FORRES AUTO CENTRE LTD

Status: Active

Address: Forres Auto Centre Ltd, Waterford Road, Forres

Incorporation date: 28 Mar 2014

FORRES COFFEE HOUSE LTD

Status: Active

Address: Forres House, High Street, Forres

Incorporation date: 26 Feb 2023

FORRES DENTAL CARE LTD

Status: Active

Address: 10 Falconer Avenue, Forres

Incorporation date: 12 Mar 2014

Address: Commerce House, South Street, Elgin

Incorporation date: 04 Feb 2016

FORRES GROUPS ACTION LTD.

Status: Active

Address: 20 Tolbooth Street, Forres

Incorporation date: 24 Sep 2003

FORRES HERITAGE TRUST

Status: Active

Address: The Tolbooth, 80 High Street, Forres

Incorporation date: 01 Nov 2010

Address: Forres Sandle Manor, Station Road, Fordingbridge

Incorporation date: 23 Feb 1982

Address: 3 Ramillies Gardens, Bognor Regis

Incorporation date: 09 Dec 2022

FORREST AND FOX LIMITED

Status: Active

Address: 23 Rugby Avenue, Neath

Incorporation date: 21 Nov 2016

Address: Azets, Ventura Park Road, Tamworth

Incorporation date: 23 May 2014

Address: 22 Golding Road, Tunbridge Wells

Incorporation date: 21 Mar 2018

Address: 84 Eddington Court, 1 Silvertown Square, London

Incorporation date: 03 Nov 2017

Address: 20-22 Wenlock Road, London

Incorporation date: 01 Apr 2023

FORREST DENTRAETH LIMITED

Status: Active

Address: 25 Colwyn Avenue, Rhos On Sea, Colwyn Bay

Incorporation date: 08 Jul 2014

FORREST DRILLING LIMITED

Status: Active

Address: Creaghenard, Finzean, Banchory

Incorporation date: 05 Jun 2007

FORREST ELECTRICAL LTD

Status: Active

Address: Flat 20 Walkinshaw Court, Rotherfield Street, London

Incorporation date: 16 Aug 2021

Address: 124/62 Lothian Road, Edinburgh

Incorporation date: 23 Dec 2022

FORREST ENERGY LTD

Status: Active

Address: Optionis House, 840 Ibis Court, Centre Park, Warrington

Incorporation date: 16 Jun 2021

FORREST ENGINEERING LTD

Status: Active

Address: First Floor, 81-85 High Street, Brentwood

Incorporation date: 09 Aug 2018

Address: 15a Station Road, Epping

Incorporation date: 16 Mar 2011

Address: Mill Gates Mill Lane, Willaston, Neston

Incorporation date: 01 Jun 2015

Address: 42 Dalsetter Avenue, Unit 3, Glasgow

Incorporation date: 28 Aug 2020

FORRESTER BRICKWORK LTD

Status: Active

Address: 72 Greenway Road, Bilston

Incorporation date: 27 Jul 2020

Address: The Workshop Suite 5 Cherrytree Offices, Union Road, Sheffield

Incorporation date: 16 Apr 2022

FORRESTER CONSTRUCTION LTD

Status: Active - Proposal To Strike Off

Address: 6 Evelyn Ave, Prescot

Incorporation date: 04 Oct 2021

Address: 14 Smithy Way, Shepshed, Loughborough

Incorporation date: 14 Jan 2010

Address: 115 Studley Road, Redditch

Incorporation date: 06 Jan 2017

Address: 50 Woodland Way, Winchmore Hill, London

Incorporation date: 01 Jul 1997

FORRESTER FITNESS LTD

Status: Active

Address: 11 Gairloch Road, Willenhall

Incorporation date: 11 Jul 2023

Address: 61 St Mary Street, Chippenham

Incorporation date: 14 Feb 1989

FORRESTER HUGHES LIMITED

Status: Active

Address: Unit 5 Crittall Place, Crittall Road, Witham

Incorporation date: 22 Oct 2018

FORRESTER-HYDE LIMITED

Status: Active

Address: 1279 London Road, Leigh-on-sea

Incorporation date: 18 Dec 2007

Address: 25 Prospect Road, Birmingham

Incorporation date: 15 Sep 2022

Address: Withy Bank, Upper Sapey, Worcester

Incorporation date: 21 Apr 2017

FORRESTER KETLEY LIMITED

