MAGNOCARTA LIMITED

Status: Active

Address: Suite 272 266 Banbury Road, Summertown, Oxford

Incorporation date: 22 Aug 2014

MAGNO CODE LTD

Status: Active

Address: 30 Commercial Road, Swindon

Incorporation date: 18 Oct 2021

Address: 86-90 Paul Street, London

Incorporation date: 04 Jan 2023

MAGNO EXPRESS LTD

Status: Active

Address: 25 Commercial Road, Lerwick, Shetland

Incorporation date: 17 Jun 2021

MAGNO-FLO LIMITED

Status: Active

Address: Inchyra Inchra, Kippen Road, Fintry

Incorporation date: 09 Jun 1993

MAGNO INTERIORS, LTD

Status: Active

Address: Fifth Floor, 11 Leadenhall Street, London

Incorporation date: 11 Jun 2012

MAGNO IT UK LTD

Status: Active

Address: 139-143 Union Street, Oldham

Incorporation date: 21 Mar 2018

Address: 301 Aylsham Road, Norwich

Incorporation date: 26 Feb 2020

MAGNOLIA BEAUTY LTD

Status: Active

Address: 5 Sutton Lane, Landmark Row, Slough

Incorporation date: 20 Nov 2018

MAGNOLIA BELL LIMITED

Status: Active

Address: 15 London Road, Alderley Edge

Incorporation date: 28 Sep 2009

MAGNOLIA BOX LIMITED

Status: Active

Address: Stuart House, 15/17 North Park Road, Harrogate

Incorporation date: 06 Jan 2006

Address: Chase Bureau Accountants, No 1 Royal Terrace, Southend On Sea

Incorporation date: 09 May 2005

MAGNOLIA CAPITAL LIMITED

Status: Active

Address: The Georgian House, Nizels Lane, Hildenborough

Incorporation date: 19 May 1999

Address: 44 Victoria Gardens, Neath

Incorporation date: 30 Mar 2022

MAGNOLIA CORPORATION LTD

Status: Active

Address: 8 Standard Road, London

Incorporation date: 16 May 2014

MAGNOLIA COTTAGE LIMITED

Status: Active

Address: Berries Mount, Caradoc Drive, Church Stretton

Incorporation date: 07 Feb 2019

Address: 94 Park Lane, Croydon

Incorporation date: 13 Apr 2004

Address: 8 Gunville Road, Newport

Incorporation date: 21 Mar 2003

Address: 8 Russett Gardens, Ruscombe, Reading

Incorporation date: 28 Nov 1985

Address: C/o Pmms 5th Floor Melrose House, 42 Dingwall Road, Croydon

Incorporation date: 18 Aug 1972

MAGNOLIA DINING LTD

Status: Active - Proposal To Strike Off

Address: Magnolia Park, Valley Road, High Wycombe

Incorporation date: 12 Sep 2019

Address: 120 Walter Road, Swansea

Incorporation date: 19 May 2016

Address: 22 Grange Road, Ramsgate

Incorporation date: 25 Sep 2012

Address: Salatin House, 19 Cedar Road, Sutton

Incorporation date: 26 Feb 2008

Address: 66 Prescot Street, London

Incorporation date: 10 Mar 2017

MAGNOLIA FILMS LIMITED

Status: Active

Address: C/o Atlas Consultancy Limited South Park Chambers, South Park, Gerrards Cross

