Address: 20 Charterhouse Avenue, Wembley

Incorporation date: 31 Jul 2015

Address: 148 Mugdock Road, Milngavie, Glasgow

Incorporation date: 17 Sep 2019

Address: C/o Carrick Kerr & Co, 54 Cowgate, Kirkintilloch

Incorporation date: 01 Oct 2010

GART CONSULTING LTD

Status: Active

Address: Suite 5, 1 Golders Green Road, London

Incorporation date: 29 Jul 2021

Address: 4d Auchingramont Road, Hamilton

Incorporation date: 30 Apr 2007

GARTCOSH LTD

Status: Active

Address: 136 Manse Road, Newmains

Incorporation date: 02 Sep 2016

Address: 16 Mason Avenue, Shotley Bridge, Durham

Incorporation date: 14 Jun 2019

GARTEC LTD.

Status: Active

Address: Unit 6 Midshires Business Park, Smeaton Close, Aylesbury

Incorporation date: 15 Feb 1994

GARTELL & SON LIMITED

Status: Active

Address: Common Lane, Yenston, Templecombe

Incorporation date: 15 Apr 2014

Address: Unit 112 Screenworks, 22 Highbury Grove, London

Incorporation date: 02 Dec 2008

Address: 6 Redcastle Square, Glasgow

Incorporation date: 31 Jul 2018

GARTH BUILDERS LIMITED

Status: Active

Address: Cavendish House, Littlewood Drive, Cleckheaton

Incorporation date: 12 Jul 2002

Address: 39 Charlecote Road, Poynton, Stockport

Incorporation date: 18 Mar 2011

Address: C/o Lynn Drake & Co Limited 1st Floor, 34b-d Main Street, Moira

Incorporation date: 16 Apr 2015

Address: Ty Gwyn Main Road, Gwaelod-y-garth, Cardiff

Incorporation date: 10 Apr 2015

Address: 2 Chartfield House, Castle Street, Taunton

Incorporation date: 06 Feb 2012

GARTHCO LIMITED

Status: Active

Address: 168 Church Road, Hove

Incorporation date: 04 Jun 1979

GARTH CONSULT LIMITED

Status: Active

Address: 205 Trealaw Road, Tonypandy

Incorporation date: 24 Dec 2018

Address: Lennox House, 3 Pierrepont Street, Bath

Incorporation date: 07 Dec 2012

GARTH ENTERPRISES LIMITED

Status: Active

Address: Whiteladies Park, Prince Albert Drive, Ascot

Incorporation date: 02 Aug 1989

GARTH ESTATE LIMITED

Status: Active

Address: Gardie House, Bressay, Shetland

Incorporation date: 20 Dec 2019

GARTH FABRICATION LTD

Status: Active

Address: The Grain Store, Cheeks Farm, Merstone Lane, Merstone, Newport

Incorporation date: 21 Aug 2017

Address: Garth Farm, Y Felinheli

Incorporation date: 09 Jun 2015

Address: Garthgwynion, Glaspwll, Machynlleth

Incorporation date: 10 Mar 1955

Address: 20 Market Street, Altrincham

Incorporation date: 22 Aug 2002

GARTH HOTEL LIMITED

Status: Active

Address: 128 Ebury Street, London

Incorporation date: 23 May 2007

Address: The Exchange Fiveways, Temple Street, Llandrindod Wells

Incorporation date: 16 Jul 2004

GARTH IN-TOUCH LIMITED

Status: Active

Address: Garth, Danzey Green, Tanworth-in-arden, Solihull

Incorporation date: 13 Feb 2008

GARTHLAND LIMITED

Status: Active - Proposal To Strike Off

Address: 4 Somerset Way, Iver

Incorporation date: 16 Jul 2015

Address: Cross Chambers, 9 High Street, Newtown

Incorporation date: 04 Jun 2019

Address: Spitfire House, Aviator Court, York

Incorporation date: 03 Mar 2015

Address: 3 Castlegate, Grantham

Incorporation date: 29 Aug 2002

Address: White House Wollaton Street (corner Of Clarendon, Street), Nottingham

Incorporation date: 09 Jul 2013

GARTHWAITE DIGITAL LTD

Status: Active

