EXCHANGE 056 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 03 May 2022

EXCHANGE 057 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 04 May 2022

EXCHANGE 058 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 07 Jun 2022

EXCHANGE 059 LIMITED

Status: Active

Address: New Derwent House, 69 73 Theobalds Road, London

Incorporation date: 02 Dec 2022

EXCHANGE 062 LIMITED

Status: Active

Address: New Derwent House, 69-73 Theobalds Road, London

Incorporation date: 10 Jul 2023

Address: Oakmont House, 2 Queens Road, Lisburn

Incorporation date: 05 Jul 2011

Address: Cheviot House, Beaminster Way East, Newcastle Upon Tyne

Incorporation date: 18 Sep 2008

EXCHANGE ARCADE LIMITED

Status: Active

Address: 45 Gresham Street, London

Incorporation date: 25 Apr 2017

Address: 35 Wilkinson Street, Sheffield

Incorporation date: 09 Dec 2015

Address: 12 Mill Road, Ballyclare

Incorporation date: 26 Oct 2010

EXCHANGEBET LIMITED

Status: Active

Address: 2 Fauna Close, Stanmore

Incorporation date: 25 May 2011

EXCHANGE BOUTIQUE LIMITED

Status: Active

Address: 22 Overpool Road, Ellesmere Port

Incorporation date: 08 Aug 2015

Address: Riverview Business Centre, 40, North Ellen Street, Dundee

Incorporation date: 27 Jan 2021

Address: 39 Cardiff Road, Llandaff, Cardiff

Incorporation date: 31 May 2006

Address: 6 Sycamore House, Plasmawr Road, Cardiff

Incorporation date: 02 Mar 2011

Address: Onega House, 112, Main Road, Sidcup

Incorporation date: 20 Jun 2017

Address: Exchange House 11-17 Kerr Street, Kirkintilloch, Glasgow

Incorporation date: 28 Nov 2017

EXCHANGE CLOTHING LIMITED

Status: Active

Address: Flat 16 Lynn House, Green Hundred Road, London

Incorporation date: 30 Oct 2020

EXCHANGE COURIERS LTD

Status: Active

Address: 27a Byron Street, Mansfield

Incorporation date: 13 May 2023

EXCHANGE COURT LIMITED

Status: Active

Address: 20 Dirleton Gate, Bearsden, Glasgow

Incorporation date: 13 Apr 2007

Address: 102 Tettenhall Road, Wolverhampton

Incorporation date: 28 Jan 2008

Address: M.b. Wilson & Co, 561 Upper Newtownards Road, Belfast

Incorporation date: 10 Aug 2006

EXCHANGE ENERGY LIMITED

Status: Active

Address: 17 St. Marys Road, Loggerheads, Market Drayton

Incorporation date: 24 Jul 2003

Address: 5 Manor Farm Kilmeston Road, Kilmeston, Alresford

Incorporation date: 19 Dec 1925

Address: 27-29 Old Market, Wisbech

Incorporation date: 23 Feb 2006

EXCHANGE GROUP LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Jun 2022

Address: Odeon House, 146 College Road, Harrow

Incorporation date: 06 Apr 2009

Address: 126 Cornwall Road, Lambeth

Incorporation date: 31 Mar 1998

Address: 42 Wright Lane, Kesgrave, Ipswich

Incorporation date: 19 Oct 2021

Address: 95 Main Road, St. Lawrence, Southminster

Incorporation date: 25 Apr 2019

Address: Level 1 Exchange House, Primrose Street, London

Incorporation date: 07 Dec 2007

EXCHANGE HUB LTD

Status: Active

Address: 359 Whippendell Road, Watford

Incorporation date: 10 Dec 2019

Address: Oakmont House, 2 Queens Road, Lisburn

Incorporation date: 06 Sep 2011

EXCHANGE KEYS LIMITED

Status: Active

Address: 7-9 Macon Court, Crewe

Incorporation date: 03 Jun 2020

EXCHANGELAW (467) LIMITED

Status: Active

Address: 226 St Vincent Street, Glasgow

Incorporation date: 26 May 2010

Address: 3rd Floor Fountain House, 1-3 Woodside Crescent, Glasgow

Incorporation date: 28 May 2014

EXCHANGELAW (502) LIMITED

Status: Active

Address: 1 C/o Cuthbertson & Laird Instruments Ltd, Parkburn Court Glasgow Road, Burnbank Hamilton

