MARIE AESTHETICS LIMITED

Status: Active

Address: 11 Stryd Elai, Canton, Cardiff

Incorporation date: 14 Feb 2022

MARIE AND CO INTERIOR DESIGN LTD

Status: Active - Proposal To Strike Off

Address: 86-90 Paul Street, London

Incorporation date: 12 Jul 2022

MARIE BAUER LTD

Status: Active

Address: 15 Marlow Drive, Branston, Burton-on-trent

Incorporation date: 07 Feb 2023

Address: Stron Legal, The Clubhouse St James, 8 St James's Square, St James's, London

Incorporation date: 12 Oct 2022

MARIE BRAINE & CO LIMITED

Status: Active

Address: 29 Huntly Road, Bournemouth

Incorporation date: 17 Jan 2007

MARIE BRAITHWAITE LIMITED

Status: Active

Address: 30a King Street, Ulverston

Incorporation date: 01 Mar 2002

MARIE BURKE ART LIMITED

Status: Active

Address: 8 Carmine Close, Glastonbury

Incorporation date: 19 Mar 2019

MARIE CANTENYS STUDIO LTD

Status: Active

Address: 190 Billet Road, London

Incorporation date: 27 Mar 2019

MARIE CARE LTD

Status: Active

Address: 37 Bedford Road, Northwood

Incorporation date: 09 Feb 2012

Address: 22 Wycombe End, Beaconsfield

Incorporation date: 12 Dec 2003

MARIE CAVANAGH LIMITED

Status: Active

Address: 7 Stringers Cottages Hampden Road, Chalfont St. Peter, Gerrards Cross

Incorporation date: 26 May 2011

MARIE-CLAIRE LIMITED

Status: Active

Address: 8 Mountfield Way, St Mary Cray, Orpington

Incorporation date: 26 Jun 2015

MARIE COLLINS FOUNDATION

Status: Active

Address: Suite 13, Evolution Centre Darlington Road, County Business Park, Northallerton

Incorporation date: 03 Jun 2011

Address: Flat 11 Marie Court, 348 London Road, Waterlooville

Incorporation date: 13 Mar 1992

MARIE COVELEY LIMITED

Status: Active

Address: 1 Bell Street, London

Incorporation date: 12 Dec 2023

Address: 127a Saint James Street, Burnley, Lancashire

Incorporation date: 27 Mar 2003

MARIE CURIE

Status: Active

Address: One Embassy Gardens, 8 Viaduct Gardens, London

Incorporation date: 03 May 1952

Address: One Embassy Gardens, 8 Viaduct Gardens, London

Incorporation date: 05 Sep 1988

Address: 90 Mill Lane, London

Incorporation date: 18 Aug 2016

Address: 3 Marlborough Close, Benfleet

Incorporation date: 13 Feb 2015

Address: Chestney House, 149 Market Street, St Andrews

Incorporation date: 26 Oct 1982

Address: 6 Britannia House Base Business Park, Rendlesham, Woodbridge

Incorporation date: 04 Jan 2018

MARIE E SADLER LIMITED

Status: Active

Address: 109 Channel View, Bulwark, Chepstow

Incorporation date: 28 Jun 2018

MARIE ET MARCELLE LTD

Status: Active

Address: Mission Kitchen 1st Floor, Food Exchange, New Covent Garden Market, London

