MAGNE CONSULTING LIMITED

Status: Active

Address: C/o Intouch Accounting Ltd Suite 1 Second Floor Everdene House, Deansleigh Road, Bournemouth

Incorporation date: 12 Dec 2012

MAGNECORDE LTD

Status: Active

Address: C/o Chesterton House Accounting Services Llp, 2-3 Rectory Place, Loughborough

Incorporation date: 31 Dec 2019

MAGNELO LIMITED

Status: Active

Address: 9 Dalby Road, Anstey, Leicester

Incorporation date: 20 Jul 2016

MAGNEMA LIMITED

Status: Active

Address: Elsley Court, 20-22 Great Titchfield Street, London

Incorporation date: 16 Mar 2021

MAGNEN LTD.

Status: Active

Address: 10 Quoys Road, Lerwick

Incorporation date: 09 Jul 2018

MAGNER CONSULTING LIMITED

Status: Active

Address: 3rd Floor, Chancery House, St Nicholas Way, Sutton

Incorporation date: 28 Apr 2018

Address: 52 Fruitlands, Malvern

Incorporation date: 20 Aug 2013

MAGNESIAN LIMITED

Status: Active

Address: 70 Wokingham Road, Crowthorne

Incorporation date: 01 Apr 2021

Address: Unit 8 Clock Court, Campbell Way, Dinnington

Incorporation date: 20 Nov 1992

MAGNESIUM CAPITAL LLP

Status: Active

Address: C/o Tmf Group 13th Floor, One Angel Court, London

Incorporation date: 14 Jan 2014

Address: Lumns Lane, Manchester

Incorporation date: 28 Dec 1995

Address: 16 Greenway Avenue, Alveley, Bridgnorth

Incorporation date: 23 Sep 1991

Address: 8 Edenbrook Place, Blindley Heath, Lingfield

Incorporation date: 24 Feb 2017

MAGNET 2020 LTD

Status: Active

Address: The Pavilion, Queens Gardens, Tadcaster

Incorporation date: 29 Jun 2020

Address: C/o Jaccountancy, Maling Exchange Hoults Yard, Walker Road, Newcastle Upon Tyne

