MARKS ACCESS LTD.

Status: Active

Address: Unit 3 Morris Park, 37 Rosyth Road, Glasgow

Incorporation date: 19 Sep 2018

MARKS AGENTS LTD

Status: Active

Address: 29 Landbeach Road Milton, Cambridge

Incorporation date: 01 Dec 2022

MARKSALD COMPANY LIMITED

Status: Active

Address: 29 Barnlea Close, Feltham

Incorporation date: 24 Jan 2022

MARKS AND MARKS LIMITED

Status: Active

Address: 18 Carlton Avenue East, Wembley

Incorporation date: 09 Oct 2020

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 07 Jul 2005

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 07 Jul 2005

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 07 Jul 2005

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 07 Jul 2005

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 07 Jul 2005

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 12 Jul 2022

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 08 Jul 2004

Address: 2 Semple Street, Edinburgh

Incorporation date: 26 Jan 2007

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 26 Aug 2021

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 23 Dec 2020

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 01 Aug 2022

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 02 Apr 1937

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 17 Feb 1987

MARKS ART LTD

Status: Active

Address: International House, 142 Cromwell Road, Kensington

Incorporation date: 11 Apr 2017

MARKS AUDIO SOLUTIONS LTD

Status: Active

Address: 90 Effingham Road, Sheffield

Incorporation date: 02 Jan 2024

Address: Shutteroaks, Crewkerne

Incorporation date: 29 Aug 1960

Address: 2 Rowbarton Close, Taunton

Incorporation date: 10 Jul 2017

Address: The Willows 126 Torquay Road, Paignton, Devon

Incorporation date: 23 Jan 1996

Address: 190 South Coast Road, Brighton

Incorporation date: 14 Oct 2013

MARKS CAPITAL LTD

Status: Active

Address: The Yews Desford Road, Newtown Unthank, Leicester

Incorporation date: 09 Jan 2015

MARKS & CLERK LAW LLP

Status: Active

Address: 15 Fetter Lane, London

Incorporation date: 09 Feb 2009

MARKS & CLERK LLP

Status: Active

Address: 15 Fetter Lane, London

Incorporation date: 12 Feb 2009

Address: 26-28 Conway Street, London

Incorporation date: 08 Feb 1965

MARKS COMMERCIALS LIMITED

Status: Active

Address: Northside House, Mount Pleasant, Barnet

Incorporation date: 26 Sep 2013

MARKS COMM LTD

Status: Active

Address: 105 Travellers Way, Hounslow

Incorporation date: 25 Jul 2012

Address: 22 Union Street, Newton Abbot

Incorporation date: 22 Mar 2018

Address: 7 Bell Yard, London

Incorporation date: 29 Apr 2015

Address: Unit D2 Southgate, Commerce Park, Frome

Incorporation date: 25 Jul 1995

MARKS DRIVING SCHOOL LTD

Status: Active

Address: 3 Wisdons Close, Dagenham

Incorporation date: 18 Apr 2016

Address: Five Bells, Iretons Way, Chatteris

Incorporation date: 24 Aug 2018

MARKS ELECTRICAL LIMITED

Status: Active

Address: 4 Boston Road, Leicester

Incorporation date: 18 Jun 2002

Address: 26 Calcutt Street, Cricklade, Swindon

Incorporation date: 26 Jul 2019

MARKS EVENTS LTD

Status: Active

Address: C/o Congleton Town Hall, High Street, Congleton

Incorporation date: 01 Jul 2020

Address: 32 High Street, Southwold

Incorporation date: 07 Nov 2002

Address: Room 2, 1st Floor, 7 Blighs Walk, Sevenoaks

Incorporation date: 26 Feb 2013

Address: Palmers Farm, Coggeshall, Colchester

Incorporation date: 02 Jun 2006

MARKSHALL TRADING LTD

Status: Active

Address: 820 The Crescent, Colchester Business Park, Colchester

Incorporation date: 05 Oct 2011

MARKS HEELEY LIMITED

Status: Active

Address: Suite 1 The Stables, Cannons Mill Lane, Bishop's Stortford

Incorporation date: 31 Oct 2008

MARKS HILLS & CO LIMITED

Status: Active

Address: Bridge House, 11 Creek Road, East Molesey

Incorporation date: 05 May 2009

MARKSHIRE LIMITED

Status: Active

Address: Fircroft House, Fircroft Way, Edenbridge

Incorporation date: 25 May 1982

MARKS HOLDINGS LIMITED

Status: Active

Address: Aeromark Manton Lane, Manton Industrial Estate, Bedford

Incorporation date: 23 Oct 2008

MARKSHOP LIMITED

Status: Active - Proposal To Strike Off

Address: 40 Bank Street, London

Incorporation date: 01 Jul 2022

MARKSIMONSTONE LIMITED

Status: Active

Address: 15 Detling Road, Erith

Incorporation date: 05 Mar 2023

Address: Dalton House, 9 Dalton Square, Lancaster

Incorporation date: 17 Sep 2012

Address: 16-18 Love Lane, Pinner

Incorporation date: 03 Feb 1989

