IMPREE CLOTHING CO., LTD

Status: Active

Address: 42 Cambridge Street, London

Incorporation date: 07 Nov 2022

Address: Horticulture House, Chilton, Didcot

Incorporation date: 28 Sep 2001

Address: Castle Bank Mills, Portobello Road, Wakefield

Incorporation date: 13 May 1987

IMPRENOV8 LTD

Status: Active

Address: Unit 101, Park Green, Macclesfield

Incorporation date: 14 Jan 2021

IMPRESA MANAGEMENT LLC

Status: Active

Address: 245 Summer Street, Boston, Suffolk County

Incorporation date: 01 Nov 2014

IMPRESARU IMPRESARU LTD

Status: Active

Address: 168 Clarence Road, Peterborough

Incorporation date: 17 Oct 2022

IMPRESHENS LIMITED

Status: Active

Address: 11 Palace Close, Rowley Regis

Incorporation date: 28 Nov 2006

IMPRESHUNZ LTD

Status: Active

Address: 14 Clayshotts Drive, Witham

Incorporation date: 05 Jan 2016

IMPRESIONANTE LTD

Status: Active

Address: Lytchett House 13 Freeland Park, Wareham Road, Poole

Incorporation date: 10 Feb 2021

Address: Unit 1, William Street, Portslade

Incorporation date: 09 Feb 2023

IMPRESS BLINDS LTD

Status: Active

Address: C41 Carlinghow Mills, Bradford Road, Batley

Incorporation date: 17 Nov 2014

Address: 23 Winnipeg Drive, Green Street Green, Orpington

Incorporation date: 24 Jun 1994

Address: 88 Handel Street, Golcar, Huddersfield

Incorporation date: 06 Oct 2022

IMPRESS DEVELOPMENTS LIMITED

Status: Active - Proposal To Strike Off

Address: Acorn House, Banutree Lane, Bridstow

Incorporation date: 28 Jan 2019

IMPRESSED (SCOTLAND) LTD

Status: Active

Address: 269 High Street, Linlithgow

Incorporation date: 06 Jan 2011

IMPRESS ENERGY LIMITED

Status: Active

Address: 6 Downwood Close, Dibden Purlieu, Southampton

Incorporation date: 12 Nov 2012

Address: 288 Jeans Way, Dunstable

Incorporation date: 30 Nov 2015

IMPRESS EUROPE LTD

Status: Active

Address: 23 Grange Road, Grays

Incorporation date: 01 Oct 2014

IMPRESS EVENT PRODUCTION LTD

Status: Active - Proposal To Strike Off

Address: 16 Maitland Road, Stansted

Incorporation date: 18 Jun 2015

IMPRESS EVENTS LTD

Status: Active

Address: 17 Main Street, Ponteland, Newcastle Upon Tyne

Incorporation date: 06 Jul 2018

IMPRESS FOR LESS LIMITED

Status: Active

Address: 26 Brook Meadow, Wychbold, Droitwich

Incorporation date: 02 Mar 2020

IMPRESS GAMES LTD

Status: Active

Address: 6 Gillsway, Northampton

Incorporation date: 04 Jan 2013

IMPRESS HAIR & BEAUTY LTD

Status: Active

Address: 112 Quarry Road, Hereford

Incorporation date: 29 Oct 2019

Address: Carrington Kirk, Carrington, Nr. Gorebridge

Incorporation date: 06 Jun 2000

IMPRESSION11 LIMITED

Status: Active

Address: 15 Beech Lawn, Anlaby, Hull

Incorporation date: 08 Aug 2011

Address: Building 18 Gateway 1000, Whittle Way, Arlington Business Park, Stevenage

