INTER ACTUM LTD

Status: Active

Address: 20 Tadworth Parade, Hornchurch

Incorporation date: 25 Nov 2020

INTER ALIA NWS LTD

Status: Active

Address: 1 Worsley Court High Street, Worsley, Manchester

Incorporation date: 18 Mar 2020

Address: Queens House 180-182 Tottenham Court Road, 4th Floor, London

Incorporation date: 31 Mar 1982

INTER ARC DESIGN LIMITED

Status: Active - Proposal To Strike Off

Address: C/o Hbacs 239, Eltham Avenue, Slough

Incorporation date: 12 Aug 1997

INTER ATHLETE LTD

Status: Active

Address: Enterprise & Innovation Services Bowland Main, Lancaster University, Lancaster

Incorporation date: 09 Feb 2021

INTER AUDIO LIMITED

Status: Active

Address: 54 St Asaph Drive, Callands, Warrington

Incorporation date: 01 Mar 2005

Address: Reliance House, Sun Pier, Chatham

Incorporation date: 17 Jul 2006

INTER BLOCKCHAIN LTD

Status: Active

Address: 9a Beehive Lane, Ilford

Incorporation date: 15 Nov 2005

INTER BRAND LIMITED

Status: Active

Address: 48 Kimptons Mead, Potters Bar

Incorporation date: 17 Jan 2020

INTER CAR CARE LTD

Status: Active

Address: 90 Rochdale Road, London

Incorporation date: 06 Jan 2021

Address: Layton House 3-5, Westcliffe Drive, Blackpool

Incorporation date: 01 Jul 2013

INTER CARE LIMITED

Status: Active

Address: 46 The Halfcroft, Syston, Leicester

Incorporation date: 07 Mar 1974

Address: 85 Great Portland Street, London

Incorporation date: 15 Jun 2021

Address: 260 Halfway Street, Sidcup

Incorporation date: 09 Nov 2011

Address: Rowan House, Yeats Close, Thame, Oxfordshire

Incorporation date: 08 Aug 2000

Address: 144 Walter Road, Swansea

Incorporation date: 16 Nov 1982

Address: 3a Cardwell Street, Cardwell Street, Nottingham

Incorporation date: 15 Sep 2010

Address: 1568 Pershore Road, Stirchley, Birmingham

Incorporation date: 06 Aug 1987

Address: Unit J, Merlin Centre, Gatehouse Close, Aylesbury

Incorporation date: 06 Aug 2015

Address: C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport

Incorporation date: 29 Oct 2013

Address: Suite L Radford Business Centre, Radford Way, Billericay

Incorporation date: 30 Mar 2012

Address: 1 Linen Lane, Buckingham

Incorporation date: 25 Aug 2020

Address: 3 Rd Floor, 207 Regent Street, London

Incorporation date: 06 Sep 2010

INTER CONSULT EUROPE LTD

Status: Active

Address: Unit 5 Links House, Dundas Lane, Portsmouth

Incorporation date: 13 Oct 2017

INTER CONTINENTAL DRY CLEANERS LTD

Status: Active - Proposal To Strike Off

Address: 30 Landward Court, Harrowby Street, London

Incorporation date: 22 Nov 2010

Address: 84a Sudbury Court Road, Harrow

Incorporation date: 27 Oct 2020

INTER COUNT LIMITED

Status: Active

Address: 20 Dalbys Crescent, Selby Road, London

Incorporation date: 17 Jun 2020

Address: Brindley Close, Rushden

Incorporation date: 08 Mar 2013

Address: 14 Home Farm Close, Shepperton

Incorporation date: 18 Mar 1993

Address: 10 Weir Pond Road, Rochford

Incorporation date: 15 Jul 2021

Address: September Cottage, Beaconsfield, Road, Chelwood Gate, Haywards Heath

Incorporation date: 31 Oct 2007

Address: Howard House 3 St. Marys Court, Blossom Street, York

Incorporation date: 01 Jul 1988

Address: Little Garth, Cefn Mawr, Newtown

Incorporation date: 28 Feb 2011

INTER DECOR LTD

Status: Active

Address: 10 Sherringham Avenue, London

Incorporation date: 04 Jun 2013

Address: Coachouse Business Centre, 19a Crosbie Road, Troon

Incorporation date: 23 Sep 2005

INTER DISCOUNT LTD

Status: Active

Address: Suite 265, Office 408, Screenworks, 22 Highbury Grove, London

Incorporation date: 02 Jun 2023

INTER EDUCATION LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 02 Sep 2022

INTER EURO POLYMERS LTD.

