Address: 18 St. James Close, Stalybridge
Incorporation date: 28 Sep 2018
Address: 171 High Street, Dorking
Incorporation date: 16 Jan 1986
Address: 26 Limes Avenue, Darwen
Incorporation date: 15 Dec 2021
Address: 79 Doagh Road, Kells, Ballymena
Incorporation date: 23 Jul 2021
Address: 65-67 Church Street, Sutton-in-ashfield
Incorporation date: 02 Dec 2021
Address: 94 Park Lane, Croydon
Incorporation date: 28 Nov 2012
Address: 803 London Road, Westcliff-on-sea
Incorporation date: 06 Jul 1971
Address: Higgison House 381-383 City Road, London, London
Incorporation date: 10 Feb 2023
Address: 52 Miller Way, Exminster, Exeter
Incorporation date: 13 Dec 2001
Address: Unit 5, Brunel Business Court, Bury St. Edmunds
Incorporation date: 16 Aug 1985
Address: C/o Southdown Estates, Friston House Dittons Business Park, Dittons Road, Polegate
Incorporation date: 20 Oct 1960
Address: Berry Accountants Bowden House, 36 Northampton Road, Market Harborough
Incorporation date: 24 Feb 2014
Address: 300 St Mary's Road, Garston, Liverpool
Incorporation date: 25 Aug 2021
Address: Springfield Chapel Road, Otley, Ipswich
Incorporation date: 26 Jun 2013
Address: 4 Bannard Road, Maidenhead
Incorporation date: 21 Nov 2018
Address: 6 Hampton Court Road, Birmingham
Incorporation date: 05 Feb 2016
Address: 65 Knowl Piece, Wilbury Way, Hitchin
Incorporation date: 16 Nov 2005
Address: The Store Room, Millshaw, Leeds
Incorporation date: 10 May 2016
Address: 15 Bradwell Road, Bradville, Milton Keynes
Incorporation date: 06 Jul 2022
Address: 71 Limeside Avenue, Rutherglen, Glasgow
Incorporation date: 14 Apr 2014
Address: Beaumont House, 455 Chester Road, Manchester
Incorporation date: 05 Jun 2006
Address: 34-35 Eastcastle Street, London
Incorporation date: 12 Jul 2019
Address: 3 Limeslade Court, Mumbles, Swansea
Incorporation date: 29 Nov 2011
Address: Walronds Park, Isle Brewers, Taunton
Incorporation date: 06 Jul 2009
Address: Magnolia Cottage, Churns Hill Lane, Himley
Incorporation date: 12 Feb 1985
Address: Limes House, Burton Park, Lincoln
Incorporation date: 16 Jul 2014
Address: 89 Coningsby Road, High Wycombe
Incorporation date: 06 Oct 2020
Address: 16 Maltravers Place, Sheffield
Incorporation date: 12 May 2021
Address: Netley Old Hall Farm,, Dorrington, Shrewsbury
Incorporation date: 04 May 2016
Address: C/o Block Management Uk Limited Unit 5 Stour Valley Business Centre, Brundon Lane, Sudbury
Incorporation date: 06 Nov 1980
Address: Limes Play And Learn Ltd, Monks Dyke Road, Louth
Incorporation date: 23 Jun 2015
Address: 'the Limes', 3 Priory Street, Cheltenham
Incorporation date: 26 Mar 1984
Address: Limesquare House Downside, Off Guildford Street, Chertsey
Incorporation date: 12 Jul 2005
Address: Limesquare House Downside, Off Guildford Street, Chertsey
Incorporation date: 12 Jul 2005
Address: Limesquare House Downside, Off Guildford Street, Chertsey
Incorporation date: 12 Jul 2005
Address: Limesquare House Downside, Off Guildford Street, Chertsey
Incorporation date: 15 May 2007
Address: 1 Bishops Wharf, Walnut Tree Close, Guildford
Incorporation date: 18 Sep 2020
Address: The Limes Bistro 67 High Street, Lindfield, Haywards Heath
Incorporation date: 15 Nov 2012
Address: 101 Coopers Gate, Banbury
Incorporation date: 23 Aug 2017
Address: 96 Kenilworth Road, Edgware
Incorporation date: 01 May 2019
Address: 56 King Ecgbert Road, Totley Rise, Sheffield
Incorporation date: 25 Oct 2022
Address: 63 Broomhill Street, Stoke-on-trent
Incorporation date: 09 Sep 2022
Address: The Limes, Bayshill Road, Cheltenham
Incorporation date: 16 Dec 2021
Address: 65 Beningfield Drive, London Colney, St. Albans
Incorporation date: 10 Jun 2011
Address: 15 Neptune Court, Vanguard Way, Cardiff
Incorporation date: 07 Apr 2017
Address: Ash House Three Acres, Thornaby, Stockton-on-tees
Incorporation date: 04 Oct 2021
Address: 8 Bourne Gate, 25 Bourne Valley Road, Poole
Incorporation date: 04 Mar 2021
Address: Limestone House Community And Visitors Centre 50-54 Elmton Road, Creswell, Worksop
Incorporation date: 15 Mar 2001
Address: 21 High View Close, Hamilton, Leicester
Incorporation date: 05 Feb 2009
Address: The Oast The Emr Centre, East Malling, West Malling
Incorporation date: 31 Oct 2009
Address: 57a Broadway, Leigh-on-sea
Incorporation date: 20 Aug 2003
Address: 2 Market Place, Carrickfergus
Incorporation date: 31 Mar 2006
Address: 49 Hocombe Road, Chandler's Ford, Eastleigh
Incorporation date: 21 Mar 2017
Address: 20 Carlton House Terrace, London
Incorporation date: 06 Jul 1935
Address: 3 Tilburstow Hill Road, South Godstone, Godstone
Incorporation date: 03 Sep 2021
Address: C/o O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road
Incorporation date: 15 Feb 2016
Address: 1 Kildare Street, Newry
Incorporation date: 16 Jul 2008
Address: Yard1, Harper Lane, Radlett
Incorporation date: 08 Apr 2015
Address: The Limes Titley Bawk Avenue, Earls Barton, Northampton
Incorporation date: 09 Jan 2019