Address: 14382602 - Companies House Default Address, Cardiff
Incorporation date: 28 Sep 2022
Address: C/o Cwa Accountants First Floor, 271 Upper Street, London
Incorporation date: 28 Sep 2012
Address: Unit 28, Leslie Hough Way, Salford
Incorporation date: 08 Jul 2022
Address: Corporation Yard, Rawmarsh Road, Rotherham
Incorporation date: 09 Mar 2011
Address: 28 Leslie Hough Way, Salford
Incorporation date: 29 Oct 2018
Address: Suite A Bank House, 81 Judes Road, Egham
Incorporation date: 26 Apr 2019
Address: Home Farm Warmingham Lane, Moston, Middlewich
Incorporation date: 15 Dec 2017
Address: 15 Cressbrook Road, Waverley, Rotherham
Incorporation date: 26 Jun 2017
Address: First Floor, New Barnes Mill, Cottonmill Lane, St. Albans
Incorporation date: 21 Apr 2009
Address: 24 Newton Road, Bishopsteignton, Teignmouth
Incorporation date: 09 May 2003
Address: 200 Drake Street, Rochdale
Incorporation date: 21 May 2021
Address: Hallmark Cards (holdings) Limited, Dawson Lane, Bradford
Incorporation date: 08 Jan 1987
Address: Hallmark Cards Property Company Limited, Dawson Lane, Bradford
Incorporation date: 22 Dec 1980
Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay
Incorporation date: 30 Mar 2020
Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay
Incorporation date: 06 Mar 1992
Address: 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay
Incorporation date: 13 Jul 2018
Address: 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay
Incorporation date: 07 Nov 2007
Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay
Incorporation date: 15 Oct 2003
Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay
Incorporation date: 30 Jun 2020
Address: 2 Kingfisher House, Woodbrook Crescent, Radford Way, Billericay
Incorporation date: 02 Aug 2007
Address: 2 Kingfisher House, Woodbrook Crescent Radford Way, Billericay
Incorporation date: 19 Jul 2004
Address: 2 Kingfisher House Woodbrook Crescent, Radford Way, Billericay
Incorporation date: 14 Jun 2017
Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay
Incorporation date: 30 May 2020
Address: Hallmark Care Homes, 2, Kingfisher House, Woodbrook Crescent, Billericay
Incorporation date: 07 Jul 2021
Address: Hallmark Care Homes, Kingfisher House, 2 Woodbrook Crescent, Billericay
Incorporation date: 09 Dec 2020
Address: 3 Bulrush Road, Blackbird Leys, Oxford
Incorporation date: 24 Sep 2012
Address: 6 The Chase, Bishops Stortford
Incorporation date: 28 Feb 2008
Address: 95 Eastwick Park Avenue, Bookham, Leatherhead
Incorporation date: 30 Mar 2017
Address: Green Bank, Saxby Road, Melton Mowbray
Incorporation date: 05 Apr 2013
Address: C/o Azets Burnham Yard, London End, Beaconsfield
Incorporation date: 17 Mar 2020
Address: 16 Morgans Quay, Strand, Teignmouth
Incorporation date: 28 May 1996
Address: Valletta House, Valletta Street, Hull
Incorporation date: 15 Feb 2021
Address: York House Thornfield Business Park, Standard Way, Northallerton
Incorporation date: 19 Jan 2017
Address: C/o Sf Chartered Certified Accountants Fairgate House, 205 Kings Road, Birmingham
Incorporation date: 15 Nov 2018
Address: 19 King Street, King's Lynn
Incorporation date: 18 Dec 2013
Address: Unit 2 Ashgrove Farm, Piltdown, Uckfield
Incorporation date: 06 Dec 1977
Address: Leavesden Park Suite 1, 5 Hercules Way, Watford
Incorporation date: 23 Jan 2004
Address: Park House, 200 Drake Street, Rochdale
Incorporation date: 23 Jan 2015
Address: 14779237 - Companies House Default Address, Cardiff
Incorporation date: 04 Apr 2023
Address: 12 Sidsaph Hill, Walkeringham, Doncaster
Incorporation date: 31 Jan 2014
Address: The Hall, Eastoft, Scunthorpe
Incorporation date: 22 Dec 1920
Address: 2 Wheeleys Road, Edgbaston, Birmingham
Incorporation date: 11 Feb 2019
Address: 2 Wheeleys Road, Edgbaston, Birmingham
Incorporation date: 12 Feb 2021
Address: Unit 56 Hillgrove Business Park, Nazeing Road, Nazeing
Incorporation date: 22 Nov 1982
Address: C/o Larking Gowen 1st Floor Prospect House, Rouen Road, Norwich
Incorporation date: 19 Mar 2005
Address: 27-49 Willow Way, London
Incorporation date: 20 Dec 1994
Address: Unit L, Radford Business Centre, Radford Way, Billericay
Incorporation date: 16 Jan 2017
Address: Synergy House Canterbury Business Park, Partridge Drive, Canterbury
Incorporation date: 03 Sep 2021
Address: 91-97 Saltergate, Chesterfield
Incorporation date: 03 Feb 2005
Address: 35 Ballards Lane, London
Incorporation date: 10 Feb 2017
Address: 17 Lydgate, Briercliffe, Burnley
Incorporation date: 06 Jul 2017
