Address: Doullens Tyland Lane, Sandling, Maidstone

Incorporation date: 07 Dec 2015

FREDENTER LTD

Status: Active

Address: Suite 1, Fielden House 41 Rochdale Road, Todmorden, Yorkshire

Incorporation date: 02 Mar 2021

FREDEO FILMS LTD

Status: Active

Address: 109 Arica Road, London

Incorporation date: 02 Dec 2015

Address: 28d Frederica Court Frederica Road, Chingford, London

Incorporation date: 22 Sep 1975

FREDERICAS LIMITED

Status: Active

Address: 159 Webb Rise, Stevenage

Incorporation date: 15 Jun 2012

FREDERIC BITTINER LIMITED

Status: Active

Address: 4a Deykin Avenue, Birmingham

Incorporation date: 04 May 2020

FREDERIC CAMILLERI LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 22 Dec 2010

FREDERICK A. BLACK LTD

Status: Active

Address: Europa House, Goldstone Villas, Hove

Incorporation date: 24 Aug 2015

FREDERICK ACKERMAN LTD

Status: Active - Proposal To Strike Off

Address: Seven Grange Lane, Pitsford, Northampton

Incorporation date: 18 Oct 2021

Address: Rollestone House, Bridge Street, Horncastle

Incorporation date: 29 Sep 2016

Address: Frederick Barton Notary Ltd, 26-28 Hammersmith Grove, London

Incorporation date: 20 Dec 2019

Address: 7-9 The Avenue, Eastbourne, East Sussex

Incorporation date: 03 Apr 2006

Address: Stock Page Stock, 83 Goswell Road, London

Incorporation date: 01 Mar 2010

Address: 83 Goswell Road, London

Incorporation date: 29 Dec 2003

FREDERICK CARS LTD

Status: Active

Address: 79a South Road, Southall

Incorporation date: 25 Feb 2022

FREDERICK CHARLES LTD

Status: Active

Address: 148 Putteridge Road, Luton

Incorporation date: 19 Jul 2023

Address: 17a Crossfield Road, London

Incorporation date: 19 Jan 2017

Address: Northpoint Parkstone Bay Marina, Turks Lane, Poole

Incorporation date: 12 Apr 1950

Address: 44 Prince Albert Street, Birmingham

Incorporation date: 24 Feb 2020

Address: 44 Prince Albert Street, Bordesley Green, Birmingham

Incorporation date: 15 Mar 1982

Address: 19 Sandyford Place, Glasgow

Incorporation date: 27 Apr 2021

Address: 19 Sandyford Place, Glasgow

Incorporation date: 11 Jun 2010

FREDERICK COURT LIMITED

Status: Active

Address: 10 Duke Of York Square, London

Incorporation date: 29 Mar 2001

Address: Gooder Lane, Brighouse

Incorporation date: 09 Sep 1955

Address: Office F1 Beverley Enterprise Centre, Beck View Road, Beverley

Incorporation date: 31 Aug 2021

Address: 101a Crow Green Road, Pilgrims Hatch, Brentwood

Incorporation date: 11 Mar 2016

FREDERICK FORSYTH LTD

Status: Active

Address: Heath House, Turner Drive, London

Incorporation date: 12 Jul 2022

FREDERICK FOX,LIMITED

Status: Active

Address: Central Iron Work, Bowling Back Lane, Bradford 4

Incorporation date: 28 Dec 1921

Address: Unit 7 Stirling Way, Northfields Industrial Estate, Peterborough

Incorporation date: 18 Feb 2020

FREDERICK FYLE GROUP LTD

Status: Active

Address: Kemp House, 160 City Road, London

Incorporation date: 22 Apr 2020

Address: Frederick Gough School, Grange Lane South, Scunthorpe

Incorporation date: 03 Jan 2013

FREDERICK GRAHAM LIMITED

Status: Active

Address: Hay Barn Farm, Sandy Lane, Kidderminster

Incorporation date: 24 Sep 2018

FREDERICK HIAM,LIMITED

Status: Active

Address: Frederick Hiam Limited, Brandon Fields, Brandon

Incorporation date: 05 May 1925

