 Sep 2001

EUROLOGISTIX LIMITED

Status: Active

Address: Unit F Rastrum Industrial Estate, Rye Harbour Road, Rye

Incorporation date: 15 Mar 2000

Address: 128 City Road, London

Incorporation date: 05 Nov 2018

EUROLOGO WALES LIMITED

Status: Active

Address: Tondu Enterprise Centre, Bryn Road, Aberkenfig

Incorporation date: 27 Sep 2004

EUROLUK LTD

Status: Active

Address: 16 Griffins Wood Close, 16 Griffins Wood Close, Telford

Incorporation date: 18 Mar 2019

Address: 17 Clarke Road, Bletchley, Milton Keynes

Incorporation date: 21 Dec 2017

EUROLUXORA LIMITED

Status: Active

Address: Flat 53, New Malden House, 1 Blagdon Road, New Malden

Incorporation date: 01 Jul 2020

EUROLYNX SERVICES LTD

Status: Active

Address: Unit 10 Ilford Trading Estate, Paycocke Road, Basildon

Incorporation date: 17 Jul 2014