Address: International House, 64 Nile Street, London

Incorporation date: 08 Jan 2021

Address: 3 Wilmer Close, Kingston Upon Thames

Incorporation date: 09 Jun 2022

Address: 89 Steve Biko Road, London

Incorporation date: 05 Apr 2023

INTER-AQUA LTD

Status: Active

Address: 22 Rancliffe Road, London

Incorporation date: 04 May 2022

INTER-ARC MARKETING LTD

Status: Active

Address: 21 Potter Street, Worksop, Nottinghamshire

Incorporation date: 20 Nov 2000

Address: Wood Farm, Tiffield, Towcester

Incorporation date: 18 Jul 2014

Address: Arden House The Terrace, Shakespeare Road, Addlestone

Incorporation date: 28 Jan 2011

INTER-CONNECTED LIMITED

Status: Active

Address: 31 7, Fettes Row, Edinburgh

Incorporation date: 28 Jul 2014

Address: 2 Westeria Court, Collapit Close, Harrow

Incorporation date: 05 Jun 2003

Address: Unit 3, The Exchange, 9 Station Road, Stansted

Incorporation date: 08 Jun 1989

Address: 11 Warbank Lane, Kingston Upon Thames, Surrey

Incorporation date: 30 May 2001

Address: Unit 25 Phoenix Distribution Park, Phoenix Way, Heston

Incorporation date: 09 Jan 1986

Address: Kaliko House, 33 Hall Carr Road, Rossendale

Incorporation date: 14 Mar 2000

Address: C/o South Staffordshire Plc, Green Lane, Walsall

Incorporation date: 21 Sep 1971

Address: Latin American House, Kingsgate Place, London

Incorporation date: 12 Jun 2000

Address: Curial Offices, 2 Park Road South, Birkenhead

Incorporation date: 25 Jan 1994

INTER-DIVERSITY LIMITED

Status: Active

Address: Wharf House Victoria Quays, Wharf Street, Sheffield

Incorporation date: 09 Apr 2015

Address: Intex House Avondale Way, Avondale Industrial Estate, Pontrhydyrun, Cwmbran

Incorporation date: 10 Feb 2000

Address: First Floor, Merchant Exchange, Waters Green, Macclesfield

Incorporation date: 16 Oct 2003

INTER-EST UK LIMITED

Status: Active

Address: First Floor, Merchant Exchange, Waters Green, Macclesfield

Incorporation date: 14 Nov 2003

INTER-FACILITIES MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: 119 Little Horton Lane, Bradford

Incorporation date: 05 Nov 2018

Address: 209 West Street, Fareham

Incorporation date: 17 Jan 2005

Address: Stanwell Parsonage Road, Takeley, Bishop's Stortford

Incorporation date: 23 Jan 2018

INTER-LEGIS ADVISORS LTD

Status: Active

Address: 13 John Prince's Street, 2nd Floor, London

Incorporation date: 10 Aug 2018

INTER-LEISURE LIMITED

Status: Active

Address: 3 Tibbs Court Farm, Tibbs Court Lane, Brenchley, Tonbridge

Incorporation date: 28 Feb 1978

Address: Upminster Court, Hall Lane, Upminster

Incorporation date: 23 Mar 1988

Address: Broadoaks, 15 King Rudding, York

Incorporation date: 16 May 2006

INTER-STAFF LIMITED

Status: Active

Address: 16 Alvaston Business Park, Middlewich Road, Nantwich

Incorporation date: 07 Jun 2000

INTER-TECH QED LTD

Status: Active

Address: Foxleaze, High Street, Bath

Incorporation date: 01 Oct 2010

Address: Black Jacks Cottage Park Lane, Harefield, Uxbridge

Incorporation date: 11 Jul 2011

Address: 28 Broad Street, Peterhead

Incorporation date: 04 Mar 1998

INTER-TRANS LIMITED

Status: Active

Address: Cash's Business Centre 1st Floor, 228 Widdrington Road, Coventry

Incorporation date: 14 Mar 2001

INTER-WAYS LIMITED

Status: Active

Address: Us14 Armstrong House, First Avenue Doncaster Finningley Airport, Doncaster

Incorporation date: 10 Dec 2003