Status: Active

Address: Rutland House, 148 Edmund Street, Birmingham

Incorporation date: 06 Jun 2001

Address: 20 Lyefield Road East, Charlton Kings, Cheltenham

Incorporation date: 16 Dec 2005

FORRESTER LOWE LTD

Status: Active

Address: Vaynor, Graig, Burry Port

Incorporation date: 27 Jul 2020

FORRESTER PARK LIMITED

Status: Active

Address: Tower Business Park Kelvedon Road, Tiptree, Colchester

Incorporation date: 25 Sep 1992

Address: Forrester Park Swimming Pool Beckingham Road, Great Totham, Maldon

Incorporation date: 28 May 2005

Address: The Workshop Suite 5 Cherrytree Offices, Union Road, Sheffield

Incorporation date: 16 Apr 2022

Address: 172 Fore Street, Pinner

Incorporation date: 09 May 2022

Address: Forresters Arms Ryhope Street South, Ryhope, Sunderland

Incorporation date: 18 Feb 2013

Address: 227 Shinfield Road, Reading

Incorporation date: 19 Apr 2005

Address: Mill Lane, Kingsley, Frodsham

Incorporation date: 13 Mar 2000

Address: 167-169 Great Portland Street, 5th Floor, London

Incorporation date: 08 Nov 2019

Address: 117 Duke Street, Barrow-in-furness

Incorporation date: 14 Feb 2008

Address: Oak Tree House The Laffords, Bradfield Southend, Reading

Incorporation date: 02 Aug 2011

Address: 61 St Mary Street, Chippenham

Incorporation date: 23 Feb 2015

Address: Gorhambury, Gorhambury, St. Albans

Incorporation date: 10 May 2017

FORRESTER UK HOLDINGS LTD

Status: Active

Address: 6b Viscount House, Princes Road, Weybridge

Incorporation date: 06 Jun 2023

Address: 3 Chantry Court, Forge Street, Crewe

Incorporation date: 02 Mar 2022

FORREST FINANCIAL LTD

Status: Active

Address: 20 Jackson Drive, Stokesley, Middlesbrough

Incorporation date: 08 May 2012

Address: 234 West George Street, Glasgow

Incorporation date: 25 Aug 2015

Address: Polo Grounds Indl Estate, New Inn, Pontypool

Incorporation date: 07 Dec 1970

Address: No 2 Cottage, Balgay Farm, Inchture

Incorporation date: 18 Aug 2008

Address: Unit 6b Scotts Industrial Park, Fishwick Street, Rochdale

Incorporation date: 12 Jan 2010

Address: 76 Moss Road, Tillicoultry

Incorporation date: 07 Nov 1984

FORREST GARAGES LIMITED

Status: Active

Address: 45 Nork Way, Banstead

Incorporation date: 24 Sep 1968

Address: C/o Gillespie & Anderson, 147 Bath Street, Glasgow

Incorporation date: 01 Jun 2016

FORREST GREEN LTD

Status: Active

Address: 126 Brookside Crescent, Cuffley, Potters Bar

Incorporation date: 27 Jun 2021

Address: 7 Ambassador Place, Stockport Road, Altrincham

Incorporation date: 07 Nov 1997

FORREST HOLDINGS LIMITED

Status: Active

Address: 76 Moss Road, Tillicoultry

Incorporation date: 15 Feb 1991

Address: 7 Seaward Street, Paisley Road, Glasgow

Incorporation date: 10 Aug 2001

FORREST HOTELS LIMITED

Status: Active

Address: 7 Seaward Street, Paisley Road, Glasgow

Incorporation date: 30 Nov 2006

Address: Apartment One, 22 Hardwick Road, Sutton Coldfield

Incorporation date: 22 Mar 2004

Address: 1 Farm Close, Staines-upon-thames

Incorporation date: 25 Nov 2014

Address: Ryemead Lodge Church Road, Winkfield, Windsor

Incorporation date: 13 Sep 2022

FORREST LONDON LTD

Status: Active

Address: Flat 7 Gateway House, 221 Kender Street, London

Incorporation date: 17 Feb 2020

FORREST MART LIMITED

Status: Active

Address: The Account Box, The Media Centre, 7 Northumberland Street, Huddersfield

