Address: 64 Castle Boulevard, Nottingham

Incorporation date: 06 Sep 2017

Address: Unit 2 Cowper Road, Gilwilly Industrial Estate, Penrith

Incorporation date: 19 Apr 1973

Address: 660 Holburn Street, Aberdeen

Incorporation date: 11 Oct 2005

Address: 10 Cadley Close, Swindon

Incorporation date: 13 Nov 2017

Address: Roselle Workshop, 4 Dalquharran, Dailly

Incorporation date: 21 Jul 2014

JIM WILSON MCS LIMITED

Status: Active

Address: The Numbers Quarter Ltd, Dombey Court, The Pilgrim Centre, Brickhill Drive, Bedford

Incorporation date: 11 Mar 2021

Address: Jim Wise Demolition Hot Lane, Hot Lane Industrial Estate, Stoke-on-trent

Incorporation date: 29 Mar 2018