MARDA ASSOCIATES LIMITED

Status: Active

Address: Ladycroft, Much Marcle, Ledbury

Incorporation date: 28 Oct 1998

Address: C/o David Stott Accountancy Services, 59 Medhurst Crescent, Gravesend

Incorporation date: 09 Dec 1982

Address: 21,silver Street, Ottery St.mary, Devon

Incorporation date: 27 Sep 1990

MARDA LIMITED

Status: Active

Address: Care Of Goldwins Ltd 75 Maygrove Road, West Hampstead, London

Incorporation date: 19 Jul 2001

MARDAN (BEXHILL) LIMITED

Status: Active

Address: Sutherland House, 70-78 West Hendon Broadway, Hendon

Incorporation date: 15 Apr 2005

MARDAN BROS LTD

Status: Active

Address: 38 Main Street, Kelty

Incorporation date: 28 Mar 2022

Address: 84 High Street, Blunham

Incorporation date: 07 Aug 2015

Address: 7 Wellington Square, Hastings

Incorporation date: 12 Apr 1967

Address: 84 High Street, Blunham, Bedford

Incorporation date: 19 Dec 2022

MARDANE LIMITED

Status: Active

Address: 2nd Floor, Northumberland House, 303-306 High Holborn, London

Incorporation date: 23 Jul 2004

MARDAN ESTATES LIMITED

Status: Active

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 24 Oct 2000

Address: Sutherland House, 70-78 West Hendon Broadway, Hendon

Incorporation date: 17 Aug 2006

Address: Sutherland House, 70-78 West Hendon Broadway, Hendon

Incorporation date: 07 Nov 2006

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 09 Aug 2022

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 29 Apr 2005

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 29 Apr 2005

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 27 Oct 2005

MARDAN GROUP LIMITED

Status: Active

Address: 55 Baker Street, London

Incorporation date: 12 Jul 2022

MARDAN HOUSEWARES LIMITED

Status: Active

Address: 9 Moss Road, Glasgow

Incorporation date: 24 Feb 2023

MARDAN (JCH) LIMITED

Status: Active

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 19 Aug 1980

MARDANKAT LTD

Status: Active

Address: The Pines Ironmasters Way, Stillington, Stockton-on-tees

Incorporation date: 05 Jun 2019

MARDAN LIMITED

Status: Active

Address: 6 East Front, Halsnead Park, Prescot

Incorporation date: 24 Oct 2001

MARDAN MANAGEMENT LIMITED

Status: Active

Address: The Cullen Bay Hotel, Cullen, Cullen

Incorporation date: 15 May 2013

Address: Verdemar House, 230 Park View, Whitley Bay

Incorporation date: 29 Feb 2012

MARDAN (WB) LIMITED

Status: Active

Address: Sutherland House, 70/78 West Hendon Broadway, London

Incorporation date: 05 Sep 2000

MARDAN (WOODFORD) LIMITED

Status: Active

Address: Sutherland House, 70-78 West Hendon Broadway, London

Incorporation date: 27 Oct 2005

MARDARE CONS LTD

Status: Active

Address: 3 Manor Street, Nelson

Incorporation date: 03 Dec 2021

MARDAVE GROUND RENTS LTD

Status: Active - Proposal To Strike Off

Address: Top Floor Office, 237 Regents Park Road, London

Incorporation date: 27 Oct 2014

MARDAV SOLUTIONS LTD

Status: Active

Address: Mardav House 205a Heywood Road, Prestwich, Manchester

Incorporation date: 27 Jun 2017

MARDEC JOINERY LIMITED

Status: Active

Address: 5 Coombe Avenue, Croydon, Surrey

Incorporation date: 27 Nov 1992

MARDEC UTILITIES LIMITED

Status: Active

Address: 50 Ceremony Wynd, Middlesbrough

Incorporation date: 16 Feb 2015

MARDELE LIMITED

Status: Active

Address: 12 Regent Terrace, Gateshead