Incorporation date: 17 Oct 2013

Address: Regency House, 45-51 Chorley New Road, Bolton

Incorporation date: 30 Sep 2009

Address: Flat 10 Jane Court, Victoria Road, Romford

Incorporation date: 04 Jul 2023

Address: 82 High Street, Mexborough

Incorporation date: 15 Mar 2016

Address: Regency House, 48 Birmingham Road, Bromsgrove

Incorporation date: 29 Aug 2012

Address: Graphic House 15-18, New Road, Willenhall

Incorporation date: 12 Nov 2020

Address: The Old Police Station 26, Castle Hill Road, Hindley, Wigan

Incorporation date: 19 Dec 2000

Address: 4-7 Fulwood Place, High Holborn, London

Incorporation date: 24 Aug 2012

Address: Fothergill House, 16 King Street, Nottingham

Incorporation date: 07 Nov 2012

IMPRESSION EUROPE LIMITED

Status: Active

Address: Promotions House, West Side Centre, Stanway Colchester

Incorporation date: 27 Jan 2004

Address: Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn

Incorporation date: 04 Aug 2017

Address: Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn

Incorporation date: 07 Aug 2017

Address: 14 Garner Lane, Glebe Farm, Milton Keynes

Incorporation date: 26 May 2021

Address: Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn

Incorporation date: 09 Nov 2018

Address: 186 Redlam, Blackburn

Incorporation date: 23 Feb 2022

IMPRESSION LOOKOUT LTD

Status: Active

Address: First Floor Office, 34 Great Queen Street, London

Incorporation date: 02 Mar 2023

IMPRESSION ONE LTD

Status: Active

Address: Radnor House Greenwood Close, Cardiff Gate Business Park, Cardiff

Incorporation date: 08 Nov 2017

Address: Manchester Academy Of Gymnastics Astor Rd Eccles, Salford, Manchester

Incorporation date: 09 Aug 2021

Address: First Floor Jordangate House, Jordangate, Macclesfield

Incorporation date: 10 Feb 2010

Address: Unit 11 Peaks Place Unit 11, Peaks Place Business Park, Bolton

Incorporation date: 18 Apr 2018

Address: Apartment 5711, 1 Newfoundland Place, London

Incorporation date: 09 Nov 2018

IMPRESSIONS BEAUTY STUDIO (UK) LIMITED

Status: Active - Proposal To Strike Off

Address: 36 The Croftway, Birmingham

Incorporation date: 13 Dec 2012

IMPRESSIONS BY HC LTD

Status: Active

Address: 73 Genas Close, Ilford

Incorporation date: 15 Nov 2013

Address: 10 Dale View, Longwood, Huddersfield

Incorporation date: 30 May 2022

Address: 49 Victoria Street, Nottingham

Incorporation date: 19 May 2015

Address: 470 Hucknall Road, Nottingham

Incorporation date: 14 Apr 2016

IMPRESSIONS DRY CLEAN LTD

Status: Active

Address: 2 Vale Parade, Kingston Vale, London

Incorporation date: 07 Mar 2012

Address: Centenary Square, Bradford, West Yorkshire

Incorporation date: 22 Feb 1974

Address: Burnicombe, 7 The Causway, Congresbury

Incorporation date: 08 Dec 2022

Address: Unit C, 16 Beverley Road, Southall

Incorporation date: 18 Apr 2018

Address: 57 Samwell Lane, Upton, Northampton

Incorporation date: 22 May 2013

IMPRESSIONS MEDIA LTD

Status: Active

Address: 32 Blue Chalet Industrial Park, West Kingsdown, Sevenoaks

Incorporation date: 19 Mar 2019

Address: 2 St Aidens Cottages, Marygate, Berwick Upon Tweed

Incorporation date: 21 May 2014

Address: Field View Meece Road, Cold Meece, Stone

Incorporation date: 07 Nov 2012

Address: 98 Station Road, Sidcup, Kent

Incorporation date: 20 Dec 1984

Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 21 Jan 2004

Address: West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen

Incorporation date: 23 Jul 2018

Address: Unit E, Lyons Park, 46 Sayer Drive, Coventry

Incorporation date: 30 Mar 2012

Address: Sovereign House, Sovereign Way, Mansfield

