Address: 26 Waterer Rise, Wallington

Incorporation date: 27 Jun 2017

Address: Old Hall House Church Lane, Mavesyn Ridware, Rugeley

Incorporation date: 27 Sep 1979

Address: 8 Furzewood, Sunbury-on-thames

Incorporation date: 14 Apr 1983

GARRICK ESTATE LIMITED

Status: Active

Address: Suffolk House, George Street, Croydon

Incorporation date: 25 Oct 1994

Address: Garrick Farm Howden Road, Holme On Spalding Moor, York

Incorporation date: 15 Aug 2014

GARRICKHALL NO.2 LTD

Status: Active

Address: 5 North End Road, London

Incorporation date: 09 Jan 2018

Address: 1 Corby Drive, Lurgan, Craigavon

Incorporation date: 14 May 2018

GARRICK HOMES LIMITED

Status: Active

Address: 18 The Castle, Holbrook Horsham, West Sussex

Incorporation date: 05 Mar 2003

Address: 37 Garrick House, Carrington Street, London

Incorporation date: 06 Mar 1969

Address: Capital House 4th Floor, 85 King William Street, London

Incorporation date: 09 Feb 2009

Address: 1 Rushmills, Northampton

Incorporation date: 25 May 1999

GARRICK LAND LIMITED

Status: Active

Address: Opus Studios, 5-7 High Street, Henley-in-arden

Incorporation date: 27 May 1999

GARRICK LAW LIMITED

Status: Active

Address: 81 Chancery Lane, Chancery Lane, London

Incorporation date: 17 Mar 2017

Address: Moonstone Block Management Limited Ground Floor Office, Westpoint, Heritage Road