Incorporation date: 21 Sep 2021

Address: Vaughan Chambers, Vaughan Road, Harpenden

Incorporation date: 16 Feb 2007

MARIE GOLDEN LTD

Status: Active

Address: Wd Associates Cardinal Point, Park Road, Rickmansworth

Incorporation date: 09 Nov 2017

MARIE GOWRI MOTHA LIMITED

Status: Active

Address: 42 High Street, Wanstead, London

Incorporation date: 18 Dec 2020

Address: 24 Harbour House, Coldharbour Lane, Rainham

Incorporation date: 09 Sep 2019

MARIE GRACE COSMETICS LTD

Status: Active - Proposal To Strike Off

Address: 6 Dryfield Walk, London

Incorporation date: 06 Mar 2019

Address: 11 Hayden Lane, Hucknall, Nottingham

Incorporation date: 30 Oct 2002

Address: Martlet House, E1 Yeoman Gate, Yeoman Way, Worthing

Incorporation date: 02 Sep 2021

Address: 175 Wokingham Road, Reading, Berkshire

Incorporation date: 20 Aug 2019

Address: Flat 17 Wessex House, 375 Old Kent Road, London

Incorporation date: 11 Jan 2023

MARIEK LTD

Status: Active

Address: Flat E, 1 Eckington Lane, London

Incorporation date: 07 Sep 2021

MARIELA&KIRIL LTD

Status: Active

Address: 38 St. Martins Close, Enfield

Incorporation date: 16 Dec 2014

MARIE-LALU LTD

Status: Active

Address: 112a Gauden Road, London

Incorporation date: 28 Jul 2016

MARIELANE GOLD LTD

Status: Active

Address: 89 Pear Tree Road, Derby

Incorporation date: 11 Mar 2021

Address: 6a Station Road Station Road, Brompton On Swale, Richmond

Incorporation date: 18 Apr 2012

MARIE LAVE LTD

Status: Active - Proposal To Strike Off

Address: Flat 3, 7 Palmeira Avenue, Westcliff On Sea

Incorporation date: 24 Jun 2021

Address: 43 Hideaway Work Space, 1 Empire Mews, London

Incorporation date: 19 Aug 2016

MARIE LE BON LIMITED

Status: Active

Address: Flat 1, 86 Derbyshire Street, London

Incorporation date: 02 Oct 2013

Address: Little Gomersal House Lower Lane, Gomersal, Cleckheaton

Incorporation date: 08 Jan 2020

Address: 85 Station Road, New Barnet, Barnet

Incorporation date: 04 Oct 2020

MARIELLA PROPERTIES LTD

Status: Active

Address: 23 Carston Close, London

Incorporation date: 13 Jul 2018

MARIELLA'S KITCHEN LTD

Status: Active

Address: 16 Dittoncroft Close, Croydon

Incorporation date: 11 Nov 2020

MARIELLE HOMESTAY LTD

Status: Active

Address: 150 Chiltern Drive, Berrylands

Incorporation date: 10 Jul 2014

MARIELLEM. BUSINESS LTD

Status: Active

Address: Flat 4, 21, Worcester Road, Bootle

Incorporation date: 23 Apr 2019

MARIE-LOUISE SCHLEMM LTD

Status: Active

Address: 16 Wakehurst Road, Eastbourne

Incorporation date: 11 Oct 2010

Address: 115b Warwick Street, Leamington Spa

Incorporation date: 22 Aug 2017

Address: Unit 104 Solent Business Centre, 343 Millbrook Road West, Southampton

Incorporation date: 07 Feb 2023

MARIE QUIGLEY LTD

Status: Active

Address: B1 Redlands Business Centre, 3 - 5 Tapton House Road, Sheffield

Incorporation date: 11 Feb 2021

Address: Bluebell Barn, Reepham Road, Alderford

Incorporation date: 27 Sep 2012

Address: Damson Cottage 6 Warrant Road, Stoke Heath, Market Drayton

Incorporation date: 04 Jun 2019

Address: Unit 3, Radford Way, Billericay

Incorporation date: 21 Feb 2017

Address: 39a Polwarth Terrace, Polwarth Terrace, Edinburgh

Incorporation date: 24 Jul 1964

MARIE STRAKER LTD

Status: Active

Address: 23 Darrell Road East Dulwich, London

Incorporation date: 06 Nov 2023

MARIE SWOBODA LIMITED

Status: Active

Address: 43 Fisherton Street, Salisbury

Incorporation date: 12 Jun 2003

Address: 26 Henleaze Avenue, Bristol

Incorporation date: 08 Jul 2014

MARIE THOMAS LIMITED

Status: Active

Address: 168 Chapel Lane Chapel Lane, New Longton, Preston

Incorporation date: 12 Sep 2013

MARIETO LTD

Status: Active

Address: Military House, 24 Castle Street, Chester

Incorporation date: 12 Jun 2009

MARIETTE LIMITED

Status: Active

Address: Tyler Way, Swalecliffe, Whitstable

Incorporation date: 30 Apr 1964

Address: 2 Cock Robin Cottages Highfield Road, Croston, Leyland

Incorporation date: 20 May 2002

MARIE WILLS LIMITED

Status: Active

Address: 38 Courtlands Avenue, Hampton

Incorporation date: 30 Oct 2017