Incorporation date: 11 Apr 2010

Address: 1 Aldershot Walk, Manchester

Incorporation date: 10 Dec 2019

IMPRESS IPSWICH LIMITED

Status: Active

Address: Office 14, Epsilon House Masterlord Office Village, West Road, Ipswich

Incorporation date: 28 Nov 2019

IMPRESSIT GROUP LTD

Status: Active

Address: 41 Devonshire Street, Ground Floor, London

Incorporation date: 16 Mar 2022

Address: 20-22 Wenlock Road, London

Incorporation date: 13 May 2020

Address: Salatin House, 19 Cedar Road, Sutton

Incorporation date: 16 Jun 2017

Address: High Farm, Kemberton, Shifnal

Incorporation date: 15 Dec 1993

IMPRESSIVE DESIGNS LTD

Status: Active

Address: Unit 3-4, Empress Court, Greenock

Incorporation date: 23 Jan 2019

Address: 19 Old Skene Road, Kingswells, Aberdeen

Incorporation date: 23 Dec 2011

Address: Heath Farm, Church Lane Headley, Epsom

Incorporation date: 12 Apr 2005

IMPRESSIVE HOMES LIMITED

Status: Active

Address: 27 Dane Lane, Wilstead, Bedford

Incorporation date: 07 Mar 2018

IMPRESSIVE IDEAS LIMITED

Status: Active

Address: 54 Queen Street, Henley-on-thames

Incorporation date: 10 Feb 1998

IMPRESSIVE JUICES LTD

Status: Active

Address: Briar Rose, Silver Street, Whitley, Goole

Incorporation date: 22 May 2015

IMPRESSIVE MEMORIES LTD

Status: Active

Address: 11 Moidart Drive, Glenrothes

Incorporation date: 19 Jul 2022

IMPRESSIVE SERVICES LTD

Status: Active

Address: Ckw Chartered Certified Accountants, 469 Kingsway, Manchester

Incorporation date: 27 Apr 2015

IMPRESSIVESTYLE LIMITED

Status: Active

Address: Unit 14 Hollows Works, Shawclough Road, Rochdale

Incorporation date: 27 Dec 2000

Address: Salatin House, 19 Cedar Road, Sutton

Incorporation date: 16 Jun 2017

Address: Ryton Industrial Estate, Newburn Bridge Road, Blaydon On Tyne

Incorporation date: 04 Oct 2010

IMPRESS LAUNDRY LTD

Status: Active

Address: 1 High Street, Thatcham

Incorporation date: 15 Oct 2020

IMPRESSO LTD

Status: Active

Address: 23 Tavistock Road, Bolton

Incorporation date: 21 Dec 2020

Address: 93 Colman Road, London

Incorporation date: 27 Aug 2021

Address: 19 Lyon Road, Hersham

Incorporation date: 01 May 1997

Address: 21 Liminary Road, Ballymena, Co Antrim

Incorporation date: 03 Oct 2001

Address: Unit 70b The Gas House High Street, Bassingbourn, Royston

Incorporation date: 27 Dec 2007

Address: 9 Wyndham Wood Close, Fradley, Lichfield

Incorporation date: 11 Feb 2022

Address: Suite A Bank House, 81 Judes Road, Egham

Incorporation date: 04 Feb 2016

IMPRESS (SOUTH) LIMITED

Status: Active

Address: 9 St. Johns Close, Rownhams, Southampton

Incorporation date: 25 Mar 2015

IMPRESS TECHNOLOGIES INTERNATIONAL LIMITED

Status: Active - Proposal To Strike Off

Address: 128 City Road, London

Incorporation date: 01 Oct 2021

Address: 16-18 New Bridge Street, London

Incorporation date: 24 Jun 2015

IMPRESSUM (UK) LTD

Status: Active

Address: Corner Chambers, 590a Kingsbury, Road, Erdington, Birmingham

Incorporation date: 13 Jun 2005

IMPRESS WORKWEAR LTD

Status: Active

Address: The Oval, 57 New Walk, Leicester

Incorporation date: 09 Oct 2014

IMPRESS WORLD LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 11 Nov 2022

IMPRESTIK LTD

Status: Active

Address: Unit 3, Poplar House, Jackson Street, St. Helens

Incorporation date: 30 Mar 2001

IMPREST-UK LIMITED

Status: Active

Address: Atlantic House, 8 Bell Lane, Uckfield

Incorporation date: 12 Feb 2015

IMPREZA BREAKERS LIMITED

Status: Active

Address: Howe Pits, Norwich Road, Brooke, Norfolk

Incorporation date: 11 Feb 2008

Address: Summit House, 4 - 5 Mitchell Street, Edinburgh

Incorporation date: 09 Oct 1998