Incorporation date: 28 Sep 2021

Address: Ashleigh Villa 143 Tamworth Road, Long Eaton, Nottingham

Incorporation date: 18 Aug 2005

Address: 54 Sun Street, Waltham Abbey

Incorporation date: 04 Sep 2003

MARDEM LIMITED

Status: Active - Proposal To Strike Off

Address: 1101b 100b George Street, Croydon

Incorporation date: 14 Jul 2022

Address: 105 Engleheart Road, London

Incorporation date: 01 Aug 2014

MARDEN BILLERICAY LIMITED

Status: Active

Address: 601 London Road, Westcliff-on-sea

Incorporation date: 17 Dec 2020

Address: Locksash Farm House, West Marden, Chichester

Incorporation date: 06 Jul 2011

Address: 2 Nimrod Way, Ferndown Industrial Estate, Wimborne

Incorporation date: 17 May 2011

Address: Unit 1 Priestley Way, Crawley

Incorporation date: 21 Feb 2006

Address: Marden Park, Woldingham, Surrey

Incorporation date: 18 Nov 1993

MARDEN ESTATES LTD

Status: Active

Address: Melbury House, 34 Southborough Road, Bickley

Incorporation date: 14 Oct 1986

Address: Betchworth House, 57-65 Station Road, Redhill

Incorporation date: 13 Dec 2018

MARDEN FAMILY LIMITED

Status: Active

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 07 Jan 2022

MARDEN GARAGE LTD

Status: Active

Address: 34 Bower Mount Road, Maidstone

Incorporation date: 06 Nov 2015

MARDEN HOLDINGS LIMITED

Status: Active

Address: The Syms Building Bumpers Way, Bristol Road, Chippenham Wiltshire

Incorporation date: 12 Apr 1972

Address: New Burlington House, 1075 Finchley Road, London

Incorporation date: 06 Jan 2022

MARDEN MIDNIGHT SPICE LTD

Status: Active

Address: 76 Iqbal House Springbank Road, Hither Green, Lewisham

Incorporation date: 17 Jul 2018

Address: Padeswood, Westbourne Drive, Lancaster

Incorporation date: 22 Mar 2016

Address: The Granary, Brewer Street, Bletchingley

Incorporation date: 14 Dec 2016

Address: 38 Annaghmakeown Road, Castlecaulfield, Dungannon

Incorporation date: 11 Aug 2003

MARDEN ROOFING LIMITED

Status: Active

Address: The Courtyard Bath Road, Shaw, Melksham

Incorporation date: 15 Dec 2003

MARDEN SHOP LTD

Status: Active

Address: 7-8 Walkers Green, Marden, Hereford

Incorporation date: 10 Jul 2019

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 10 Oct 1995

MARDEN ST ALBANS LIMITED

Status: Active

Address: 601 London Road, Westcliff-on-sea

Incorporation date: 24 May 2017

Address: 6 Marder Road, West Ealing, London

Incorporation date: 10 Nov 1982

Address: 85 Great Portland Street, London

Incorporation date: 28 Dec 2017

MARDESHAAL LIMITED

Status: Active

Address: 203 Hospital Bridge Road, Twickenham

Incorporation date: 01 Oct 2021

MARDEV LTD

Status: Active - Proposal To Strike Off

Address: 36 Percheron Drive, Knaphill, Woking

Incorporation date: 03 Sep 2014

MARDEV TECH LTD

Status: Active

Address: Mardev Tech Ltd, 86-90 Paul Street London, Mardev Tech Ltd, 86-90 Paul Street, London

Incorporation date: 31 Jan 2020

MARDEX ESTATES LIMITED

Status: Active

Address: Henwood House, Henwood, Ashford

Incorporation date: 06 Feb 2007

MARDEX LIMITED

Status: Active

Address: 61 Great Spenders, Basildon

Incorporation date: 11 Oct 2023

MARDIE HOLDINGS LIMITED

Status: Active

Address: 61 Black Lion Road, Gorslas, Llanelli

Incorporation date: 20 Jul 2016

Address: Unit 3, Springwater Business Park Station Road, Whittlesey, Peterborough

