Address: 12 Traill Drive, Montrose

Incorporation date: 11 Oct 2013

FLEMICAB LTD

Status: Active

Address: 7 Church Court Church Road, Boreham, Chelmsford

Incorporation date: 06 Feb 2020

FLEMING ARCHITECTS LTD

Status: Active

Address: Leygore Farm Barn Turkdean, Northleach, Cheltenham

Incorporation date: 13 Aug 2013

Address: 50 Water Meadows, Longridge, Preston

Incorporation date: 04 May 2021

Address: Wykeland House, 47 Queen Street, Hull

Incorporation date: 07 Mar 2014

Address: Wykeland House, 47 Queen Street, Hull

Incorporation date: 16 Feb 2018

Address: Rpms, 18 North Bar Within, Beverley

Incorporation date: 20 Nov 2006

FLEMINGATE SUBWAY LTD

Status: Active

Address: 15 The Hawthorns, Long Riston, Hull

Incorporation date: 29 Jan 2016

FLEMING BRICKWORK LTD

Status: Active

Address: 1 Caddrburn Drive, Glasgow

Incorporation date: 04 Nov 2014

FLEMING BUDOCK LIMITED

Status: Active

Address: Pickenham House, West End Lane, Esher

Incorporation date: 21 Mar 2018

FLEMING BUILDINGS LIMITED

Status: Active

Address: 23 Auchinloch Road, Lenzie

Incorporation date: 29 Nov 1971

Address: Unit 2 Beverley Court, 26 Elmtree Road, Teddington

Incorporation date: 05 Apr 2019

Address: 14 Buckingham Street, London

Incorporation date: 11 Jan 2002

Address: Woodhead Road, South Nitshill, Glasgow

Incorporation date: 07 Feb 1941

Address: 50 St. Marys Road, Hemel Hempstead

Incorporation date: 20 Mar 2007

Address: Incubator 2 The Boulevard, Enterprise Campus, Huntingdon

Incorporation date: 02 Oct 2015

Address: Unit 13 Elizabeth House, Ashford Road, Fordingbridge

Incorporation date: 05 Mar 2010

FLEMING ELECTRICAL LTD

Status: Active

Address: Bank House, Seaforth Street, Fraserburgh

Incorporation date: 27 Apr 2022

Address: 33 Priestfield Avenue, Colne

Incorporation date: 15 Nov 2022

Address: 505 Great Western Road, Glasgow

Incorporation date: 25 Aug 2016

Address: 1st Floor, Cromwell House, 14, Fulwood Place, London

Incorporation date: 15 Nov 2017

Address: C/o Gorrie Whitson Limited, First Floor, Cromwell House, 14 Fulwood Place, London

Incorporation date: 22 Jun 2005

Address: 13 Portland Road, Birmingham

Incorporation date: 04 Apr 2017

FLEMING FARMS LIMITED

Status: Active

Address: Greenlees Farm, Kelso, Roxburghshire

Incorporation date: 14 Nov 2012

Address: Enterkin Cottage Enterkinfoot, Enterkinfoot, Thornhill

Incorporation date: 27 Apr 2009

Address: 36-40 Hopetoun Street, Bathgate

Incorporation date: 27 Aug 2020

FLEMING FINANCIAL LIMITED

Status: Active

Address: 2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter

Incorporation date: 19 Apr 2002

FLEMING FREIGHT LTD

Status: Active - Proposal To Strike Off

Address: 14 Delaware Close, Sturry

Incorporation date: 12 Oct 2018

FLEMING GOLD U.K LTD

Status: Active

Address: 202 Rykneld Road, Littleover, Derby

Incorporation date: 08 Sep 2020

FLEMING & HADDEN LIMITED

Status: Active

Address: 28-30 Grange Road West, Birkenhead, Wirral

Incorporation date: 22 Jan 1959

FLEMING HERITAGE LIMITED

Status: Active

Address: The Old Sunday School Canterbury Street, Islington, Blackburn

Incorporation date: 09 Apr 2001

FLEMING HOLDCO LIMITED

Status: Active

Address: Ballyorr, Newbuildings, Londonderry

Incorporation date: 14 Nov 2018

FLEMING HOMESTEAD LIMITED

Status: Active

Address: Abercorn School, Newton, Broxburn

Incorporation date: 30 Mar 2005

FLEMING-HONOUR LIMITED

Status: Active

Address: 14-16 Duke's Road, London

Incorporation date: 03 Jan 1962

FLEMING & HOWLAND LTD.