Incorporation date: 25 Apr 2013

MAGNOLIA GROUP LIMITED

Status: Active

Address: Unit 5 Bedford Link Logistics Park, Bell Farm Way, Kempston

Incorporation date: 06 Mar 1947

MAGNOLIA HOLDINGS LIMITED

Status: Active

Address: Unit 2, The Point,, Swallowfields, Welwyn Garden City

Incorporation date: 25 Jul 2000

MAGNOLIA HOME D&M LTD

Status: Active

Address: 60 Harries Road, Tunbridge Wells

Incorporation date: 14 Feb 2018

MAGNOLIA HOMES LIMITED

Status: Active

Address: The Managers Office, 65 The Old Gaol, Abingdon

Incorporation date: 28 Nov 2017

Address: Stone House 55 Stone Road Business Park, Stone Road, Stoke On Trent

Incorporation date: 15 Jul 2002

Address: Magnolia House Residential Home Park Road, Rhosymedre, Wrexham

Incorporation date: 24 Jul 2014

MAGNOLIA HOUSE RYE LTD

Status: Active

Address: Magnolia House, 15 Udimore Road, Rye

Incorporation date: 07 Aug 2019

Address: 5 Orchard Gardens, Teignmouth, Devon

Incorporation date: 08 Dec 2009

MAGNOLIA IH LTD

Status: Active

Address: 97 Woodville Road, Cardiff

Incorporation date: 18 Dec 2020

MAGNOLIA INN LIMITED

Status: Active

Address: 25 Bucklersbury, Hitchin

Incorporation date: 05 Sep 2019

Address: Osbourne House, Stanwell Road, Ashford

Incorporation date: 27 Dec 1996

MAGNOLIA LETTINGS LIMITED

Status: Active

Address: Hunters, Howbourne Lane, Buxted

Incorporation date: 28 Oct 2013

MAGNOLIA MARKETING LTD

Status: Active

Address: Cherrytree House, 24 Ely Road, Prickwillow, Ely

Incorporation date: 09 Oct 2006

Address: Magnolia House, Lynton Park Avenue, East Grinstead

Incorporation date: 21 May 2014

Address: 216 Henfield Road, Coalpit Heath, Bristol

Incorporation date: 29 Apr 2022

MAGNOLIA PARTNERS LIMITED

Status: Active

Address: Suite 7 Turner Business Centre, Greengate, Middleton

Incorporation date: 05 Dec 2022

Address: 30 Berners Street, London

Incorporation date: 16 Sep 2021

Address: 285 Hollinwood Avenue, Chadderton

Incorporation date: 21 Nov 2014

MAGNOLIA RENTALS LIMITED

Status: Active

Address: 93 Deakin Avenue, Walsall

Incorporation date: 06 Oct 2020

Address: 24 Abbeydale Garth, Leeds

Incorporation date: 09 Apr 2019

MAGNOLIA SCC LTD

Status: Active

Address: 132a Bournemouth Road, Chandlers Ford, Eastleigh

Incorporation date: 01 Jun 2021

Address: Unit 2, The Point,, Swallowfields, Welwyn Garden City

Incorporation date: 18 Jul 2000

MAGNOLIA SERVICES LIMITED

Status: Active

Address: 114 Woodmansterne Road, London

Incorporation date: 30 Jul 1991

MAGNOLIA'S GROUP LIMITED

Status: Active

Address: 9 Kents Bank, Liverpool

Incorporation date: 16 Mar 2020

Address: 416 Green Lane, Ilford

Incorporation date: 29 Jun 2021

Address: New Penderel House 4th Floor, 283-288 High Holborn, London

Incorporation date: 01 Jun 2017

MAGNOLIA SQUARE LIMITED

Status: Active

Address: 16 Great Queen Street, Covent Garden, London

Incorporation date: 12 May 2004

MAGNOLIA TERRACE LIMITED

Status: Active

Address: 12 Preston Hill, Harrow

Incorporation date: 08 Oct 2002

Address: 28 High Street, Arnold, Nottingham

Incorporation date: 23 Sep 2016

Address: Danum House, 6a South Parade, Doncaster

Incorporation date: 01 Dec 2020

Address: 354a Mansfield Road, Nottingham

Incorporation date: 07 Aug 2018

MAGNOLIA TREE COURT LTD

Status: Active

Address: 108 Fordwych Road, London

Incorporation date: 02 Feb 2011

Address: Flat 5, 77 Worple Road, Staines-upon-thames

Incorporation date: 09 Jul 2014

MAGNOLIA ZAN LTD

Status: Active

Address: Palliser House, Second Floor, Palliser Road, London

Incorporation date: 19 Mar 2021

MAGNO LIMITED

Status: Active

Address: St Andrews House Yale Business Village, Ellice Way, Wrexham

Incorporation date: 23 Dec 2011

MAGNOMATICS LIMITED

Status: Active

Address: Park House, Bernard Road, Sheffield

Incorporation date: 17 Jul 2006

MAGNO MEDIA GROUP LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 13 Mar 2017

MAGNON ENGINEERING LTD.

Status: Active

Address: 19 Bon Accord Crescent, Aberdeen

Incorporation date: 29 Aug 2018

Address: 91 Denison Road, London

Incorporation date: 27 Aug 2021

MAGNO PROPERTIES LIMITED

Status: Active

Address: St Andrews House Yale Business Village, Ellice Way, Wrexham

Incorporation date: 06 Dec 2017

Address: 57 Sudbury Croft, Wembley

Incorporation date: 28 Oct 2020

MAGNOPUS LTD

Status: Active

Address: 20 High Street, St. Albans

Incorporation date: 23 Jun 2011

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 21 Dec 2021

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 26 Nov 2021

Address: 2 Marischal Square, Broad Street, Aberdeen

Incorporation date: 28 Mar 2022

Address: 3rd Floor, 86-90 Paul Street, London

Incorporation date: 18 Nov 2019

MAGNOROCK GROUP LIMITED

Status: Active

Address: Apartment 1804, 55 Upper Ground, London

Incorporation date: 22 Jun 2022

MAGNOR PLANT HIRE LIMITED

Status: Active

Address: Kent House, 14 - 17 Market Place, London

Incorporation date: 08 May 1967

MAGNORT (NI) LIMITED

Status: Active

Address: 25 Browning Drive, Londonderry

Incorporation date: 21 Dec 2021

MAGNOTONE LIMITED

Status: Active

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

Incorporation date: 28 Mar 2014

MAGNOUS LTD

Status: Active

Address: 155 155 Davyhulme Road, Manchester

Incorporation date: 08 Aug 2022

MAGNOX LIMITED

Status: Active

Address: Oldbury Technical Centre, Oldbury Naite, Thornbury

Incorporation date: 02 Jun 1988