GALLOGHLY PROPERTIES LTD

Status: Active

Address: 16 Jubilee Parkway, Jubilee Business Park, Derby

Incorporation date: 23 Mar 2017

GALLOGLEY LTD

Status: Active

Address: 19 Grove Heights, Ederney, Enniskillen

Incorporation date: 11 Sep 2018

GALLOIS GARDENS LIMITED

Status: Active

Address: 134 Leverson Street, London

Incorporation date: 05 Jun 2018

GALLOIS LIMITED

Status: Active

Address: 104 Restaurant 104a, Chepstow Road, London

Incorporation date: 03 Apr 2018

GALLOKIND LTD

Status: Active

Address: Office 3-4 Loverock House, Brettell Lane, Brierley Hill

Incorporation date: 12 Apr 2019

Address: Duckmead Cottage, Farleigh Wick, Bradford On Avon

Incorporation date: 26 Apr 2000

GALLO MATESE LTD

Status: Active

Address: C/o Towers + Gornall Ltd River View, 96 High Street, Garstang, Preston

Incorporation date: 18 Apr 2019

GALLO NERO ITALIAN LTD

Status: Active

Address: 4 Chichester Road, South Shields

Incorporation date: 07 Nov 2022

Address: Room 73 Wrest House, Wrest Park, Silsoe

Incorporation date: 23 May 2013

GALLONMORE LIMITED

Status: Active

Address: Chelsea Cloisters, Sloane Avenue, London

Incorporation date: 21 Jun 1978

GALLON PROPERTIES LIMITED

Status: Active

Address: 46-48 Odsal Road, Wibsey, Bradford

Incorporation date: 17 Jul 2017

GALLONS 2011 LTD

Status: Active

Address: 1 Belton Close, Hockley Heath, Solihull

Incorporation date: 13 Jan 2011

GALLON SCAFFOLDING LTD

Status: Active

Address: Hollywood Benskins Lane, Noak Hill, Romford

Incorporation date: 04 Nov 2022

GALLONS GARDENS LTD

Status: Active

Address: 35 Carrier Lane, Bradford

Incorporation date: 02 Aug 2023

GALLONS SOLUTIONS LIMITED

Status: Active

Address: Croft Chambers, 11 Bancroft, Hitchin

Incorporation date: 23 Nov 1990

GALLOP 9908 LTD

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 27 Jan 2015

GALLOPACK UK LIMITED

Status: Active

Address: Lyne Hill House, Lyne Crossing, Road, Lyne, Surrey

Incorporation date: 03 Apr 2003

GALLOP AND GLEE LTD

Status: Active

Address: Tower House, 269 Walmersley Road, Bury

Incorporation date: 23 Oct 2018

Address: Rock House Hold & Leisure, 41 Rock Road Rock, Wadebridge

Incorporation date: 21 Oct 1988

GALLOP EQUESTRIAN LIMITED

Status: Active

Address: 1 & 2 Brymill Industrial Estate, Brown Lion Street, Tipton

Incorporation date: 20 Jan 2003

Address: 8 White Oak Square, London Road, Swanley

Incorporation date: 17 Jan 2020

GALLOPER LIMITED

Status: Active

Address: 1 Pavilion Terrace, Linden Road, Leatherhead

Incorporation date: 17 Mar 2020

Address: Windmill Hill Business Park, Whitehill Way, Swindon

Incorporation date: 01 Sep 2015

Address: Windmill Hill Business Park, Whitehill Way, Swindon

Incorporation date: 20 Jul 2010

GALLOP GROUP LTD

Status: Active

Address: Farthingworth 4 Lynford Road, Mundford, Thetford

Incorporation date: 19 Feb 2018

GALLOP GURU LIMITED

Status: Active

Address: Hendford Manor, Hendford, Yeovil

Incorporation date: 28 Apr 2015

GALLOP HOLDINGS LIMITED

Status: Active

Address: 1-2 Brymill Industrial Estate Brown Lion Street, Tipton, Dudley

Incorporation date: 05 Jul 2021

Address: 2 Galloping Green Farm Close, Gateshead, Tyne & Wear

Incorporation date: 04 Jun 1999

GALLOPING MAJOR LIMITED

Status: Active

Address: 33-35 Exchange Street, Driffield, East Yorkshire

Incorporation date: 26 Jul 2007

Address: 90-92 Cromwell Road, London

Incorporation date: 27 Feb 2013

GALLOP & SONS PROPERTY LTD

Status: Active - Proposal To Strike Off

Address: 11 Shrewsbury Bow, Weston-super-mare

Incorporation date: 10 Sep 2020

GALLOS LIMITED

Status: Active

Address: Ashby Road, Measham, Swadlincote

Incorporation date: 09 Dec 1988

GALLOTECH LIMITED

Status: Active

Address: 6 Simons Close, Strensall, York

Incorporation date: 19 Aug 1997

Address: Tongland Farm, Culdoach Rd, Tongland

