GRANGE CAFE LIMITED

Status: Active

Address: Methera, Fieldside, Keswick, Cumbria

Incorporation date: 12 Aug 2003

GRANGE CAPITAL LIMITED

Status: Active

Address: Ibex House, Baker Street, Weybridge

Incorporation date: 01 Oct 2014

GRANGE CO. 1 LTD.

Status: Active

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 04 Nov 2011

Address: Office 3 Garrity House Miners Way, Aylesham, Canterbury

Incorporation date: 05 Aug 2022

Address: 2 South Road, Nottingham

Incorporation date: 24 Mar 2017

GRANGE CONFERENCE LIMITED

Status: Active

Address: Carlton House, Grammar School Street, Bradford

Incorporation date: 05 Apr 2017

Address: Second Floor, 2 Walsworth Road, Hitchin

Incorporation date: 08 Nov 2016

GRANGE CONTROLS LIMITED

Status: Active

Address: Cornerstone House, Midland Way, Thornbury, Bristol

Incorporation date: 28 Mar 1988

Address: 259 Capability Green, Luton

Incorporation date: 06 Sep 2021

Address: Flat 1, Grange Cottage, Back Dawson Terrace, Harrogate

Incorporation date: 27 Nov 1987

GRANGE COTTAGE LIMITED

Status: Active

Address: 117 Merton Road, London

Incorporation date: 04 Nov 1997

Address: 59 Queen Victoria Avenue, Hove

Incorporation date: 26 Oct 2004

Address: Hartlands Barn, Grange Court, Westbury-on-severn

Incorporation date: 05 Mar 2009

Address: First Floor 195-199, Ansdell Road, Blackpool

Incorporation date: 28 Sep 1993

Address: Intercity Accommodation 21 Moor Road, Far Headingley, Leeds

Incorporation date: 10 Jan 1989

Address: 1 Church Road, Burgess Hill

Incorporation date: 29 Feb 1980

GRANGE COURT LIMITED

Status: Active

Address: Minster Property Management, The Square, Wimborne

Incorporation date: 24 Oct 1946

Address: 2 Buckingham Court, Rectory Lane, Loughton

Incorporation date: 15 Aug 1985

Address: Peregrine House, 29 Compton Place Road, Eastbourne

Incorporation date: 01 Nov 1978

Address: Unit 2 The Bramley Business Centre, Bramley, Guildford

Incorporation date: 17 Jun 1981

GRANGE COURT (PINNER) LTD

Status: Active

Address: 62 - 64 High Road, Bushey Heath, Bushey

Incorporation date: 16 Aug 2012

Address: 4 Woodlands Edge, West Ashton Road, Trowbridge

Incorporation date: 05 Sep 2022

Address: 2 Westfield Business Park Barns Ground, Kenn, Clevedon

Incorporation date: 25 Oct 2007

Address: Suite 3, H2 Offices, 2-10 Holton Road, Barry

Incorporation date: 10 Jul 2006

Address: 7 Old Oak Avenue, Chipstead, Surrey

Incorporation date: 22 Mar 2011

Address: 17 Grange Court, Grange Road, Shanklin

Incorporation date: 13 Mar 2009

Address: 8 Glebe Road, Staines

Incorporation date: 06 Oct 1988

Address: 5-7 Pellew Arcade, Teign Street, Teignmouth

Incorporation date: 07 Nov 1995

Address: 11 Reeves Way, South Woodham Ferrers, Chelmsford

Incorporation date: 03 Feb 1995