EUROTACTICA LTD

Status: Active

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

Incorporation date: 06 Nov 2020

EUROTAINER

Status: Active

Address: Le Stratege, 172 Rue De La Republique, Puteaux

Incorporation date: 01 Mar 2004

EUROTAIS LTD

Status: Active

Address: Flat 26 Bedford Heights, 6-14 Old Bedford Road, Luton

Incorporation date: 03 Nov 2016

EUROTALK LIMITED

Status: Active

Address: 315/317 New Kings Road, Fulham, London

Incorporation date: 24 Dec 1991

EUROTAM SVS LIMITED

Status: Active

Address: 65 Sellars Way, Basildon

Incorporation date: 12 Apr 2018

Address: Unit 2, Peacock View Fenton Industrial Estate, Fenton

Incorporation date: 07 May 2014

Address: Unit 2, Peacock View Fenton Industrial, Fenton

Incorporation date: 23 Jul 2001

EUROTANK LIMITED

Status: Active

Address: Parma House, Clarendon Road, London

Incorporation date: 02 Mar 2010

Address: Unit 2, Peacock View Fenton Industrial Estate, Fenton

Incorporation date: 05 Nov 2014

EUROTANK SYSTEMS LIMITED

Status: Active

Address: Unit 2, Peacock View Fenton Industrial Estate, Fenton

Incorporation date: 07 May 2014

EUROTAX24 LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 18 Oct 2018

EUROTAX CONSULTING UK LTD

Status: Active

Address: 105 London Street, Suite 86, Reading

Incorporation date: 25 Aug 2016

EUROTAXIS BRISTOL LIMITED

Status: Active

Address: 1 Dean Road, Yate, Bristol

Incorporation date: 08 Feb 2012

EUROTAXIS LIMITED

Status: Active

Address: Drystone Dyers Lane, Iron Acton, Bristol

Incorporation date: 05 Nov 2014

Address: 1 Royal Terrace, Southend-on-sea

Incorporation date: 25 Aug 2015

Address: Sunset View, Marsh Road, Cowes

Incorporation date: 18 Jun 1990

Address: The Old Coach House, 56 High Street, Cambridge

Incorporation date: 18 May 2012

Address: Parkside Road, Kendal, Cumbria

Incorporation date: 24 Oct 1988

Address: 2 The Park Apartments, London Road Withdean, Brighton

Incorporation date: 16 Apr 2008

Address: 14 London Road, Newark, Nottinghamshire

Incorporation date: 23 Jan 2003

Address: Brook House, Mint Street, Godalming

Incorporation date: 20 Mar 2008

Address: Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park

Incorporation date: 03 May 2000

Address: The Old Coach House, 56 High Street Harston, Cambridge

Incorporation date: 10 Jan 2001

Address: 09905810 - Companies House Default Address, Cardiff

Incorporation date: 08 Dec 2015

EUROTECH ONLINE LTD

Status: Active - Proposal To Strike Off

Address: 91 Himley Road, Dudley

Incorporation date: 08 Oct 2014

Address: 21/23 Warner Drive, Spring Wood Ind Est Braintree, Braintree

Incorporation date: 09 Mar 2012

Address: Unit 4-5 Hirwaun Industrial Estate, Hirwaun, Aberdare

Incorporation date: 03 Oct 2020

EUROTECH SECURITY LIMITED

Status: Active

Address: 24 High Street, Stanstead Abbotts, Ware

Incorporation date: 04 Feb 2003

Address: 3 Brook Business Centre, Cowley Mill Road, Uxbridge

Incorporation date: 16 Nov 1984

Address: 4 West End Mews, Sanders Drive, Colchester

Incorporation date: 25 Sep 2009

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 09 Jun 1999

Address: 21 Church Road, Parkstone, Poole

Incorporation date: 28 Aug 1990

Address: 25 Woodlands Crescent, High Legh, Knutsford