Address: 14-15 Main Street, Longniddry

Incorporation date: 07 Oct 1996

FREDERICK HOUSE LIMITED

Status: Active

Address: 456 Gower Road, Killay, Swansea

Incorporation date: 20 Dec 2018

Address: Unit 2, Harrison Drive, Braintree

Incorporation date: 20 Oct 2020

Address: 17/21 Napier Street, Belfast

Incorporation date: 25 Feb 1944

Address: 62 Lexham Road, Milton Keynes

Incorporation date: 02 Aug 2021

Address: Ossington Chambers, 6-8 Castle Gate, Newark

Incorporation date: 14 Mar 2011

Address: Old Gunns Yard, Bronze Age Way, Erith

Incorporation date: 08 Oct 2019

Address: 58 Claremont Heights, Colchester

Incorporation date: 09 Dec 2019

Address: 119-120 High Street, Eton, Windsor

Incorporation date: 20 Jun 2006

Address: 4 The Sands, Appleby-in-westmorland

Incorporation date: 09 Jul 2021

Address: 3 Walker Street, Edinburgh

Incorporation date: 31 Jan 2020

FREDERICK PROPERTY LIMITED

Status: Active - Proposal To Strike Off

Address: Suite 5, The Cloisters 12 George Road, Edgbaston, Birmingham

Incorporation date: 14 Mar 2018

Address: Gazette Buildings C/o Mian & Co Solicitors, 168 Corporation Street, Birmingham

Incorporation date: 04 Nov 2022

FREDERICKSBURG LTD

Status: Active

Address: Rs2-6, Ivy Business Centre, Crown Street, Failsworth

Incorporation date: 09 Aug 2022

FREDERICKS EVENTS LIMITED

Status: Active

Address: 140 Aldersgate Street, London

Incorporation date: 17 Nov 2021

FREDERICKS FOUNDATION

Status: Active

Address: 2 Communications Road, Greenham Business Park, Newbury

Incorporation date: 22 Nov 2000

Address: 3rd Floor Paternoster House, 65 St Paul's Churchyard, London

Incorporation date: 21 Sep 2000

Address: 144 Walter Road, Swansea, West Glamorgan

Incorporation date: 04 Jun 2003

Address: Polymer Court, Hope Street, Dudley

Incorporation date: 09 Apr 2014

Address: 1 Embankment Place, London

Incorporation date: 25 Jan 1968

FREDERICKS PROPERTIES LTD

Status: Active

Address: 51 Station Road, Marston Green, Birmingham

Incorporation date: 11 May 2017

Address: Willow Cottage, Reading Road, Mattingley

Incorporation date: 10 Dec 2018

Address: 137a Molesey Avenue, West Molesey

Incorporation date: 15 Nov 2013

Address: 17-18 Leach Road, Chard Business Park, Chard

Incorporation date: 03 Nov 2005

FREDERICK WELLINGTON LTD

Status: Active

Address: The Castle Mill Minneymoor Hill, Conisbrough, Doncaster

Incorporation date: 29 Feb 2016

FREDERICOS2 LIMITED

Status: Active

Address: The Willows, Hod Hall Lane, Ely

Incorporation date: 03 Feb 2023

FREDERIC R. HARRIS LTD.

Status: Active

Address: Aldgate Tower, 2 Leman Street, London

Incorporation date: 13 Oct 1966

FREDERIC TILES LIMITED

Status: Active

Address: 31 Stamford Hill, London

Incorporation date: 22 Jan 2021

FREDERIC TRADE LIMITED

Status: Active

Address: 171 Sussex Gardens, London

Incorporation date: 29 Jan 2021

Address: The Stud House, Great Glemham, Road, Stratford St Andrew, Saxmundham

Incorporation date: 09 Oct 2006

Address: 15 London End, Beaconsfield

Incorporation date: 30 Mar 2021

FREDERIK TYLICKI LIMITED

Status: Active

Address: Ground Floor 3 Wellbrook Court, Girton, Cambridge

Incorporation date: 01 Jul 2013

FREDERIK WILLEMS LTD.

Status: Active

Address: 1st Floor Gallery Court, 28 Arcadia Avenue, London

Incorporation date: 07 Jan 2011