G S A ENGINEERING LTD

Status: Active

Address: Unit 1a, Mushroom Street, Leeds

Incorporation date: 07 Aug 2006

Address: 7 Market Place, Brigg

Incorporation date: 09 Oct 2003

Address: 152-154 London Road, Greenhithe

Incorporation date: 19 Oct 2015

Address: St Andrews 37 Blythe Road, Coleshill, Birmingham

Incorporation date: 23 Aug 2019

G S BARBERS LTD

Status: Active - Proposal To Strike Off

Address: 13 Hope Street, Lanark

Incorporation date: 12 May 2016

G S BESPOKE INTERIORS LTD

Status: Active

Address: Unit 3 Scrooby Lane, Parkgate, Rotherham

Incorporation date: 18 Oct 2017

Address: Gsb Fabrications, Castle Trading Estate, Fareham

Incorporation date: 26 Sep 2000

G S B HAULAGE LIMITED

Status: Active

Address: 11 Lissimore Drive, Tipton

Incorporation date: 23 May 2011

G S BIOTECH LTD

Status: Active

Address: 33 Newmarket Street, Ayr

Incorporation date: 19 Sep 2014

Address: Beaufort House, 113 Parson Street, Bristol

Incorporation date: 11 Nov 2011

G S BRICKLAYERS LTD

Status: Active

Address: 57 Birdhill Avenue, Reading

Incorporation date: 19 Feb 2021

Address: 101 Cherry Tree Avenue, Walsall

Incorporation date: 14 Nov 2022

G S BUILDING DEVELOPMENTS LTD

Status: Active - Proposal To Strike Off

Address: 32 Ferry Close, Hemingbrough, Selby

Incorporation date: 08 Aug 2014

Address: New Coliseum, 246 Whitley Road, Whitley Bay

Incorporation date: 29 Jun 2017

G S CARS LEICESTER LTD

Status: Active

Address: 109 Coleman Road, Leicester

Incorporation date: 12 Jun 2014

Address: 3 Campen Close, London

Incorporation date: 30 Mar 2020

G S CHAPMAN LTD

Status: Active

Address: Spylaw Workshop, Lamancha, West Linton

Incorporation date: 09 Mar 2012

G S CHOPRA LTD

Status: Active

Address: 76 Rowan Road, West Drayton

Incorporation date: 24 Aug 2020

G S COLORS LTD

Status: Active

Address: 2 Morris Road, Leicester

Incorporation date: 08 Aug 2007

G S COMBUSTION LIMITED

Status: Active

Address: 4b Silkwood Court, Wakefield

Incorporation date: 07 Feb 2020

Address: 7 New Road, Ynysddu, Newport

Incorporation date: 13 Aug 2014

Address: 87 Chosen Way, Hucclecote, Gloucester

Incorporation date: 17 Jan 2011

Address: 60 Bullsmoor Lane, Enfield

Incorporation date: 31 Aug 2022

Address: 156 Russell Drive, Russell Drive, Nottingham

Incorporation date: 15 Aug 2014

G S DELIVERY LTD

Status: Active

Address: 94 Gough Drive, Tipton

Incorporation date: 13 Sep 2021

Address: 10 Beech Court, Wokingham Road Hurst, Reading

Incorporation date: 16 Jul 2002

G S DOYLE LIMITED

Status: Active

Address: 20 St. Judes Road, Englefield Green, Egham

Incorporation date: 23 May 2014

G S DUCTWORK LTD

Status: Active

Address: 3 Royal Gardens, Ramsbottom, Bury

Incorporation date: 17 Feb 2004

Address: 6 Frederick Street, Office 8, Wigston

Incorporation date: 02 Oct 2022

G S ELECTRICAL LIMITED

Status: Active

Address: Little Folly Diddies Road, Stratton, Bude

Incorporation date: 26 Nov 2002

G S ELKINS LIMITED

Status: Active

Address: Tides Reach, Convent Meadows, The Quay

Incorporation date: 11 Nov 1960

Address: 1 Parsons Street, Dudley, West Midlands

Incorporation date: 12 Nov 2001

Address: 65-67 Bold Street, Liverpool

Incorporation date: 14 Feb 2013

Address: 38 Church Road, Whitchurch, Bristol

Incorporation date: 21 Dec 2020

Address: 149 Spon Lane, West Bromwich

Incorporation date: 18 May 2018

Address: 3 Helmsley Green, Leyland

Incorporation date: 18 Jun 2013

G S FITNESS LIMITED

Status: Active

Address: 190 Sheringham Avenue, London

Incorporation date: 27 Nov 2013

G S FOOD & WINE LIMITED

Status: Active

Address: 436 Hedgemans Road, Dagenham, Essex

Incorporation date: 17 Sep 2004

G S G DOUBLE GLAZING LTD

Status: Active

Address: 22 Nelson Road, Uxbridge

Incorporation date: 05 Feb 2018

Address: 12 Westbank Holdings, Ravenstruther, Lanark

Incorporation date: 22 Mar 2005

G S HAIR DESIGN LIMITED

Status: Active

Address: 3 Drum Brae North, Edinburgh

Incorporation date: 19 Apr 2013

G S HAULAGE TRUCK LIMITED

Status: Active

Address: 105 Burns Avenue, Southall

Incorporation date: 13 Sep 2021

Address: 108-114 Moneymore Road, Magherafelt, Co Londonderry

Incorporation date: 26 Apr 1990

Address: St Ann's Quay, 118 Quayside, Newcastle Upon Tyne

Incorporation date: 10 Feb 2021

Address: Killail Millside, Blyth Bridge, West Linton

Incorporation date: 15 Dec 2015

Address: 1 Loxley Road, Waverley, Rotherham

