MANAGED247 LTD

Status: Active

Address: 100 Avebury Boulevard, Milton Keynes

Incorporation date: 15 Sep 2009

MANAGED BY ALEX LIMITED

Status: Active

Address: 27 A Green Lane, Northwood

Incorporation date: 12 Nov 2012

MANAGED BY LTD

Status: Active

Address: Worlds End Studios 132-134 Lots Road, Chelsea, London

Incorporation date: 15 May 2009

Address: Level 1 Devonshire House, One Mayfair Place, London

Incorporation date: 10 Feb 2016

Address: 2 Greenacre Way 2 Greenacre Way, Bishops Cleeve, Cheltenham

Incorporation date: 03 Dec 2019

MANAGED CAR PARKS LIMITED

Status: Active

Address: C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool

Incorporation date: 13 Mar 2013

MANAGED COMMERCIAL SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: Suite 20, Peel House, 30, The Downs, Altrincham

Incorporation date: 07 Jul 2016

Address: 20a High Street, Glastonbury

Incorporation date: 05 Aug 2020

Address: York Eco Business Centre (office 12) Amy Johnson Way, Clifton Moor, York

Incorporation date: 11 Mar 2021

Address: C/o Buzzacott Llp, 130 Wood Street, London

Incorporation date: 13 Sep 2023

MANAGED ESTATES LIMITED

Status: Active

Address: 44 Commercial Road, Paddock Wood, Paddock Wood

Incorporation date: 21 Oct 1997

MANAGED EXIT LIMITED

Status: Active

Address: 266 Kingsland Road, London

Incorporation date: 26 Jun 2008

MANAGED FACILITIES LTD

Status: Active

Address: 10 Springbank Close, Leeds

Incorporation date: 20 Mar 2014

Address: Unit Y Rich Industrial Estate, Avis Way, Newhaven

Incorporation date: 10 Aug 2017

Address: The Quadrant, Parkway Avenue, Sheffield

Incorporation date: 15 Jul 2015

Address: Newstead House, Pelham Road, Nottingham

Incorporation date: 11 Jun 2019

MANAGED IT LTD

Status: Active

Address: 4 Lamour Lane, Oxley Park, Milton Keynes

Incorporation date: 28 Nov 2023

Address: Unit 10, Clock Court Campbell Way, Dinnington, Sheffield

Incorporation date: 25 Nov 2020

Address: 21a Mill Lane, Marston, Oxford

Incorporation date: 20 Nov 2013

MANAGED NETWORKS LIMITED

Status: Active

Address: Unit 4 Ip Integration, Pincents Lane, Tilehurst, Reading

Incorporation date: 27 Apr 1992

Address: Demontfort House 7e Enterprise Way, Vale Park, Evesham

Incorporation date: 27 Oct 2003

MANAGED OPERATIONS AI LTD

Status: Active

Address: Salatin House, 19 Cedar Road, Sutton

Incorporation date: 11 May 2000

Address: 20 Churchill Place, Canary Wharf, London

Incorporation date: 15 Jul 2002

Address: 3 Highgate Drive, Dronfield

Incorporation date: 04 Sep 2018

Address: 72 Leadenhall Market, London

Incorporation date: 22 Jun 2017

Address: Cawley Place, 15 Cawley Road, Chichester

Incorporation date: 01 May 2013

Address: 272 Bath Street, Glasgow

Incorporation date: 18 Jun 2014

MANAGED PROJECTS LIMITED

Status: Active

Address: Hollybush Barn, Sopworth, Chippenham

Incorporation date: 13 Jun 2012

Address: 38 Herald Way, Hinckley

Incorporation date: 14 Mar 2017

Address: Cumberland House, 24-28 Baxter Avenue, Southend-on-sea

Incorporation date: 11 Jan 2013

Address: West Gate Lodge, Cams Hall Estate, Fareham

Incorporation date: 22 Mar 2022

Address: 56 Garland House Woodcote Grove, Ashley Road, Epsom

Incorporation date: 26 Jul 2001

Address: Beacon Innovation Centre Office F18, Camelot Road, Gorleston

Incorporation date: 23 Apr 2021

MANAGED SHOPS LTD

Status: Active

Address: 82 Crossefield Road, Cheadle Hulme, Cheadle

Incorporation date: 21 Jan 2011

Address: Trinity Chambers, 8 Suez Street, Warrington

Incorporation date: 01 Dec 2011

Address: 10 Lovedean Lane, Waterlooville

Incorporation date: 02 Sep 2020

Address: Unit 14, Bellingham Way, Aylesford

Incorporation date: 12 Feb 2013

Address: Unit 14, Bellingham Way, Aylesford

Incorporation date: 12 Apr 2017

Address: 10 Newman Way, Billingshurst

Incorporation date: 04 Dec 2023

MANAGED UTILITIES LTD

Status: Active

Address: Four-two Titan Business Centre Euroway House, Roydsdale Way, Bradford

Incorporation date: 22 Nov 2021

Address: Kelsall House Stafford Court, Stafford Park 1, Telford

Incorporation date: 02 Jul 2007

Address: Winghams House 9 Freeport Office Village, Century Drive, Braintree

Incorporation date: 15 Nov 2005

Address: Millennium House, 49a High Street, Stockton On Tees

Incorporation date: 31 Oct 2019