IRONS ASSOCIATES LTD

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 04 Sep 2018

IRONS BROTHERS,LIMITED

Status: Active

Address: The Foundry, Wadebridge, Cornwall

Incorporation date: 17 May 1930

IRONS CAPITAL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 16 May 2023

Address: Brennan House, Farnborough Aerospace Centre Business Park, Farnborough

Incorporation date: 30 Nov 2020

IRONSEE LTD

Status: Active

Address: Dale House, 18, Winkfield Road, Windsor

Incorporation date: 23 Nov 2017

IRONSERENE LTD

Status: Active

Address: Office 222 Paddington House, New Road, Kidderminster

Incorporation date: 13 Mar 2019

IRONSET LOGISTICS LTD

Status: Active

Address: 65 Compton Street, London

Incorporation date: 23 Jul 2019

Address: 11 Crowsley Road, Shiplake, Henley-on-thames, Oxfordshire

Incorporation date: 26 Sep 2005

Address: 40-42 Brantwood Avenue, Dundee

Incorporation date: 22 Jun 2023

IRONSHARE LTD

Status: Active

Address: The Colmore Building, 20 Colmore Circus, Birmingham

Incorporation date: 06 Apr 2016

Address: 16 Great Queen Street, London

Incorporation date: 22 Jun 2006

IRONS HOME BAKERY LTD

Status: Active

Address: 55 Larne Street, Ballymena

Incorporation date: 20 Dec 2021

IRONSHORE AGENCY LTD

Status: Active

Address: 20 Fenchurch Street, London

Incorporation date: 21 Jan 2009

IRONSHORE CONSULTING GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: 12480730: Companies House Default Address, Cardiff

Incorporation date: 25 Feb 2020

Address: 20 Fenchurch Street, London

Incorporation date: 10 Mar 2008

IRONSIDE CONSTRUCTION LTD

Status: Active

Address: 15 Cedar Drive, Fleet

Incorporation date: 25 Mar 2021

Address: Flat 14 Dartmouth Court, Dartmouth Grove, London

Incorporation date: 10 Feb 2014

Address: High House, High Rougham, Bury St. Edmunds, Suffolk

Incorporation date: 02 Dec 1999

IRONSIDE FITNESS LTD

Status: Active

Address: Birkbecks, Office G3, Water Street, Skipton

Incorporation date: 02 Aug 2018

IRONSIDE HOLDINGS LIMITED

Status: Active

Address: Pytchley Grange, Pytchley, Kettering

Incorporation date: 06 Oct 2004

Address: 19 Wentworth Crescent, Mayals, Swansea, West Glam

Incorporation date: 27 Jan 1981

Address: 101 New Cavendish Street, 1st Floor South, London

Incorporation date: 08 May 2014

Address: Shield Street,, Stockport

Incorporation date: 26 Apr 1940

Address: One, Glass Wharf, Bristol

Incorporation date: 29 May 2012

IRONSIDE SYSTEMS LTD

Status: Active

Address: 13 Venturefair Drive, Edinburgh

Incorporation date: 29 Oct 2009

Address: 211 Moira Road, Lisburn

Incorporation date: 14 Nov 2018

IRONS IN THE FIRE LTD

Status: Active

Address: 7 Priestthrope Road, 7 Priestthorpe Road, Bingley

Incorporation date: 05 Aug 2019

IRONSKY BARBER LTD

Status: Active

Address: 5/47 Elfin Square, Edinburgh

Incorporation date: 15 May 2023

Address: 21 The Chequers, Consett

Incorporation date: 28 Apr 2020

Address: C/o Ironspray Ltd, Ty Coch Way, Cwmbran

Incorporation date: 07 Mar 2016

IRONS SECURITY SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 5 Springwell Avenue, Newcastle Upon Tyne

Incorporation date: 13 Jul 2022

Address: Unit 3, The Dairy Tilehouse Farm Offices, East Shalford Lane, Guildford

Incorporation date: 30 Aug 2021

IRONSTONE ACADEMY TRUST

Status: Active

Address: Normanby Primary School Flatts Lane, Normanby, Middlesbrough

Incorporation date: 14 May 2014

Address: 16 Cecil Avenue, Baildon, Shipley

Incorporation date: 24 Sep 2020

Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow

Incorporation date: 23 May 2018

IRONSTONE BARBERSHOP LTD

Status: Active

Address: 3 Hospital House The Square, Tarves, Ellon

Incorporation date: 04 Mar 2019

Address: The Forge, Hungate Road, Emneth, Wisbech

Incorporation date: 01 Mar 2016

IRONSTONE FILMS LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 28 Mar 2018

IRONSTONE GROUP LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 4, Chapel Lane, Rotherham

Incorporation date: 04 May 2018

Address: C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 24 Nov 2021

Address: C/o Hillier Hopkins, First Floor Radius House, 51 Clarendon Road, Watford

Incorporation date: 12 May 2021

IRONSTONE PARTNERS LTD

Status: Active

Address: 22 Knaresborough Technology Park, Manse Lane, Knaresborough

Incorporation date: 16 Sep 2016

IRONSTONE PLANT HIRE LTD

Status: Active - Proposal To Strike Off

Address: Old Iron Stone Mines Thealby Lane, Thealby, Scunthorpe

Incorporation date: 06 Dec 2016

IRONSTONE RECRUITMENT LTD

Status: Active

Address: 5 Crescent East, Thornton-cleveleys

Incorporation date: 23 Aug 2021

Address: 52 Biddulph Park, Ironstone Road, Burntwood

Incorporation date: 19 Jun 2014

IRONSTONE SERVICES LTD

Status: Active

Address: Unit 20 Fall Bank Industrial Estate, Dodworth, Barnsley

Incorporation date: 31 Jan 2017

IRONSTONE UK LIMITED

Status: Active

Address: 5 Elstree Gate, Elstree Way, Borehamwood

Incorporation date: 30 Nov 1992