INGODI LTD

Status: Active

Address: Unit 5 Stacey Bushes Trading Centre, Erica Road, Milton Keynes

Incorporation date: 10 Apr 2019

Address: The Tall House, 29a West Street, Marlow

Incorporation date: 02 Mar 2010

Address: 291 Brighton Road, South Croydon

Incorporation date: 24 May 2017

Address: The Intact Centre 49 Whitby Avenue, Ingol, Preston

Incorporation date: 06 Oct 2008

INGOLD CONSULTING LTD

Status: Active

Address: 7 Falconers Park, Sawbridgeworth

Incorporation date: 25 Feb 2017

INGOLD INVESTMENT LTD

Status: Active

Address: Centurion House, London Road, Staines-upon-thames

Incorporation date: 08 Sep 2017

INGOLD LIMITED

Status: Active

Address: 13 Bushey Avenue, London

Incorporation date: 04 Dec 2019

INGOLDMELLS BEACH RESORT LIMITED

Status: Active - Proposal To Strike Off

Address: Flat 1, 17, Rutland Road, Skegness

Incorporation date: 31 Jul 2017

Address: 33a Market Street, Tamworth

Incorporation date: 01 Apr 2009

Address: 318 Stratford Road, Shirley, Solihull

Incorporation date: 25 Apr 2006

INGO LETTINGS LTD

Status: Active

Address: Managers Office, Princeville Street, Bradford

Incorporation date: 22 Oct 2018

INGOL PROPERTIES LIMITED

Status: Active

Address: 47-49 New Hall Lane, Preston

Incorporation date: 23 Sep 2014

INGOLSTADT LTD

Status: Active

Address: 26 The Priory, Priory Park, London

Incorporation date: 15 Mar 2022

INGOMA LIMITED

Status: Active

Address: Prydis Accounts Limited, The Parade, Liskeard

Incorporation date: 26 Apr 2011

INGOODNIC LTD

Status: Active

Address: 25a Llandarcy, Neath

Incorporation date: 27 Jan 2011

INGO PUTZE VFX LTD

Status: Active

Address: 632 Green Lanes, London

Incorporation date: 13 May 2019

INGORDE LTD

Status: Active

Address: 32 Old Stone Close, Rubery, Birmingham

Incorporation date: 15 Sep 2021

Address: Heame House 23 Bilston Street, Sedgley, Dudley

Incorporation date: 15 Sep 2000

INGOSPEC COMPANY LIMITED

Status: Active

Address: Unit 16 Btc Trading Estate Anchor Road, Coseley, Wolverhampton

Incorporation date: 08 Jan 2008

Address: 73 Cornhill, London

Incorporation date: 05 Aug 2015

Address: 1 Andromeda House, Calleva Park, Aldermaston

Incorporation date: 29 Nov 2002

INGOT HOLDINGS LIMITED

Status: Active

Address: 157 Regent Road, Kirkdale, Liverpool

Incorporation date: 05 Jan 2018

Address: Flat 2 Ingot House, 12a Regent Street, Harrogate

Incorporation date: 30 Oct 2001

INGOTS WE TRUST LTD

Status: Active

Address: Unit 1 Eversley Way, Thorpe Industrial Estate, Egham

Incorporation date: 07 Feb 2022

INGOT TRADING LIMITED

Status: Active

Address: 14 Ashtead Road, London

Incorporation date: 28 Sep 2020

Address: 76 Claydon Business Park, Great Blakenham, Ipswich

Incorporation date: 22 May 2003

INGO WRAPS LTD

Status: Active

Address: 1 The Bridgeway, Portsmouth Road, Southampton

Incorporation date: 10 Dec 2020