INTERCHANCE LIMITED

Status: Active

Address: Exchange House Kerry Butcher Accountancy Services, Exchange House, Attleborough

Incorporation date: 02 Jul 2020

Address: Consort House Amy Johnson Way, Clifton Moor, York

Incorporation date: 10 Feb 1971

Address: 1a The Mailbox, 1 Exchange Street, Stockport

Incorporation date: 01 Dec 2021

Address: Unit 1 Finns Business Park Bowenhurst Lane, Crondall, Farnham

Incorporation date: 27 Feb 2021

Address: One Coleman Street, London

Incorporation date: 06 Dec 2020

Address: 4, Claremont Road, Teddington, Middlesex

Incorporation date: 23 Jan 2008

INTERCHANGE FILMS LIMITED

Status: Active

Address: 168 Church Road, Hove

Incorporation date: 02 Apr 1976

Address: The Hive, 142 Thornes Lane, Wakefield

Incorporation date: 30 Sep 2022

Address: 31 Greek Street, Stockport

Incorporation date: 29 Oct 2020

INTERCHANGE MOTORS LTD

Status: Active

Address: 105 Bakers Green Road, Liverpool

Incorporation date: 02 Aug 2023

INTERCHANGE RESEARCH LTD

Status: Active

Address: 42 Pembury Close, Pembury Road, London

Incorporation date: 29 Aug 2019

Address: Unit 1 Century Park, Garrison Lane, Birmingham

Incorporation date: 19 Oct 1983

Address: Quadrant House, Floor 6, 4 Thomas More Square, London

Incorporation date: 17 Apr 1997

INTERCHEM GROUP LTD

Status: Active

Address: International House, 776-778, Barking Road, London

Incorporation date: 06 Sep 2019

INTERCHEMIE LIMITED

Status: Active

Address: 310 Chester Road, Hartford, Northwich

Incorporation date: 13 Jun 2001

Address: 310 Chester Road, Hartford, Northwich

Incorporation date: 13 Jun 2001

Address: 8 Wolsey Mansions, Wolsey Road, Northwood

Incorporation date: 10 Oct 1991

Address: 20-22 Wenlock Road, London

Incorporation date: 06 Nov 2018

INTERCHOICE LIMITED

Status: Active

Address: Granville House, 2 Tettenhall Road, Wolverhampton

Incorporation date: 30 Oct 1996

INTERCHORD LTD

Status: Active

Address: Shipping Building - Crl, 252 Blyth Road, Hayes

Incorporation date: 09 Dec 2019