GILLIAN ADAMS CONSULTING LIMITED

Status: Active - Proposal To Strike Off

Address: 129 Rusthall Avenue, London

Incorporation date: 12 Dec 2018

Address: 27 Golate Street, Caerdydd

Incorporation date: 09 Aug 2017

Address: Bee House, Healey Dell, Rochdale

Incorporation date: 24 Jan 2013

GILLIAN CONNOLLY LIMITED

Status: Active - Proposal To Strike Off

Address: 1 Scarr Top, Cross Stone Road, Todmorden

Incorporation date: 16 Aug 2020

Address: First Floor, 10 College Road, Harrow

Incorporation date: 18 Sep 2023

Address: 41a Coronation Avenue, Bournemouth

Incorporation date: 23 May 1977

Address: 22 Dart Avenue, East Kilbride, Glasgow

Incorporation date: 08 Jun 2021

Address: 19 Primrose Hill Court, Shaw, Oldham

Incorporation date: 31 May 2018

GILLIAN DOUGLAS LIMITED

Status: Active

Address: Tredington House, Tredington, Shipston-on-stour

Incorporation date: 06 Dec 2023

GILLIAN DUFFY & CO LTD

Status: Active

Address: 1 The Beeches, Stokesley, Middlesbrough

Incorporation date: 05 Feb 2020

GILLIAN FRANCES LIMITED

Status: Active

Address: Portland House 21 Narborough Road, Cosby, Leicester

Incorporation date: 12 Jan 2005

GILLIANGLADRAG LIMITED

Status: Active

Address: C/o Cwm, 1a High Street, Epsom

Incorporation date: 27 Jan 2010

Address: 9/1, 1 Meadowside Quay Square, Glasgow Harbour, Glasgow

Incorporation date: 09 Apr 2019

Address: 124 Finchley Road, London

Incorporation date: 15 Feb 2019

Address: 3 Sunny Hill, Kirton Lindsey, Gainsborough

Incorporation date: 03 Oct 2016

Address: Norfolk House, 8 Well Walk, Cheltenham

Incorporation date: 09 Mar 2000

Address: Warwick House 23 The Approach, Scholes, Leeds

Incorporation date: 09 Mar 2012

GILLIAN LEVETT LIMITED

Status: Active

Address: 25 Station Road, Hinckley

Incorporation date: 26 Apr 2011

GILLIAN LOCKHART LIMITED

Status: Active

Address: 1a Sandringham Drive, Spondon, Derby

Incorporation date: 28 Jul 2009

Address: 146 Mallots View, Newton Mearns, Glasgow

Incorporation date: 21 Aug 2023

GILLIAN MARTHA LIMITED

Status: Active

Address: 1 London Road, Ipswich

Incorporation date: 16 Sep 2015

GILLIAN MILLER LIMITED

Status: Active - Proposal To Strike Off

Address: Charian Cottage Church Street, Wroxton, Banbury

Incorporation date: 20 Sep 2022

Address: Airlie Cottage 5 Victoria Place, Monikie, Dundee

Incorporation date: 29 Aug 2013

GILLIAN PAWLOWSKY LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 24 Jan 2022