Incorporation date: 10 Feb 2006

Address: Lovejoys, Frilsham, Thatcham

Incorporation date: 18 Jul 1989

Address: C/o Eurotek Foundry Products Limited, Wistons Lane, Elland

Incorporation date: 15 Nov 1991

EUROTEK HOLDINGS LIMITED

Status: Active

Address: C/o Eurotek Foundry Products Limited, Wistons Lane, Elland

Incorporation date: 06 Mar 2023

EUROTEK MARINE LIMITED

Status: Active

Address: 445 Upper Shoreham Road, Shoreham By Sea, West Sussex

Incorporation date: 04 Mar 1996

Address: 69 Dickens Drive, Old Stratford, Milton Keynes

Incorporation date: 07 Jun 1999

Address: 16 Camp Hill Close, Dallamires, Lane, Ripon, North Yorkshire

Incorporation date: 11 Nov 2005

EUROTEK UK LIMITED

Status: Active

Address: St John's Terrace 11-15 New Road, Radcliffe, Manchester

Incorporation date: 16 Jul 2008

EUROTENTS (UK) LIMITED

Status: Active

Address: 8 Aintree Road, Perivale, Greenford

Incorporation date: 31 Jan 1991

EUROTESTCONSULT UK LTD

Status: Active

Address: Fisher House, Po Box 4, Barrow-in-furness

Incorporation date: 05 Dec 2011

EUROTEST LIMITED

Status: Active

Address: The Studio, Benefield Road, Brigstock

Incorporation date: 29 Dec 2000

Address: 121 Brooker Road, Waltham Abbey

Incorporation date: 07 Nov 2013

Address: 37 St. Georges Road, Gillingham

Incorporation date: 27 May 2010

EUROTEX LIMITED

Status: Active

Address: 11 Baring Gould Way, Horbury, Wakefield

Incorporation date: 21 May 2009

EUROTEX (LONDON) LTD

Status: Active

Address: 29 Sipson Road, West Drayton

Incorporation date: 28 May 2002

Address: Caroline House, 125 Bradshawgate, Bolton

Incorporation date: 16 Jun 2022

Address: Ladywell Mills, Hall Lane, Bradford

Incorporation date: 23 Jul 2001

Address: 1-2 Harbour House, Harbour Way, Shoreham By Sea

Incorporation date: 29 Sep 2016

Address: Schneider Electric, Stafford Park 5, Telford

Incorporation date: 22 Aug 1975

EUROTOB LTD

Status: Active

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

Incorporation date: 01 Nov 2023

EUROTOOL LTD

Status: Active

Address: Unit 9 Birchalls Trading Estate, Emery Road, Brislington, Bristol

Incorporation date: 21 Dec 2009

EUROTOP ENTERPRISES LTD

Status: Active

Address: 113 Brent Street, London

Incorporation date: 05 Feb 1997

EUROTOWER ESTATES LTD

Status: Active

Address: 88 Manor Road, London

Incorporation date: 26 Jun 2002

EUROTRACE TRADING LIMITED

Status: Active

Address: 3 St Marks Road, St James Industrial Estate, Corby

Incorporation date: 13 Jul 1994

EUROTRACK LIMITED

Status: Active

Address: Hawksmere, Hempstead, Holt

Incorporation date: 14 Feb 2005

EUROTRACK SYSTEMS LIMITED

Status: Active

Address: 20-21 Burlington House, 369 Wellingborough Road, Northampton

Incorporation date: 06 Sep 1999

Address: 36 Angell Park Gardens, London

Incorporation date: 08 Jul 1992

EUROTRADE CAPITAL LTD

Status: Active

Address: The Bower, 207-211 Old Street, London

Incorporation date: 22 Mar 2016

EUROTRADE GLOBAL LIMITED

Status: Active

Address: 4 Julian Place, London

Incorporation date: 16 Nov 1998

Address: 103 High Street, Waltham Cross

Incorporation date: 19 May 1992

EUROTRADE SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 590 Kingston Road, London

