GARED DEVELOPMENTS LTD

Status: Active

Address: 30-32 Lodge Road, Coleraine

Incorporation date: 26 Feb 2015

GAREJ DAVMOR LTD

Status: Active

Address: Davmor Garage Davmor Garage, Talybont, Aberystwyth

Incorporation date: 02 Jun 2021

GAREJI MASTERS LIMITED

Status: Active

Address: 199c Sussex Way, London

Incorporation date: 26 Feb 2020

GAREJ WYN CYF

Status: Active

Address: 1 Parc Gwynfryn, Parc Gwynfryn, Crymych

Incorporation date: 15 Mar 2017

GAREK THOMANN LTD

Status: Active

Address: 555-557 Cranbrook Road, Ilford

Incorporation date: 04 Jun 2019

GAREL ASSOCIATES LIMITED

Status: Active

Address: 25 Badingham Drive, Fetcham, Leatherhead

Incorporation date: 26 Jun 2012

Address: Woodlea Garage, Garelochhead, Helensburgh

Incorporation date: 04 Feb 2000

GARELOCH VIEW LIMITED

Status: Active

Address: Taylor’s, 37 Argyll Street, Dunoon

Incorporation date: 14 Jun 2011

GARENNE INTERIORS LIMITED

Status: Active

Address: First Floor Bowman House, 2-10 Bridge Street, Reading

Incorporation date: 05 Sep 2014

GARENNE SHOPFITTING LIMITED

Status: In Administration

Address: Tailors Corner, Thirsk Row, Leeds

Incorporation date: 01 Oct 1999

GARENWORTH LIMITED

Status: Active

Address: 11 Nicholas St, Burnley, Lancashire

Incorporation date: 05 Oct 1979

GARETH A DAVIES LIMITED

Status: Active

Address: 40 Woodlands Park, Leigh-on-sea

Incorporation date: 21 Mar 2006

GARETH ALDEN LTD

Status: Active

Address: 27 Fairlawns, Sunbury-on-thames

Incorporation date: 02 Apr 2022

GARETH ALLEN COACHING LTD

Status: Active

Address: 3 Stanley Street, Featherstone, Pontefract

Incorporation date: 04 Feb 2020

Address: Asr Accountancy Imperial Mews, R/o 18 Barking Road, East Ham

Incorporation date: 03 Apr 2012

GARETH AVERY LTD

Status: Active

Address: First Floor Flat ,39, Severn Avenue, Weston-super-mare

Incorporation date: 09 Sep 2014

Address: C/o Brays Riverview Court, Castle Gate, Wetherby

Incorporation date: 26 Aug 2009

GARETH BELL COINS LTD

Status: Active

Address: 32 Gillygate, Stephens Accountants Ltd, Pontefract

Incorporation date: 20 May 2020

GARETH BERTRAM LTD

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 15 Jan 2018

GARETH BEYNON LTD

Status: Active

Address: 9 The Mallards, Frimley, Camberley

Incorporation date: 07 Apr 2003

GARETH B. JAMES LIMITED

Status: Active

Address: The Old School, The Quay, Carmarthen

Incorporation date: 19 Dec 2002

GARETH BRIAN LIMITED

Status: Active

Address: 26 Parklands Way, Poynton, Stockport

Incorporation date: 16 Oct 2022

GARETH BROOKS MEDIA LTD

Status: Active

Address: 79 Tib Street, Manchester

Incorporation date: 18 Feb 2021

GARETH BURNS LIMITED

Status: Active

Address: 6 Manchester Road, Buxton, Derbyshire

Incorporation date: 24 Jan 2007

Address: 5 Elwyn Drive, Thomastown, Merthyr Tydfil, Mid Glamorgan

Incorporation date: 04 Mar 2003

GARETH CLIFTON LTD

Status: Active

Address: F25 Waterfront Studios, 1 Dock Road, London

Incorporation date: 20 Mar 2015

GARETH COLES FARM LIMITED

Status: Active

Address: Beech Cliffe Farm Beech Cliffe Lane, Trentham, Stoke-on-trent

Incorporation date: 12 Mar 2015

Address: Cae Knovil, Llandenny, Usk

Incorporation date: 02 Oct 2012

Address: 38 Queens Road, Horley

Incorporation date: 12 Aug 2015

