MARK TAIT TRANSPORT LTD

Status: Active - Proposal To Strike Off

Address: 34 Pinetree Grove, Wirral

Incorporation date: 26 Feb 2019

Address: 24 Beresford Terrace, Ayr

Incorporation date: 17 Oct 2014

Address: 1 Western Way, Blaydon-on-tyne

Incorporation date: 30 Oct 2012

MARK TAYLOR RR & B LTD

Status: Active

Address: 119 High Street, Selsey, Chichester

Incorporation date: 23 Oct 2014

MARK TAYLOR SUPPORT LTD

Status: Active

Address: 20 Redwing Close, Apley, Telford

Incorporation date: 18 Jan 2018

MARK TEEDER LTD

Status: Active

Address: 38 Manners Road, Balderton, Newark

Incorporation date: 04 Mar 2019

Address: Four Columns, Broughton, Skipton

Incorporation date: 22 Apr 2002

MARK TESTER LIMITED

Status: Active

Address: 15 Audrey Gardens, Wembley

Incorporation date: 29 May 2015

Address: 1 Lucas Bridge Business Park, 1 Old Greens Norton Road, Towcester

Incorporation date: 13 Sep 2019

Address: 12a Preston Park, Linlithgow

Incorporation date: 04 Sep 2017

MARK THE SPARK LIMITED

Status: Active

Address: Llys Myfyr, Login, Whitland, Carmarthenshire

Incorporation date: 13 Jun 2007

Address: 44 Loring Road, Isleworth

Incorporation date: 09 Dec 2020

Address: Queens Head, 8, Flamborough Street, London

Incorporation date: 07 Oct 2021

Address: 13a Khartoum Road, London

Incorporation date: 25 Aug 2021

MARK THOMPSON ELECTRICAL SERVICES LTD.

Status: Active - Proposal To Strike Off

Address: Woodcock Green Church Hill, Kingsnorth, Ashford

Incorporation date: 02 Nov 2007

Address: Bury St. Edmunds Farmers Club,, 10 Northgate Street, Bury St. Edmunds

Incorporation date: 21 Oct 2014

Address: 2 Princess Elizabeth Way, Cheltenham

Incorporation date: 15 Mar 2016

Address: 6 Glebe Road, Campsall, Doncaster

Incorporation date: 28 Mar 2015

Address: The Acres, Stretton Distribution Centre Grappenhall Lane, Appleton, Warrington

Incorporation date: 03 Mar 2009

Address: G6 The Granary Business Centre, Coal Road, Cupar

Incorporation date: 09 Feb 2007

Address: The Clock Tower 5 Farleigh Court, Old Weston Road, Flax Bourton

Incorporation date: 31 Mar 2017

Address: The Blacksmith's Yard 21 Station Road, Timberland, Lincoln

Incorporation date: 01 Aug 2006

Address: 35 Glenwood, Llanedeyrn, Cardiff

Incorporation date: 29 Jan 2013

Address: 60 Newstead Avenue, Orpington

Incorporation date: 11 Jun 2013

MARK TIME LIMITED

Status: Active

Address: International House, 36-38 Cornhill, London

Incorporation date: 25 Nov 2021

Address: White House, Wollaton Street, Nottingham

Incorporation date: 22 Oct 2009

Address: 369 Cannock Road, Cannock, Staffordshire

Incorporation date: 25 Aug 2000

MARK TITLEY LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Cherry Hill, Madeley, Crewe

Incorporation date: 16 Aug 2019

MARK T MCINTYRE LTD

Status: Active

Address: 64 Market Street, New Mills

Incorporation date: 18 Mar 2014

Address: Ross House, The Square, Stow On The Wold

Incorporation date: 28 Jun 1999

MARK TOMA & CO LIMITED

Status: Active

Address: 13 Merrylee Road, Glasgow

Incorporation date: 28 Mar 2007

MARK TOMA (HOLDINGS) LTD

Status: Active

Address: 13 Merrylee Road, Glasgow

Incorporation date: 28 Feb 2011

Address: 13 Merrylee Road, Glasgow

Incorporation date: 14 Apr 2004

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Sep 2022

Address: 63 Four Oaks Common Road, Sutton Coldfield

Incorporation date: 13 Jun 2006

Address: 89 Kingsway, Sunniside, Newcastle Upon Tyne

Incorporation date: 01 Dec 2022

Address: 4 Railway Street, Huddersfield

Incorporation date: 02 Dec 2009

MARK TREMELLING LTD

Status: Active

Address: 15 Palace Street, Norwich

Incorporation date: 06 Nov 2019

Address: Orchard House, Love Lane, Bodmin

Incorporation date: 27 Sep 2007

Address: The Old School House, 9 The Green, Ascott Under Wychwood

Incorporation date: 01 Apr 2015

MARK TRICOGLUS LIMITED

Status: Active

Address: 10 Hartburn Drive, Chapel Park, Newcastle Upon Tyne

Incorporation date: 19 Mar 2014

MARK TRODD MVS LTD

Status: Active

Address: Unit 7 Roentgen Court, Roentgen Road, Basingstoke

Incorporation date: 04 Feb 2016

Address: Bank House Farm The Blythe, Stowe-by-chartley, Stafford

Incorporation date: 06 Jun 2019

Address: 88 Percy Road, Leicester

Incorporation date: 09 Aug 2017

MARK TUFF LIMITED

Status: Active

Address: 24 Downsview, Chatham

Incorporation date: 11 Apr 2007

Address: 1 The Centre High Street, Gillingham

Incorporation date: 01 Dec 2010

MARK TURNER LTD

Status: Active

Address: 12 Wolfe Crescent, London

Incorporation date: 08 Oct 2012

MARK TYLER LTD

Status: Active

Address: 49 Rathgar Avenue, London

Incorporation date: 02 Sep 2019

Address: Brunswick House, Birmingham Road, Redditch

Incorporation date: 15 Jan 1909