Incorporation date: 08 Jan 2007

G S HUNTER LIMITED

Status: Active

Address: Egerton House, 55 Hoole Road, Chester

Incorporation date: 25 Mar 2021

Address: Barnfields Road, Barnfields Industrial Estate, Leek

Incorporation date: 01 Apr 2009

Address: Somerset House, Gwaelodygarth Villas, Merthyr Tydfil

Incorporation date: 06 Dec 2016

Address: 2 Melville Street, Falkirk

Incorporation date: 10 Feb 2022

G S K BROTHERS LIMITED

Status: Active

Address: 26 Goldhawk Road, London

Incorporation date: 27 Mar 2008

G S KEMP SERVICES LTD

Status: Active

Address: Springwood House 4 Rose Lane, Mossley Hill, Liverpool

Incorporation date: 21 Oct 2014

G S KULAR LIMITED

Status: Active

Address: 9 Beechlands, Taverham, Norwich

Incorporation date: 17 Jan 2012

Address: 7 Bournemouth Road, Chandlers Ford, Eastleigh

Incorporation date: 02 Dec 2014

G S LIGHT HAULAGE LTD

Status: Active

Address: The Manor, Northlasts, Peterculter

Incorporation date: 18 Sep 2002

G S L SPORTSWEAR LIMITED

Status: Active

Address: Spen Vale Mills, Station Lane, Heckmondwike

Incorporation date: 12 Dec 1996

Address: 49 Sackville Road, Southend On Sea, Essex

Incorporation date: 01 Mar 1999

G S M B CONSULTANCY LLP

Status: Active

Address: Second Floor, 34 Lime Street, London

Incorporation date: 11 Jan 2011

G S MECHANICAL LIMITED

Status: Active

Address: 5 Barnfield Crescent, Exeter, Devon

Incorporation date: 08 Dec 1987

Address: Providence House, Norton Street, Miles Platting, Manchester

Incorporation date: 02 Oct 2002

G S M (MERIDEN) LIMITED

Status: Active

Address: 11 James Dawson Drive, Millisons Wood, Coventry

Incorporation date: 11 May 2022

G S MOTORS E ONE LIMITED

Status: Active - Proposal To Strike Off

Address: 207 Barnardo Street, London

Incorporation date: 16 Jun 2017

G S MOTOR SERVICES LTD

Status: Active

Address: Unit 3, 243 North Circular Road, London

Incorporation date: 07 Apr 2015

G S NEWS EXPRESS LTD

Status: Active

Address: 766 Stafford Road, Wolverhampton

Incorporation date: 15 Jul 2020

G S N GEARBOX SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Devon Way, Birmingham

Incorporation date: 29 Nov 2019

G S OFFSHORE LIMITED

Status: Active

Address: 20 Normamby Street, Swinton, Manchester

Incorporation date: 18 Oct 2017

G S PARR INVESTMENTS LTD

Status: Active

Address: 2 Trust Court, Vision Park, Chivers Way, Histon, Cambridge

Incorporation date: 18 Nov 2019

Address: 85 Wood Street, London

Incorporation date: 28 Apr 2008

G S POLYMERS LIMITED

Status: Active

Address: 731 Stockport Road, Manchester

Incorporation date: 03 Nov 2017

G S POST LIMITED

Status: Active

Address: Wv13 1ep, Unit 1 Ward Street, Willenhall

Incorporation date: 03 Oct 2015

Address: 62 Digby Avenue, Nottingham

Incorporation date: 25 Aug 1998

G S PROMOTIONS LTD

Status: Active

Address: 50 St.marys Crescent, London

Incorporation date: 09 Dec 2016

Address: Unit 2 South Fens Enterprise Park, Fenton Way, Chatteris

Incorporation date: 02 Aug 2019

Address: 46 Pevensey Road, Bedford

Incorporation date: 26 Mar 2008

Address: 37 Suffolk Way, Tamworth

Incorporation date: 10 Jan 2012

Address: 10 Brockwell Road, Crowther Ind Est, Washington

Incorporation date: 04 Jul 2002

Address: 1st Floor, 11 High Street, Tring

Incorporation date: 29 Oct 2013

G S ROOFING LIMITED

Status: Active

Address: 54 Cowgate, Kirkintilloch, Glasgow

Incorporation date: 30 Oct 2007

Address: 74 Catherine Gardens, Hounslow

Incorporation date: 01 Oct 2019

G S SEEHRA LIMITED

Status: Active

Address: Old Bank Buildings, Upper High Street, Cradley Heath

Incorporation date: 25 Nov 2008

G S SERVICES GROUP LTD

Status: Active

Address: 225 Clapham Road, London

Incorporation date: 29 Nov 2017

G S SHEASBY LTD

Status: Active

Address: The Numbers Quarter Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford

Incorporation date: 13 Aug 2009

G S STROUD LIMITED

Status: Active

Address: Denvio Lightwood Lane, Randwick, Stroud

Incorporation date: 14 Mar 2013

G S T BUILDERS LTD

Status: Active

Address: 111 New Union Street, Coventry

Incorporation date: 05 Jul 2022

G S UK LIMITED

Status: Active

Address: 5 Crocus Street, Nottingham

Incorporation date: 07 Mar 1988

G S UROLOGY LTD

Status: Active

Address: Gilbert Wakefield House A1 Accountax, 67 Bewsey Street, Warrington

Incorporation date: 03 Mar 2016

Address: 322 Western Road, Southall

Incorporation date: 07 Jul 2022