INTERFAB LIMITED

Status: Active

Address: Unit 3 Weston Industrial Estate, Honeybourne, Evesham

Incorporation date: 27 Nov 1997

INTERFACADE LIMITED

Status: Active

Address: Office 517, 321-323 High Road, Chadwell Heath

Incorporation date: 01 Oct 2020

INTERFACE 24/7 LIMITED

Status: Active

Address: Midland House, 2 Poole Road, Bournemouth

Incorporation date: 25 Jun 2005

Address: 1st Floor Waterside House, Waterside Drive, Wigan

Incorporation date: 24 Dec 2001

Address: 68 Ambergate Street, London

Incorporation date: 21 Jun 2021

Address: Flat 4, 126 Far Lane, Rotherham

Incorporation date: 05 Jun 2023

Address: 3 Forbury Place, 23 Forbury Road, Reading

Incorporation date: 31 Jan 2007

INTERFACE CMS LIMITED

Status: Active

Address: Harpenden Hall, Southdown Rd, Harpenden

Incorporation date: 22 Mar 2011

Address: 26 Bell Street, Sawbridgeworth

Incorporation date: 15 Aug 1997

Address: Celixir House Stratford Business & Technology Park, Innovation Way, Banbury Road, Stratford-upon-avon

Incorporation date: 05 Feb 1998

Address: 26 Lloyd Park Avenue, Croydon

Incorporation date: 30 May 2022

INTERFACE CON-X LTD

Status: Active

Address: Unit 4 Brunel Road, Churchfields Industrial Estate, St. Leonards-on-sea

Incorporation date: 16 Mar 1987

INTERFACE DEVELOPERS LTD.

Status: Active

Address: 56 Albert Road North, Malvern

Incorporation date: 17 Dec 1996

Address: Churchdown Chambers, Bordyke, Tonbridge

Incorporation date: 29 Jan 2020

Address: 27 Kennedy Avenue, Gorleston, Great Yarmouth

Incorporation date: 15 Jan 2001

Address: 32 Newhall Street, Walsall

Incorporation date: 07 Dec 2006

Address: 135 Christchurch Road, Norwich

Incorporation date: 18 Apr 2012

Address: Unit 1 Hollandstone Farm, High Street, Flore

Incorporation date: 25 Jan 1993

Address: 122 Hamstead Hall Road, Handsworth Wood, Birmingham

Incorporation date: 10 Sep 1991

INTERFACEFOOTWEAR LTD

Status: Active

Address: 2 Hall Farm Close, Blaby, Leicester

Incorporation date: 10 Jul 2009

Address: 8 Kestrel Green, Hatfield

Incorporation date: 25 Aug 2020

Address: Flat 72 Whitelands House, Cheltenham Terrace, London

Incorporation date: 06 Sep 2012

Address: 1st Floor 5 Century Court, Tolpits Lane, Watford

Incorporation date: 04 Apr 2013

INTERFACE IT LIMITED

Status: Active

Address: 119 South View Avenue, Caversham, Reading

Incorporation date: 28 Nov 2018

INTERFACE LIMITED

Status: Active

Address: Unit 1 Hollandstone Farm, High Street, Flore

Incorporation date: 15 Nov 1968

INTERFACE LONDON LTD

Status: Active

Address: 100 Mile End Eoad,, Mile End Road, London

Incorporation date: 14 Jun 2016

Address: The Dutch Barn, Lee, Ellesmere

Incorporation date: 14 Apr 2000

INTERFACE-METRIX LTD

Status: Active

Address: 31 Hampton Close Hampton Close, Fenstanton, Huntingdon

Incorporation date: 02 Dec 2016

INTERFACE (MJC) LTD

Status: Active

Address: Infinity Cottage Brookwater, Donhead St. Andrew, Shaftesbury

Incorporation date: 02 Jan 1997

Address: Treverven Barn, Llangarron, Ross-on-wye

Incorporation date: 28 Nov 2007

INTERFACE PLUS LTD

Status: Active

Address: 45 Malt Kiln Place, Dartford

Incorporation date: 04 May 2023

INTERFACE POLYMERS LTD

Status: Active

Address: Advanced Technology Innovation Centre 5 Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough

