FEDECO LIMITED

Status: Active

Address: 97 Castleton Road, London

Incorporation date: 12 Jun 2013

FEDELE OXFORD LIMITED

Status: Active

Address: Unit 69-70 Covered Market, Oxford

Incorporation date: 07 Sep 2018

FEDEL HGV DRIVER SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Flat 113, Blaxland House, Australia Road, London

Incorporation date: 21 Apr 2016

FEDELTA ADVISORS LIMITED

Status: Active

Address: Little Mount, The Street, Sevenoaks

Incorporation date: 22 Feb 2019

FEDELTA LEISURE LIMITED

Status: Active

Address: 93 Church Lane, Marple, Stockport

Incorporation date: 26 Apr 1999

FEDENSS LIMITED

Status: Active

Address: Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough

Incorporation date: 23 Sep 2014

Address: Appletree Cottage Spring Lane, Marham, King's Lynn

Incorporation date: 06 Mar 2001

Address: Flat 1, 1 Battle Road, Hailsham

Incorporation date: 05 Oct 2020

FEDERAL CAFE 3 LIMITED

Status: Active

Address: Unit B2 2 Circle Square, Oxford Road, Manchester

Incorporation date: 09 Sep 2020

Address: Lascombe Coach House Highfield Lane, Puttenham, Guildford

Incorporation date: 09 Sep 2020

FEDERAL ELECTRIC LIMITED

Status: Active

Address: Stafford Park 5, Telford, Shropshire

Incorporation date: 18 Apr 1958

FEDERAL EXCHANGE LTD

Status: Active

Address: 61 Doveridge Road, Birmingham

Incorporation date: 14 Jul 2008

Address: 1209 Orange Street, City Of Wilmington, County Of New Castle

Incorporation date: 01 Jan 1990

Address: Express House, Holly Lane, Atherstone

Incorporation date: 26 Sep 1988

Address: C/o Eversheds Sutherland Montgomery House, Montgomery Street, Belfast

Incorporation date: 31 Mar 1970

Address: 32 Demontfort Street, Leicester

Incorporation date: 27 Feb 2016

FEDERAL FINANCE LTD

Status: Active

Address: 32 Demontfort Street, Leicester

Incorporation date: 29 Apr 2014

Address: Acre House, 11/15 William Road, London

Incorporation date: 08 Mar 2023

FEDERAL HOUSING LTD

Status: Active

Address: 4 Sylvan Close, Laindon, Basildon

Incorporation date: 13 Sep 2016

FEDERAL INSURANCE COMPANY

Status: Active

Address: Capital Center, 251 North Illinois Suite 1100, Usa

Incorporation date: 03 Nov 1966

FEDERAL LINE UK LIMITED

Status: Active

Address: Unit 30, Barwell Lane, Gosport

Incorporation date: 28 Dec 2017

Address: 16 Copse Wood Way, Northwood, Middlesex

Incorporation date: 31 Mar 2004

FEDERAL MEDIA LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 10 Jul 2020

Address: Millgrove House Parc Ty Glas, Llanishen, Cardiff

Incorporation date: 17 Feb 1927

Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester

Incorporation date: 05 Jan 1910

Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester

Incorporation date: 09 Oct 2017

Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester

Incorporation date: 07 Apr 1920

Address: Millgrove House Parc Ty Glas, Llanishen, Cardiff

Incorporation date: 10 Jan 1948

Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester

Incorporation date: 28 Jul 2015

Address: Suite 11a Manchester International Office Centre, Styal Road, Manchester

Incorporation date: 28 Nov 2014

FEDERAL RESISTANCE LTD

Status: Active

Address: Building 81, Bays1&2 First Avenue, Pensnett Trading Estate, Kingswinford

Incorporation date: 18 Jul 2008

Address: 1 Angel Square, Manchester

Incorporation date: 07 Aug 2014

Address: 14a Mary Rose Mall, London

Incorporation date: 23 Aug 2017

FEDERAL TRADE LIMITED

Status: Active

Address: 19a Billet Lane, Hornchurch

Incorporation date: 28 Sep 2017

Address: 61 Leopold Road, London

Incorporation date: 22 Jul 1976

Address: 1 Chancel Place, Ham Lane, Kingswinford

Incorporation date: 23 Mar 2006

Address: 4 Ashdown Avenue, Woodley, Stockport

Incorporation date: 31 Mar 2008

Address: 50 Lothian Road, Festival Square, Edinburgh

Incorporation date: 09 Jan 2023

Address: Regal House, 70 London Road, Twickenaham

Incorporation date: 20 Oct 1982

Address: 50 Station Road, Amersham

Incorporation date: 01 Jun 1984

Address: 184 Hammersmith Road, London

Incorporation date: 27 Oct 1942

Address: 14-18 Hill Street, Edinburgh

Incorporation date: 29 May 1997

Address: Unit 54 Brockley Cross Business Centre, 96 Endwell Road, Brockley, London

