Address: Bentinck House 3-8, Bolsover Street, London

Incorporation date: 08 Feb 2023

Address: 83 Gravel Street, Leicester

Incorporation date: 05 Feb 2020

FACILE TECHNOLOGY LIMITED

Status: Active

Address: 148 Stone Cross Lane South, Lowton, Warrington

Incorporation date: 13 May 2011

FACILICA LTD

Status: Active

Address: The Workspace, All Saints Road, Wolverhampton

Incorporation date: 17 Apr 2018

FACILIPHARMA LTD

Status: Active

Address: 3 Clay Chimneys Albury Road, Furneux Pelham, Buntingford

Incorporation date: 22 Nov 2023

Address: 5 Fields Road, Newport

Incorporation date: 26 May 2011

FACILITAIT LTD

Status: Active

Address: 23 Market Close, Poole

Incorporation date: 28 May 2020

FACILITARE LIMITED

Status: Active

Address: Nightingale House, 46-48 East Street, Epsom

Incorporation date: 19 Nov 2012

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

Incorporation date: 26 Aug 2015

Address: Ansty House Henfield Road, Small Dole, Henfield

Incorporation date: 18 Mar 2010

FACILITATE4ME LIMITED

Status: Active

Address: 128 City Road, London

Incorporation date: 07 Oct 2013

Address: 9 Leghorn Road, Nuneaton

Incorporation date: 04 Jan 2013

Address: Stag House, Old London Road, Hertford

Incorporation date: 08 Sep 1997

FACILITATE GLOBAL

Status: Active

Address: 9 Crosfield Court, Cambridge Gardens, London

Incorporation date: 25 Jun 2008

FACILITATE IT LTD

Status: Active

Address: Northfield The Row, Wereham, King's Lynn

Incorporation date: 05 Apr 2017

FACILITATE SEARCH LTD

Status: Active

Address: C/o Bissell & Brown Charter House, 56 High Street, Sutton Coldfield

Incorporation date: 26 Jul 2019

FACILITATE SECURITY LTD

Status: Active

Address: 456 Gower Road, Killay, Swansea

Incorporation date: 23 Jan 2017

FACILITATE SUCCESS LTD

Status: Active

Address: Office 1277 182-184 High Street North, East Ham, London

Incorporation date: 03 Jun 2021

FACILITATE THINKING LTD

Status: Active

Address: C/o. Suite 205, Balfour House, 741 High Road, London

Incorporation date: 05 Jan 2017

Address: 7 Billing Road, Northampton

Incorporation date: 10 Oct 1989

FACILITATIONS LIMITED

Status: Active

Address: 19 Greenbank, London

Incorporation date: 16 Mar 1978

Address: 115c Milton Road, Cambridge

Incorporation date: 04 Jul 2018

FACILITATORS LIMITED

Status: Active

Address: 74 Cranleigh Road, Feltham

Incorporation date: 15 Aug 2023

FACILITEASE LIMITED

Status: Active

Address: Barton Cottage, Bedford Road Turvey, Bedford

Incorporation date: 07 Jul 2004

FACILITEX LTD

Status: Active

Address: The Nord, Ronnis Mount, Ashton-under-lyne

Incorporation date: 14 Jan 2022

Address: Remlane Lodge Bridgnorth Road, Stourton, Stourbridge

Incorporation date: 04 Apr 1995

Address: 30 Vernon Road, Bushey

Incorporation date: 26 Mar 2014

Address: Chenies, Okewood Hill, Dorking

Incorporation date: 20 Dec 2012

FACILITIES DESIGN LIMITED

Status: Active

Address: 44 Fordwich Rise, Hertford, Herts

Incorporation date: 03 Feb 1993

Address: 13a Mill Lane, Wimborne

Incorporation date: 17 Jun 2002

Address: Wiston House, 1 Wiston Avenue, Worthing

Incorporation date: 14 Feb 2011

Address: 271 Lower Brownhill Rd, Southampton

Incorporation date: 05 May 2011

Address: 115 Springvale Industrial Estate, Cwmbran, Torfaen

Incorporation date: 10 Feb 2003

Address: 98 Solingen Estate, Blyth

Incorporation date: 05 Dec 2022

Address: 3 Caeglas, Caerphilly

Incorporation date: 11 Apr 2023

Address: The Old Store The Cross, Eastry, Sandwich

Incorporation date: 12 Sep 2012

Address: Tapton Park Innovation Centre, Brimington Road, Chesterfield

Incorporation date: 26 Feb 2014

Address: 5 Bittern Way, St. Marys Island, Chatham

Incorporation date: 24 Nov 2016

Address: First Floor, Pendle Rise Shopping Centre, Nelson

Incorporation date: 07 Feb 2019

Address: 6 Hawksley Court, Morley, Leeds

Incorporation date: 12 Oct 2020

Address: Suite 5, 5th Floor City Reach, C/o The Accountancy Partnership, 5 Greenwich View Place