Incorporation date: 26 Mar 2015

EXCHANGELAW (700) LIMITED

Status: Active

Address: Suite 3, Unit 1, 15 Cambuslang Road, Glasgow

Incorporation date: 30 Jul 2015

Address: C/o Mazars Llp, Queen Street, Glasgow

Incorporation date: 03 Apr 1997

EXCHANGE LEISURE LTD

Status: Active - Proposal To Strike Off

Address: 20-22 Wenlock Road, London

Incorporation date: 27 Jan 2020

Address: 2 The Exchange, 52 St. Ronans Road, Southsea

Incorporation date: 14 Jul 1986

EXCHANGE MEDIA (PFX) LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 13 Sep 2021

EXCHANGE MY CAR LIMITED

Status: Active

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 24 Jul 2019

EXCHANGE PARKING LIMITED

Status: Active

Address: C/o Zedra Booths Hall, Booths Park, Chelford Road, Knutsford

Incorporation date: 19 Nov 1992

Address: Exchange Hire Group Cherry Tree Road, Hexthorpe, Doncaster

Incorporation date: 21 Feb 2020

Address: Berkeley House, 19 Portsmouth Road, Cobham

Incorporation date: 09 Jul 1998

Address: 23 Donegall Street, Belfast

Incorporation date: 28 Feb 2003

Address: 124 City Road, City Road, London

Incorporation date: 03 Sep 2007

Address: 18 Broadway, Bramhall, Stockport

Incorporation date: 03 Jul 2023

EXCHANGE PRS 004 LIMITED

Status: Active

Address: Assetz House Manchester Green, 335 Styal Road, Manchester

Incorporation date: 18 Dec 2019

EXCHANGE PRS 013 LIMITED

Status: Active

Address: Assetz House Manchester Green, 335 Styal Road, Manchester

Incorporation date: 11 Jun 2020

EXCHANGE PRS 015 LIMITED

Status: Active

Address: Assetz House Manchester Green, Assetz House, Manchester Green, 335 Styal Road, Manchester

Incorporation date: 30 Nov 2020

EXCHANGE PRS 019 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 15 Mar 2021

EXCHANGE PRS 022 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 26 Apr 2021

EXCHANGE PRS 025 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 29 Jun 2021

EXCHANGE PRS 029 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 18 Aug 2021

EXCHANGE PRS 030 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 28 Sep 2021

EXCHANGE PRS 041 LIMITED

Status: Active

Address: Assetz House, 335 Styal Road, Manchester

Incorporation date: 05 Nov 2021

Address: C/o Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford

Incorporation date: 07 Sep 1989

Address: 27 London Road, London

Incorporation date: 07 Nov 2022

Address: York House, 45 Seymour Street, London

Incorporation date: 15 Jul 1986

Address: The Exchange Group Cherry Tree Road, Hexthorpe, Doncaster

Incorporation date: 22 Nov 2017

Address: Exchange Street Buildings, 35-37 Exchange Street, Norwich

Incorporation date: 10 May 2021

Address: 1st Floor, Cloister House Riverside, New Bailey Street, Manchester

Incorporation date: 14 Jul 2022

EXCHANGE TRADE LTD

Status: Active

Address: 32 Byron Hill Road, Harrow On The Hill

Incorporation date: 18 May 2020

EXCHANGEWIRE LTD

Status: Active

Address: 8 Coldbath Square, London

Incorporation date: 10 Sep 2010

Address: Athenaeum House, Market Street, Bury

Incorporation date: 03 Mar 2023

EXCHANGING LIMITED

Status: Active

Address: 1-3 Ace Parade, Hook Road, Hook

Incorporation date: 06 Mar 1986

Address: 1 Venture Crescent, Alfreton

Incorporation date: 13 Sep 1972

EXCHENGE LTD

Status: Active

Address: 50 Nevett Street, Preston

Incorporation date: 15 Feb 2021

EXCHEQUER FINANCE LTD

Status: Active

Address: The Crown Business Centre 10 High Street, Otford, Sevenoaks

Incorporation date: 10 Dec 2009

Address: 95 Vernon Street, Lincoln

Incorporation date: 04 Mar 2003

EXCHEQUER GRANGE LIMITED

Status: Active

Address: Capital House, 6 Webster Court, Warrington

Incorporation date: 06 Aug 2019

EXCHEQUER GROUP LTD

Status: Active

Address: Formations House, 42 Crosby Road North, Crosby

Incorporation date: 08 May 2002

Address: Milton Priory House, Gate Lane, Wells

Incorporation date: 17 Oct 2000

EXCHEQUER HOUSE LIMITED

Status: Active

Address: Abbotsville 320 North Deeside Road, Cults, Aberdeen

Incorporation date: 29 Jun 2023

Address: No3 Siskin Drive, Middlemarch Business Park, Coventry

Incorporation date: 15 Jun 2012

EXCHGROUP LTD

Status: Active

Address: 5 Burghfield Drive, Buckshaw Village, Chorley

Incorporation date: 26 Mar 2015

EXCH LIMITED

Status: Active

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 29 Jan 2013