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 30 Sep 2009
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 16 Feb 2011
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 25 Sep 2006
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 30 Sep 2009
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 25 Sep 2006
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 04 Nov 2013
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 04 Nov 2013
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 04 Nov 2013
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 04 Nov 2013
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 04 Nov 2013
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 04 Nov 2013
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 04 Nov 2013
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 25 Sep 2006
Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton
Incorporation date: 25 Sep 2006
Address: 1st Floor Cloister House, Riverside, New Bailey Street, Salford
Incorporation date: 08 Apr 2016
Address: 62 Arden Grove, Ladywood, Birmingham
Incorporation date: 18 May 2022
Address: 15 Carroll Street, Bradford
Incorporation date: 27 Nov 2018
Address: 23 Tenby Street, 1st Floor, Birmingham
Incorporation date: 20 Nov 2007
Address: Chandlers Court 158/159, High Street, Kingston Upon Hull
Incorporation date: 01 Jul 2008
Address: Flat 28 Park Lane Court, Bury New Road, Salford
Incorporation date: 16 Aug 2020
Address: 28 Leslie Hough Way, Salford
Incorporation date: 27 Jan 2009
Address: Northside House, Mount Pleasant, Barnet
Incorporation date: 30 Mar 2000
Address: 105 Garretts Green Lane, Birmingham
Incorporation date: 25 Jul 2013
Address: Hallmark, Jarvis Street, Oldham
Incorporation date: 04 Aug 2023
Address: C/o Bluefield Services 3 Temple Quay Temple Back East, Redcliffe, Bristol
Incorporation date: 03 May 2013
Address: 12 New Mill, The Flour Mills, Burton-on-trent
Incorporation date: 03 May 2013
Address: Flat 2 Landor House, Westbourne Park Road, London
Incorporation date: 09 Mar 2022
Address: 46 Great Marlborough Street, London
Incorporation date: 04 Nov 2011
Address: 27 Stuart Road, Richmond
Incorporation date: 24 Oct 2019
Address: 52 Chiltern Drive, Liverpool
Incorporation date: 24 Sep 2019
Address: Highland House Mayflower Close, Chandlers Ford, Eastleigh
Incorporation date: 15 Apr 2009
Address: Park House 200, Drake Street, Rochdale
Incorporation date: 09 Dec 2020
Address: 1st Floor Cloister House, Riverside, New Bailey Street, Manchester
Incorporation date: 16 Sep 2014
Address: 17 Brisland Road, Eglinton, Londonderry
Incorporation date: 17 Apr 2009
Address: 29 Stratford Road, London
Incorporation date: 22 Jun 2011
Address: The Paddocks, Alstone, Tewkesbury
Incorporation date: 23 Aug 2012
Address: 98 Heathcote Drive, Sileby, Loughborough
Incorporation date: 27 Sep 2019
Address: Synergy House Canterbury Business Park, Partridge Drive, Canterbury
Incorporation date: 06 Sep 2021
Address: 84-90 Market Street, Hednesford, Cannock
Incorporation date: 18 Oct 2021
Address: Unit 3, Brook Farm, Stapleford Road, Stapleford Abbotts, Romford
Incorporation date: 26 Mar 2004
Address: The Retreat, 406 Roding Lane South, Woodford Green
Incorporation date: 03 Sep 2014
Address: 17 Newstead Grove, Nottingham, Nottinghamshire
Incorporation date: 19 May 2003
Address: 5 Ashwell Street, Netherfield, Nottingham
Incorporation date: 02 Jul 1975
Address: Lakeview House, 4 Woodbrook Crescent, Billericay
Incorporation date: 15 Dec 2008
Address: Halmark Station Road, Coleshill, Birmingham
Incorporation date: 13 Feb 2017
Address: Curdworth Garage Fair View Industrial Estate, Kingsbury Road, Curdworth, Sutton Coldfield
Incorporation date: 13 Mar 2006
Address: 2 Wheeleys Road, Birmingham
Incorporation date: 10 Nov 2022
Address: Road Four, Winsford Industrial Estate, Winsford
Incorporation date: 09 Aug 1983
Address: Road Four, Winsford Industrial Estate, Winsford
Incorporation date: 23 Nov 2016
Address: Ground Floor, 273, Sandycombe Rd, London
Incorporation date: 16 Apr 2009
Address: 6 Monkstone Avenue, North Shields
Incorporation date: 04 Jan 2012
Address: Bowden House, 36 Northampton Road, Market Harborough
Incorporation date: 09 Aug 2010
Address: 14th Floor, 33 Cavendish Square, London
Incorporation date: 01 Mar 1999
Address: 114 Ecclesall Road, Sheffield
Incorporation date: 11 Nov 2013
Address: Thw Estate Agents, 112 Stricklandgate, Kendal
Incorporation date: 23 Feb 2021
Address: Flat B, 149, Station Road, Finchley Central, London
Incorporation date: 10 Jul 2002