Address: 7a High Street, Barnet

Incorporation date: 14 May 1964

GERRA LIMITED

Status: Active

Address: 1 High Street, Thatcham, Berkshire

Incorporation date: 01 Dec 2000

GERRARD AND CO LIMITED

Status: Active

Address: 71 Knowl Piece, Wilbury Way, Hitchin

Incorporation date: 25 Jul 2014

Address: Office F1 Unit 23 Leafield Industrial Estate, Neston, Corsham

Incorporation date: 28 Nov 1994

Address: 62 Waterloo Road, Huddersfield

Incorporation date: 30 Jan 2012

Address: Naval House, 252a High Street, Bromley

Incorporation date: 07 Aug 2003

GERRARD COWAN LIMITED

Status: Active

Address: 6 Bayview Terrace, Derry

Incorporation date: 06 Oct 2021

Address: Friarswood, Chipperfield Road, Kings Langley

Incorporation date: 11 Oct 2013

Address: Clover House, John Wilson Business Park, Whitstable

Incorporation date: 31 Oct 1983

Address: Sas House Friarswood, Chipperfield Rd, Kings Langley

Incorporation date: 23 Jul 2021

Address: 21 Victoria Square, Portishead

Incorporation date: 29 Mar 2019

GERRARD INVESTMENTS LTD

Status: Active

Address: Unit 50,, 264 Lavender Hill,, London

Incorporation date: 04 Jun 2015

GERRARD PROJECTS LIMITED

Status: Active

Address: Boidier Headley Common Road, Headley, Epsom

Incorporation date: 17 Feb 1986

GERRARD PROPERTY LIMITED

Status: Active

Address: 124f Bromley Heath Road, Bristol

Incorporation date: 06 Feb 2018

Address: Suite C1 Conway House, Ackhurst Park, Chorley

Incorporation date: 20 Dec 2012

GERRARD SBS LIMITED

Status: Active

Address: 59 Fairfield, Gamlingay, Sandy, Beds

Incorporation date: 24 May 2001

GERRARDS CROSS BEAUTY LTD

Status: Active

Address: 2a Station Road, Gerrards Cross

Incorporation date: 17 May 2018

Address: Carpenters Arms, 1370 Uxbridge Road, Hayes

Incorporation date: 14 Mar 2013

Address: Flat 2, 179 North End Road, London

Incorporation date: 14 Aug 2018

Address: Chalfont Park, Gerrards Cross, Buckinghamshire

Incorporation date: 11 Jun 1934

Address: 8 Hillside Rise, Northwood

Incorporation date: 26 Jun 2013

Address: Forum 6, Parkway, Solent Business Park, Whiteley, Fareham

Incorporation date: 27 Jun 2018

GERRARD'S HAULAGE LTD

Status: Active

Address: 259 Wallasey Village, Wallasey, Wirral

Incorporation date: 03 Sep 2014

GERRARD'S LIMITED

Status: Active

Address: 26 Armoury Road, Selby

Incorporation date: 30 May 2007

GERRARD SOFTWARE LIMITED

Status: Active

Address: 110 Whirley Road, Macclesfield

Incorporation date: 16 Oct 2018

Address: 63/66 Hatton Garden, London

Incorporation date: 14 Nov 1980

Address: Edmund House, Rugby Road, Leamington Spa

Incorporation date: 10 Dec 1996

GERRARDS TYRES LIMITED

Status: Active

Address: Units 1-4 Dawson Street, Swinton, Manchester

Incorporation date: 19 Jun 2017

GERRENT UK LTD

Status: Active

Address: 29 Hogan Gardens, Top Valley, Nottingham

Incorporation date: 18 Jun 2007

GERRICO LIMITED

Status: Active

Address: 1 Dalhousie Terrace, Morningside, Edinburgh

Incorporation date: 14 Jun 2002

GERRI'S LIMITED

Status: Active

Address: Unit 2 Poplar Business Park, Sellwood Court, Sleaford

Incorporation date: 14 May 2004

