MACNAB ASSOCIATES LIMITED

Status: Active

Address: Oaklands, 6 Oakland, Easterton

Incorporation date: 22 Dec 2014

MACNAB CPM LTD

Status: Active

Address: 1 Cambuslang Court, Cambuslang, Glasgow

Incorporation date: 04 Nov 2020

Address: 20 Montford Place, Kennington, London

Incorporation date: 01 Sep 1933

Address: 3/2, 22 Regent Moray Street, Glasgow

Incorporation date: 07 Sep 2022

Address: 84 Whiting Street, Bury St. Edmunds

Incorporation date: 06 Jan 2021

MACNABS LLP

Status: Active

Address: 10 Barossa Place, Perth, Perth & Kinross

Incorporation date: 20 Jun 2005

Address: 37/1 West Ferryfield, Edinburgh

Incorporation date: 31 Mar 2021

Address: 34 Oaks Lane, Bookham, Leatherhead

Incorporation date: 12 Sep 2016

Address: 83 Shenley Avenue, Ruislip

Incorporation date: 24 Oct 2013

MACNAIRS LIMITED

Status: Active

Address: 83 Shenley Avenue, Ruislip

Incorporation date: 03 May 2013

MACNAIRS & WILSON LIMITED

Status: Active

Address: 9-11 New Street, Paisley

Incorporation date: 02 Jun 2014

MACNAMARA ICT LIMITED

Status: Active

Address: The Clarence Centre 6 St. Georges Circus, Office Dcg03, London

Incorporation date: 12 Jun 2003

MACNAMARA LONDON LTD

Status: Active

Address: 2nd Floor College House, 17 King Edwards Road, Ruislip

Incorporation date: 30 Jan 2020

MACNAMARA MAINTENANCE LTD

Status: Active

Address: 103 Station Road,, Longfield,

Incorporation date: 14 Jan 2015

MACNASH LTD

Status: Active

Address: Unit 8 Conqueror Court Business Park, Staplehurst Road, Sittingbourne

Incorporation date: 17 Sep 2020

MACNATH LIMITED

Status: Active

Address: 15 Haskins Drive, Farnborough

Incorporation date: 15 Apr 2019

Address: Oakenshaw 7 Priorswood, Compton, Guildford

Incorporation date: 18 Sep 2013

MACNAUGHTON BLAIR LIMITED

Status: Active

Address: 10 Falcon Road, Belfast

Incorporation date: 29 Aug 1989

Address: 21 Kent Road, East Molesey

Incorporation date: 05 Dec 2013

MACNAUGHTON GROUP LIMITED

Status: Active

Address: Tower House, Ruthvenfield Road, Inveralmond, Perth

Incorporation date: 01 May 1957

Address: Tower House, Ruthvenfield Road, Inveralmond, Perth

Incorporation date: 15 Oct 1986

MACNAUGHTON LIMITED

Status: Active

Address: 15 Printers Way, Dunstable

Incorporation date: 06 Sep 2002

MACNAUGHTONS LIMITED

Status: Active

Address: Macnaughtons, Station Road, Pitlochry

Incorporation date: 24 Mar 2003

Address: Station Road, Station Road, Pitlochry

Incorporation date: 06 Dec 1994

Address: St. Catherines 395 Loughshore Road, Rossdagamph, Enniskillen

Incorporation date: 28 Mar 2006

MACNEASH LTD

Status: Active

Address: Yew Tree Rosemary Lane, Flimwell, Wadhurst

Incorporation date: 13 Jan 2021

MACNEEL & PARTNERS LTD

Status: Active

Address: 33 Wentworth Park, London

Incorporation date: 26 Feb 2002

Address: 1st Floor, Macneil House 407 Nether Street, Finchley Central, London

Incorporation date: 20 Dec 2006

Address: 1 Stanley Cottages Lower Street, Leeds, Kent

Incorporation date: 11 Dec 2014

Address: 9/10 Trinity Way, Trinity, Edinburgh

Incorporation date: 15 Apr 1994

Address: 25 Farringdon Street, London

Incorporation date: 11 Oct 1972

MACNEIL PROPERTIES LTD

Status: Active

Address: 1st Floor, Macneil House 407 Nether Street, Finchley Central, London

Incorporation date: 29 Sep 2016

Address: Unit 338, Rushock Trading Estate, Droitwich

Incorporation date: 06 Nov 2014

MACNET SOLUTIONS LIMITED

Status: Active

Address: 3 Rosemead, Greenmeadow, Cwmbran

Incorporation date: 27 Aug 2021

MACNEV LIMITED

Status: Active

Address: Office 12 Bentalls Centre, Colchester Road, Maldon

Incorporation date: 08 Mar 2023

Address: B5 Whitecrook Business Centre, 78 Whitecrook Street, Clydebank

Incorporation date: 09 Nov 2001

MACNICOL AND MCLEAN LTD

Status: Active

Address: 17 Forthview, Riverside, Stirling

Incorporation date: 11 Oct 2018

Address: Sterling House, 27 Hatchlands Road, Redhill

Incorporation date: 07 Sep 1999

MACNIVEN QUAYS LIMITED

Status: Active

Address: Calpe House, St Thomas Street, Winchester

Incorporation date: 02 Nov 1979

MACNOR LTD

Status: Active

Address: 372 West Road, Newcastle Upon Tyne

Incorporation date: 14 May 2015

MACNURM LTD

Status: Active

Address: 43 Albany Terrace, Dundee

Incorporation date: 29 Sep 2022