MARNALL HEATING LIMITED

Status: Active

Address: Hardbarrow Copse Threals Lane, West Chiltington, Pulborough

Incorporation date: 26 Feb 2020

Address: Office - The Willows 8 Willowdale Centre, High Street, Wickford

Incorporation date: 10 Feb 2021

MARNANCY LIMITED

Status: Active

Address: 8 Salisbury Square, London, England

Incorporation date: 16 Oct 2023

Address: 5-9 Eden Street, Kingston Upon Thames

Incorporation date: 03 Jun 2016

Address: 95 Cranmore Avenue, Swindon

Incorporation date: 15 Nov 2021

MARNAV5 (UK) LTD

Status: Active

Address: 20-21 Jockey's Fields, London

Incorporation date: 12 Oct 2016

MARNAVER LTD

Status: Active

Address: Tenbury I - Brenchley House, School Road, Charing

Incorporation date: 27 Mar 2019

MARNAY PROPERTIES LIMITED

Status: Active

Address: 18 Greenway, London

Incorporation date: 03 Sep 2021

MARNBROOK LIMITED

Status: Active

Address: Bretton House Park Lane, Pulford, Chester

Incorporation date: 12 May 1992

MARND LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 01 Dec 2014

MARNEI MUSIC LIMITED

Status: Active

Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham

Incorporation date: 18 Jan 2018

MARNE KITCHEN LTD

Status: Active

Address: Stewards House, Bevervely Golf Club Antimill, Westwood, Beverley

Incorporation date: 23 May 2019

MARNEK LTD

Status: Active

Address: Hardy House, Northbridge Road, Berkhamsted

Incorporation date: 16 Sep 2010

MARNELL PHARMACY LTD

Status: Active

Address: C/o Robb Ferguson Regent Court, 70 West Regent Street, Glasgow

Incorporation date: 27 Jan 2016

MARNELL PROPERTY LTD

Status: Active

Address: 42 Merton Road, Merton Road, Bootle

Incorporation date: 04 Apr 2023

MARNEON SIGNS LIMITED

Status: Active

Address: 11 Pont-y-glasdwr Street, Greenhill, Dyfatty

Incorporation date: 03 May 1960

Address: Hagley Court 40 Vicarage Road, Edgbaston, Birmingham

Incorporation date: 24 Jan 2012

MARNEROS & SONS LIMITED

Status: Active

Address: First Floor, Hagley Court, 40 Vicarage Road, Edgbaston, Birmingham

Incorporation date: 03 Jan 2003

MARNETRA LIMITED

Status: Active

Address: 198 London Road, North End, Portsmouth

Incorporation date: 20 Jun 2007

Address: Apthorpe, St Johns Drive, Rayleigh

Incorporation date: 07 Apr 2008

MARNEY ROAD LIMITED

Status: Active

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

Incorporation date: 08 May 2019

MARNEY SERVICES LIMITED

Status: Active

Address: Apthorpe, St Johns Drive, Rayleigh

Incorporation date: 12 Jan 2022

MARNEY YOUNG SA LIMITED

Status: Active

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

Incorporation date: 15 Aug 2023

MARN HILL LTD

Status: Active

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

Incorporation date: 23 Mar 2019

Address: Redlands Quarry, Red Lane, Todber

Incorporation date: 09 Apr 2020

Address: 47 Castle Street, Dover

Incorporation date: 03 Apr 2019

Address: Half Acre House, Dodds Lane, Craven Arms

Incorporation date: 03 Jan 2018

MARNI CONSULTING LTD

Status: Active

Address: Devonshire House, 582 Honeypot Lane, Stanmore

Incorporation date: 13 Apr 2010

Address: Seven Grange Lane, Pitsford, Northampton

Incorporation date: 10 Oct 2018

MARNIE DICKENS LIMITED

Status: Active

Address: 10 Western Road, Romford

Incorporation date: 30 Sep 2016

Address: Marnie’s Pet & Garden Supplies Woodstock Nursery, Little Warley Hall Lane, Brentwood

Incorporation date: 15 Jun 2022

MARNIE WILLIAMS LIMITED

Status: Active

Address: 8 Kestrel Crescent, Oxford

Incorporation date: 02 Dec 2021

MARNIKS LIMITED

Status: Active

Address: A6 Kingfisher House, Kingsway Team Valley Trading Estate, Gateshead

Incorporation date: 06 Oct 2017

MARNI OFFICIAL LIMITED

Status: Active

Address: 5 Hawkins Drive, Dereham

Incorporation date: 30 Jul 2020

MARNITA LIMITED

Status: Active

Address: 22-24 Enterprise Way, Empire Business Park, Burnley

Incorporation date: 27 Jan 1965

MARNIX EUROPE LIMITED

Status: Active

Address: 95 Gresham Street, London

Incorporation date: 01 Dec 1989

MARNJ LTD

Status: Active

Address: 57a Broadway, Leigh-on-sea

Incorporation date: 17 Mar 2022

MARN LIMITED

Status: Active

Address: Kimberley House, 31 Burnt Oak Broadway, Edgware

Incorporation date: 18 Dec 2006

MARNOCH ELECTRICAL LTD

Status: Active

Address: Viewmount, Bridge Of Marnoch, Huntly

Incorporation date: 24 Mar 2010

Address: Marnoch, 24 Lovat Road, Inverness

Incorporation date: 05 Sep 2016

MARNOCK LIMITED

Status: Active

Address: 146-148 Clerkenwell Road, 2nd Floor, London

Incorporation date: 10 Oct 2019

Address: 168 Church Road, Hove

Incorporation date: 19 Oct 2006

MARNO LIMITED

Status: Active

Address: Second Floor, 34 Lime Street, London

Incorporation date: 21 Sep 1977

MARNON LTD

Status: Active

Address: 10 Picton Grove, Liverpool

Incorporation date: 05 Aug 2019

MARNOR LTD

Status: Active

Address: 12 Silverbank Gardens, Banchory

Incorporation date: 22 Aug 2012

Address: 55 Alexander Road, London Colney, St. Albans

Incorporation date: 20 Nov 2015

MARN PROPERTIES LTD

Status: Active

Address: 23 Saunders Drive, Coalville

Incorporation date: 19 Apr 2022

MARNSHAW LIMITED

Status: Active

Address: Suite 5, Marnshaw House, Warrington Lane, Lymm

Incorporation date: 06 Aug 1992

MARNSURF SERVICES LIMITED

Status: Active

Address: Unit 508, Daisyfield Mill, Appleby Street, Blackburn

Incorporation date: 22 Sep 2020

Address: Marnwood Hall, Buildwas Road, Ironbridge, Telford

Incorporation date: 07 Nov 2000