Incorporation date: 14 Mar 2019

MARDI GRAS LTD

Status: Active - Proposal To Strike Off

Address: 27 Oxford Street, Swansea

Incorporation date: 21 Apr 2005

Address: 2a Brunel Close, Drayton Fields Industrial Estate, Daventry

Incorporation date: 09 Jul 1992

MARDI GRASS SCOTLAND LTD

Status: Active - Proposal To Strike Off

Address: Axwell House Westerton Road, East Mains Industrial Estate, Broxburn

Incorporation date: 07 Mar 2017

MARDI INVESTMENTS LIMITED

Status: Active

Address: Vine Cottage 40 Church Lane, Oulton, Stone

Incorporation date: 25 Jan 1990

Address: 83 Higher Drive, Purley

Incorporation date: 01 Apr 2019

MARDI LTD

Status: Active

Address: 49 Jamaica Street, Liverpool

Incorporation date: 09 Jul 2021

MARDIN BARBERS LTD

Status: Active

Address: 105 High Street, Lochee

Incorporation date: 17 May 2023

MARDINI LIMITED

Status: Active

Address: Unit 1/6 Borthwick View, Pentland Industrial Estate, Loanhead

Incorporation date: 12 May 2017

MARDIN MOTORS LTD

Status: Active - Proposal To Strike Off

Address: 50 Roseville Road, Leeds

Incorporation date: 01 Jul 2022

Address: 24 Drayton Avenue, Orpington

Incorporation date: 06 Aug 2007

MARDLE HOMES LTD.

Status: Active

Address: Botros & Co. 4 Northwest Business Park, Servia Hill, Leeds

Incorporation date: 05 Feb 2018

MARDLE PRODUCTS LIMITED

Status: Active

Address: 4 Chase Gardens, Waltham Chase, Southampton

Incorporation date: 17 Feb 1998

Address: 20 Lower Mardley Hill, Welwyn

Incorporation date: 11 Jun 2019

MARDLEY LTD

Status: Active

Address: 8a Church Road, Welwyn Garden City

Incorporation date: 30 Sep 2020

MARDN.COM LTD

Status: Active

Address: 68 Lynwood Road, Ealing

Incorporation date: 28 Jul 2010

MARDO ICE CREAM LTD

Status: Active - Proposal To Strike Off

Address: 3 Preston Parade, Seasalter, Whitstable

Incorporation date: 21 Jul 2021

MARDOL WINES LIMITED

Status: Active

Address: 26 Wyle Cop, Shrewsbury

Incorporation date: 16 Jan 1973

MARDOM LTD

Status: Active - Proposal To Strike Off

Address: 39 Lorton Close, Gravesend

Incorporation date: 11 Nov 2019

Address: 9 Gransden Road, London

Incorporation date: 07 Mar 2023

MARDON DEVELOPMENTS LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 03 Dec 2018

MARDON FINANCE LIMITED

Status: Active

Address: Donmar House Lime Way, Pathfields Business Park, South Molton

Incorporation date: 05 Feb 2009

Address: Mardon House Knights Court, Archers Way, Shrewsbury

Incorporation date: 16 Dec 1987

MARDON GAS & HEATING LTD

Status: Active

Address: 5a Agar Place, London

Incorporation date: 10 Mar 2021

Address: 210 New Road, Rumney, Cardiff

Incorporation date: 03 Jul 2023

MARDON PLANT HIRE LIMITED

Status: Active

Address: 7a Dundas Street, Edinburgh

Incorporation date: 26 Oct 1965

MARDON VCI LTD

Status: Active

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 07 Mar 2022

MARDON WEALTH LTD

Status: Active

Address: 16 Alva Street, Edinburgh

Incorporation date: 01 Mar 2023

MARDVIC STAR LIMITED

Status: Active

Address: 840 Ibis Court, Centre Park, Warrington

Incorporation date: 19 Oct 2017

MARDYCE CARE LIMITED

Status: Active

Address: 182 Grangeway, Rushden

Incorporation date: 30 Apr 2014

MARDYCE CLEANING LIMITED

Status: Active

Address: 182 Grangeway, Rushden

Incorporation date: 26 May 2021

Address: 18 Badminton Road, Downend, Bristol

Incorporation date: 19 Sep 2006