Address: 70 Pannier Place, Downs Barn, Milton Keynes

Incorporation date: 09 May 2022

Address: 13 Maes Y Dderwen, Cardigan

Incorporation date: 19 Aug 2008

Address: 31 Cricklewood Road, Derby

Incorporation date: 10 Mar 2014

GARETH DAVIES LTD

Status: Active

Address: 23 Castle View, Saundersfoot

Incorporation date: 06 Oct 2022

GARETH DAVIES MEDIA LTD

Status: Active

Address: 4 The Thorns, Chorltonville, Manchester

Incorporation date: 29 Jul 2011

GARETH DENHAM ENGINEERING LIMITED

Status: Active - Proposal To Strike Off

Address: Bollin House, Bollin Link, Wilmslow

Incorporation date: 12 Jun 2012

Address: 8 The Lightworks, Blenheim Gardens, London

Incorporation date: 28 Nov 2013

Address: One, St. Peters Road, Maidenhead

Incorporation date: 09 Mar 2010

Address: 15 Goughs Lane, Knutsford

Incorporation date: 21 Jan 2011

GARETH GOULDSTONE LIMITED

Status: Active

Address: 37 Warren Street, London

Incorporation date: 27 Jun 1997

Address: Adeilad St David's Building, Stryd Lombard Street, Porthmadog

Incorporation date: 24 Nov 2003

Address: Ryecroft, Rectory Lane, Meonstoke, Southampton

Incorporation date: 30 Aug 2000

Address: 46 Lime Grove, Cheadle

Incorporation date: 18 Aug 2008

Address: Dol Blodau Heol-y-graig, Rhigos, Aberdare

Incorporation date: 29 Jan 2018

GARETH HOWELLS LIMITED

Status: Active

Address: Ffynnon-llawddog, Boncath

Incorporation date: 06 Sep 2010

Address: Unit 10a, Parc Gwynfryn, Crymych

Incorporation date: 22 May 2019

Address: The Round House, Glan Y Mor Road, Llandudno Junction

Incorporation date: 15 May 2007

GARETH JAMES CHOCOLATIER LTD

Status: Active - Proposal To Strike Off

Address: 12 Front Street, Tynemouth, North Shields

Incorporation date: 04 Sep 2014

Address: 37 Rowes Mews, Newcastle Upon Tyne

Incorporation date: 27 Sep 2021

GARETH J CONSULTING LTD

Status: Active

Address: 269 Farnborough Road, Farnborough

Incorporation date: 14 Jun 2022

Address: Elfed House Oak Tree Court, Cardiff Gate Business Park, Cardiff

Incorporation date: 18 Sep 2012

Address: 25 Sardis, Burton, Milford Haven

Incorporation date: 29 Jul 1982

GARETH JOHNSON LIMITED

Status: Active

Address: 124 Finchley Road, London

Incorporation date: 20 Jan 2000

Address: 7 Peartree Walk Croft Gardens, Spencers Wood, Reading

Incorporation date: 04 Jan 2013

Address: 35 Hills Road, Cambridge

Incorporation date: 13 Nov 2008

Address: Loveden House, 26 Bridge Street, Aberystwyth

Incorporation date: 30 Jun 2010

Address: Gwern Llwyn, Llanddaniel, Gaerwen

Incorporation date: 08 May 2023

Address: 56 Welman Way, Altrincham

Incorporation date: 05 Aug 2019

Address: 6 Melrose Place, Watford

Incorporation date: 27 Feb 2016

GARETH LR DAVIES LTD

Status: Active

Address: Co 1, Penmaen Isa, Penmaenmawr

Incorporation date: 16 Mar 2016

GARETH MAHONEY LIMITED

Status: Active

Address: 8 Barnfield Drive, Morganstown, Cardiff

Incorporation date: 13 Oct 2017

Address: 13 Brora Place, Crossford

Incorporation date: 31 Oct 2014

Address: The Hope, Annan Water, Moffat

Incorporation date: 14 Mar 2018

Address: The Old Chapel, Pontfadog, Llangollen

Incorporation date: 13 Jul 1992

Address: Billy's Space 63 Main Street, Staveley, Kendal

Incorporation date: 03 Jan 2017

GARETH OWEN BUILDERS LTD

Status: Active

Address: Tanycoed, Melfod, Powys