Incorporation date: 21 Apr 2022

Address: 7 Clarendon Place, Leamington Spa

Incorporation date: 05 Mar 2015

MAGNETAR EVENTS LTD

Status: Active

Address: 19 Mount Pleasant Square, Ebbw Vale

Incorporation date: 07 Jul 2020

MAGNETAR (NE) LIMITED

Status: Active

Address: Enterprise House, 202-206 Linthorpe Road, Middlesbrough

Incorporation date: 07 Jul 2016

MAGNETA SERVICES LTD

Status: Active - Proposal To Strike Off

Address: Unit 4a Austin Park, Yeoman Road, Ringwood

Incorporation date: 28 Jan 2020

Address: Unit 6 Manor Road, Marston Trading Estate, Frome

Incorporation date: 24 Mar 2015

Address: 25 Berryhill, Eltham, London

Incorporation date: 08 Sep 2005

MAGNETEC LIMITED

Status: Active

Address: Kkm Buildings Old Reservoir Road, Farlington, Portsmouth

Incorporation date: 20 Aug 1985

MAGNETE LTD

Status: Active

Address: 23 College Lane, Stratford-upon-avon

Incorporation date: 20 Sep 2019

MAGNETEYES UK LIMITED

Status: Active

Address: Suite 106, 95 Wilton Road Suite 106, 95 Wilton Road, Victoria, London

Incorporation date: 10 May 2004

MAGNET HOLDINGS LIMITED

Status: Active

Address: 8 Church Green East, Redditch

Incorporation date: 15 Mar 2023

MAGNETICA LIMITED

Status: Active

Address: 26 Waterside Court, Gnosall, Stafford

Incorporation date: 13 Mar 2003

MAGNETIC ANALYSIS LIMITED

Status: Active

Address: 33 Harrison Road, Halifax

Incorporation date: 25 Jun 1973

Address: 112 Princes Gardens, London

Incorporation date: 18 Aug 2021

MAGNETIC CLINIC OF BEAUTY LTD

Status: Active - Proposal To Strike Off

Address: 21 Sycamore Close, Feltham

Incorporation date: 02 Nov 2016

Address: 59 Towbury Close, Redditch, Worcestershire

Incorporation date: 12 May 1997

MAGNETIC ECOLOGY LIMITED

Status: Active

Address: Unit 2d Beehive Lane Works, Beehive Lane, Chelmsford

Incorporation date: 22 Jan 2004

Address: Unit 11 Glebe Farm, Farthinghoe, Brackley

Incorporation date: 16 Sep 2016

MAGNETIC FILMS LIMITED

Status: Active - Proposal To Strike Off

Address: Studio 1, 305a Goldhawk Road, London

Incorporation date: 11 Mar 2014

MAGNETIC HOLDINGS LTD

Status: Active

Address: 143 Station Road, Hampton

Incorporation date: 13 Feb 2018

MAGNETIC I D LIMITED

Status: Active

Address: Unit 4, Quakers Coppice, Crewe

Incorporation date: 03 Jul 2007

MAGNETIC LIMITED

Status: Active

Address: 2nd Floor Optimum House, Clippers Quay, Salford

Incorporation date: 15 Sep 2011

MAGNETIC MARKETING LTD

Status: Active

Address: Union House, 111, New Union Street, Coventry

Incorporation date: 11 Jun 2009

MAGNETIC METALS LTD

Status: Active

Address: 17 Beechwood Drive, Penarth

Incorporation date: 13 May 2019

MAGNETICMIST LTD

Status: Active

Address: Office 4, Suite 2 King George Chambers, St James Square, Bacup

Incorporation date: 05 Mar 2020

Address: 5th Floor, 111 Charterhouse Street, London

Incorporation date: 25 Jun 2021

MAGNETICMYSTIC LTD

Status: Active

Address: 19 Brignall Moor Crescent, Darlington

Incorporation date: 09 Mar 2020

MAGNETIC NAILS GB LTD

Status: Active

Address: 33 Lasswade Road, Edinburgh

Incorporation date: 26 Jan 2021

Address: 9 Marshalsea Road, London

Incorporation date: 13 Jul 2000

MAGNETIC NORTH LIMITED

Status: Active

Address: Burnside, Wormald Green, Harrogate

Incorporation date: 20 Apr 2009

Address: 79 Tib Street, Manchester

Incorporation date: 02 Mar 2015

Address: 3 The Osiers Business Centre, Leicester

Incorporation date: 18 May 2006

Address: 5 Grosvenor Place, Vale Road, Weybridge

Incorporation date: 14 Jan 2021

Address: 2 , 82 James Carter Road, Mildenhall Industrial Estate, Suffolk

Incorporation date: 16 May 2023

MAGNETIC PROPERTY LIMITED

Status: Active

Address: 231 Wingletye Lane, Emerson Park, Hornchurch

Incorporation date: 16 Mar 2016

Address: 35 Endell Street, London

Incorporation date: 10 Dec 1980

Address: Plot 8 Oakfield Industrial Estate, Eynsham, Witney