GILLIAN PEACH LTD

Status: Active - Proposal To Strike Off

Address: 42 Pitt Street, Barnsley

Incorporation date: 15 Dec 2011

Address: 1 Cornwall Street, Edinburgh

Incorporation date: 05 Oct 2021

GILLIANS BANGERS LTD

Status: Active

Address: 19 Bank Street, Irvine

Incorporation date: 05 Sep 2022

Address: Morley Farm Morley Lane, Brancepeth, Durham

Incorporation date: 23 Dec 2021

GILLIAN SNOWBALL LTD

Status: Active

Address: 28 Wingate Drive, Ampthill, Bedford

Incorporation date: 17 Aug 2015

GILLIAN SOLUTIONS LIMITED

Status: Active

Address: Westhill House, 2b Devonshire Road, Accounting Freedom, Bexleyheath

Incorporation date: 28 Oct 2020

GILLIAN THOMPSON LTD

Status: Active

Address: 133 Royal Avenue, 3rd Floor, Belfast

Incorporation date: 04 Sep 2019

GILLIAN WEIR LIMITED

Status: Active

Address: 10 Town Gate, Guiseley, Leeds

Incorporation date: 03 Dec 2008

GILLIAN WHELAN LIMITED

Status: Active

Address: 7 Cranberry Close, Darwen, Lancashire

Incorporation date: 04 Dec 2002

Address: 29 Fleet Street, London

Incorporation date: 19 Oct 1994

Address: 43 Wood Street, Rugby, Warwickshire

Incorporation date: 09 Nov 1981

GILLIBRAND LIMITED

Status: Active

Address: 85 Great Portland Street, London

Incorporation date: 02 Jun 2002

GILLIBRAND STOVES LIMITED

Status: Active

Address: M J H Accountants, 129 Woodplumpton Road, Fulwood, Preston

Incorporation date: 05 May 2023

Address: 33 Hospital Street, Hockley, Birmingham

Incorporation date: 12 Sep 2011

GILLICCI LIMITED

Status: Active

Address: Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton

Incorporation date: 12 Sep 2011

GILLIE 2010 LIMITED

Status: Active

Address: 11 Winchester Close, Esher

Incorporation date: 25 Mar 2010

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 25 Feb 2019

Address: 178 New Bridge Street, Newcastle Upon Tyne

Incorporation date: 07 Jul 2020

Address: 130 Brixton Hill, London

Incorporation date: 22 Mar 2013

Address: 127 Lammermuir Way, Chapelhall, Airdrie

Incorporation date: 14 Apr 2021

GILLIES CARE LTD

Status: Active

Address: 116 St James Business Centre, Linwood, Paisley

Incorporation date: 31 Jul 2017

Address: Unit 1, Craigarnhall, Bridge Of Allan,

Incorporation date: 04 Mar 2013

GILLIES GROUP LTD

Status: Active

Address: Cnoc A Chiobair Aird, Ardvasar, Isle Of Skye

Incorporation date: 08 Dec 2014

GILLIES HEATING LIMITED

Status: Active

Address: 133 Turnhill Drive, Erskine

Incorporation date: 09 Aug 2019

Address: Fairway House, Links Business Park, St Mellons

Incorporation date: 16 Nov 1990

GILLIES & MACKAY LIMITED

Status: Active

Address: Gillies And Mackay Ltd East Inchmichael, Station Road, Errol

Incorporation date: 24 Sep 2002

GILLIES MUIR LIMITED

Status: Active

Address: 33 Laird Street, Coatbridge

Incorporation date: 19 Apr 2000

Address: 180 Brook Street, Broughty Ferry, Dundee

Incorporation date: 26 Jan 1949

GILLIES PROPERTY LTD

Status: Active

Address: Fleetwood House New Fen Drove, Gedney Hill, Spalding

Incorporation date: 09 Jan 2020

Address: 5b Sunrise Business Park, Higher Shaftesbury Road, Blandford Forum

Incorporation date: 19 Nov 2001

Address: 37 Cruickshank Crescent, Bucksburn, Aberdeen

Incorporation date: 10 Apr 2019

GILLIES TECH LTD

Status: Active

Address: 153 High Street, Chalgrove, Oxford

Incorporation date: 13 Sep 2022

Address: 1d Digby Court, Digby Road, Rhos On Sea, Colwyn Bay

Incorporation date: 08 Mar 2004

GILLIGAD ABBEYLACE LTD

Status: Active

Address: 70 Dowsett Road, London

Incorporation date: 26 Apr 1989

Address: 25 Faverdale Road, Darlington, County Durham

Incorporation date: 04 Apr 1986

Address: 23 Bedford Street, Belfast

Incorporation date: 20 Nov 2003

GILLIGANS LIMITED

Status: Active

Address: Unit 4 Lymedale Business Centre, Hooters Hall Road Lymedale Business Park, Newcastle

Incorporation date: 06 Jul 2010

Address: Flat Above 15, Entwistle Street, Darwen

Incorporation date: 06 Aug 2020

Address: Great Carrock Hutton Roof, Greystoke, Penrith

Incorporation date: 03 Apr 2019

GILLIHAMS LTD.