Incorporation date: 23 Feb 2016

Address: 73 Mariners Quay, Port Talbot

Incorporation date: 11 Mar 2020

GARETH OWEN LIMITED

Status: Active

Address: 17 Fernbank, Church Road, Buckhurst Hill

Incorporation date: 13 Jun 2016

GARETH OWEN SERVICES LTD

Status: Active

Address: Office 9 The Coach House, Desford Hall, Leicester

Incorporation date: 23 Feb 2009

GARETH PARKER LIMITED

Status: Active

Address: Mansion House, Manchester Road, Altrincham

Incorporation date: 19 Oct 2018

GARETH PAUL LTD

Status: Active

Address: Greenview, Robins Lane, Swansea

Incorporation date: 21 Nov 2022

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 15 Aug 2018

Address: 45 High Street, Haverfordwest

Incorporation date: 20 Oct 2014

GARETH REES & CO LIMITED

Status: Active

Address: 96 Windsor Road, Neath, West Glamorgan

Incorporation date: 14 Jul 2002

GARETH R GUCK LTD

Status: Active

Address: 19 Lower Brook Meadow, Sidford, Sidmouth

Incorporation date: 16 Dec 2014

Address: Suite G2 The Business Centre, Cardiff House, Cardiff Road, Barry

Incorporation date: 23 Jun 2014

GARETH ROBERTS LTD

Status: Active

Address: 31 Folly Lane, Hereford

Incorporation date: 22 Mar 2005

GARETH RODDY BUILDING LTD

Status: Active

Address: 1a Dunevly Road, Portaferry, Newtownards

Incorporation date: 13 Feb 2019

Address: Hill House, Monument Hill, Weybridge

Incorporation date: 15 Mar 2016

Address: 8 Axis Court Mallard Way, Riverside Business Park, Swansea

Incorporation date: 01 Feb 2019

GARETH'S FLORIST LIMITED

Status: Active

Address: 49 Queen Street, Great Harwood

Incorporation date: 15 Dec 2004

Address: 24 Windsor Road, Teddington

Incorporation date: 28 Jul 2017

Address: 69 Cashel Road Cashel Road, Macosquin, Coleraine

Incorporation date: 17 May 2017

GARETH THOMAS LTD

Status: Active

Address: 55 Ridgeway Road, Rumney, Cardiff

Incorporation date: 22 Aug 2016

GARETH T HOWELLS LIMITED

Status: Active

Address: 6 Logie Mill, Beaverbank Business Park, Edinburgh

Incorporation date: 25 Feb 2014

Address: The Great Barn The Great Barn, 8 Ashridgewood Business Park, Warren House Road, Wokingham

Incorporation date: 07 Apr 2015

Address: 8a Chester Street, Mold

Incorporation date: 05 Sep 2023

Address: 11 Pollards Drive, Horsham

Incorporation date: 14 May 2019

Address: 103 Melfort Road, Newport

Incorporation date: 17 Dec 2015

Address: Plas Bodhyfryd, Waunfawr, Caernarfon

Incorporation date: 18 Jan 2010

GARETH WYN EVANS CYF

Status: Active

Address: Chapter Arts Centre Market Road, Canton, Cardiff

Incorporation date: 12 Mar 2015

Address: 36 Romilly Road, Canton, Cardiff

Incorporation date: 25 Aug 2011

GAREV LTD

Status: Active

Address: 64 Hainault Road, London

Incorporation date: 19 May 2016

GAREX DESIGN STUDIO LIMITED

Status: Active - Proposal To Strike Off

Address: Pelican House, 119c Eastbank Street, Southport

Incorporation date: 05 Jun 2019

GAREX GROUP LIMITED

Status: Active

Address: 13 Mitcham Crescent, Newcastle Upon Tyne

Incorporation date: 26 Nov 2018

GAREX INTERNATIONAL LTD.

Status: Active

Address: Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham

Incorporation date: 23 Jan 2004

GAREY LIMITED

Status: Active

Address: 16 Aylmer Parade, Aylmer Road, London

Incorporation date: 18 Jun 2018