Incorporation date: 20 Oct 1999

Address: 16 Premier House, Henryboot Way, Hull

Incorporation date: 19 Jan 2016

Address: 12 Ground Floor Flat, Weysprings Close, Basingstoke

Incorporation date: 05 Mar 2020

Address: Third Floor Broad Quay House, Prince Street, Bristol

Incorporation date: 02 May 2000

Address: 128 City Road, London

Incorporation date: 11 Aug 2023

Address: 16 High Holborn, London

Incorporation date: 26 Oct 2015

Address: The Plaza Business Centre, 45 Victoria Avenue, Southend-on-sea

Incorporation date: 10 Mar 2017

FACILITIES SERVICES LTD

Status: Active

Address: Jackson House 95 Station Road, Chingford, London

Incorporation date: 11 Mar 2015

Address: 92 Heybarnes Road, Birmingham

Incorporation date: 15 Nov 2020

Address: 149 Barn Lane, Solihull

Incorporation date: 14 Sep 2022

Address: Badgemore House, Badgemore Park Golf Club, Henley- On- Thames

Incorporation date: 29 Mar 2004

Address: 7 Iron Way, Tondu, Bridgend

Incorporation date: 14 May 2021

FACILITIME LTD

Status: Active

Address: 58 Russell Street, Reading

Incorporation date: 23 Nov 2022

FACILITY 9 LTD

Status: Active

Address: Town Hall Old Bristol Road, Nailsworth, Glos

Incorporation date: 02 Feb 2022

Address: Kingsbrook House Kingsclere Park, Kingsclere, Newbury

Incorporation date: 14 Jul 2004

FACILITY CONCEPT LIMITED

Status: Active

Address: 15 Southwood Smith House, Florida Street, London

Incorporation date: 27 Nov 2007

Address: Onega House, 112 Main Road, Sidcup

Incorporation date: 25 Oct 2010

Address: 32 Broom Lane, Whickham, Newcastle Upon Tyne

Incorporation date: 30 Apr 2015

Address: 91 Oaklands Road, Bridgend

Incorporation date: 18 Mar 2021

Address: Town Hall, The Arc Manchester Road, Stocksbridge, Sheffield

Incorporation date: 26 May 2010

FACILITY MANAGEMENT ONEPACKET LTD

Status: Active - Proposal To Strike Off

Address: Third Floor, 207 Regent Street, London

Incorporation date: 11 Jan 2011

Address: 20-22 Wenlock Road, London

Incorporation date: 11 May 2020

Address: Tricor Suite 4th Floor, 50 Mark Lane, London

Incorporation date: 08 Aug 2000

Address: Unit C High Acres Willis Lane, Four Marks, Alton

Incorporation date: 20 Oct 2010

FACILITY MANAGERS LTD

Status: Active

Address: 17 Gower Place Fleming Road, Fleming Road, Chafford Hundred

Incorporation date: 10 Sep 2018

Address: Unit 5 Beauchamp Business Centre, Sparrowhawk Close, Enigma Business Park, Malvern

Incorporation date: 10 Apr 2003

Address: Unit 5 Beauchamp Business Centre, Sparrowhawk Close, Enigma Business Park, Malvern

Incorporation date: 09 Dec 2009

FACILITY RESPONSE LTD

Status: Active - Proposal To Strike Off

Address: 29 Grey Street, Darlington

Incorporation date: 01 Jul 2022

FACILITY REVIEW LTD

Status: Active

Address: Dartana, Forder, Saltash

Incorporation date: 20 Apr 2016

Address: 9 Hare & Billet Road, London

Incorporation date: 31 Aug 2004

Address: 53 Summerfield Road, Torquay

Incorporation date: 04 Nov 2022

Address: Cedarwood House Snowhill Lane, Copthorne, Crawley

Incorporation date: 30 Oct 2000

Address: 13 Edmond Castle, Corby Hill, Carlisle

Incorporation date: 10 Jan 2013

Address: Belvedere House, Pynes Hill, Exeter

Incorporation date: 31 Mar 2020

FACIL PRODUCTIONS LIMITED

Status: Active

Address: Warner House, 98 Theobalds Road, London

Incorporation date: 18 Sep 2008