Address: Glendevon House 4 Hawthorn Park, Coal Road, Leeds

Incorporation date: 25 Jan 2001

Address: Grasmere Church Of England Primary School Stock Lane, Grasmere, Ambleside

Incorporation date: 05 Oct 2011

Address: Grasmere The Street, Hepworth, Diss

Incorporation date: 14 Jan 2010

Address: 2 Regan Way Chetwynd Business Park, Chilwell, Nottingham

Incorporation date: 21 Jun 2016

Address: 57 Ely Street, Stratford-upon-avon

Incorporation date: 04 May 1983

Address: 2 Grasmere Court, Holders Hill Gardens, London

Incorporation date: 09 Jun 2009

Address: 94 Park Lane, Croydon

Incorporation date: 22 Dec 1980

Address: Victoria House, 18 Dalston Gardens, Stanmore

Incorporation date: 25 Jul 2019

Address: Grasmere Lichfield Road, Brownhills, Walsall

Incorporation date: 04 Nov 2022

Address: 57 Grasmere Road, Gatley, Cheadle

Incorporation date: 14 Jun 2013

Address: The Gingerbread Shop, Church Cottage, Grasmere

Incorporation date: 08 May 2001

GRASMERE INVESTMENTS LTD

Status: Active

Address: 71-73 Chapel Street, Salford

Incorporation date: 23 Sep 2021

GRASMERE LTD

Status: Active

Address: 21 Water Street, Skipton

Incorporation date: 28 Mar 2011

Address: 35 Clareville Road, Orpington

Incorporation date: 17 Apr 2020

GRASMERE PHARMA LIMITED

Status: Active

Address: 75-77 Grasmere Street, Bolton

Incorporation date: 18 Aug 2014

Address: Grasmere, Gower Rd, Weybridge

Incorporation date: 21 Aug 1984

GRASMERE SERVICES LTD

Status: Active

Address: 141 Englishcombe Lane, Bath

Incorporation date: 25 Feb 2015

Address: C/o Harrison Drury, Bridge Mills, Stramongate, Kendal

Incorporation date: 06 Mar 1925

Address: Church Bridge Stock Lane, Grasmere, Ambleside

Incorporation date: 17 Apr 2014

Address: Grasmere Hall, Broadgate, Grasmere, Ambleside

Incorporation date: 27 Nov 2001