MARISA CARE LTD

Status: Active

Address: 11a Farnburn Avenue, Slough

Incorporation date: 02 Apr 2013

MARIS ADVISORS UK LIMITED

Status: Active

Address: 91 Wimpole Street, London

Incorporation date: 19 Jan 2015

MARISA GUAGENTI LIMITED

Status: Active

Address: 10 Western Road, Romford

Incorporation date: 20 Feb 2007

Address: 8 St. Leonards Road, Thames Ditton

Incorporation date: 09 Feb 2017

MARISA MERICO LTD

Status: Active

Address: 29 Whitegate Drive, Whitegate Drive, Blackpool

Incorporation date: 28 Aug 2019

Address: 27 Millfield, Eye, Suffolk

Incorporation date: 18 Jun 2007

MARISAN LIMITED

Status: Active

Address: 32 Lincoln Road, Peterborough

Incorporation date: 19 Sep 2011

MARISASTRAMBEI LTD

Status: Active

Address: 112 Highbury Gardens, Ilford

Incorporation date: 06 Jul 2022

MARISA WRITES LTD

Status: Active

Address: Mandillion, Pleasure Pit Road, Ashtead

Incorporation date: 12 Jan 2023

Address: Flat 4 Oakleigh Court Street, Oak Crescent, Wolverhampton

Incorporation date: 29 Oct 2018

Address: Marisco Medical Centre, Stanley Avenue, Mablethorpe

Incorporation date: 25 Jan 2018

MARISCO SOUTH LIMITED

Status: Active

Address: Unit J5, The Fulcrum, 6 Vantage Way, Poole

Incorporation date: 21 Apr 2011

MARISCO (WHITBY) LIMITED

Status: Active

Address: 5 Bobbies Bank, Spring Hill, Whitby

Incorporation date: 12 May 2005

MARIS DIGITAL AGENCY LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 08 Feb 2021

Address: C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London

Incorporation date: 22 Aug 2002

MARIS EUROPE LIMITED

Status: Active

Address: The Harlequin Building 4th Floor, 65 Southwark Street, London

Incorporation date: 13 Sep 1999

Address: 167 Great North Road, Woodlands, Doncaster

Incorporation date: 01 Jul 2022

MARIS GROUNDWORK LTD

Status: Active

Address: 961 High Road, Romford

Incorporation date: 19 May 2021

MARISH ACADEMY TRUST

Status: Active

Address: Marish Primary School, Swabey Road, Langley

Incorporation date: 17 May 2012

Address: 3 Marish Court High Street, Langley, Slough

Incorporation date: 13 Jul 1966

Address: 8 Contlaw Road, Milltimber

Incorporation date: 29 Jan 2021

MARISHES LTD

Status: Active

Address: Office 7 1 Bridgewater Road, Walkden, Manchester

Incorporation date: 19 Apr 2022

MARIS (H) LIMITED

Status: Active

Address: 7-8 Raleigh Walk, Brigantine Place, Cardiff

Incorporation date: 02 Jul 2019

MARIS HOSPITALITY LIMITED

Status: Active - Proposal To Strike Off

Address: 98 98 Risbygate Street, Bury St Edmunds

Incorporation date: 10 Jan 2018

MARIS INTERIORS LLP

Status: Active

Address: 4th Floor The Harlequin Building, 65 Southwark Street, London

Incorporation date: 15 Dec 2003

Address: 4th Floor The Harlequin Building, 65 Southwark Street, London

Incorporation date: 30 Dec 1977

Address: 1 Andromeda House, Calleva Park, Aldermaston

Incorporation date: 20 Nov 2001

MARIS K TRANSPORT LIMITED

Status: Active

Address: 17 Curtis Mews, Wellingborough

Incorporation date: 29 Jul 2011

MARIS LOGISTICS LTD

Status: Active

Address: Unit 9 Data Drive, South Kirkby, Pontefract

Incorporation date: 19 Mar 2018

MARISMA PHARMA LTD

Status: Active

Address: Studio 6 6 Hornsey Street, Hornsey, London

Incorporation date: 28 Sep 2020

Address: 69 Scraptoft Lane, Leicester

Incorporation date: 10 Sep 2020

Address: 4th Floor The Harlequin Building, 65 Southwark Street, London

Incorporation date: 10 Sep 1999

MARIS MEDIA LIMITED

Status: Active

Address: 3 South View, Cross Hill, Keighley

Incorporation date: 22 Mar 2019

MARIS MEMO LIMITED

Status: Active

Address: 12 Stephen Mews, London

Incorporation date: 06 Sep 2023

MARISOL DRINKS LTD

Status: Active

Address: 15 Bourne Road, London

Incorporation date: 16 Jun 2022

MARISOL HEALTHCARE LTD

Status: Active

Address: 38 Tintagel Green, Clifton, Nottingham

Incorporation date: 07 Oct 2021

MARISOL LIMITED

Status: Active

Address: 72a Deeds Grove, High Wycombe

Incorporation date: 01 Aug 2017

MARISON PROPERTIES LTD

Status: Active

Address: 158 Buckingham Palace Road, London

Incorporation date: 20 Feb 2020

Address: Enterprise Village, Prince Albert Gardens, Grimsby

Incorporation date: 11 Apr 2012

MARISSA HOLDINGS LIMITED

Status: Active

Address: Alex House, 260/8 Chapel Street, Salford

Incorporation date: 23 Mar 2019

MARISSA M RAMOS LIMITED

Status: Active

Address: 2 The Watermeadows, Ambrosden, Bicester

Incorporation date: 23 Sep 2021

MARISSA PROPERTY LTD

Status: Active

Address: 222 Wolverton Road, Blakelands, Milton Keynes

Incorporation date: 15 Nov 2019

MARIS SEABED RIGS LIMITED

Status: Active

Address: 1 Andromeda House, Calleva Park, Aldermaston, Berkshire

Incorporation date: 02 Sep 2004

MARIS SEAFOODS LIMITED

Status: Active

Address: Ibis House Ibis Court, Centre Park, Warrington

Incorporation date: 16 Oct 2014

Address: 48-52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 22 Jul 2020

MARISTANI LIMITED

Status: Active

Address: Greenacres Greenacres, Rose Hill Stone In Oxney, Tenterden

Incorporation date: 16 May 2016

MARIST BEHEER LTD

Status: Active

Address: Dept 302a 43 Owston Road, Carcroft, Doncaster

Incorporation date: 27 Jan 2012

Address: 46 Finchley Road, Birmingham

Incorporation date: 23 Mar 2023

MARISTOW FARMS LIMITED

Status: Active

Address: The Maristow Estate Office, Common Lane, Roborough

Incorporation date: 19 Mar 1975

Address: Vicarage Villa, Vicarage Street, Burnham-on-sea

Incorporation date: 05 Oct 2018

MARIS TRUSTEES LIMITED

Status: Active

Address: 4th Floor The Harlequin Building, 65 Southwark Street, London

Incorporation date: 20 Oct 1995

MARIS VALY LTD

Status: Active

Address: Flat 8 , Brook House 9-11 The Brook, Chatham, Kent

Incorporation date: 08 Sep 2016

MARIS WORKS LIMITED

Status: Active

Address: 4th Floor The Harlequin Building, 65 Southwark Street, London

Incorporation date: 15 Nov 1999

MARISXL LTD

Status: Active

Address: 2 Wellington Street, Flat 10, Widnes

Incorporation date: 10 Aug 2022