MACTAC LTD

Status: Active

Address: 17 Turmeel Road, Dungiven, Londonderry

Incorporation date: 12 Mar 2021

Address: 7 Bucklerburn Wynd, Peterculter

Incorporation date: 14 Sep 2012

Address: 2 Babmaes Street, London

Incorporation date: 24 Jan 2017

Address: 2 Babmaes Street, London

Incorporation date: 15 Sep 2017

Address: 1 Atlantic Quay, 1 Robertson Street, Glasgow

Incorporation date: 09 Sep 2011

Address: 1 Atlantic Quay, 1 Robertson Street, Glasgow

Incorporation date: 09 Sep 2011

Address: 1 Atlantic Quay, 1 Robertson Street, Glasgow

Incorporation date: 27 Sep 2004

Address: 12th Floor, 5 Merchant Square, London

Incorporation date: 02 Mar 2016

Address: 12th Floor, 5 Merchant Square, London

Incorporation date: 29 Sep 2016

Address: Mactaggart Scott And Co. Ltd. P.o. Box No 1, Hunter Avenue, Loanhead

Incorporation date: 26 Apr 1974

Address: Po Box 1, Hunter Avenue, Loanhead

Incorporation date: 22 Nov 2007

Address: Unit 20 Ropery Business Park, 48 Anchor & Hope Lane Charlton, London

Incorporation date: 30 Jul 1992

MACTA LTD

Status: Active

Address: 16 Laceby Road, Grimsby

Incorporation date: 04 Mar 2022

MACTAN LIMITED

Status: Active

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

Incorporation date: 05 Feb 2007

MACTAPES LIMITED

Status: Active

Address: Mactapes Ltd, 3-5 Rassbottom Industrial Estate, Stalybridge

Incorporation date: 24 Sep 2004

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 27 Apr 2018

MACTAVISH BATHROOMS LTD

Status: Active

Address: 9 Royal Crescent, Glasgow

Incorporation date: 01 Mar 2022

MACTAVISH UA LIMITED

Status: Active

Address: Suite 3 Middlesex House, Rutherford Close, Stevenage

Incorporation date: 05 Aug 2016

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 11 Jan 2007

MACTEC FAULTLESS LTD

Status: Active

Address: 396 London Road, Aylesford

Incorporation date: 06 Sep 2017

Address: 20-22 Wenlock Road, London

Incorporation date: 22 Apr 2010

MACTECH (EUROPE) LIMITED

Status: Active

Address: Mactech House Riverdane Road, Eaton Bank Trading Estate, Congleton

Incorporation date: 26 Apr 1988

Address: 1 Westley Avenue, Whitley Bay

Incorporation date: 19 Mar 2014

MACTEC INSTALLATION LTD

Status: Active

Address: 15 Addinsell Road, Swindon

Incorporation date: 08 Mar 2016

MACTEC (SCOTLAND) LIMITED

Status: Active

Address: 32/34 Jamaica Street, Aberdeen

Incorporation date: 19 Jul 2018

Address: C/o Lonsdale & Marsh 509 - 510 Cotton Exchange, Bixteth Street, Liverpool

Incorporation date: 19 Nov 2004

MACTEL SERVICE LIMITED

Status: Active

Address: 48 Highwood Park Old Langho, Blackburn

Incorporation date: 04 May 2021

MACTEPOK LTD

Status: Active

Address: 44 Allesley Old Road, Coventry

Incorporation date: 06 Jun 2023

MACTE UK LTD

Status: Active

Address: 13 Romney Court, Sittingbourne

Incorporation date: 16 Nov 2021

Address: Unit 9 Bridge Street Mill, Bridge Street, Macclesfield

Incorporation date: 27 Aug 2004

Address: Victoria House, 14 New Road Avenue, Chatham

Incorporation date: 19 May 2020

MACTIVITIES LTD

Status: Active

Address: Bardon House, West Lane, East Grinstead

Incorporation date: 04 Apr 2013

Address: 25-29 Sandy Way, Yeadon, Leeds

Incorporation date: 16 Feb 2017

MACTRA MARINE LIMITED

Status: Active

Address: Unit 13, Coker Road, Weston-super-mare

Incorporation date: 09 Apr 2014

MACTRANS LTD

Status: Active

Address: Brookfield Top Road, Osgodby, Market Rasen

Incorporation date: 14 Jun 2006

MACTRENDS (UK) LIMITED

Status: Active

Address: Office 3,, 4a Nelson Road,, London

Incorporation date: 10 Oct 2013

MACTRINITY LTD

Status: Active

Address: Unit 29 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville

Incorporation date: 04 May 2010

Address: 39-40 Skylines Village, Limeharbour, London

Incorporation date: 04 Oct 2012

MACTUIG LIMITED

Status: Active

Address: 10 Humbie Road, Kirkliston

Incorporation date: 11 Aug 2014

MACTURNER ESTATES LIMITED

Status: Active

Address: Petronne House, 31 Church Street, Dagenham

Incorporation date: 03 Mar 2004

Address: Petronne House, 31 Church Street, Dagenham

Incorporation date: 16 Nov 2005

Address: Petronne House, 31 Church Street, Dagenham

Incorporation date: 17 May 2007

MACTWO EDUCATION LTD

Status: Active

Address: Gf3 Prospect Business Park Valley View, Leadgate, Consett

Incorporation date: 21 May 2021

MACTWO FINANCE LIMITED

Status: Active

Address: 14 Tredegar Road, Emmer Green, Reading

Incorporation date: 11 Sep 2015