Incorporation date: 11 Mar 1982

Address: 151 Station Road, Deganwy

Incorporation date: 12 Apr 2022

Address: 39 Hampton Road, Teddington

Incorporation date: 19 Mar 2005

GARRICK PROPERTIES LTD

Status: Active

Address: 58 The Ridgeway, London

Incorporation date: 27 Aug 2021

Address: 2 Oakleigh Mews, Whetstone

Incorporation date: 04 Nov 2015

Address: 4 Gerard, Lichfield Road Industrial Estate, Tamworth

Incorporation date: 17 May 1974

GARRICK ROSCOE LIMITED

Status: Active

Address: 34 Cromer Road, Aigburth, Liverpool

Incorporation date: 18 Sep 2018

Address: 17 Victoria Road East, Thornton Cleveleys

Incorporation date: 02 Nov 2016

Address: Back Grove Farm Estate Bulls Lane, Wishaw, Sutton Coldfield

Incorporation date: 25 Jul 2018

Address: Suite 205, 66-67 Newman Street, London

Incorporation date: 24 Apr 2019

Address: Chandler House, 7 Ferry Road Office Park, Riversway

Incorporation date: 11 Jul 1996

Address: The Garrick Club, 15 Garrick Street, Covent Garden

Incorporation date: 21 Jul 1925

GARRICK WAY LIMITED

Status: Active

Address: 43 Lower Brook Street, Ipswich

Incorporation date: 03 May 2019

GARRICO LTD

Status: Active - Proposal To Strike Off

Address: 7 Russell Road, Great Yarmouth, Great Yarmouth

Incorporation date: 08 Sep 2022

Address: 25 Crossfield Drive, Worsley, Manchester

Incorporation date: 24 Jan 2005

GARRIDO BERMAN LIMITED

Status: Active

Address: 120 Cockfosters Road, Barnet

Incorporation date: 02 Apr 2013

GARRIDO LTD

Status: Active

Address: 1 Station Square, Petts Wood, Orpington

Incorporation date: 06 Oct 2021

Address: 30 Kersland Gait, Stewarton

Incorporation date: 06 Aug 2010

GARRIFLY LTD

Status: Active

Address: Office 3a, Market Chamber, 29 Market Place, Mansfield

Incorporation date: 31 Mar 2022

GARRIGILL LIMITED

Status: Active

Address: 4 Rievaulx Close, Boston Spa, Wetherby, West Yorkshire

Incorporation date: 06 Aug 1996

GARRIGUE WINES LIMITED

Status: Active

Address: Carnoch, 3 Barrpath, Glasgow

Incorporation date: 18 Nov 2005

GARRIM LIMITED

Status: Active

Address: 38 Queen Street, Walsall

Incorporation date: 23 Sep 2011

Address: Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn

Incorporation date: 19 Sep 2013

GARRIOCK BROS.LIMITED

Status: Active

Address: Unit 30, Gremista Industrial Estate, Lerwick

Incorporation date: 17 Sep 1975

Address: Unit 5 Lomond Business Park, Baltimore Road, Glenrothes

Incorporation date: 18 Aug 2021

Address: Garrion Bridges Garden & Antiques Centre, Horsley Brae, Wishaw

Incorporation date: 06 Sep 2019

GARRION GARAGE TRANSPORT LTD

Status: Active - Proposal To Strike Off

Address: 13 Hope Street, Lanark

Incorporation date: 25 Jan 2013

Address: 4d Auchingramont Road, Hamilton

Incorporation date: 23 Dec 2015

Address: Collards, 5-9 Eden Street, Kingston Upon Thames

Incorporation date: 22 Dec 2020

Address: 80 Guildhall Street, Bury St Edmunds

Incorporation date: 18 Apr 1996

Address: 19 Windsor Place, Cardiff

Incorporation date: 21 Apr 2016

GARRISON BEACH LIMITED

Status: Active

Address: 1 Dane Street, Shoeburyness

Incorporation date: 21 Sep 2017

GARRISON BOARD LIMITED

Status: Active

Address: 2 Noredale, Shoeburyness

Incorporation date: 07 Dec 2012

Address: 24 Garrison Close, Hounslow

Incorporation date: 12 Oct 2017

GARRISON CONSULTING LTD

Status: Active

Address: International House Dover Place, Suite 5, 8th Floor, Ashford

Incorporation date: 08 Feb 2006

Address: The Nexus Building, Broadway, Letchworth Garden City

Incorporation date: 06 Sep 2017

GARRISON DIGITAL LTD

Status: Active

Address: 16-18 West Street, Rochford

Incorporation date: 15 Sep 2020

GARRISON HILL WIND LTD

Status: Active

Address: 37 Rockdale Road, Sandholes, Cookstown

Incorporation date: 23 Mar 2016

GARRISON HOMES LIMITED

Status: Active

Address: C/o Freemans, Solar House, 282 Chase Road, London

Incorporation date: 13 Mar 2006

GARRISON HUNTER LIMITED

Status: Active

Address: Springvale, Police Station, Square, Mildenhall, Suffolk

Incorporation date: 05 Apr 2004

Address: C/o Edwards Veeder (uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham

Incorporation date: 22 Apr 2020

GARRISON LIMITED

Status: Active

Address: 47 Butt Road, Colchester

Incorporation date: 10 Sep 2015

Address: 63c Chanterhill Road, Enniskillen

Incorporation date: 31 Oct 2013

GARRISON ONLINE LTD

Status: Active

Address: 310 Thornton Road, Bradford

Incorporation date: 28 Sep 2020

GARRISON PRODUCTIONS LTD

Status: Active

Address: Lychett House Wareham Road, Lytchett Matravers, Poole

Incorporation date: 06 Jan 2021

Address: Euroway House, Roydsdale Way, Bradford

Incorporation date: 15 Mar 2019

Address: 36a Goring Road, Goring By Sea, Worthing

Incorporation date: 01 Nov 2019

Address: 13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon

Incorporation date: 25 Oct 2021

GARRISON PROTECT LTD

Status: Active

Address: 72 Birkin Avenue, Nottingham

Incorporation date: 01 Aug 2023

GARRISON RADIO LIMITED

Status: Active

Address: Maritime House Harbour Walk, The Marina, Hartlepool

Incorporation date: 10 Apr 2001

Address: Lawrence House Goodwyn Avenue, Mill Hill, London

Incorporation date: 16 Oct 2012

GARRISON SECURE LTD.

Status: Active

Address: 46 Lea Hall Gardens Lea Hall Gardens, Lea Hall Road, London

Incorporation date: 01 Aug 2016

GARRISON SERVICES LTD

Status: Active

Address: 45 Broadwater Apartments, Southdownview Road, Worthint

Incorporation date: 03 Oct 2022

GARRISON STANLEY LTD

Status: Active

Address: Empress House, 43a Binley Road, Coventry

Incorporation date: 23 Dec 2020

GARRISON TRADING LIMITED

Status: Active

Address: Quarry Yard, Woodside Avenue, Eastleigh

Incorporation date: 12 Jul 2022

GARRISON UTILITIES LTD

Status: Active

Address: 14 Essex Grove, Sunderland

Incorporation date: 06 Sep 2021

Address: 35 Sharnbrook, Bedford

Incorporation date: 24 Feb 2003

GARRITY SERVICES LTD

Status: Active

Address: 66 Rufford Drive, Whitefield, Manchester

Incorporation date: 21 Feb 2022