Incorporation date: 24 Nov 1992

GALLOWAY BUILDERS LTD

Status: Active

Address: 61 Canada Drive, Cottingham

Incorporation date: 18 Apr 2018

Address: 29 Rothwell Mews, Eston

Incorporation date: 21 Nov 2013

GALLOWAY CANYONING LTD

Status: Active

Address: Kilteliltie, Bridge Of Dee, Castle Douglas

Incorporation date: 22 Feb 2023

Address: 15 New Market Street, Castle Douglas, Kirkcudbrightshire

Incorporation date: 11 May 1915

GALLOWAY CONSTRUCTION LTD

Status: Active

Address: Corner House, 28 Huddersfield Road, Milnrow

Incorporation date: 18 Aug 2016

Address: 11 Clyde Street, Carluke

Incorporation date: 01 Feb 2022

Address: Craiginnes, Clarebrand, Castle Douglas

Incorporation date: 16 Jan 2014

Address: 37c Bank Street, Kilmarnock

Incorporation date: 25 Nov 2019

GALLOWAY ESTATES LIMITED

Status: Active

Address: Corner Oak, 1 Homer Road, Solihull

Incorporation date: 24 Oct 2001

GALLOWAY FISHERIES TRUST

Status: Active

Address: Fisheries House, Station Industrial Estate, Newton Stewart

Incorporation date: 08 May 2015

GALLOWAY GAME LIMITED

Status: Active

Address: Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries

Incorporation date: 20 Jan 2020

GALLOWAY HOLDINGS LTD

Status: Active

Address: Baytree Cottage Church Street, Bishop Middleham, Ferryhill

Incorporation date: 01 Mar 2021

Address: Galloway House, Garlieston, Newton Stewart

Incorporation date: 10 Dec 2019

Address: 123 Irish Street, Dumfries

Incorporation date: 27 Feb 2009

GALLOWAY KEMP LTD

Status: Active

Address: Mcgills, Oakley House, Tetbury Road, Cirencester

Incorporation date: 25 Feb 2014

GALLOWAY LODGE LIMITED

Status: Active

Address: 123 Irish Street, Dumfries

Incorporation date: 26 Nov 2014

Address: Fifteen Rosehill Montgomery Way, Rosehill Estate, Carlisle

Incorporation date: 09 Nov 2010

Address: 1a Simms Lane, Netherton, Dudley

Incorporation date: 27 Jul 2017

Address: Haslers Hawke House, Old Station Road, Loughton

Incorporation date: 10 May 2022

GALLOWAY MOTORHOMES LTD

Status: Active

Address: C/o Jrb Accountancy Ltd Oak House Business Centre, Samuel Brunts Way, Mansfield

Incorporation date: 01 Nov 2017

GALLOWAY PASTA LTD

Status: Active

Address: The Smithy, High Street, New Galloway

Incorporation date: 14 Dec 2021

GALLOWAY POINT LTD.

Status: Active

Address: Westburn Business Centre Mcnee Road, Prestwick, Ayrshire

Incorporation date: 11 Sep 2018

GALLOWAY PRODUCTIONS LTD

Status: Active

Address: 40 School Road, Sandford, Strathaven

Incorporation date: 07 Feb 2019

Address: 4 Flemington Gardens, Bathgate

Incorporation date: 28 Apr 2022

GALLOWAY PROPERTY LIMITED

Status: Active

Address: 274 West Point, Wellington Street, Leeds

Incorporation date: 13 Jan 2020

Address: 76 Nithsdale Mills, St. Michael Street, Dumfries

Incorporation date: 05 May 2020

Address: First Floor Ridgeland House, 15 Carfax, Horsham

Incorporation date: 24 Nov 2009

Address: Atlas Chambers, 33 West Street, Brighton

Incorporation date: 15 Sep 2015

Address: Office C Maple Barn, Beeches Farm Road, Uckfield

Incorporation date: 19 Jul 1999

GALLOWAYS BAKERS LIMITED

Status: Active

Address: 3 Woods Street, Wigan

Incorporation date: 07 Sep 1988

GALLOWAY SEAFOODS LIMITED

Status: Active

Address: C/o Brodies Solicitors Llp, 110 Queen Street, Glasgow

Incorporation date: 13 Jan 2014

Address: Blackerne Cottage, Blackerne, Castle Douglas

Incorporation date: 15 Mar 2022

Address: Malcolm House, First Avenue Poynton Ind Estate, Poynton

Incorporation date: 18 Apr 1921

Address: 67 Westow Street, London

Incorporation date: 22 Jan 2004

GALLOWAY STORE LTD

Status: Active

Address: 14 Galloway Avenue, Ayr

Incorporation date: 23 Apr 2014

GALLOWAY STUD LIMITED

Status: Active

Address: 167 Turners Hill, Cheshunt, Waltham Cross

Incorporation date: 02 Mar 2021

GALLOWAY TAXIS LTD.