Status: Active

Address: 13 Kestrel Court, Hapton, Burnley

Incorporation date: 14 Aug 2002

FLEMING KEBABS LTD

Status: Active

Address: 17 Fleming Way, Folkestone

Incorporation date: 10 Apr 2023

Address: Creative Industries Centre, Wolverhampton Science Park, Wolverhampton

Incorporation date: 28 Feb 2022

Address: The Lansdowne Building, 2 Lansdowne Road, Croydon

Incorporation date: 09 Jan 1985

Address: 3 Linkfield Road, Isleworth

Incorporation date: 01 Oct 2015

FLEMING PLACE LIMITED

Status: Active

Address: 10th Floor, 5 Churchill Place, London

Incorporation date: 09 Jul 2019

Address: Flat 2 Lochinvar Church Street, Long Preston, Skipton

Incorporation date: 11 Jul 1997

FLEMING PROJECTS LIMITED

Status: Active

Address: C/o Hamiltons Meriden House, 6 Great Cornbow, Halesowen

Incorporation date: 14 Mar 1990

Address: 1 Rosemount Place, Hillside, Montrose

Incorporation date: 03 Nov 2017

Address: Tn25 7jq 3 Woodlark Close, Finberry, Ashford

Incorporation date: 06 Feb 2023

Address: Flat 2 Lochinvar Church Street, Long Preston, Skipton

Incorporation date: 14 Jul 1998

Address: 29 High Street East, Uppingham, Oakham

Incorporation date: 07 Dec 1990

Address: 93 Caistor Avenue, Scunthorpe

Incorporation date: 13 Feb 2023

Address: 8 Albany Street, Edinburgh

Incorporation date: 16 Nov 2020

Address: C/o Accountancy Assured Limited, 20a Bridge Street, Musselburgh

Incorporation date: 29 May 2020

FLEMING SOFTWARE LIMITED

Status: Active

Address: Saint Andrews Castle, 33 Saint Andrews Street South, Bury Saint Edmunds

Incorporation date: 18 Apr 1988

Address: 7 Yeoman Lane, Bearsted, Maidstone

Incorporation date: 03 Aug 1982

Address: 7 Cedar Grove, Bailiff Bridge, Brighouse

Incorporation date: 06 Jul 2018

FLEMING STORES LIMITED

Status: Active

Address: Church House C/o Ramar Accounting Services Ltd, 94 Felpham Road, Bognor Regis

Incorporation date: 05 Mar 2020

Address: 23 Bilston Street, Sedgley, Dudley

Incorporation date: 09 Sep 2020

FLEMING TECHNICAL LIMITED

Status: Active

Address: St Johns Chambers, Love Street, Chester

Incorporation date: 21 Apr 1993

Address: 38 Fleming Gardens, Tilbury

Incorporation date: 03 Jan 2017

Address: Innovations House, 19 Staple Gardens, Winchester

Incorporation date: 13 Oct 2009

FLEMISH BRICKWORK LIMITED

Status: Active

Address: 79 Glennie Road, London

Incorporation date: 27 Sep 2002

FLEMMING CONSTRUCTION LTD

Status: Active

Address: 63 The Avenue, Rubery, Rednal, Birmingham

Incorporation date: 02 Mar 2012

FLEMMING HOMES LTD

Status: Active

Address: 102-105 Lichfield Street, Tamworth

Incorporation date: 02 Mar 2012

FLEMMINGS LIMITED

Status: Active

Address: 76 Canterbury Road, Croydon

Incorporation date: 23 Aug 2017

FLEMM LIMITED

Status: Active

Address: 28 Frederick Street, Dundee

Incorporation date: 16 Nov 2020

FLEMNE LTD

Status: Active

Address: Unit 4e Central Park Halesowen Road, Netherton, Dudley

Incorporation date: 26 Feb 2021

FLEMONS & CO LIMITED

Status: Active

Address: 70 Priory Road, Kenilworth

Incorporation date: 25 May 2010

Address: The Club Hse., Flempton, Nr. Bury St Edmunds

Incorporation date: 14 Dec 1953

Address: 33 Bothwell Road, Hamilton

Incorporation date: 19 Apr 2022