Status: Active

Address: 739 South Street, Glasgow

Incorporation date: 29 Aug 2007

Address: 203 London Road, Hadleigh, Benfleet

Incorporation date: 21 Apr 2010

INTER FLOOR SYSTEMS LIMITED

Status: Active - Proposal To Strike Off

Address: Sunny Corner Bakers Lane, Albaston, Gunnislake

Incorporation date: 29 Oct 2019

Address: 62-66 Deansgate, Manchester

Incorporation date: 09 Sep 2019

INTER FRANCHISE LIMITED

Status: Active

Address: 21-23 Croydon Road, Caterham

Incorporation date: 04 Apr 2007

INTER GAS PROJECT LTD

Status: Active

Address: 5a Falkland Road, London

Incorporation date: 27 May 2021

Address: 32 Barons Way, Polegate

Incorporation date: 27 Nov 2020

Address: 8 Percival Court, Windmill Lane, Waltham Cross

Incorporation date: 01 Feb 2022

Address: Churchill Court, Westmoreland Road, Bromley

Incorporation date: 09 Nov 1992

Address: 18 Montagu Drive, Saxmundham

Incorporation date: 01 Mar 2023

INTER HIRE LIMITED

Status: Active - Proposal To Strike Off

Address: 16 Rosslyn Road, Stoke-on-trent

Incorporation date: 18 Apr 2016

INTER HOMES NORTH LTD

Status: Active

Address: Gatehouse Centre, Albert St, Huddersfield

Incorporation date: 26 Apr 2017

INTER INFINITY LTD

Status: Active

Address: 114 Upper Abbey Road, Belvedere

Incorporation date: 08 Feb 2022

INTER LEAD LIMITED

Status: Active

Address: 115 Craven Park Road, London

Incorporation date: 10 Jun 2016

INTER LEGEM LIMITED

Status: Active - Proposal To Strike Off

Address: The Cursitor, 38 Chancery Lane, London

Incorporation date: 04 Feb 2016

Address: 293 Fore Street, London

Incorporation date: 05 Apr 2017

Address: Potter & Pollard Suite 7 Wessex House, St. Leonards Road, Bournemouth

Incorporation date: 16 May 2016

INTER MARINE HOTEL LTD

Status: Active

Address: 264 Bedford Road, Bootle

Incorporation date: 31 Dec 2020

Address: Sudbury House, 56 London Street, Faringdon

Incorporation date: 30 Nov 1988

INTER NEGOCIOS LIMITED

Status: Active

Address: 9 Court Road, Bridgend

Incorporation date: 09 Jan 1997

Address: 32 Burrough Way, Lutterworth, Leicestershire

Incorporation date: 22 Nov 1996

INTER NEW CITY ROAD LTD

Status: Active

Address: 270 C/o Jenkins Dunbar Accountancy Ltd, Red Tree Magenta Business Suites, 270 Glasgow Road, Glasgow

Incorporation date: 02 Aug 2022

Address: 46 Nova Road, Croydon

Incorporation date: 18 Dec 2000

INTER PAK SOLUTION LTD

Status: Active

Address: 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 17 Jun 2015

INTER PARTES LIMITED

Status: Active

Address: Garden Croft Westmill Lane, Ickleford, Hitchin

Incorporation date: 11 Dec 2013

Address: 69 Great Hampton Street, Birmingham

Incorporation date: 04 Feb 2008

INTER POST BOX 1 LTD

Status: Active - Proposal To Strike Off

Address: 42 Watford Way, London

Incorporation date: 19 Mar 2012

INTER PRIMOS LTD

Status: Active

Address: Mulberry House, 54 Eastworth Road, Chertsey

Incorporation date: 22 Oct 2019

INTER PRODUCTS LIMITED

Status: Active

Address: Nos 1 & 2 The Barn, Oldwick West Stoke Road, Lavant Chichester

Incorporation date: 12 Jun 2000

INTER PROFESSIONAL SPORT CLUB LTD

Status: Active - Proposal To Strike Off

Address: 07164566: Companies House Default Address, Cardiff

Incorporation date: 22 Feb 2010

INTER PROPERTIES LIMITED

Status: Active

Address: 3 Walden House, Queens Road, Frinton On Sea

Incorporation date: 02 May 1991

Address: Interzone House, 74-77 Magdalen Road, Oxford

Incorporation date: 22 Jan 2014

Address: 17 Flowerhill Street, Airdrie

Incorporation date: 21 Apr 2023

Address: Acorn Park, St Peters Way, Mansfield

Incorporation date: 12 May 1970

Address: 15 Alick Horsnell View, Chelmsford

Incorporation date: 11 Nov 2021

Address: 182 A Dunstable Road, Luton

Incorporation date: 23 Dec 2020

INTER SOLUTIO LTD

Status: Active

Address: Unit 4e Enterprise Court, Farfield Park, Rotherham

Incorporation date: 21 Nov 2016

Address: Thames House, 1528 London Road, Leigh-on-sea, Essex

Incorporation date: 03 Mar 2003

Address: 56 Beresford Avenue, London

Incorporation date: 29 Jun 2020

INTER TLC LTD

Status: Active

Address: 88 Hill Village Road, Sutton Coldfield

Incorporation date: 08 Sep 2014

INTER UK TRAILERS LIMITED

Status: Active

Address: First Floor Suite, 2 Hillside Business Park, Bury St Edmunds

Incorporation date: 14 Feb 1997

INTER VIP LTD

Status: Active

Address: 311 Shoreham Street, Sheffield

Incorporation date: 08 Jul 2011