GERRIT POSTMA FASHION LTD

Status: Active

Address: Flat 1 39a Stanton Avenue, Bradville, Milton Keynes

Incorporation date: 26 May 2022

Address: Broomhouse Industrial Park, Dryfe Road, Lockerbie

Incorporation date: 13 Feb 1998

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 25 Mar 1965

Address: 3 Meadow Lane, Ryhall, Stamford

Incorporation date: 18 Jun 2013

Address: Canhams, Upper Road, Little Cornard, Sudbury

Incorporation date: 22 Mar 2002

Address: Manor Farm House Mill Street, Gislingham, Eye

Incorporation date: 20 Jan 2017

Address: 44 Courtenay Street, Newton Abbot, Devon

Incorporation date: 27 Oct 2003

GERRY DOVERMAN LIMITED

Status: Active

Address: Whitestone Garage, Worcester Road, Hereford

Incorporation date: 21 Mar 2011

Address: 24 Rodney Gardens, Pinner

Incorporation date: 03 Mar 2011

Address: 29 Clos Henblas, Broadlands, Bridgend

Incorporation date: 12 Nov 2009

GERRY GALLAGHER LIMITED

Status: Active

Address: 1 Tryavna House, Cockrig Farm, Cockridge Road, Lanark

Incorporation date: 22 Apr 2022

GERRY G HALL LIMITED

Status: Active

Address: 8 Fraser Drive, Westhill

Incorporation date: 12 Apr 2013

Address: 27 Little Diamond, Creggan Street, Londonderry

Incorporation date: 08 Apr 2020

Address: 5 Dunlop Court, Glasgow

Incorporation date: 27 Mar 2017

Address: Canal Road, Cwmbach Road, Aberdare

Incorporation date: 19 May 1999

Address: Unit 25 Prince Of Wales Industrial Estate, Cwmcarn, Newport

Incorporation date: 24 Mar 1982

Address: 66b Smith Street, Warwick

Incorporation date: 24 Apr 2020

GERRY MCKAY DESIGN LTD

Status: Active

Address: First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth

Incorporation date: 14 Apr 2016

Address: Suite 2 Mayden House Long Bennington Business Park, Main Road, Long Bennington

Incorporation date: 08 Mar 2012

GERRY MONE LIMITED

Status: Active

Address: 24a Victoria Street, Keady, Armagh

Incorporation date: 01 Jun 2017

Address: Acharn, Thimble Row, Dunning, Perthshire

Incorporation date: 25 Sep 2006

Address: 1/2, 25 Lynedoch Street, Glasgow

Incorporation date: 24 Mar 2020

Address: Unit 2 Skyways Commercial Campus, Amy Johnson Way, Blackpool

Incorporation date: 25 Feb 2003

GERRY ROSE DESIGN LIMITED

Status: Active

Address: 11 Bunyan Road, Hitchin

Incorporation date: 23 Jan 2009

GERRYS COURIERS LTD

Status: Active

Address: 3a Yeo Bank Business Park, Kenn Road, Clevedon

Incorporation date: 12 Nov 2019

GERRY'S LTD.

Status: Active

Address: 124 City Road, London

Incorporation date: 17 Feb 2020

Address: Gerrys Offshore Inc Ltd Costa, 86 High Street, Maidenhead

Incorporation date: 29 Jul 2004

GERRY'S TAKEAWAY LTD

Status: Active

Address: Beechcroft, Forth, Lanark

Incorporation date: 01 Apr 2016

Address: 162-164 High Street, Rayleigh

Incorporation date: 30 Mar 2019

GERRY WARD ROOFING LTD

Status: Active - Proposal To Strike Off

Address: C/o C L Simpson & Co 312 Station Road, Bamber Bridge, Preston

Incorporation date: 11 Nov 2014

Address: 4 Shelson Parade, Ashford Road, Feltham

Incorporation date: 07 Apr 1989

Address: 145 St. Vincent Street, Glasgow

Incorporation date: 13 Feb 2015