GOLDCALL ADMIN LIMITED

Status: Active - Proposal To Strike Off

Address: 8a London Road, Alderley Edge

Incorporation date: 19 Feb 2009

GOLDCANAL LTD

Status: Active

Address: 101, A Shakspeare Walk, Stoke Newington, London

Incorporation date: 28 Mar 2021

GOLDCAR RENTAL UK LTD

Status: Active

Address: 1 Great Central Square, Leicester

Incorporation date: 04 Apr 2018

GOLDCARZ LIMITED

Status: Active

Address: Regus House, 400 Thames Valley Park Drive, Reading

Incorporation date: 18 Jan 2016

Address: Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road, Takeley, Bishop's Stortford

Incorporation date: 21 Jan 2000

GOLDCASTLE MEDIA LTD

Status: Active

Address: 56 Brampton Road, Croydon

Incorporation date: 02 Nov 2010

Address: 5 Poplar Avenue, Tividale, Oldbury

Incorporation date: 17 Jun 2019

GOLDCAT INDUSTRIES LTD

Status: Active

Address: 13 College Road, Syston, Leicester

Incorporation date: 27 Aug 2019

GOLDCEDAR LIMITED

Status: Active

Address: 42 Mortar Pit Road, Mortar Pit Road, Northampton

Incorporation date: 13 Jan 2021

GOLDCET GHANA LIMITED

Status: Active

Address: 13 13 Bangor Road, Edinburgh

Incorporation date: 23 Dec 2020

GOLDCHAIN LIMITED

Status: Active

Address: Flat 23 Hadley Court, Cazenove Road, London

Incorporation date: 04 Sep 2020

Address: C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich

Incorporation date: 18 Feb 2014

GOLDCHURN LIMITED

Status: Active

Address: 114 Hamlet Court Road, Westcliff On Sea

Incorporation date: 24 Sep 2015

Address: Edenaveys Industrial Estate, Edenaveys Industrial Estate, Armagh

Incorporation date: 05 Nov 2020

GOLDCITYLDN LTD

Status: Active

Address: 190 Billet Road, London

Incorporation date: 01 Mar 2021

GOLDCLEANONE LTD

Status: Active - Proposal To Strike Off

Address: 846 Beverley Road, Hull

Incorporation date: 06 Jun 2022

Address: 4 Mason's Yard, 177 Westbourne Street, Hove

Incorporation date: 23 Jan 2002

GOLDCLIFFS LTD

Status: Active

Address: Willowbrook Lodge Chapel Road, Goldcliff, Newport

Incorporation date: 10 Mar 2021

Address: 35 Beresford Road, Kingston Upon Thames

Incorporation date: 25 Nov 2021

GOLDCLOUD GIN LTD

Status: Active

Address: International House, 61 Mosley Street, Manchester

Incorporation date: 28 Jan 2021

Address: 87 Victory Road, Wanstead, London

Incorporation date: 19 Jun 2003

Address: Averillo & Associates, 16 South End, Croydon

Incorporation date: 04 Jun 1997

GOLDCOASTAESTHETICS LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 03 May 2022

GOLDCOAST CONSULTANCY LTD

Status: Active

Address: 178 Kings Hedges Road, Cambridge

Incorporation date: 08 Jul 2019

GOLDCOIN ESTATES LIMITED

Status: Active

Address: Unit 8 The Beacon Centre, Solar Way Solstice Park, Amesbury

Incorporation date: 30 Apr 2016

GOLDCOM ASSOCIATES LTD

Status: Active

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

Incorporation date: 23 Nov 2016

GOLDCOM PROPERTIES LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Williamson & Croft Llp York House, 20 York Street, Manchester