Incorporation date: 13 Apr 2017

EUROTRADE WHOLESALE LTD

Status: Active - Proposal To Strike Off

Address: Ambica House, Shentonfield Road Sharston Industrial Estate, Wythenshawe, Manchester

Incorporation date: 28 Jul 2015

EUROTRADE WINDOWS LIMITED

Status: Active

Address: 30 Waggon Road, Ayr

Incorporation date: 09 Aug 1990

EUROTRANSAV LTD

Status: Active

Address: 50 Russells Ride, Cheshunt, Waltham Cross

Incorporation date: 16 Jan 2020

EUROTRANS BALTIC LIMITED

Status: Active

Address: Unit 3 Stort Mill, River Way, Harlow

Incorporation date: 09 Jun 2000

EUROTRANS LOGISTICS LTD

Status: Active

Address: 1 Kings Avenue, London

Incorporation date: 29 Oct 2019

EUROTRANSNET LTD

Status: Active

Address: Flat 3, 1 Park Lane, Helensburgh

Incorporation date: 18 Mar 2009

Address: 1 Park Lane, Flat 3,, Helensburgh

Incorporation date: 05 Mar 1999

EUROTRANSPORT LTD

Status: Active

Address: Unit 15 Waterham Bus Park, Highstreet Road Hernhill, Faversham

Incorporation date: 24 Feb 2009

EUROTRANSPORT SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 152 Station Road, Bristol

Incorporation date: 04 Feb 2019

EUROTRANS SILVIO LTD

Status: Active

Address: 29b Duck Lane, Haddenham, Ely

Incorporation date: 02 Oct 2018

Address: 194-202 Old Kent Road, London

Incorporation date: 07 Apr 2010

EUROTRAX TOURS LIMITED

Status: Active

Address: Parc Ferme, 1b Jays Lanes, Marks Tey

Incorporation date: 14 Oct 2008

EUROTRIANGLE LIMITED

Status: Active

Address: Entrance Lodge Tygwyn, Cardiff Lisvane Road, Lisvane, Cardiff

Incorporation date: 22 Aug 2001

EUROTRIM DESIGN LIMITED

Status: Active

Address: Pexor House, Staffa Road, London

Incorporation date: 05 May 1993

EUROTRINITY LTD

Status: Active

Address: Blue Pig Cottage, Elmer Street North, Grantham

Incorporation date: 21 Jun 1995

Address: Monomark House, 27 Old Gloucester Street, London

Incorporation date: 07 Dec 2022

EUROTRON GROUP LIMITED

Status: Active

Address: Unit 18 Austin Way, Royal Oak Industrial Estate, Daventry

Incorporation date: 04 Dec 2020

Address: 75 Station Road, Bawtry, Doncaster

Incorporation date: 30 Nov 2006

EUROTRUST (UK) LIMITED

Status: Active

Address: 106, 15 Main Drive, East Lane Business Park, Wembley

Incorporation date: 09 Dec 1996

EUROTUBE (2005) LIMITED

Status: Active

Address: Thorneloe House, 25 Barbourne Road, Worcester

Incorporation date: 08 Apr 2005

EUROTUBE LEASING LIMITED

Status: Active

Address: Thorneloe House, 25 Barbourne Road, Worcester

Incorporation date: 15 Jul 2009

Address: Uk Terminal, Ashford Road, Folkestone, Kent

Incorporation date: 03 Apr 1987

Address: Uk Terminal, Ashford Road, Folkestone, Kent

Incorporation date: 29 Jul 1986

Address: Uk Terminal, Ashford Road, Folkestone

Incorporation date: 24 Sep 2013

Address: Uk Terminal, Ashford Road, Folkestone

Incorporation date: 30 Jun 1987

Address: Uk Terminal, Ashford Road, Folkestone, Kent

Incorporation date: 17 Jul 1998

Address: 3 Simpkin Close, Eaton Socon, St Neots

Incorporation date: 20 Dec 2005

EUROTURK LIMITED

Status: Active

Address: 239-241 Kennington Lane, London

Incorporation date: 17 Apr 1978