Incorporation date: 24 Nov 2011

Address: 52 Grosvenor Gardens, London

Incorporation date: 18 Jan 2002

Address: 115c Milton Road, Cambridge

Incorporation date: 08 Mar 1978

Address: 17 Carlton House Terrace,, London

Incorporation date: 13 Feb 1961

Address: The Barn, Holly Berry House Rough Park, Hamstall Ridware, Rugeley

Incorporation date: 15 Sep 1999

Address: Denhale Arc, Denhale Avenue, Wakefield

Incorporation date: 02 Nov 2011

Address: W I Centre, Whitelands Terling Road, Hatfield Peverel

Incorporation date: 14 Sep 1992

Address: 2 Primrose Avenue, Urmston

Incorporation date: 23 Nov 1994

Address: Unit 29 The Courtyard Galgorm Castle, Galgorm Road, Ballymena

Incorporation date: 28 Jun 2016

Address: The Surgery, 1 Church Street, Newtownards

Incorporation date: 12 Sep 2014

Address: Unit 7 Glenadan Complex, Altnagelvin Industrial Estate, Trench Road, Londonderry

Incorporation date: 13 Oct 2014

Address: Unit 29 The Courtyard Galgorm Castle, Galgorm Road, Ballymena

Incorporation date: 02 Feb 2016

Address: Hillsborough Medical Practice, 29 Ballynahinch Street, Hillsborough

Incorporation date: 29 Jan 2015

Address: Bangor Health Centre Dr Moynihan And Partners, Bangor Health Centre, Newtownards Road, Bangor

Incorporation date: 27 Mar 2015

Address: Irwin Practice Finaghy Health Centre, 13-25 Finaghy Road South, Belfast

Incorporation date: 10 Feb 2015

Address: 1st Floor Chilworth Point, 1 Chilworth Road, Southampton

Incorporation date: 20 Oct 1993

Address: 2 St. Marys Road, Tonbridge

Incorporation date: 26 Jan 2001

Address: Heathlands Drive, Prestwich, Manchester

Incorporation date: 27 Jun 2006

Address: Star House, Star Hill, Rochester

Incorporation date: 17 Jul 1941

Address: C/o Mowden Junior School, Conyers Avenue, Darlington

Incorporation date: 12 Apr 2012

Address: 99 Melbourne Road, Highfields, Leicester

Incorporation date: 07 Mar 2008

Address: 4 - 6 Throgmorton Avenue, London

Incorporation date: 25 Jan 1968

Address: 16 Upper Woburn Place, London

Incorporation date: 26 Aug 1941

Address: 25 Moreton Place, London

Incorporation date: 23 Feb 1998

Address: 26 Hill Road, Theydon Bois, Epping

Incorporation date: 21 Feb 1986

Address: 30b Grindlay Street, Edinburgh

Incorporation date: 23 Jan 1976

Address: C/o Slade And Cooper Limited Beehive Mill, Jersey St, Ancoats, Manchester

Incorporation date: 05 Mar 2013

Address: Elsley Court, 20-22 Great Titchfield Street, London

Incorporation date: 27 Mar 2018

FEDERICI BRANDS LTD

Status: Active

Address: 22 Chancery Lane, London

Incorporation date: 19 Jan 2007

FEDERICO CONSTRUCTION LTD

Status: Active

Address: 120 Clarence Road, Grays

Incorporation date: 30 Apr 2018

Address: 30 City Road, London

Incorporation date: 11 Mar 2018

Address: 12 Glatt House, Hilda Road, Southall

Incorporation date: 06 Mar 2015

FEDER JEWELLERY UK LTD

Status: Active

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

Incorporation date: 25 Oct 2016

FEDEROS SOFTWARE UK LTD

Status: Active

Address: Oracle Parkway, Thames Valley Park, Reading

Incorporation date: 09 Aug 2017

FEDE SOLUTIONS LIMITED

Status: Active

Address: 5 Beaumont Gate, Shenley Hill, Radlett

Incorporation date: 27 Apr 2010

Address: Dunton Distribution Centre, Christy Way, Basildon

Incorporation date: 19 Dec 2008

Address: Express House, Holly Lane, Atherstone

Incorporation date: 13 Apr 1982

Address: Unit M, Central Park Estate Mosley Road, Trafford Park, Manchester

Incorporation date: 09 Apr 2009

Address: Express House, Holly Lane, Atherstone

Incorporation date: 13 May 1997

FEDEZU LIMITED

Status: Active

Address: 93 Tabernacle Street, London

Incorporation date: 19 Dec 2016