Incorporation date: 08 Mar 2005

GOLDCORP LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 13 Aug 2014

GOLDCRAFT LIMITED

Status: Active

Address: Enterprise House, 113/115 George Lane, London

Incorporation date: 28 Nov 2002

GOLDCREST 48 LIMITED

Status: Active

Address: Pentland House, Saltire Centre, Glenrothes

Incorporation date: 27 Mar 2019

Address: Valentine, Cottage, Ipswich

Incorporation date: 01 Sep 2017

GOLDCREST BRANDS LIMITED

Status: Active

Address: Unit 4 Trafalgar Business Park, Broughton Lane, Manchester

Incorporation date: 14 Apr 1998

Address: Ferham House Kimberworth Road, Masbrough, Rotherham

Incorporation date: 25 Oct 2007

Address: Apartment 45 Didsbury Gate, 1 Houseman Crescent, Manchester

Incorporation date: 16 Jan 2023

GOLDCREST COLLECTIVE LTD

Status: Active

Address: 5 Alexander House, 19-23 Fore Street, Ipswich

Incorporation date: 02 Nov 2023

Address: Kintyre House, 205 West George Street, Glasgow

Incorporation date: 15 May 2017

Address: 14a Forest Gate, Pewsham, Chippenham

Incorporation date: 21 Feb 2019

Address: 53 Watson Street, Aberdeen

Incorporation date: 23 Feb 2021

Address: 1 Harbour House, Harbour Way, Shoreham-by-sea

Incorporation date: 04 Mar 1994

GOLDCREST COURT LIMITED

Status: Active

Address: 72 Scotts Lane, Bromley

Incorporation date: 01 Nov 2011

Address: 101a Crow Green Road, Pilgrims Hatch, Brentwood

Incorporation date: 09 Dec 2016

Address: 2 Woodside Close, Grays

Incorporation date: 28 Jan 2013

Address: 10 Chester Avenue, Lowton, Warrington

Incorporation date: 26 May 2000

Address: Grove Farm Harlton Road, Haslingfield, Cambridge

Incorporation date: 17 Feb 1989

Address: The Lodge Tor Na Dee, 106 North Deeside Road, Milltimber

Incorporation date: 11 Mar 1992

Address: Unit 4, Trafalgar Business Park, Broughton Lane, Manchester

Incorporation date: 17 Feb 1993

GOLDCREST DRINKS LIMITED

Status: Active

Address: Fairlawn Lark Hill Road, Canewdon, Rochford

Incorporation date: 20 May 2011

GOLDCREST DRIVEWAYS LIMITED

Status: Active - Proposal To Strike Off

Address: 32 The Crescent, Spalding

Incorporation date: 26 Jun 2018

Address: 10 Chester Avenue, Lowton, Warrington

Incorporation date: 23 Apr 2021

Address: 50-54 Oswald Road, Scunthorpe, North Lincolnshire

Incorporation date: 01 Mar 2007

Address: 1 Lexington Street, London

Incorporation date: 12 Mar 2007

Address: 1 Lexington Street, London

Incorporation date: 24 Apr 2006

Address: Unit 4 Trafalgar Business Park, Broughton Lane, Manchester

Incorporation date: 30 Oct 2015

GOLDCREST FINANCE LIMITED

Status: Active

Address: Unit 4 Trafalgar Business Park, Broughton Lane, Manchester

Incorporation date: 19 Feb 1997

Address: 21 Chorley Avenue, Saltdean, Brighton

Incorporation date: 04 Nov 2009

GOLDCREST GROUP LIMITED

Status: Active

Address: Caledonian Exchange, 19a Canning Street, Edinburgh

Incorporation date: 24 Oct 1986

Address: Unit 1, Red Lion Court, Alexandra Road, Hounslow

Incorporation date: 10 Feb 2017

GOLDCREST INS LTD

Status: Active

Address: 42 Lytton Road, Barnet

Incorporation date: 14 Feb 2017

Address: Second Floor, 34 Lime Street, London

Incorporation date: 21 May 1974

Address: Castle Farm, Midford, Bath

Incorporation date: 01 Apr 1998

Address: 3 Hurlingham Business Park, Sulivan Road, Sulivan Road, London

Incorporation date: 26 Feb 2007

GOLDCREST MUSIC LIMITED

Status: Active

Address: 1 Lexington Street, London

Incorporation date: 07 Oct 1982

GOLDCREST NESTORS LTD

Status: Active

Address: 1 Victory Road, West Mersea, Colchester

Incorporation date: 05 Nov 2021

Address: Exchange Building, 66 Church Street, Hartlepool

Incorporation date: 31 Oct 2016

Address: 1st Floor Sackville House, 143-149 Fenchurch Street, London

Incorporation date: 16 Mar 1992

GOLDCREST PR LIMITED

Status: Active

Address: 293 Green Lanes, Palmers Green

Incorporation date: 20 Feb 2020

Address: Timpson House Claverton Road, Roundthorn Industrial Estate, Manchester

Incorporation date: 20 Nov 1996

Address: 94 Wallasey Road, Wallasey

Incorporation date: 06 Jul 2022

Address: Kirkstall Lodge 40 High Street, Edwinstowe, Mansfield

Incorporation date: 11 Feb 2023

Address: 28 Cathedral Road, Cardiff

Incorporation date: 19 Jul 2011

Address: 216 West George Street, Glasgow

Incorporation date: 03 Jul 2019

GOLDCROFT PROPERTIES LTD

Status: Active

Address: 62-70 Fowler Road South Eastern House, Hainault Business Park, Ilford

Incorporation date: 04 Sep 2020

Address: Homestead Court Hotel, Homestead Lane, Welwyn Garden City

Incorporation date: 17 Oct 2001

Address: 10 Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead

Incorporation date: 12 Oct 2020

Address: 112 Highfield Lane, Hemel Hempstead

Incorporation date: 17 Feb 2015

Address: Unit 1, Prideview Place, Church Road, Stanmore

Incorporation date: 21 Jan 2010

Address: 59 Bucknalls Lane, Garston, Hertfordshire

Incorporation date: 22 Nov 1994

GOLDCRUST CONSULTING LTD

Status: Active

Address: 7 East Siding, Basingstoke

Incorporation date: 07 Apr 2014

GOLDCRUST LTD

Status: Active

Address: 51 Church Street, Dagenham

Incorporation date: 25 Sep 2020

GOLDCUBE LTD

Status: Active

Address: Unit 18 The Generator Business Centre, 95 Miles Road, Mitcham

Incorporation date: 20 Jul 2021

Address: 11 Shephall View, Stevenage

Incorporation date: 17 Mar 1992

GOLDCUT LIMITED

Status: Active

Address: 105 Wentloog Road, Rumney, Cardiff

Incorporation date: 03 Apr 2018