MALLOC LIMITED

Status: Active

Address: Jubilee House, East Beach, Lytham St Annes

Incorporation date: 08 Nov 2013

MALLO CONSULTANCY LIMITED

Status: Active

Address: Greenland Farm Farrer Lane, Oulton, Leeds

Incorporation date: 28 May 2015

MALLOC PROPERTIES LIMITED

Status: Active

Address: 15 Kiln Lane, Headington, Oxford

Incorporation date: 25 Mar 2021

MALLO INVESTMENTS LTD

Status: Active

Address: 22 Canford Cliffs Avenue, Poole

Incorporation date: 12 Jan 2022

MALLON CONTRACTING LTD

Status: Active

Address: 32 Cairntoul Court, Cumbernauld, Glasgow

Incorporation date: 21 Mar 2016

MALLON CONTRACTS LTD

Status: Active

Address: 42 Moy Demesne, Killyman Street, Moy

Incorporation date: 07 Jun 2018

Address: The Gate House Mill Road, Bessbrook, Newry

Incorporation date: 15 Aug 2013

Address: Unit 2 Shaftesbury Industrial Estate, Icknield Way, Letchworth

Incorporation date: 03 Nov 2010

Address: Unit 2 Shaftesbury Industrial Estate, Icknield Way, Letchworth

Incorporation date: 12 Jun 2017

MALLON & MALLON LTD

Status: Active

Address: 46 Irish Street, Dungannon

Incorporation date: 02 Nov 2012

Address: 46 Crossnenagh Road, Keady

Incorporation date: 07 Jun 2022

MALLONTAX LIMITED

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 02 Jun 2020

MALLON UTILITIES LTD

Status: Active

Address: Flat 6 Bradby House, Carlton Hill, London

Incorporation date: 07 Aug 2023

Address: 53 Frances Road, Earlsheaton, Dewsbury

Incorporation date: 04 Jul 2018

MALLORCA FOOD & DRINK LTD

Status: Active

Address: Highdown House, 11 Highdown Road, Leamington Spa

Incorporation date: 08 Sep 2017

MALLORCANTONIC LTD

Status: Active

Address: 18 Kings Avenue, Poole

Incorporation date: 20 Oct 2015

Address: 61a South Street, Oakham

Incorporation date: 03 Oct 2017

MALLORCA REMOVALS LIMITED

Status: Active

Address: Hall Farm, Woodham Mortimer, Danbury

Incorporation date: 20 Nov 2017

MALLORCA TRADING LIMITED

Status: Active

Address: 08700015 - Companies House Default Address, Cardiff

Incorporation date: 20 Sep 2013

MALLORD HOUSE LIMITED

Status: Active

Address: 3 Redcliffe Street, London

Incorporation date: 01 Feb 1974

MALLORIE ESTATES LIMITED

Status: Active

Address: Unit 8 The Old Pottery, Manor Way, Verwood

Incorporation date: 25 Sep 2007

MALLORIES LTD

Status: Active

Address: Broadlands Manor Peckleton Lane, Leicester Forest West, Leicester

Incorporation date: 08 Apr 2017

Address: Warwick Lodge Old Warwick Road, Rowington, Warwick

Incorporation date: 23 Jul 2018

Address: 26 Ferndale, Yaxley, Cambridgeshire

Incorporation date: 08 Apr 2010

MALLORY ENERGY LTD

Status: Active

Address: 7c High Street, Barnet

Incorporation date: 09 Jun 2017

MALLORY GRANT LIMITED

Status: Active

Address: The Granary Highfield Farm, Clyst Road, Topsham, Exeter

Incorporation date: 10 Sep 2001

MALLORY HOLDINGS LIMITED

Status: Active

Address: Centenary House Peninsula Park, Rydon Lane, Exeter

Incorporation date: 04 Jan 2002

Address: Old Hall Cottage 10 Main Street, Dunton Bassett, Lutterworth

Incorporation date: 31 Dec 1997

MALLORY LAND LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 06 May 2015

MALLORY ( LEICESTER) LTD

Status: Active

Address: 2 Merus Court, Meridian Business Park, Leicester

Incorporation date: 02 Feb 2009

MALLORY MOTORCYCLES LTD

Status: Active

Address: 54 Main Street, Newbold Verdon

Incorporation date: 02 Mar 2022

Address: Waters Edge Peckleton Common Road, Peckleton, Leicester

Incorporation date: 18 May 1983

MALLORY PARTNERS LIMITED

Status: Active

Address: Ts2 Pinewood Business Park Coleshill Road, Marston Green, Birmingham

Incorporation date: 21 Oct 2010

MALLORY PRYCE LTD

Status: Active

Address: Cotton Court, Church Street, Preston

Incorporation date: 04 Jul 2019

MALLORY QS LTD

Status: Active

Address: 17 Ashwell Road, Bygrave, Baldock

Incorporation date: 17 Oct 2022

MALLORY STAPLETON LIMITED

Status: Active

Address: 2 Maizefield, Hinckley Fields Industrial Estate, Hinckley

Incorporation date: 13 Feb 2015

MALLORY TRADING LIMITED

Status: Active

Address: Mallory House, Goostrey Way, Knutsford

Incorporation date: 05 Feb 2018

Address: 66 Barrington Road, Altrincham

Incorporation date: 28 Jan 2015

MALLOW AND MARSH LIMITED

Status: Active

Address: H2 Fourth Avenue, Hornbeam Park, Harrogate

Incorporation date: 15 May 2013

MALLOW PROPERTIES LIMITED

Status: Active

Address: Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol

Incorporation date: 25 May 1973

Address: 155 Wellingborough Road, Rushden

Incorporation date: 03 May 2016

MALLOY LIMITED

Status: Active

Address: 23-27 Bolton Street, Chorley

Incorporation date: 29 Mar 2018