Incorporation date: 18 Feb 2016

Address: 9 Broad Leaze, Hook, Hampshire

Incorporation date: 31 Jul 2006

Address: C/o Bristow Burrell 4 River View, Walnut Tree Close, Guildford

Incorporation date: 16 Oct 1995

Address: Grove House Coombs Wood Court, Steel Park Road, Halesowen

Incorporation date: 03 Jul 1991

INTERFACES ENGINEERING LIMITED

Status: Active - Proposal To Strike Off

Address: 143 Brunel Crescent, Swindon

Incorporation date: 25 Feb 2017

INTERFACE SIGNAGE LIMITED

Status: Active

Address: 32 Newhall Street, Walsall

Incorporation date: 16 Jul 2002

Address: 10 Wrens Court, 48 Victoria Road, Sutton Coldfield

Incorporation date: 28 Oct 2002

Address: The Bentley Building, Dickinson Street, Oldham

Incorporation date: 27 Jun 2007

INTERFACE STATUS LTD

Status: Active

Address: 104 Cranmore Avenue, Swindon

Incorporation date: 09 Feb 2023

Address: 99 Harrowes Meade, Edgware

Incorporation date: 09 Mar 2016

INTERFACE UP LIMITED

Status: Active

Address: 3 Pensom Court, Ollerton, Newark

Incorporation date: 17 Dec 2016

Address: 17 Sandybridge Lane Industrial Estate, Shafton, Barnsley

Incorporation date: 04 Mar 2009

Address: Rsm, 2nd Floor One The Square, Temple Quay, Bristol

Incorporation date: 28 Jul 1988

Address: 320 Firecrest Court, Centre Park, Warrington

Incorporation date: 08 Jan 2020

INTERFAITH ALLIANCE UK

Status: Active

Address: 05914374: Companies House Default Address, Cardiff

Incorporation date: 23 Aug 2006

INTERFAITH IN ACTION

Status: Active

Address: 69-71 East Street, Epsom

Incorporation date: 31 Jan 2011

INTERFAITH WOLVERHAMPTON

Status: Active

Address: 16 Temple Street, Wolverhampton

Incorporation date: 01 Jul 1996

INTERFARO LIMITED

Status: Active

Address: 14 Scarlett Avenue, Wendover, Aylesbury

Incorporation date: 18 Mar 2022

INTERFAX GROUP LIMITED

Status: Active

Address: Victoria House 4th Floor, 1-3 College Hill, London

Incorporation date: 15 Mar 2000

INTERFAX LTD

Status: Active - Proposal To Strike Off

Address: Flat A, 50 Milton Street, Nottingham

Incorporation date: 10 Aug 2020

INTERFEED UK LIMITED

Status: Active

Address: Mcgills, Oakley House, Tetbury Road, Cirencester

Incorporation date: 10 Nov 2010

Address: 58 Leman Street, London

Incorporation date: 14 Jul 2016

INTERFIN INVESTMENTS LTD

Status: Active

Address: Stoneham House 17, Scarbrook Road, Croydon

Incorporation date: 05 Sep 2013

INTERFINISH (UK) LIMITED

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 29 Jul 2010

INTERFINITY LTD

Status: Active - Proposal To Strike Off

Address: Horizons Leatherhead Road, Oxshott, Leatherhead

Incorporation date: 14 Jan 2020

INTERFIRE LTD

Status: Active

Address: Unit A Moorhouse Courtyard, Warwick-on-eden, Carlisle

Incorporation date: 15 Jul 2008

INTERFISC UK LIMITED

Status: Active

Address: 8 Northumberland Avenue, London

Incorporation date: 15 Feb 2006

Address: 47 Little Pynchons, Harlow

Incorporation date: 17 Apr 2018

Address: 20 Wain Park, Plymouth

Incorporation date: 14 Oct 2009

INTERFIX CAR GARAGE UK LTD

Status: Active - Proposal To Strike Off

Address: 6 Sorrel Way, Aylesbury

Incorporation date: 15 Jan 2019

INTERFIX DRYWALL LTD

Status: Active - Proposal To Strike Off

Address: 14a Mary Rose Mall, London

Incorporation date: 28 Nov 2011

INTERFIX LIMITED

Status: Active

Address: 58 Berkeley Road, Shirley, Solihull

Incorporation date: 31 Mar 2023

Address: Lee House, North Circular Road, London

Incorporation date: 14 Mar 2006

Address: 134 Watling Street, Atherstone

Incorporation date: 20 Mar 2018

INTERFLEX GROUP LIMITED

Status: Active

Address: 10 Towerfield Road, Shoeburyness, Southend-on-sea