Status: Active

Address: 15 Ulster Gardens, Edinburgh

Incorporation date: 19 Oct 1998

Address: Suites 2 & 3 Bow Street Chambers, 1-2 Bow Street, Rugeley

Incorporation date: 15 Jun 2004

GALLOWAY TRAINING LIMITED

Status: Active

Address: 20 Montgomerie Crescent, Saltcoats, Montgomerie Crescent, Saltcoats

Incorporation date: 20 Nov 1989

Address: Glencote, Huthwaite Lane, Sheffield

Incorporation date: 31 Oct 2002

GALLOWAY TREES LIMITED

Status: Active

Address: 23 George Street, Dumfries

Incorporation date: 07 Jun 2006

Address: Harbour Rise, Pier Approach, Broadstairs

Incorporation date: 27 Mar 2018

Address: C/o Stewart & Co Ltd, Castlecroft Business Centre, Tom Johnston Road, Dundee

Incorporation date: 11 Feb 2021

GALLOWAY VETS LIMITED

Status: Active

Address: C/o Farries, Kirk & Mcvean Dumfries Enterprise Park, Heathhall, Dumfries

Incorporation date: 09 Jun 2016

Address: Lancaster House Ackhurst Business Park, Foxhole Road, Chorley

Incorporation date: 11 Feb 1985

Address: 35 Craigmath, Dalbeattie

Incorporation date: 07 Oct 2003

GALLOWAY YOGA LIMITED

Status: Active

Address: Dumfries Enterprise Park, Heathhall, Dumfries

Incorporation date: 20 Apr 2021

GALLOWBRIDGE LIMITED

Status: Active

Address: The Oakley, Kidderminster Road, Droitwich

Incorporation date: 09 Oct 2008

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Mar 2023

Address: C/o Azets Holdings Ltd Wynyard Park House, Wynyard Avenue, Wynyard

Incorporation date: 19 Jul 2011

Address: 1 Kitching Road, North West Industrial Estate, Peterlee

Incorporation date: 15 Dec 2016

GALLOWGATE MARKET LIMITED

Status: Active

Address: Unit 3 Morris Park, 37 Rosyth Road, Glasgow

Incorporation date: 30 Dec 1982

GALLOWGATE MOTORS LTD

Status: Active

Address: 1 Ronaldshay Drive, Richmond, North Yorkshire

Incorporation date: 09 Feb 2005

Address: 180 Great Portland Street, London

Incorporation date: 10 Dec 2001

Address: 68 Dukes Way, Low Prudhoe Industrial Estate, Prudhoe

Incorporation date: 04 Mar 2016

Address: 78 St. Keverne Square, Newcastle Upon Tyne

Incorporation date: 10 Oct 2017

Address: Sw19 Studios, 62 Weir Road, London

Incorporation date: 28 Jun 2012

GALLOWGLASS GROUP LIMITED

Status: Active

Address: Sw19 Studios, 62 Weir Road, London

Incorporation date: 28 Jun 2012

GALLOWGLASS LIMITED

Status: Active

Address: Sw19 Studios, 62 Weir Road, London

Incorporation date: 21 Aug 1998

Address: 1-5 Beehive Place, London

Incorporation date: 20 Feb 2012

Address: 10 Ardross Street, Inverness

Incorporation date: 10 Jan 2023

Address: Food & Wine Cellars, 301, Gallowhill Road, Paisley

Incorporation date: 22 Oct 2019

Address: Gallow Hill Farm Stanhoe Road, Burnham Market, King's Lynn

Incorporation date: 19 Jul 2022

GALLOW LTD

Status: Active

Address: C/o Roberts Accountancy & Tax Ltd, 11 Chartmoor Road, Leighton Buzzard

Incorporation date: 20 Jan 2014

GALLOWS HILL LIMITED

Status: Active

Address: First Floor, Windsor House, 204 Lower High Street, Watford

Incorporation date: 07 Oct 2020

Address: Gallows Wood Service Station, Melton Road, Barnetby Le Wold

Incorporation date: 26 Jul 1994