MARKS LIGHTS LIMITED

Status: Active

Address: 60 St. Wilfrids Grove, Leeds

Incorporation date: 02 Sep 2020

MARKS LIMITED

Status: Active

Address: Lambden House Lambden Road, Pluckley, Ashford

Incorporation date: 04 May 1988

MARKSMADE LIMITED

Status: Active

Address: 7 Granard Business Centre, Bunns Lane, Mill Hill, London

Incorporation date: 27 Sep 2018

MARKSMAN HOMES LTD

Status: Active

Address: 32 Gainsborough Gardens, London

Incorporation date: 01 Jun 2016

Address: Unit H2, 90 Carniny Road, Ballymena

Incorporation date: 13 Feb 2015

Address: 6 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead

Incorporation date: 30 Nov 2015

MARKSMAN LEISURE LTD

Status: Active

Address: 190 Broad Street, Bromsgrove

Incorporation date: 28 Nov 2011

MARKS & MANN LTD

Status: Active

Address: 7 The Square, Martlesham Heath, Ipswich

Incorporation date: 01 Jul 2013

MARKSMANN LTD

Status: Active

Address: 18 New Horizon Business Centre, Barrows Road, Harlow

Incorporation date: 01 Sep 2018

MARKSMAN SECURITY LTD.

Status: Active

Address: 41 Old Quarry Road, Bristol

Incorporation date: 16 Dec 2005

MARKSMAN SOLUTIONS LTD

Status: Active

Address: 8 Glebe Close, Bluntisham, Huntingdon Cambs

Incorporation date: 22 Feb 2013

Address: Unit 10, Bowdens Farm Business Centre, Hambridge, Langport

Incorporation date: 22 Jun 2017

Address: 40 Richardson Way, Derby

Incorporation date: 07 Feb 2023

MARKS & MAX LOGISTICS LTD

Status: Active

Address: Suite 2, Mercer House, 780 A Hagley Road West, Oldbury

Incorporation date: 06 Jun 2019

MARKS MEDIA LIMITED

Status: Active

Address: Maple Barn Office C, Beeches Farm Road, Uckfield

Incorporation date: 05 Aug 2015

Address: 1-3 Merstow Green, Evesham, Worcestershire

Incorporation date: 16 Jun 1999

Address: C/o Baverstocks, Lawley House, Butt Road, Colchester

Incorporation date: 09 Feb 2005

MARKS MOBILITY SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: 6 Powys Walk, Hereford

Incorporation date: 25 Jun 2018

MARKS MOTORS LTD

Status: Active

Address: Broadway Court, Brighton Road, Lancing

Incorporation date: 14 Jun 2021

Address: 40d Seven Oaks Crescent, Bramcote Hills, Nottingham

Incorporation date: 13 Sep 2007

MARKSON DEVELOPMENTS LTD

Status: Active

Address: Ockley House, Hilden Way, Littleton, Winchester

Incorporation date: 25 May 2006

MARKSON LIMITED

Status: Active

Address: The Corners Inn, Kingsland, Leominster

Incorporation date: 19 May 1995

MARKS PARTS LIMITED

Status: Active

Address: Unit 8a, Sneckyeat Road Industrial Estate, Whitehaven

Incorporation date: 29 Oct 2020

Address: 108 Phoenix House,, High Street, Hull

Incorporation date: 01 Oct 2014

Address: 14 Acresfield Road, Little Hulton, Manchester

Incorporation date: 12 Apr 2023

Address: 10 Station Street, Kibworth Beauchamp, Leics

Incorporation date: 24 Apr 1911

Address: 27 St. Cuthberts Street, Bedford

Incorporation date: 05 Jun 2019

Address: Whitesbridge Cottage, Crays Hill, Billericay, Essex

Incorporation date: 17 Nov 2005

MARKS SOLUTIONS LTD

Status: Active

Address: 74 Murray Square, London

Incorporation date: 15 Oct 2019

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 15 Sep 2010

Address: Waterside House, 35 North Wharf Road, London

Incorporation date: 19 Jul 2000

Address: 4 Players Court, Felsted, Dunmow

Incorporation date: 04 Jan 2024

MARKSTEAD LIMITED

Status: Active

Address: One Canada Square, Canary Wharf, London

Incorporation date: 23 Feb 1995

Address: A11 2 Alexandra Gate, Cardiff

Incorporation date: 18 Apr 2013

MARKS TEY ENTERPRISES LTD

Status: Active

Address: The Maltings, Rosemary Lane, Halstead

Incorporation date: 13 May 2010

Address: 30 Godmans Lane, Marks Tey, Colchester

Incorporation date: 28 Feb 1967

Address: 89 London Road, Marks Tey, Colchester

Incorporation date: 17 Mar 2014

MARKS TEY LIMITED

Status: Active

Address: 183-189 The Vale, London

Incorporation date: 16 Apr 2019

Address: 89 London Road, Marks Tey, Colchester

Incorporation date: 04 Dec 1998

Address: 99 Ashness Gardens, Greenford

Incorporation date: 19 Jun 2014

MARKSTON LIMITED

Status: Active

Address: 2 Celerity Drive, 2 Celerity Drive, Cardiff

Incorporation date: 07 Jul 2000

MARKS TRADE CARS LTD

Status: Active

Address: 182 Pontefract Road, Cudworth, Barnsley

Incorporation date: 03 Mar 2020

MARKSTYLE TRADING LIMITED

Status: Active

Address: 35 Firs Avenue, London

Incorporation date: 19 Oct 2023

Address: 7 & 8 Church Street, Wimborne

Incorporation date: 29 Jun 2018