INSTREET CAPITAL LIMITED

Status: Active

Address: 10 Queen Street Place, London

Incorporation date: 06 May 2005

INSTROM LTD

Status: Active

Address: 35 High Street, North Crawley, Newport Pagnell

Incorporation date: 29 Jul 1998

INSTRO PRECISION LIMITED

Status: Active

Address: Sentinel House Artillery Way, Discovery Park, Sandwich

Incorporation date: 06 Mar 1964

INSTROPRO LIMITED

Status: Active

Address: 73 Forest Way, Humberston, Grimsby

Incorporation date: 24 Jul 2012

INSTROSPECT LTD

Status: Active

Address: 6 The Water Tower, George Mathers Road, London

Incorporation date: 06 Jan 2017

INSTRUCKO LIMITED

Status: Active

Address: 3rd Floor Regent House, Bath Avenue, Wolverhampton

Incorporation date: 30 Apr 2020

Address: 2 Lake Drive, Higham, Rochester

Incorporation date: 29 Jun 2012

INSTRUCTION SET LIMITED

Status: Active

Address: Flat 77, Brentwood Court, Lowther Road, Manchester

Incorporation date: 11 Nov 2021

Address: 263 Nottingham Road, Nottingham

Incorporation date: 30 Aug 2021

INSTRUCTORBASE LIMITED

Status: Active

Address: 50-56 Portman Road, Reading

Incorporation date: 07 Mar 2016

INSTRUCTOR COLLEGE UK LTD

Status: Active

Address: 2 Cherry Garden Lane, Bitton, Bristol

Incorporation date: 22 Dec 2022

INSTRUCT PAY LTD

Status: In Administration

Address: 5th Floor, Grove House, 248a Marylebone Road, London

Incorporation date: 19 Dec 2017

Address: C/o Bright Partnership 26 Edward Court, Altrincham Business Park, Altrincham

Incorporation date: 22 Oct 2003

Address: 182 Oscar Road, Torry, Aberdeen

Incorporation date: 30 Jan 2008

INSTRUMENTALLY LIMITED

Status: Active

Address: First Floor, 33 Chertsey Road, Woking

Incorporation date: 27 Jul 2010

Address: 8 Parkwood Close, Tunbridge Wells

Incorporation date: 17 Mar 2015

Address: 9 Orchard Close, Woodbury, Exeter

Incorporation date: 19 Jul 2003

Address: Flat 23 Gover Court, Paradise Road, London

Incorporation date: 22 Jun 2020

Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry

Incorporation date: 29 Jan 2018

Address: Asmer House Asmer House, Unit 5, First Floor, Ash Street, Leicester

Incorporation date: 15 Jan 2008

Address: 1 Worsley Court, High Street, Worsley, Manchester

Incorporation date: 17 Jun 2011

Address: Unit 3, The Old Forge Industrial Estate, Peterchurch

Incorporation date: 12 Apr 1972

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 10 Mar 2017

Address: 21 Henley Deane, Northfleet, Gravesend

Incorporation date: 07 Jul 2009

Address: 3365 Century Way, Thorpe Park, Leeds

Incorporation date: 12 Mar 2015

Address: 38 Norwich Avenue, Stockton-on-tees

Incorporation date: 22 Sep 2020

INSTRUMENTATION (UK) LTD

Status: Active

Address: Bank House, Market Square, Congleton

Incorporation date: 08 Nov 2010

Address: Fairgate House 205 Kings Road, Tyseley, Birmingham

Incorporation date: 27 May 2009

Address: The Cooper Building 505, Great Western Road, Glasgow

Incorporation date: 03 Feb 2010

Address: 40 Roseberry Mount, Guisborough

Incorporation date: 24 Oct 2012

Address: Unit 2 Canal Lane, Tunstall, Stoke On Trent

Incorporation date: 03 Dec 1979

Address: 12 Station Court, Station Approach, Wickford

Incorporation date: 23 Nov 2006

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 13 Feb 2007

Address: Unit 2 Turnstone Business Park, Mulberry Avenue, Widnes

Incorporation date: 20 Mar 2000

INSTRUMENTEL LIMITED

Status: Active

Address: Unipart House, Cowley, Oxford

Incorporation date: 20 Nov 2001

Address: 5 Rubislaw Terrace, Aberdeen

Incorporation date: 30 Apr 2007

INSTRUMENT GIVEAWAY LTD

Status: Active

Address: 25 Close Lane, Stoke-on-trent

Incorporation date: 11 Sep 2022

Address: The Old Library Fieldside, Thorne, Doncaster

Incorporation date: 09 May 1988

Address: 37 Howlett Way, Thetford, Norfolk

Incorporation date: 01 Aug 1961

Address: 9 Royal Crescent, Glasgow

Incorporation date: 18 Aug 2017

Address: 25 Roseberry Road, Billingham

Incorporation date: 16 Feb 2011

Address: Unit 5 Howard Court, East Kilbride, Glasgow

Incorporation date: 12 Jun 2019

Address: 11 Montrose Avenue, Welling

Incorporation date: 20 Jun 2014

Address: 103 Castle Street, Castle Street, Stockport

Incorporation date: 08 Jan 2015

Address: 4 Waverley Lodge, 22 Waverley Road, Southampton

Incorporation date: 27 Mar 2017

Address: Unit 8 The Courtyard, Stenson Road, Coalville

Incorporation date: 02 Apr 2004

Address: 64 Worcester Road, Bromsgrove, Worcestershire

Incorporation date: 15 Jan 2002

Address: 2/4 Lithgow Place, Lithgow Place East Kilbride, Glasgow

Incorporation date: 07 Nov 1973

INSTRUMENTUM LTD

Status: Active

Address: 26 High Street, Long Crendon

Incorporation date: 30 Sep 2014

INSTRUM LIMITED

Status: Active

Address: 3 Squires Wood, Fulwood, Preston

Incorporation date: 23 Apr 2007

INSTRUTEC CONTROLS LIMITED

Status: Active - Proposal To Strike Off

Address: The Packing Shed The Packing Shed, The Rocks Road, East Malling

Incorporation date: 18 Mar 2010