Incorporation date: 11 Nov 2014

MAGNETIC RECRUITING LTD

Status: Active - Proposal To Strike Off

Address: 64 Wills Street, St. Lozells, Birmingham

Incorporation date: 17 Apr 2018

MAGNETIC ROCK LIMITED

Status: Active

Address: The Old Bull Pens, Sezincote, Moreton-in-marsh

Incorporation date: 03 May 2019

Address: C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield

Incorporation date: 26 Nov 2021

MAGNETIC SHIELDS LIMITED

Status: Active

Address: Magnetic Shields, Headcorn Road, Staplehurst

Incorporation date: 29 Mar 1957

MAGNETIC SOFTWARE LTD

Status: Active

Address: Magnetic Software, 17 Hanover Square, London

Incorporation date: 09 May 2022

Address: Oakmere, Belmont Business Park, Durham

Incorporation date: 21 Nov 2013

MAGNETIC SOUTH LIMITED

Status: Active

Address: 246 Linen Hall, 162-168 Regent Street, London

Incorporation date: 05 Jul 2013

MAGNETIC SURFACES LIMITED

Status: Active

Address: 44-46 Elliot Road, Love Lane, Cirencester

Incorporation date: 15 Nov 2019

Address: Shaftmoor Lane,, Acocks Green,, Birmingham,

Incorporation date: 28 Jan 1987

Address: Newark Beacon, Cafferata Way, Newark

Incorporation date: 05 Aug 2008

Address: 1 Lyric Square, London

Incorporation date: 29 Oct 2007

MAGNETISM PICTURES LTD.

Status: Active

Address: 186 Girdlestone Walk, London

Incorporation date: 03 Dec 2015

MAGNETIX LTD

Status: Active

Address: 1 Cambuslang Court, Glasgow

Incorporation date: 17 Nov 2020

MAGNET.ME LTD

Status: Active

Address: C/o Od Accountants Ltd St Lawrence Lodge, 37 Chamberlain Street, Wells

Incorporation date: 26 Mar 2015

MAGNET MEMORIES LTD

Status: Active

Address: 56 Welby Street, Grantham

Incorporation date: 08 Sep 2022

MAGNET MICROPUB LIMITED

Status: Active

Address: 35 High Street, Margate

Incorporation date: 30 Sep 2019

Address: Palmeira Avenue Mansions, 19 Church Road, Hove

Incorporation date: 19 Mar 2020

MAGNETO ELECTRICS LTD

Status: Active

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

Incorporation date: 13 Sep 2021

Address: 1 Derby Road, Eastwood, Nottingham

Incorporation date: 27 Jan 2006

MAGNET PLANT HIRE LTD

Status: Active

Address: 8 Church Green East, Redditch

Incorporation date: 31 Oct 2017

Address: 260 - 270 Butterfield, Great Marlings, Luton

Incorporation date: 18 Oct 1995

Address: 63 Haslucks Green Road, Shirley, Solihull

Incorporation date: 01 Jun 2016

MAGNET RECRUIT LTD

Status: Active

Address: 04 Westdale Gardens, Manchester

Incorporation date: 01 Jul 2020

Address: 113 New London Road, Chelmsford, Essex

Incorporation date: 11 Jun 2004

MAGNETS 4 HEALTH LIMITED

Status: Active

Address: Unit 1-2, 52a Western Road, Tring

Incorporation date: 15 Jan 2003

Address: 31 Blackworth Industrial Estate, Highworth, Wiltshire

Incorporation date: 29 Sep 1993

Address: 67a High Street, Ilford

Incorporation date: 25 Jun 2021

MAGNETS FIRST LTD

Status: Active

Address: 20 Wenlock Road, London

Incorporation date: 21 Nov 2023

MAGNET SHIPPING (UK) LTD

Status: Active

Address: 71 Hotblack Road, Norwich

Incorporation date: 26 Apr 2012

MAGNET SOFTWARE LIMITED

Status: Active

Address: 360 Shaftmoor Lane, Hall Green, Birmingham

Incorporation date: 11 Feb 2022

MAGNET & STEEL LTD

Status: Active

Address: Unit 6 Vale Business Park, Llandow, Cowbridge

Incorporation date: 05 Jun 2006

MAGNET SUPPLIES LIMITED

Status: Active

Address: C/o Magnet Limited, 3 Allington Way Yarm Road, Business Park Darlington

Incorporation date: 27 Jul 1994

MAGNET WINDOWS LTD

Status: Active

Address: Unit 5, Freehold Industrial Centre, Amberley Way, Hounslow

Incorporation date: 10 Nov 2021

MAGNEUM INNOVATIVE LTD.

Status: Active

Address: The Lorelei Court Lodge Road, Harrietsham, Maidstone

Incorporation date: 20 Jan 2016

MAGNEVA LTD

Status: Active

Address: 1 Siskin Place, Hayes

Incorporation date: 24 Aug 2020