Incorporation date: 18 May 2022

Address: 130 Shaftesbury Avenue, 2nd Floor, London

Incorporation date: 20 Feb 2016

Address: 105 Awsworth Lane, Cossall, Nottingham

Incorporation date: 16 Apr 2023

FORREST NURSERIES LIMITED

Status: Active

Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford

Incorporation date: 12 Aug 2004

Address: 7 Seaward Street, Paisley Road, Glasgow

Incorporation date: 18 Aug 2000

FORREST PARK LIMITED

Status: Active

Address: 8 Victoria Fields, Oswestry

Incorporation date: 25 Aug 2011

Address: C/o Durham County Council, County Hall, Durham

Incorporation date: 30 Mar 2016

Address: 17 Ravenshill Drive, Cleland, Motherwell

Incorporation date: 07 Dec 2017

Address: 70 Little Kelham Street, Sheffield

Incorporation date: 01 Oct 2015

FORREST PROPERTIES LTD

Status: Active

Address: 76 Bromhall Road, Dagenham

Incorporation date: 13 Apr 2021

FORRES TREE SERVICES LTD

Status: Active

Address: Park House Centre, South Street, Elgin

Incorporation date: 03 Sep 2010

Address: 61 Forrest Road, Edinburgh

Incorporation date: 07 Oct 2016

FORREST ROOFING LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Nelson Avenue, Hakin, Milford Haven

Incorporation date: 16 May 2022

FORREST ROWE LIMITED

Status: Active

Address: 8 Mill Hill, Shoreham-by-sea

Incorporation date: 23 Apr 2018

FORREST'S GREENS LTD

Status: Active

Address: 9 Ashdale, Newcastle Upon Tyne

Incorporation date: 13 Jan 2023

Address: 7 Marine Trade Centre, Brighton Marina, Brighton

Incorporation date: 29 Mar 2018

FORREST TOOLS LTD

Status: Active

Address: Unit 11 Tame Road Industrial Estate, Witton, Birmingham

Incorporation date: 15 Aug 2017

Address: Miler House West Road, Tantobie, Stanley

Incorporation date: 14 Feb 2020

Address: Miler House West Road, Tantobie, Stanley

Incorporation date: 25 Aug 2021

FORRIG LTD

Status: Active

Address: Forrig Bothy 1b Church Terrace, Forgue, Huntly

Incorporation date: 02 Aug 2019

FORRIST LTD

Status: Active - Proposal To Strike Off

Address: Docklands Business Centre, 10-16 Tiller Road, London

Incorporation date: 23 Oct 2018

FORRIT HOLDINGS LIMITED

Status: Active

Address: Waverley Gate, 2-4 Waterloo Place, Edinburgh

Incorporation date: 31 Mar 2017

FORR LTD

Status: Active

Address: 2a Little Lane, Melbourn, Royston

Incorporation date: 19 Jul 2018

FORRME HOLDINGS LTD.

Status: Active - Proposal To Strike Off

Address: 7 Dungannon Road, Coalisland

Incorporation date: 01 Feb 2012

FORRO FAMILY LIMITED

Status: Active

Address: 90 Fordwych Road, London

Incorporation date: 12 Sep 2011

FORRO TECHNOLOGY LIMITED

Status: Active - Proposal To Strike Off

Address: 3 Colton Gardens, London

Incorporation date: 19 May 2014

FORROW LTD

Status: Active

Address: 2 Glenurquhart Road, Inverness

Incorporation date: 16 Jun 2022