Incorporation date: 12 Feb 2021

Address: Springwood Booths Park, Chelford Road, Knutsford

Incorporation date: 28 Aug 1986

Address: Peggys Mill, Mayfield, Dalkeith

Incorporation date: 02 May 1917

INTERFLIGHT LTD

Status: Active

Address: Interflight Hangar 503, Biggin Hill Airport, Westerham

Incorporation date: 13 Feb 2023

Address: Hangar 503 Churchill Way, Biggin Hill, Westerham

Incorporation date: 16 Jul 2013

INTERFLORA BRITISH UNIT

Status: Active

Address: Interflora House, Watergate, Sleaford

Incorporation date: 11 Feb 1935

INTERFLOR UK LIMITED

Status: Active

Address: 27-29 27-29 Park Lane, Fenton, Stoke On Trent

Incorporation date: 16 Nov 2011

INTERFLOWE LIMITED

Status: Active - Proposal To Strike Off

Address: 5 Luke Street, Greater London

Incorporation date: 24 Oct 2017

INTERFLOW SECURITY GROUP LTD

Status: Active - Proposal To Strike Off

Address: Unit 7 , Kingston Mill, 26, Cobden Street, Salford

Incorporation date: 22 Jun 2020

INTERFLUG LTD

Status: Active

Address: 66 Shepherd Street, Northfleet, Gravesend

Incorporation date: 24 Jun 2021

INTERFOAM LIMITED

Status: Active

Address: Unit D Ronald Close, Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 05 Aug 1992

INTERFOLIO UK LTD

Status: Active

Address: Biodata Innovation Centre Wellcome Genome Campus Hinxton, Cambridge, England

Incorporation date: 24 Oct 2011

INTERFOOD SYSTEMS LIMITED

Status: Active

Address: 30 Upper High Street, Thame, Oxfordshire

Incorporation date: 20 Aug 2007

Address: Safenames House Sunrise Parkway, Linford Wood, Milton Keynes

Incorporation date: 16 Sep 2015

INTERFORM LIMITED

Status: Active

Address: 3 Lynwood Drive, Northwood

Incorporation date: 03 Dec 2003

Address: Rear Unit 20 Wellington Road, Cressex, High Wycombe

Incorporation date: 30 Jul 1984

INTERFORTH LIMITED

Status: Active

Address: Easter Balmungie Farm, Rosemarkie, Ross Shire

Incorporation date: 04 Oct 1994

INTERFR8 UK FREIGHT SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: Unit 7, Albone Way, Biggleswade

Incorporation date: 25 Jul 2016

INTERFRAME LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 09 May 2018

Address: Unit 15b, Bedwas House Industrial Estate, Bedwas

Incorporation date: 13 Feb 2008

Address: 5 Chetwynd Road, Southsea

Incorporation date: 09 Sep 2021

INTERFREIGHT LTD

Status: Active

Address: 15 15 Rustwick, Rusthall, Tunbridge Wells

Incorporation date: 10 May 1988

INTERFRESH LIMITED

Status: Active

Address: The Granary, Darenth Court Farm, Dartford

Incorporation date: 24 Sep 2013

INTERFRIGO LIMITED

Status: Active

Address: C/o Tughans Llp, The Ewart, 3 Bedford Square, Belfast

Incorporation date: 01 May 1973

Address: 2 Birch Road, Witton, Birmingham

Incorporation date: 06 Apr 1995

Address: 18 Langton Place, Bury St Edmunds

Incorporation date: 03 Apr 2007

INTERFRUIT LIMITED

Status: Active

Address: Tagus House, 9 Ocean Way, Southampton

Incorporation date: 17 Apr 1963

INTERFULGENT LIMITED

Status: Active

Address: 2a Crampton Road, London

Incorporation date: 03 Jul 2020

INTERFURN LTD

Status: Active

Address: Regent House, Regent Street, Newtownards

Incorporation date: 18 May 2000

INTERFUSION GLASS LIMITED

Status: Active

Address: Unit G, 273, Abbeydale Road, Wembley

Incorporation date: 06 Mar 2013

INTERFUSION JOINERY LTD

Status: Active

Address: Unit A, 273 Abbeydale Road, Wembley

Incorporation date: 02 Feb 2010

INTERFUSION LTD

Status: Active

Address: Unit A, 273 Abbeydale Road, Wembley

Incorporation date: 18 Oct 2010

Address: Interfuture Systems Limited Kemps Farm Business Park, London Road, Balcombe

Incorporation date: 23 Jul 1997