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 15 Apr 1999

GILLIHAMS MUSIC LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 17 Jul 2017

Address: Dundonald Enterprise Park, Carrowreagh Road, Dundonald

Incorporation date: 19 Oct 1995

Address: 216 West George Street, Glasgow

Incorporation date: 03 Nov 2000

GILLIMAR LIMITED

Status: Active

Address: 19a Widmore Road, Bromley

Incorporation date: 25 May 2016

GILLING ADVISORY LIMITED

Status: Active

Address: C/o Tasker Accounting Services Ltd, First Floor, 3 Feast Field, Horsforth, Leeds

Incorporation date: 17 Jun 2022

Address: 7 Berry View, Newsome, Huddersfield

Incorporation date: 20 May 2003

GILLINGHAM 1969 LIMITED

Status: Active

Address: 53 King Street, Gillingham

Incorporation date: 08 May 2014

Address: 5 London Road, Rainham, Gillingham

Incorporation date: 27 Feb 2003

Address: Ferndale, Shaftesbury Road, Gillingham

Incorporation date: 11 Jan 1974

Address: 8th Floor, Becket House, 36 Old Jewry, London

Incorporation date: 27 Feb 2020

GILLINGHAM BELL LIMITED

Status: Active

Address: Splatthayes Cottage, Buckerell, Honiton

Incorporation date: 03 Nov 2004

GILLINGHAM CLUBHOUSE LTD

Status: Active

Address: Gillingham Golf Club, Woodlands Road, Gillingham

Incorporation date: 25 Mar 2016

Address: Priestfield Stadium, Redfern Avenue, Gillingham

Incorporation date: 21 Aug 2017

Address: Woodlands Road, Gillingham, Kent

Incorporation date: 22 Jan 1965

GILLINGHAM HOLDINGS LTD

Status: Active

Address: Ground Floor Threeways House, 40-44 Clipstone Street, London

Incorporation date: 27 Mar 1996

Address: 173 Pier Road, Gillingham

Incorporation date: 15 Oct 2021

Address: Masonic Centre, Franklin Road, Gillingham

Incorporation date: 06 Sep 1921

GILLINGHAM M C LTD

Status: Active

Address: Gillingham Medical Centre, Woodlands Road, Gillingham

Incorporation date: 19 Sep 2012

GILLINGHAM PROPERTIES LTD

Status: Active

Address: Demar House 14 Church Road, East Wittering, Chichester

Incorporation date: 08 Apr 2021

Address: Whinfield House, Exmouth Road, Exton

Incorporation date: 01 Dec 2020

GILLINGHAM TANDOORI LTD

Status: Active

Address: One The Centre, High Street, Gillingham

Incorporation date: 24 Dec 2015

Address: 7 Bell Yard, London

Incorporation date: 21 Oct 2019

GILLING LTD

Status: Active

Address: 138 A Station Road, Edgware

Incorporation date: 19 Jan 2006

GILLINGS PLANNING LTD

Status: Active

Address: Unit 2 Wessex Business Park, Colden Common, Winchester

Incorporation date: 19 May 2017

Address: 47d Oakleaze Road, Thornbury, Bristol

Incorporation date: 24 Nov 1967

GILLIONAIRE LTD.

Status: Active

Address: Suite 636 Unit 3a, 34-35 Hatton Garden, Holborn

Incorporation date: 15 Jun 2021

GILLIS FOODS LIMITED

Status: Active

Address: Unit 4 Ross Court, Tullygarley Road, Ballymena

Incorporation date: 28 Jun 2018

GILLIS HOLDINGS LIMITED

Status: Active

Address: Thelnetham House High Street, Thelnetham, Diss

Incorporation date: 28 Jul 2015

GILLIS LTD

Status: Active

Address: The Toll House, 115 High Street, Smethwick

Incorporation date: 11 Aug 2020

GILLISSA LIMITED

Status: Active

Address: 37 Marlowes, Hemel Hempstead

Incorporation date: 06 Feb 2004

Address: 1st Floor Midas House, 62 Goldsworth Road, Woking

Incorporation date: 09 Apr 2020

Address: 70 Gillity Avenue, Walsall

Incorporation date: 25 Mar 2020

GILLIVER GROUP LTD

Status: Active

Address: 8 Theatre Square, Swindon

Incorporation date: 09 Dec 2022

GILLIVERS HAULAGE LIMITED

Status: Active

Address: 139 Farndon Road, Newark

Incorporation date: 23 Jan 2003

Address: 8 Victoria Road, Woodhouse Eaves, Loughborough

Incorporation date: 27 Mar 2014