EVIDAEFE LTD

Status: Active

Address: Unit 3, 22 Westgate, Grantham

Incorporation date: 14 Jul 2021

Address: Efs Global, Pendle House, Phoenix Way, Burnley

Incorporation date: 28 May 1998

EVIDAN LIMITED

Status: Active

Address: 30 Lees Farm Drive, Madeley, Telford

Incorporation date: 22 Jul 2021

EVIDAR LTD

Status: Active

Address: Unit 6, Halfpenny Close, Knaresborough

Incorporation date: 27 Apr 2021

EVIDE LIMITED

Status: Active

Address: 63-66 Hatton Garden, Fifth Floor Suite 23, London

Incorporation date: 02 Apr 2020

Address: 3 Imperial Square, Cheltenham

Incorporation date: 21 Nov 2018

Address: 50 Lullingstone Crescent, Ingleby Barwick, Stockton-on-tees

Incorporation date: 05 Jun 2019

Address: 78 Mackenzie Road, Beckenham

Incorporation date: 19 Feb 2016

Address: 21 Broomfield, Leeds

Incorporation date: 19 Sep 2011

Address: Lower Third Floor Evelyn Suite, Quantum House, 22-24 Red Lion Court, London

Incorporation date: 30 Mar 2012

Address: Bank Chambers, Brook Street, Bishops Waltham, Southampton

Incorporation date: 08 Mar 1999

Address: 40 Meadow Road, Meadow Road, Bushey

Incorporation date: 27 May 2014

Address: B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds

Incorporation date: 28 Feb 2007

Address: 603 Ealing Road, Brentford

Incorporation date: 23 Nov 2016

Address: 17 High Street, Olney

Incorporation date: 05 Sep 2019

EVIDENCE BEATS OPINION LTD

Status: Active - Proposal To Strike Off

Address: Wootton Park Business Centre, Alcester Road, Wootton Wawen, Henley In Arden

Incorporation date: 08 Dec 2020

EVIDENCE BUREAU LTD

Status: Active

Address: 117 Shaftesbury Way, Twickenham

Incorporation date: 04 Feb 2016

Address: 5 Clarke Court, Dinnington, Sheffield

Incorporation date: 08 Feb 2017

Address: 44 Wentworth Road, Thorpe Hesley, Rotherham

Incorporation date: 04 Jan 2013

Address: 71 Shelton Street, London

Incorporation date: 18 Mar 2015

EVIDENCE INFORMED LIMITED

Status: Active

Address: 4 New Mossford Way, Barkingside, Ilford

Incorporation date: 12 Oct 2015

Address: Michael Mclean, 74 Farndale, Avenue, Wolverhampton, West Midlands

Incorporation date: 06 Feb 2008

EVIDENCE MACHINES LTD

Status: Active

Address: 35 Harefield, Esher

Incorporation date: 09 Mar 2020

EVIDENCE MOTORS LTD

Status: Active

Address: 26 Paar Road, London

Incorporation date: 13 Jan 2021

EVIDENT BUSINESS LIMITED

Status: Active

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

Incorporation date: 02 Mar 2023

Address: Unit G10 Screenworks, 22 Highbury Grove, London

Incorporation date: 26 Apr 1974

EVIDENTIA LIMITED

Status: Active

Address: 153 Mortimer Street, Herne Bay

Incorporation date: 16 Apr 2007

EVIDENTIAL SYSTEMS LTD

Status: Active

Address: Craigs House, 4b Burnbrae Drive, Edinburgh

Incorporation date: 29 Sep 2009

EVIDENT LANGUAGE LTD

Status: Active

Address: 68 High Street, Wellington

Incorporation date: 17 Jan 2011

EVIDENT QUALITY LTD

Status: Active

Address: Newgate House, Newgate Street, Chester

Incorporation date: 21 Dec 2016

EVIDENT STUDIO LIMITED

Status: Active

Address: Siddeley House, 50 Canbury Park Road, Kingston Upon Thames

Incorporation date: 02 May 2012

Address: Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London

Incorporation date: 26 Jun 2013

EVIDERA LTD

Status: Active

Address: Second Floor, The Ark, 201 Talgarth Road, Hammersmith, London

Incorporation date: 28 Jul 1995

Address: C/o Mercer & Hole, 72 London Road, St Albans

Incorporation date: 07 Mar 2019