Address: Suite 8, Lyndon House, Willie Snaith Road, Newmarket

Incorporation date: 24 Sep 2014

GARTH WALK LIMITED

Status: Active

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 22 Jun 2021

GARTHY'S WORLD LIMITED

Status: Active

Address: 167a York Road, Hartlepool

Incorporation date: 08 Apr 2010

GARTING GLOBAL LIMITED

Status: Active

Address: 6th Floor, Amp House, Dingwall Road, Croydon

Incorporation date: 06 Jun 2016

Address: Abbot House Moor Road, Great Broughton, Cockermouth

Incorporation date: 10 Jun 2003

GARTLAN DRYLINING LTD

Status: Active

Address: Flat 11 Lion Court, Lion Wharf Road, Old Isleworth

Incorporation date: 12 Jun 2019

Address: 37 Brookfield Place, Alva

Incorporation date: 01 Feb 2011

GARTMORE GROUP LIMITED

Status: Converted / Closed

Address: Ugland House, Po Box 309, Grand Cayman

Incorporation date: 23 Mar 2007

Address: 201 Bishopsgate, London

Incorporation date: 07 May 1969

GARTMORE TECHNOLOGIES LIMITED

Status: Active - Proposal To Strike Off

Address: 128 City Road, London

Incorporation date: 22 Jul 2021

GARTNER U.K. LIMITED

Status: Active

Address: Tamesis, The Glanty, Egham

Incorporation date: 09 Jun 1988

GARTONA LIMITED

Status: Active

Address: Unit 42, Southfield Road Trading Estate, Nailsea

Incorporation date: 02 Mar 1982

GARTON FIELD LIMITED

Status: Active

Address: Garton Field, Garton On The Wolds, Driffield

Incorporation date: 02 Aug 2000

GARTON GRAZING LTD

Status: Active

Address: Elite House, Spellowgate, Driffield

Incorporation date: 11 Sep 2017

GARTON HOMES LIMITED

Status: Active

Address: 21 Marina Court, Castle Street, Hull

Incorporation date: 06 Jan 2021

Address: Suite 5, 1-2 Leonard Place, Westerham Road, Keston

Incorporation date: 26 Mar 2013

Address: 1-2 Leonard Place Suite 5, Westerham Road, Keston

Incorporation date: 09 Jan 2012

GARTON & KING LTD

Status: Active

Address: Higher Mill House, Clifford Street, Newton Abbot

Incorporation date: 17 May 2013

GARTON PROPERTIES LIMITED

Status: Active

Address: Medina House, 2 Station Avenue, Bridlington

Incorporation date: 23 May 2006

Address: 8a Endeavour House, 2 Cambridge Road, Kingston Upon Thames

Incorporation date: 16 Aug 2021

GARTON PROPERTY GROUP LTD

Status: Active

Address: 8a Endeavour House, 2 Cambridge Road, Kingston Upon Thames

Incorporation date: 23 Jul 2021

Address: The Barn, Landford Wood, Salisbury

Incorporation date: 24 Aug 2017

GARTREE HIGH SCHOOL

Status: Active

Address: Gartree High School Ridge Way, Oadby, Leicester

Incorporation date: 10 Apr 2012

GARTREE PRESS LIMITED

Status: Active

Address: 2 Mansfield Street, Leicester

Incorporation date: 30 Aug 1967

GARTRE LIMITED

Status: Active

Address: Little Beeches Mill Road, Newbourne, Woodbridge

Incorporation date: 30 Sep 2019

Address: 22 Backbrae Street, Kilsyth, Glasgow

Incorporation date: 14 Jan 2010

GARTSHORE GREEN LIMITED

Status: Active

Address: Q Court, 3 Quality Street, Edinburgh

Incorporation date: 15 Jul 2021

GARTSHORE VILLAGE LIMITED

Status: Active

Address: 61a North Castle Street, Edinburgh

Incorporation date: 24 Jul 2015

Address: 139 Red Bank Road, Blackpool

Incorporation date: 12 Sep 1989

Address: C/o Allied London, Suite 1, Bonded Warehouse, 18 Lower Byrom Street, Manchester

Incorporation date: 21 Apr 2005